TELEVISION DE L'EST DU CANADA (TVEC) INC.

Address:
770 Ouest Rue Sherbrooke, Bur. 2200, Montreal, QC H3A 1G1

TELEVISION DE L'EST DU CANADA (TVEC) INC. is a business entity registered at Corporations Canada, with entity identifier is 1328000. The registration start date is June 22, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1328000
Corporation Name TELEVISION DE L'EST DU CANADA (TVEC) INC.
Registered Office Address 770 Ouest Rue Sherbrooke
Bur. 2200
Montreal
QC H3A 1G1
Incorporation Date 1982-06-22
Dissolution Date 1988-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PETER LYMAN 43 RUE UNION, OTTAWA ON K1M 1R5, Canada
JACQUES NICOL 1621 PROMENADES GAINES, OTTAWA ON K1J 7W7, Canada
FRANCOIS LAROCQUE 3510 RUE LIMOGES, ST-LAURENT QC , Canada
MICHEL CARTER 560 RUE LOUISBOURG, TROIS RIVIERES QC , Canada
BENOIT BARIBEAU 4300 DE MAISONNEUVE, MONTREAL QC , Canada
ROBERT BONNEAU 3831 DES CHAMPS, TROIS RIVIERES QC , Canada
J. JACQUES FORTIER 5443 DUQUETTE, MONTREAL QC H4A 1J7, Canada
PIERRE TREMBLAY 209 CARLYLE, MONT ROYAL QC H3R 1R1, Canada
JACQUES BEGIN 6005 DE LA MONTAGNE, TROIS RIVIERES QC , Canada
LOUIS AUDET 2390 PLACE DE VAUDREUIL, TROIS RIVIERES QC , Canada
RENAUD LAROUCHE 236 RUE ANNA, NAPIERVILLE QC , Canada
YVAN CORBEIL 31 NELSON, OUTREMONT QC , Canada
HENRI AUDET 2355 DE NORMANVILLE, TROIS RIVIERES QC G8Z 3R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-21 1982-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-22 current 770 Ouest Rue Sherbrooke, Bur. 2200, Montreal, QC H3A 1G1
Address 1982-06-22 current 770 Ouest Rue Sherbrooke, Bur. 2200, Montreal, QC H3A 1G1
Name 1982-06-22 current TELEVISION DE L'EST DU CANADA (TVEC) INC.
Status 1988-08-31 current Dissolved / Dissoute
Status 1986-04-03 1988-08-31 Active / Actif
Status 1985-10-05 1986-04-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1988-08-31 Dissolution
1982-06-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1987-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 770 OUEST RUE SHERBROOKE
City MONTREAL
Province QC
Postal Code H3A 1G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bossard International & Associes Canada Ltee/ltd. 770 Ouest Rue Sherbrooke, Suite 2200, Montreal, QC H3A 1G1 1977-10-26
Info-concepts Maya Inc. 770 Ouest Rue Sherbrooke, Bur. 1300, Montreal, QC H3A 1G1 1988-08-22
2773457 Canada Inc. 770 Ouest Rue Sherbrooke, 13e Etage, Montreal, QC H3A 1G1 1991-11-22
117323 Canada Inc. 770 Ouest Rue Sherbrooke, Suite 2200, Montreal, QC H3A 1G1 1982-09-13
Sol Tech Ltee 770 Ouest Rue Sherbrooke, Suite 2200, Montreal, QC H3A 1G1 1957-01-18
Lemaire Et Les Autres Inc. 770 Ouest Rue Sherbrooke, Suite 550, Montreal, QC H3A 1G1 1986-12-23
Gestion Masopol Inc. 770 Ouest Rue Sherbrooke, Bur. 2200, Montreal, QC H3A 1G1 1982-05-28
Red X (sports) Canada Inc. 770 Ouest Rue Sherbrooke, Suite 2200, Montreal, QC H3A 1G1 1984-01-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Axe Paddles Inc. 770 Sherbrooke Ouest, Suite 2300, Montreal, QC H3A 1G1 1997-04-17
3095924 Canada Inc. 770 Sherbooke St W, Suite 1300, Montreal, QC H3A 1G1 1994-12-13
MontrÉal-rio 1992 772 Rue Sherbrooke Ouest, Montreal, QC H3A 1G1 1991-06-19
Holding Supermarche Loblaw Inc. 770 Sherbooke West, 13th Floor, Montreal, QC H3A 1G1 1991-03-13
Nemo-viscan Inc. 770 Sherbrooke O, Bur 1300, Montreal, QC H3A 1G1 1991-03-06
176306 Canada Inc. 770 Rue Sherbrooke Ouest, Suite 1300, Montreal, QC H3A 1G1 1990-12-20
166942 Canada Inc. 770 Sherbrooke St.west, Suite 1750, Montreal, QC H3A 1G1 1989-04-04
163702 Canada Inc. 770 Sherbooke Street West, Suite 1300, Montreal, QC H3A 1G1 1988-09-21
Cover Prom-invest Canada Inc. 770 Sherbrooke St. W., Suite 1300, Montreal, QC H3A 1G1 1988-09-12
Club Normandie Inc. 770 Sherbrooke West, Suite 1300, Montreal, QC H3A 1G1 1988-07-18
Find all corporations in postal code H3A1G1

Corporation Directors

Name Address
PETER LYMAN 43 RUE UNION, OTTAWA ON K1M 1R5, Canada
JACQUES NICOL 1621 PROMENADES GAINES, OTTAWA ON K1J 7W7, Canada
FRANCOIS LAROCQUE 3510 RUE LIMOGES, ST-LAURENT QC , Canada
MICHEL CARTER 560 RUE LOUISBOURG, TROIS RIVIERES QC , Canada
BENOIT BARIBEAU 4300 DE MAISONNEUVE, MONTREAL QC , Canada
ROBERT BONNEAU 3831 DES CHAMPS, TROIS RIVIERES QC , Canada
J. JACQUES FORTIER 5443 DUQUETTE, MONTREAL QC H4A 1J7, Canada
PIERRE TREMBLAY 209 CARLYLE, MONT ROYAL QC H3R 1R1, Canada
JACQUES BEGIN 6005 DE LA MONTAGNE, TROIS RIVIERES QC , Canada
LOUIS AUDET 2390 PLACE DE VAUDREUIL, TROIS RIVIERES QC , Canada
RENAUD LAROUCHE 236 RUE ANNA, NAPIERVILLE QC , Canada
YVAN CORBEIL 31 NELSON, OUTREMONT QC , Canada
HENRI AUDET 2355 DE NORMANVILLE, TROIS RIVIERES QC G8Z 3R3, Canada

Entities with the same directors

Name Director Name Director Address
JADA Aventure Canada Ltd. Francois Larocque 14 9E Rang de Saint-Jogues, Saint-Jogues QC G0C 2Y0, Canada
PURE ART FOUNDATION FRANCOIS LAROCQUE 6 TURGEON PVT., OTTAWA ON K1N 1G3, Canada
2709741 CANADA INC. HENRI AUDET 169 AVE MAPLEWOOD, OUTREMONT QC H2V 2M6, Canada
ASSOCIATION POUR LA SOLIDARITÉ DES ORPHELINS DE L'AFRIQUE DES PAYS DES GRANDS LACS Henri Audet 1760 Prospect, app. 1, Sherbrooke QC J1J 3Y9, Canada
CABLENET LIMITED HENRI AUDET 169 MAPLEWOOD RD, OUTREMONT QC H2V 2M6, Canada
CABLENET LIMITED HENRI AUDET 169 MAPLEWOOD ROAD, OUTREMONT QC H2V 2M6, Canada
COGECO ACQUISITIONS FINANCING INC. HENRI AUDET 169 MAPLEWOOD, OUTREMONT QC H2V 2M6, Canada
J.W. SANCTON & SONS LTD. HENRI AUDET 169 MAPLEWOOD, OUTREMONT QC H2V 2M6, Canada
L'HEBDO DE LAVAL INC. HENRI AUDET 169 RUE MAPLEWOOD, OUTREMONT QC H2V 2M6, Canada
88346 CANADA LTEE HENRI AUDET 169 AVENUE MAPLEWOOD, OUTREMONT QC H2V 2M6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1G1

Similar businesses

Corporation Name Office Address Incorporation
Location De Television Aaa Limitee 135 Rue Principale, Aylmer, QC J9H 3M6 1982-11-19
True Word Television Sunvalley Drive, Winnipeg, MB R2G 3W9 2020-07-15
Reseau De Television Cme Inc. 204 Rue Su Saint-sacrement, Bureau 201, Montreal, QC H2Y 1W8 1993-02-01
Tva Television Network Inc. 1600 Est, Boul. De Maisonneuve, Montreal, QC H2L 4P2 1982-06-14
Tales for All Television Inc. 387 St-paul Ouest, Montreal, QC H2Y 2A7 1993-02-26
TÉlÉvision Xtv Inc. 5465 Queen Mary Road, Suite 495, Montreal, QC H3X 1V5 1994-04-25
Un-television Foundation 4578 Rue Esplanade, Montreal, QC H2T 2Y5 1986-10-22
Ctv Specialty Television Inc. 299 Queen Street West, Toronto, ON M5V 2Z5 1995-02-09
Ctv Specialty Television Enterprises Inc. 299 Queen Street West, Toronto, ON M5V 2Z5
Four Seasons Television Network Inc. 405 Rue Ogilvy, Montreal, QC H3N 1M4 1984-12-31

Improve Information

Please provide details on TELEVISION DE L'EST DU CANADA (TVEC) 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