LES PRODUCTIONS DE TELEVISION & CINEMA RITZY INC.

Address:
1010 Sherbrooke West, Suite 1008, Montreal, QC H3A 2R7

LES PRODUCTIONS DE TELEVISION & CINEMA RITZY INC. is a business entity registered at Corporations Canada, with entity identifier is 1667424. The registration start date is March 21, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1667424
Corporation Name LES PRODUCTIONS DE TELEVISION & CINEMA RITZY INC.
RITZY CINEMA & TV PRODUCTIONS INC.
Registered Office Address 1010 Sherbrooke West
Suite 1008
Montreal
QC H3A 2R7
Incorporation Date 1984-03-21
Dissolution Date 1995-10-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
R.J. PIERSON 1975 DE MAISONNEUVE WEST #601, MONTREAL QC H3H 1K4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-03-20 1984-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-03-21 current 1010 Sherbrooke West, Suite 1008, Montreal, QC H3A 2R7
Name 1984-03-21 current LES PRODUCTIONS DE TELEVISION & CINEMA RITZY INC.
Name 1984-03-21 current RITZY CINEMA & TV PRODUCTIONS INC.
Name 1984-03-21 current LES PRODUCTIONS DE TELEVISION ; CINEMA RITZY INC.
Name 1984-03-21 current RITZY CINEMA ; TV PRODUCTIONS INC.
Status 1995-10-03 current Dissolved / Dissoute
Status 1986-07-05 1995-10-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-03-21 1986-07-05 Active / Actif

Activities

Date Activity Details
1995-10-03 Dissolution
1984-03-21 Incorporation / Constitution en société

Office Location

Address 1010 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H3A 2R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Film Three Productions Inc. 1010 Sherbrooke West, Suite 2206, Montreal, QC H3A 2R7 1979-10-17
2798051 Canada Inc. 1010 Sherbrooke West, Suite 1100, Montreal, QC H3A 2R7 1992-02-21
2814609 Canada Inc. 1010 Sherbrooke West, Suite 1100, Montreal, QC H3A 2R7 1992-04-21
M.b.r. Partners Interconsul Inc. 1010 Sherbrooke West, Suite 2350, Montreal, QC H3A 2R7 1997-10-15
Cynosis Technologies Inc. 1010 Sherbrooke West, Suite 716, Montreal, QC H3A 2R7 1998-08-04
R.b.g. Romanian Trade Centre Inc. 1010 Sherbrooke West, Suite 2300, Montreal, QC H3A 2R7 1998-11-04
E.i.c. International Construction Inc. 1010 Sherbrooke West, Suite 910, Montreal, QC H3A 2R7 1986-02-28
166161 Canada Inc. 1010 Sherbrooke West, Suite 1100, Montreal, QC H3A 2R7 1989-01-24
Telinfomatic Inc. 1010 Sherbrooke West, Suite 1610, Montreal, QC H3A 2R7
Gasbeau Inc. 1010 Sherbrooke West, Suite 1610, Montreal, QC H3A 2R7
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3591727 Canada Inc. 1010 Rue Sherbrook Ouest, Suite 2300, Montreal, QC H3A 2R7 1999-02-24
3294382 Canada Inc. 1010 Rue Sherbrooke O, Bur. 500, Montreal, QC H3A 2R7 1996-09-11
Metropolitan Trading House of Toronto (mth) Corp. Inc. 1010 Sherbrooke O., Suite 2300, Montreal, QC H3A 2R7 1995-12-01
3202364 Canada Inc. 1010 Sherbrooke St., West, App 1800, Montreal, QC H3A 2R7 1995-11-20
3031594 Canada Inc. 1010 Ouest Sherbrooke West, Suite 2300, Montreal, QC H3A 2R7 1994-05-10
2987929 Canada Inc. 1010 Sherbrooke Street W, Suite 1100, Montreal, QC H3A 2R7 1993-12-22
Csl Gestion D'infrastructures Inc. 1010 Sherbrooke O, Bur 1000, Montreal, QC H3A 2R7 1992-09-22
2840006 Canada Inc. 1010 Sherbrooke St.west, Suite 1100, Montreal, QC H3A 2R7 1992-07-24
2808650 Canada Inc. 1010 Sherbrooke W, Suite 1100, Montreal, QC H3A 2R7 1992-03-27
Saco Controls Inc. 1010 Sherbrooke St West, Suite 2300, Montreal, QC H3A 2R7 1991-08-13
Find all corporations in postal code H3A2R7

Corporation Directors

Name Address
R.J. PIERSON 1975 DE MAISONNEUVE WEST #601, MONTREAL QC H3H 1K4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A2R7

Similar businesses

Corporation Name Office Address Incorporation
Productions Cinema Whalen Inc. 999 Blvd. De Maisonneuve West, Suite 1738, Montreal, ON H3A 3L4 1982-06-21
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
Unmanned Cinema Productions Inc. 10 Lilac Lane, Midhurst, ON L0L 1X1 2015-06-29
Wift-at Women In Film and Television Inc. 1496 Lower Water Street, Suite 502, Halifax, NS B3J 1R9 2009-05-20
Muza Prime Cinema Productions Ltd. 32-1111 Finch Ave. W., North York, ON M3J 2E5 2014-07-25
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
I Studio CinÉma TÉlÉvision Inc. 200-417 St-nicolas, Montreal, QC H2Y 2P4 1994-04-25
Ritzy Management Services Inc. 521 Cochise Crescent, Mississauga, ON L5H 1Y3 2017-08-18

Improve Information

Please provide details on LES PRODUCTIONS DE TELEVISION & CINEMA RITZY 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