LES PRODUCTIONS D'A COTE INC.

Address:
839 Est, Rue Sherbrooke, Suite 100, Montreal, QC H2L 1K6

LES PRODUCTIONS D'A COTE INC. is a business entity registered at Corporations Canada, with entity identifier is 1283545. The registration start date is March 8, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1283545
Corporation Name LES PRODUCTIONS D'A COTE INC.
Registered Office Address 839 Est, Rue Sherbrooke
Suite 100
Montreal
QC H2L 1K6
Incorporation Date 1982-03-08
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
COLETTE GRAVEL 2140 CARTIER, LONGUEUIL QC J4K 4E8, Canada
JEAN-J. BOUCHARD 3282 DE LA PEPINIERE, APT 102, MONTREAL QC H3N 3N4, Canada
DENIS FARMER 2140 CARTIER, LONGUEUIL QC J4K 4E8, Canada
SERGE VALLIERES 201 COROT, APT. 1012, ILE DES SOEURS QC H3E 1C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-03-07 1982-03-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-03-08 current 839 Est, Rue Sherbrooke, Suite 100, Montreal, QC H2L 1K6
Name 1982-03-08 current LES PRODUCTIONS D'A COTE INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1984-07-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-03-08 1984-07-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-03-08 Incorporation / Constitution en société

Office Location

Address 839 EST, RUE SHERBROOKE
City MONTREAL
Province QC
Postal Code H2L 1K6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Camalco Distribution Inc. 839 Est, Rue Sherbrooke, Bureau 100, Montreal, QC H2L 1K6 1981-10-09
Les Productions 117 Ltee 839 Est, Rue Sherbrooke, Suite 100, Montreal, QC H2L 1K6 1982-02-15
116040 Canada Ltee 839 Est, Rue Sherbrooke, Montreal, QC 1982-06-16
Les Productions Challenge Inc. 839 Est, Rue Sherbrooke, Suite 2, Montreal, QC H2L 1K6 1984-05-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Planifaction Inc. 825 Sherbrooke E, Suite 100, Montreal, QC H2L 1K6 1990-03-30
Agence D'assurances Gilles J. Bouchard Inc. 839 Rue Sherbrooke Est, Suite 101, Montreal, QC H2L 1K6 1984-03-12
Centre Physio-magnetique C.p.m. Ltee 825 Est Sherbrooke, Montreal, QC H2L 1K6 1983-09-13
125865 Canada Inc. 839 Est Rue Sherbrooke, Montreal, QC H2L 1K6 1983-08-11
Les Locations Genmontval Inc. 839 Est, Sherbrooke, Suite 101, Montreal, QC H2L 1K6 1982-02-05
Amerilys Inc. 839 Sherbrooke Est, Bur. 2, Montreal, QC H2L 1K6 1978-03-06
Total Orientation Planification & Organisation Topo Corp. 839 Sherbrooke Est, Suite 101, Montreal, QC H2L 1K6 1983-03-17
122835 Canada Inc. 822 Sherbrooke Est, Montreal, QC H2L 1K6 1983-04-14
128161 Canada Inc. 839 Est Rue Sherbrooke, Suite 7e 2ieme Etage, Montreal, QC H2L 1K6 1983-11-14
Inersson Capital Management Corporation 839 Sherbrooke Est, Bur 100, Montreal, QC H2L 1K6 1994-08-31
Find all corporations in postal code H2L1K6

Corporation Directors

Name Address
COLETTE GRAVEL 2140 CARTIER, LONGUEUIL QC J4K 4E8, Canada
JEAN-J. BOUCHARD 3282 DE LA PEPINIERE, APT 102, MONTREAL QC H3N 3N4, Canada
DENIS FARMER 2140 CARTIER, LONGUEUIL QC J4K 4E8, Canada
SERGE VALLIERES 201 COROT, APT. 1012, ILE DES SOEURS QC H3E 1C4, Canada

Entities with the same directors

Name Director Name Director Address
FLEUR-O-VRAC INC. COLETTE GRAVEL 4957 AVENUE DES CHANTERELLES, RAWDON QC J0K 1S0, Canada
2983982 Canada Inc. SERGE VALLIERES 757 PRUD'HOMME, ST-EUSTACHE QC J7R 6K1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L1K6

Similar businesses

Corporation Name Office Address Incorporation
Marc CÔtÉ Productions Inc. 2050 Dandurand, Bur 111, Montreal, QC H2G 1Y9 1996-10-07
Les Productions Aviv Productions Inc. 1202-6785 Korczak Cres., Cote St. Luc, QC H4W 2W6 1979-12-17
Jac-bel Productions Ltd. 5823 Westluke, Cote St-luc, Montreal, QC 1980-02-15
Oy Vey Productions Inc. - 6101 Cote St-luc Road, Apt 202, Hampstead, QC H3X 2G4 1999-11-12
Productions Slingshot Inc. 7905 Chemin De La CÔte-saint-luc - 1301, CÔte-saint-luc, QC H4W 2W4 1995-12-06
Les Productions Internationales Duval Inc. 3488 Chemin De La Cote Des Neiges, Bur 1504, Montreal, QC H3H 1V1 1981-11-02
Productions Petlin Inc. 5303 Cote St. Paul Road, Montreal, QC H4C 1X3 1980-04-03
Les Productions Rsb Imédias Inc. 8400 CÔte De Liesse, Saint-laurent, QC H4T 1G7
Productions Sandy Ltée 5601 Parkhaven, Cote St-luc, QC H4W 1X2 1979-10-15
Griffinstar Productions Inc. 200-4420 Chemin De La Côte De Liesse, Montréal, QC H4N 2P7 2020-10-06

Improve Information

Please provide details on LES PRODUCTIONS D'A COTE INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches