MATINEE VIDEO CENTRES INC.

Address:
160 Elgin Street, Suite 1400, Ottawa, ON K1N 8S3

MATINEE VIDEO CENTRES INC. is a business entity registered at Corporations Canada, with entity identifier is 1346164. The registration start date is August 6, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1346164
Business Number 874818198
Corporation Name MATINEE VIDEO CENTRES INC.
Registered Office Address 160 Elgin Street
Suite 1400
Ottawa
ON K1N 8S3
Incorporation Date 1982-08-06
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
M. MCLAUGHLIN 95 ARKLEDUN AVENUE, HAMILTON ON L8G 3P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-08-05 1982-08-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-08-06 current 160 Elgin Street, Suite 1400, Ottawa, ON K1N 8S3
Name 1982-08-06 current MATINEE VIDEO CENTRES INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-12-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-08-06 1989-12-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-08-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1984-02-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 160 ELGIN STREET
City OTTAWA
Province ON
Postal Code K1N 8S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mignon Gmbh Canada Inc. 160 Elgin Street, Suite 1400, Ottawa, ON K1N 8S3 1979-12-17
Grumman Aero Canada Ltd. 160 Elgin Street, Suite 1400, Ottawa, ON K1N 8S3 1978-01-13
Oxford Pendaflex Canada Limitee 160 Elgin Street, Ottawa, ON K1N 8S3
86394 Canada Limited 160 Elgin Street, Suite 1400, Ottawa, ON 1978-04-06
Corporation De L'aquarium De La Capitale Nationale (cacn) 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1991-01-21
Dial-a-law 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 1986-10-08
164169 Canada Limited 160 Elgin Street, Suite 2600, Ottawa, ON K1N 8S3
First Canadian Tobacco Supplier Limited 160 Elgin Street, Suite 2600, Ottawa, ON K1N 8S3 1991-11-22
Nemtor Realty Limited 160 Elgin Street, Suite 2600, Ottawa, ON K1N 8S3
Vsn Via Security Network Inc. 160 Elgin Street, Ottawa, ON K2P 2C4 1992-02-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cellular Windsor Communications Corporation 1600 Elgin Street, Suite 1400, Ottawa, ON K1N 8S3 1983-02-28
Golden Totem Restaurants Limited 160 Elgin S, Suite 1400, Ottawa, ON K1N 8S3 1960-03-15
Chrisue Limited Box 466 Stn A, Ottawa, ON K1N 8S3 1959-06-08
Almutawa Jewellery International Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1N 8S3 1992-03-02
The Meridian International Institute 160 Elgin St, Suite 2600, Ottawa, ON K1N 8S3 1992-10-27
La Musique Echange Etranger Limitee 160 Elgin Street, P.o.box 466, Ottawa, ON K1N 8S3 1978-03-23
86656 Canada Limited 160 Elgin Street, Suite 1400, Ottawa, ON K1N 8S3 1978-04-21
Aloma Holdings Limited 160 Elgin St, Ottawa, AB K1N 8S3 1961-08-10
Clarke, Chapman (canada) Limited 160 Elgin St, Suite 1400 Box 466, Ottawa 4, ON K1N 8S3 1953-08-11
81796 Canada Limited 160 Elgin Street, Suite 1400, Ottawa, ON K1N 8S3 1940-01-12
Find all corporations in postal code K1N8S3

Corporation Directors

Name Address
M. MCLAUGHLIN 95 ARKLEDUN AVENUE, HAMILTON ON L8G 3P3, Canada

Entities with the same directors

Name Director Name Director Address
PEST MANAGEMENT ALTERNATIVES OFFICES M. MCLAUGHLIN 222-111 RESEARCH DRIVE, SASKATOON SK S7N 3R2, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N8S3

Similar businesses

Corporation Name Office Address Incorporation
MatinÉe Company Inc.- 3711 St. Antoine Street West, Montreal, QC H4C 3P6 2000-01-21
Matinee Ltee 3711 St. Antoine Street West, Montreal, QC H4C 3P6 1988-12-29
Futureworld Video Centres Inc. 234 Galaxy Blvd., Rexdale, ON M9W 5R8 1981-05-25
Club De Placement Matinee II Inc. 4 Place Ville Marie, 2e Etage, Montreal, QC H3B 2E8 1983-12-02
Les Centres En Direct De La Manufacture Inc. 7011 Clover Road, Cote St-luc, QC H4W 1E8 1981-06-23
Pod Centres 28 Inc. 9100 Pascal-gagnon, Suite 200, Montreal, QC H1P 2X4 2014-11-17
Trinity Centres Foundation 1439 Sainte-catherine Street West, Montreal, QC H3H 2A5 2018-05-16
Centres D'informatique Banque Royale Inc. 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20
N.b.c. Centres D'affaires Nationaux Ltee 7575 Trans Canada Highway, Suite 500, Saint Laurent, QC H4T 1V6 1975-08-07
Gestion Des Centres D'informatique Banque Royale Ltee 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20

Improve Information

Please provide details on MATINEE VIDEO CENTRES 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