LES FILMS NUGGET INC.

Address:
210 Mozart Ouest, MontrÉal, Quebec, QC H2S 1C4

LES FILMS NUGGET INC. is a business entity registered at Corporations Canada, with entity identifier is 1775936. The registration start date is October 11, 1984. The current status is Active.

Corporation Overview

Corporation ID 1775936
Business Number 877149468
Corporation Name LES FILMS NUGGET INC.
NUGGET FILMS INC.
Registered Office Address 210 Mozart Ouest
MontrÉal
Quebec
QC H2S 1C4
Incorporation Date 1984-10-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
louis dussault 4420 E St. Zotique, montreal QC H2S 1C4, Canada
JOHN CRESSEY 8BIS RUE POIRIER, ST. MANDÉ 94160, France

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-10-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-10-10 1984-10-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-12-27 current 210 Mozart Ouest, MontrÉal, Quebec, QC H2S 1C4
Address 2004-07-13 2005-12-27 5999 Papineau Suite 2, MontrÉal, Quebec, QC H2H 2N6
Address 1985-03-06 2004-07-13 65 Thornhill Avenue, Westmount, QC H3Y 2E2
Name 1985-03-06 current LES FILMS NUGGET INC.
Name 1985-03-06 current NUGGET FILMS INC.
Name 1984-10-11 1985-03-06 136093 CANADA INC.
Status 2006-09-22 current Active / Actif
Status 2006-09-08 2006-09-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-08-13 2006-09-08 Active / Actif
Status 2004-02-03 2004-08-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-02-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-11-14 1999-02-01 Active / Actif

Activities

Date Activity Details
1984-10-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 210 Mozart Ouest
City QUEBEC
Province QC
Postal Code H2S 1C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nugget Presse Inc. 210 Mozart Ouest, Montréal, Québec, QC H2S 1C4 1996-08-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Araura Augmented Reality Fashion Corp. 154 Avenue Mozart West, Montréal, QC H2S 1C4 2020-04-24
7046073 Canada Inc. 3 - 56 Mozart Ouest, Montréal, QC H2S 1C4 2008-09-18
4479572 Canada Inc. 56 Mozart West, # 3, Montreal, QC H2S 1C4 2008-05-15
Isle-principia (usa) Inc. 210b Mozart West, Montreal, QC H2S 1C4 2004-11-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7831803 Canada Inc. 4 - 5660 Ave De Chateaubriand, Montreal, QC H2S 0A5 2011-04-11
11244892 Canada Inc. 308-790, Boulevard Rosemont, Montréal, QC H2S 0A7 2019-02-11
9609237 Canada Inc. 790 Rosemont App. 605, Montréal, QC H2S 0A7 2016-01-29
Sigtrap Consulting Inc. 302-790 Boul. Rosemont, Montreal, QC H2S 0A7 1999-09-10
Bouffard Laflamme Inc. 5661 Avenue De Chateaubriand, App. 608, Montréal, QC H2S 0B6 2020-07-29
El Dorado Ventures Inc. 727 - 5661 Ave Chateaubriand, Montreal, QC H2S 0B6 2012-08-30
8284997 Canada Inc. 636-5661, De Chateaubriand, Molson, Québec, QC H2S 0B6 2012-08-29
Novothermic Technologies Inc. 5661 Chateaubriand, 435, Montréal, QC H2S 0B6 2011-12-12
6569544 Canada Inc. Ph4-5661, De ChÂteaubriand, MontrÉal, QC H2S 0B6 2006-05-16
4432002 Canada Inc. 521 Rue De Bellechasse Apt1, Montreal, QC H2S 0C8 2007-09-05
Find all corporations in postal code H2S

Corporation Directors

Name Address
louis dussault 4420 E St. Zotique, montreal QC H2S 1C4, Canada
JOHN CRESSEY 8BIS RUE POIRIER, ST. MANDÉ 94160, France

Entities with the same directors

Name Director Name Director Address
NUGGET PRESSE INC. JOHN CRESSEY 8610 RUE POIRIER, ST-MANDE 94160, France
PAWAGANAK COMMUNICATIONS CORPORATION JOHN CRESSEY GRAY VALLEY, ARGENTEUIL COUNTY, HUBERDEAU QC J0T 1G0, Canada
NUGGET PRESSE INC. LOUIS DUSSAULT 4420E ST-ZOTIQUE, MONTREAL QC H1T 1L7, Canada
8298149 CANADA INC. Louis Dussault 1430, rue Duberger, Chambly QC J3L 4X6, Canada
6167951 CANADA INC. LOUIS DUSSAULT 1430 RUE DUBERGER, CHAMBLY QC J3L 4X6, Canada
PLACEMENTS JACQUES E. DUSSAULT INC. LOUIS DUSSAULT 90 CHEMIN DES TREMBLES, NOTRE-DAME-DE-LA-SALETTE EST QC J0X 2L0, Canada
6723934 CANADA INC. LOUIS DUSSAULT 90, CHEMIN DES TREMBLES, C. P. 19, NOTRE-DAME-DE-LA-SALETTE QC J0X 2L0, Canada
6670466 CANADA LTD. LOUIS DUSSAULT 1430, RUE DU BERGER, CHAMBLY QC J3L 4X6, Canada
PRODUCTIONS LICHEN LOUIS DUSSAULT 340 RUE CHAMPS DE MARS, MONTREAL QC H2Y 3Z8, Canada
GESTION LOUIS-PHILIPPE DUSSAULT INC. Louis DUSSAULT 1430, rue Duberger, Chambly QC J3L 4X6, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code H2S 1C4

Similar businesses

Corporation Name Office Address Incorporation
New Guard Films Inc. 3596, Avenue Northcliffe, Montreal, QC H4A 3R1 2010-04-15
Analogue Films Et Histoires Inc. 4251 Boyer, Montreal, QC H2J 3C8 1999-06-09
Films Splendides Inc. 1414 Redpath Crescent, Montreal, QC H3G 1A2 1995-09-06
Battalion Films Inc. 2170 Ave. Pierre-dupuy, Suite 700, Montréal, QC H3C 3R4 2014-11-25
Associated Films Distributors Ltd. 44 Kennedy, Levis, QC G6V 6C5 1979-08-07
Films Renne Ltee 2076 Tupper Street, Apt 2, Montreal, QC 1978-10-17
Cma Films Inc. 3575 Boul St-laurent, Suite 650, Montreal, QC H2X 2T7 1982-05-11
Les Films Jlf Ltee 2165 Lincoln Avenue, Suite 2, Montreal, QC 1976-08-19
Les Films Solitaires Inc. 5900 Armstrong, Apt 510, Montreal, QC H4W 2Z5 1987-07-29
Take Two Films Inc. 1210 Seymour Ave., Montreal, QC H3H 2A5 1979-09-05

Improve Information

Please provide details on LES FILMS NUGGET 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