PARACHUTE, REVUE D'ART CONTEMPORAIN INC.

Address:
7060, Rue Hutchison, #411, MontrÉal, QC H3N 2Z1

PARACHUTE, REVUE D'ART CONTEMPORAIN INC. is a business entity registered at Corporations Canada, with entity identifier is 178501. The registration start date is December 21, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 178501
Business Number 119076297
Corporation Name PARACHUTE, REVUE D'ART CONTEMPORAIN INC.
Registered Office Address 7060, Rue Hutchison
#411
MontrÉal
QC H3N 2Z1
Incorporation Date 1976-12-21
Dissolution Date 2016-07-11
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
JEAN-PIERRE GRÉMY 1010, DE LA GAUCHETIÈRE OUEST, #370, MONTRÉAL QC H3B 2N2, Canada
CÉLINE POISSON 878, DOLLARD, OUTREMONT QC H2V 3G7, Canada
CHANTAL PONTBRIAND 7060 RUE HUTCHISON, APP. 411, MONTREAL QC H3N 2Z1, Canada
DAVID JOANISSE 1250, BOUL RENÉ-LÉVESQUE OUEST, BUREAU 2500, MONTRÉAL QC H3B 4Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-12-21 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1976-12-20 1976-12-21 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2007-03-31 current 7060, Rue Hutchison, #411, MontrÉal, QC H3N 2Z1
Address 1976-12-21 2007-03-31 4060 Boul. St-laurent, Bur. 501, Montreal, QC H2W 1Y9
Name 1976-12-21 current PARACHUTE, REVUE D'ART CONTEMPORAIN INC.
Status 2016-07-11 current Dissolved / Dissoute
Status 2016-02-12 2016-07-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-12-21 2016-02-12 Active / Actif

Activities

Date Activity Details
2016-07-11 Dissolution Section: 222
1976-12-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-09-24
2007 2007-08-24
2006 2005-08-30

Office Location

Address 7060, RUE HUTCHISON
City MONTRÉAL
Province QC
Postal Code H3N 2Z1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7752407 Canada Inc. 7060, Rue Hutchison, Montréal, QC H3N 2Z1 2011-01-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wint Consulting Inc. 7060 Rue Hutchison, Apt 421, Montreal, QC H3N 2Z1 2016-06-13
Stats - Tec Inc. 7060 Hutchinson Street, Suite 310, Montreal, QC H3N 2Z1 2016-05-05
L2mrk Distribution Inc. 7060 Hutchison #206, Montreal, QC H3N 2Z1 2015-03-26
Owl&skull Inc. 414-7060 Rue Hutchison, Montréal, QC H3N 2Z1 2014-06-06
Evokative Films Inc. 7060 Hutchison, Suite 318, Montreal, QC H3N 2Z1 2008-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Greek Federation Labour Associations of Canada, Inc. 6914 Wiseman, Suite 15, Montreal, QC H3N 0N1 1982-03-04
7683529 Canada Inc. 10-700 Crémazie Boulevard West, Montréal, QC H3N 1A1 2010-10-22
4076974 Canada Inc. 700 Cremazie Ouest, Suite 10, Montreal, QC H3N 1A1 2002-07-23
3697908 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Federe Foods Inc. 650 Cremazie Boulevard West, Montreal, QC H3N 1A1 1994-06-16
2833107 Canada Inc. 700 Boul Cremazie O, Bur 200, Montreal, QC H3N 1A1 1992-06-30
155215 Canada Inc. 700 Cremazie Blvd W, Suite 200, Montreal, QC H3N 1A1 1987-04-01
142710 Canada Inc. 700 Cremazie West, Suite 10, Montreal, QC H3N 1A1 1985-05-13
3698114 Canada Inc. 700 CrÉmazie Boulevard West, Suite 307, Montreal, QC H3N 1A1 2000-02-25
Audio K-7 Video Inc. 700 CrÉmazie Ouest, Suite 307, Montreal, QC H3N 1A1 1985-03-22
Find all corporations in postal code H3N

Corporation Directors

Name Address
JEAN-PIERRE GRÉMY 1010, DE LA GAUCHETIÈRE OUEST, #370, MONTRÉAL QC H3B 2N2, Canada
CÉLINE POISSON 878, DOLLARD, OUTREMONT QC H2V 3G7, Canada
CHANTAL PONTBRIAND 7060 RUE HUTCHISON, APP. 411, MONTREAL QC H3N 2Z1, Canada
DAVID JOANISSE 1250, BOUL RENÉ-LÉVESQUE OUEST, BUREAU 2500, MONTRÉAL QC H3B 4Y1, Canada

Entities with the same directors

Name Director Name Director Address
8208735 CANADA INC. Chantal Pontbriand 7060, rue Hutchison, apt. 411, Montréal QC H3N 2Z1, Canada
134455 CANADA INC. DAVID JOANISSE 4291, rue Sherbrooke Ouest, Westmount QC H3Z 1C9, Canada
F & T MANAGEMENT LTD. DAVID JOANISSE 4291, rue Sherbrooke Ouest, Westmount QC H3Z 1C9, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3N 2Z1

Similar businesses

Corporation Name Office Address Incorporation
Communications Revue Inc. 6 Heritage Rd., Markham, ON L3P 1W4 1982-12-15
9003550 Canada Inc. 63 Rue De L'art Contemporain, Gatineau, QC J9J 1H8 2014-08-29
Parachute Partners Inc. 45 Orion Ave., Vaughan, ON L4H 0B3 2019-06-03
Parachute Cdc Inc. 155 Boul Labelle, Bur. 101, Rosemere, QC J7A 2H2 2004-11-22
Bigue Art Contemporain Inc. 315 Rue Principale, St-sauver, QC J0R 1R0 1989-01-06
Sp Art Contemporain Canada Inc. 6806 Rue De Normanville, Montréal, QC H2S 2C1 2015-05-26
Ntshiey Mbwom- Ongd 28, Rue De L'art Contemporain, Gatineau, QC J9J 1K2 2017-07-04
Parachute Marketing Inc. 910 Rue Peel, Bureau C-19, Montreal, QC H3C 2H8 1995-03-08
Parachute Victo3r Inc. 881, Rue Lamontagne, Saint-jérôme, QC J5L 1T8
Parachute Ottawa Inc. 615 Johnston Road, Arnprior, ON K7S 3G8 2018-01-26

Improve Information

Please provide details on PARACHUTE, REVUE D'ART CONTEMPORAIN 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