SERVICES DE CINEMA D.P. INC.

Address:
1750 Boul. Tachereau, Lemoyne, QC J4N 1N9

SERVICES DE CINEMA D.P. INC. is a business entity registered at Corporations Canada, with entity identifier is 1625756. The registration start date is January 6, 1984. The current status is Active.

Corporation Overview

Corporation ID 1625756
Business Number 104799564
Corporation Name SERVICES DE CINEMA D.P. INC.
Registered Office Address 1750 Boul. Tachereau
Lemoyne
QC J4N 1N9
Incorporation Date 1984-01-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GAETAN Plamondon 2253 LINCOURT, LONGUEUIL QC J4N 1N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-01-05 1984-01-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-09-30 current 1750 Boul. Tachereau, Lemoyne, QC J4N 1N9
Address 1984-03-06 1998-09-30 663 Jean Paul Vincent, Longueuil, QC J4G 1R3
Name 1984-03-06 current SERVICES DE CINEMA D.P. INC.
Name 1984-01-06 1984-03-06 129475 CANADA INC.
Status 1984-01-06 current Active / Actif

Activities

Date Activity Details
1984-01-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-06-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1750 BOUL. TACHEREAU
City LEMOYNE
Province QC
Postal Code J4N 1N9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3851818 Canada Inc. 2253 Ruelincourt, Longueuil, QC J4N 1N9 2001-01-01
3757714 Canada Inc. 2205 Lincourt Street, Longueuil, QC J4N 1N9 2000-05-05
126631 Canada Inc. 2219, Rue Lincourt, Longueuil, QC J4N 1N9 1983-09-19
Entreprises Jacques Jodoin Ltee 2245, Rue Lincourt, Longueuil, QC J4N 1N9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alimentation Roco Inc. 1955 Adoncour # 309, Longueuil, QC J4N 0A1 1979-01-25
Newweed Inc. 1236 Du Jardin, Longueuil, QC J4N 0A2 2018-11-29
Inmartrade, Inc. 1212, Du Jardin, Longueuil, QC J4N 0A2 2010-08-10
7127405 Canada Inc. 1227 Du Haut Bois, Longueuil, QC J4N 0A2 2009-02-20
Expérience Fly Inc. 1203 Du Haut-bois, Longueuil, QC J4N 0A2 2008-04-24
Groupe Jean Xxiii - Canada 1367, Rue Du Jardin, Longueuil, QC J4N 0A2 2008-03-13
Marc Sehrbrock Consultant Inc. 1966 Des Prunelliers, Longueuil, QC J4N 0A6 2004-11-03
Lhp Consultants Ltd. 202-1900 Rue Des Prunelliers, Longueuil, QC J4N 0A7 1981-04-13
Innova Plus Inc. 2120 Louis-jobin, App 4, Longueuil, QC J4N 0B1 2012-10-29
Gestion Robert Hamelin Inc. 2120, Rue Louis-jobin, Bureau 2, Longueuil, QC J4N 0B1 1991-09-30
Find all corporations in postal code J4N

Corporation Directors

Name Address
GAETAN Plamondon 2253 LINCOURT, LONGUEUIL QC J4N 1N9, Canada

Entities with the same directors

Name Director Name Director Address
GROUPE CINÉ MÉDIA INC. GAETAN PLAMONDON 2253 LINCOURT, LONGUEUIL QC J4N 1N9, Canada

Competitor

Search similar business entities

City LEMOYNE
Post Code J4N 1N9

Similar businesses

Corporation Name Office Address Incorporation
Cinema Cinema Film Distribution Inc. 1590 Rue Wolfe, Montreal, QC H2L 3J6 1988-01-20
Cinema Cinema Film Corporation 1590 Rue Wolfe, Montreal, QC H2L 3J6 1988-01-20
Academy of Canadian Cinema and Television 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5 1988-06-27
Academy of Canadian Cinema and Television Foundation 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5 2001-04-20
Centre Canadien De Cinema D'art Filmex 2222 Rene Levesque Ouest, Suite 1, Montreal, QC H3H 1R6 1991-05-02
Les Films Cinema Un Inc. 1155 Dorchester Boulevard, Suite 3900, Montreal, QC H3B 3V2 1979-03-02
Cinéma Armes International Inc. 6509 Dede Normanville, Montreal, QC H2S 2B8 2000-05-30
Cinema Oriental Sun Ko Wah Ltee 1106 St. Lawrence Blvd, Montreal, QC H2Z 1J5 1983-06-23
CinÉma Tribune Inc. 30 Rue Berlioz, Suite 507, Nuns Island, QC H3E 1L3 1993-10-19
Du Parc Cinema Ltd. 3455 St-andre, Montreal, QC H2C 3V4 1973-01-15

Improve Information

Please provide details on SERVICES DE CINEMA D.P. 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