LES ENTREPRISES S.N.B. VIDEO INC.

Address:
8400 Cote De Liesse, St-laurent, QC H4P 1G7

LES ENTREPRISES S.N.B. VIDEO INC. is a business entity registered at Corporations Canada, with entity identifier is 1636839. The registration start date is January 26, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1636839
Business Number 103175626
Corporation Name LES ENTREPRISES S.N.B. VIDEO INC.
Registered Office Address 8400 Cote De Liesse
St-laurent
QC H4P 1G7
Incorporation Date 1984-01-26
Dissolution Date 1996-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOSEPH MAGRIBY 18 AVE POINTE CLAIRE, POINTE CLAIRE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-01-25 1984-01-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-01-26 current 8400 Cote De Liesse, St-laurent, QC H4P 1G7
Name 1984-01-26 current LES ENTREPRISES S.N.B. VIDEO INC.
Status 1996-01-04 current Dissolved / Dissoute
Status 1988-05-02 1996-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-01-26 1988-05-02 Active / Actif

Activities

Date Activity Details
1996-01-04 Dissolution
1984-01-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1984-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8400 COTE DE LIESSE
City ST-LAURENT
Province QC
Postal Code H4P 1G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rct Tape Ltd. 8400 Cote De Liesse, St. Laurent, QC 1976-12-09
Les Communications Accumed Inc. 8400 Cote De Liesse, Suite 211, Montreal, QC H4T 1G7 1995-12-12
Disque R.s.b. Inc. 8400 Cote De Liesse, Suite 102, St Laurent, QC H4P 1G7 1982-12-01
Farmount Engineering Services Inc. 8400 Cote De Liesse, Suite 213, St-laurent, QC H4T 1G7 1984-05-08
Sport Build Inc. 8400 Cote De Liesse, Suite 216, St-laurent, QC H4T 1G7 1984-11-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
2870851 Canada Inc. 5155 A De Sorel, Montreal, QC H4P 1G7 1992-11-23
Zagari Auto L.s.v. Inc. 5115 De Sorel, Montreal, QC H4P 1G7 1984-01-12
Decarie Spring & Brake Inc. 5155 De Sorel, Montreal, QC H4P 1G7 1977-12-21
2778157 Canada Inc. 5155 De Sorel, Montreal, QC H4P 1G7 1991-12-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dollarama Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-10-20
4513631 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1
Dollarama Inc. 5805 Royalmount Avenue, Mount-royal, QC H4P 0A1
Dollarama Holdings Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Group Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama Gp Inc. 5805 Royalmount, Mont Royal, QC H4P 0A1 2004-11-10
Dollarama International Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2013-01-21
Aris Import Inc. 5805 Royalmount, Mont-royal, QC H4P 0A1 2004-11-05
9407421 Canada Inc. 5805 Royalmount Avenue, Mont-royal, QC H4P 0A1 2015-08-14
9414568 Canada Inc. 7317 Victoria #602, Montréal, QC H4P 0A3 2015-08-24
Find all corporations in postal code H4P

Corporation Directors

Name Address
JOSEPH MAGRIBY 18 AVE POINTE CLAIRE, POINTE CLAIRE QC , Canada

Entities with the same directors

Name Director Name Director Address
LES CONTROLES ZAKX LTEE JOSEPH MAGRIBY 18 AVE POINTE-CLAIRE, POINTE-CLAIRE QC H9S 4M5, Canada
SPORT BUILD INC. JOSEPH MAGRIBY 18 AVE POINTE CLAIRE, POINTE CLAIRE QC H9S 4M5, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4P1G7

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Lad Video Inc. 8275 Mayrand, Montreal, QC H4P 2C8 1990-03-28
T.l. Audio-video Enterprises Ltd. 5881 Rue Andover, Ville Mont-royal, QC 1977-07-15
Video Esprit Enterprises Inc. 3745 St-dominique, Montreal, QC H2W 2A1 1993-10-05
Nissen-mcnally Video Enterprises Inc. 747 Avoca Street, Montreal, QC H9P 1G4 1982-08-23
Les Entreprises Inter-star Video-i.s.v. Inc. 382 Rue Maricourt, St-hilaire, QC J3H 4W2 1981-03-25
Les Entreprises Video Toptel Inc. 3526, Boul. Dagenais Ouest, Suite 230, Laval, QC H7P 1V7 1983-09-06
Marche Du Video M.v. Inc. 300 Leo Pariseau, Suite 2000 Box 994, Montreal, QC H2W 2N1 1982-01-11
Video-witness Inc. 4241 Rue Fabre, Montreal, QC H2J 3T5 1985-03-07
Ewm Vidéo Inc. 4416 Boul. Saint-laurent, Bureau 202, Montreal, QC H2W 1Z5 2000-05-15
B.c. Video Ltd. 5135 Connaught Street, Montreal, QC H4V 1X5 1984-02-09

Improve Information

Please provide details on LES ENTREPRISES S.N.B. VIDEO 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