VIVAFILM INTERNATIONAL INC.

Address:
3465 Cote Des Neiges, Suite 91 9th Floor, Montreal, QC H3H 1T7

VIVAFILM INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1855751. The registration start date is February 13, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1855751
Corporation Name VIVAFILM INTERNATIONAL INC.
Registered Office Address 3465 Cote Des Neiges
Suite 91 9th Floor
Montreal
QC H3H 1T7
Incorporation Date 1985-02-13
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 2 - 9

Directors

Director Name Director Address
ROBERT LANTOS 59 POPLAR PLAINS ROAD, TORONTO ON M4W 2N1, Canada
JAY FIRESTONE 207 ROSEMARIE ROAD, TORONTO ON M5P 3E2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-02-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-02-12 1985-02-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-02-13 current 3465 Cote Des Neiges, Suite 91 9th Floor, Montreal, QC H3H 1T7
Name 1985-02-13 current VIVAFILM INTERNATIONAL INC.
Status 1990-01-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1989-08-10 1990-01-31 Active / Actif
Status 1989-06-02 1989-08-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1985-02-13 Incorporation / Constitution en société

Office Location

Address 3465 COTE DES NEIGES
City MONTREAL
Province QC
Postal Code H3H 1T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Massea Office Services Limited 3465 Cote Des Neiges, Suite 42, Montreal, QC 1979-12-27
Placement Action Traders Limitee 3465 Cote Des Neiges, Suite 10, Montreal, QC H3H 2T1 1971-11-29
Da Jung Sportswear Inc. 3465 Cote Des Neiges, Suite 701g, Montreal, QC H3H 1T7 1991-05-03
2737027 Canada Inc. 3465 Cote Des Neiges, Suite 501, Montreal, QC H3H 1T4 1991-07-30
Mireille Roy Electrolysis Center Limited 3465 Cote Des Neiges, Suite 60, Montreal, QC 1978-04-14
West Island Wallcoverings Ltd. 3465 Cote Des Neiges, Suite 41, Montreal, QC H3H 1T7 1973-05-11
Les Communications Derma Limitee 3465 Cote Des Neiges, Suite 91, Montreal, QC H3H 1T7 1973-10-09
Dismark Ltee 3465 Cote Des Neiges, Rm 93, Montreal, QC H3H 1T7 1973-11-14
Morcos Fabrics Ltd. 3465 Cote Des Neiges, Suite 41, Montreal, QC 1973-01-31
Peaudaire Inc. 3465 Cote Des Neiges, Suite 60, Montreal, QC 1978-10-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultants Informatiques Robert & Fournier Inc. 3465 Ch Cote Des Neiges, Bur 503, Montreal, QC H3H 1T7 1993-02-23
Expatriates Club Canada (c.e.c./e.c.c.) 3465 Ch De La Cote Des Neiges, Montreal, QC H3H 1T7 1992-07-21
Freeway To Manhattan Inc. 3465 Rue Cote Des Neiges, Montreal, QC H3H 1T7 1985-05-29
Jerry Layne Enterprises Ltd. 3465 Cote Des Neige Rd, Suite 9/, Montreal, QC H3H 1T7 1973-09-07
Moviecorp Iv Inc. 3465 Cote Des Neiges, 9th Floor, Montreal, QC H3H 1T7 1979-02-08
Produits Forestiers Colonial Ltee 3465 Cote Des Neiges, Ste 90, Montreal, QC H3H 1T7 1973-02-05
Moviecorp V Inc. 3465 Cote Des Neiges, Suite 90, Montreal, QC H3H 1T7 1979-04-19
Corporation De Developpement Ad Hoc 3465 Cote Des Neiges Road, Suite 51, Montreal, QC H3H 1T7 1980-09-24
Penthouse Coiffure Ltee 3465 Cote Des Neiges, Montreal, QC H3H 1T7 1980-10-24
118197 Canada Inc. 3465 Cote Des Neiges, Suite 42, Montreal, QC H3H 1T7 1982-11-02
Find all corporations in postal code H3H1T7

Corporation Directors

Name Address
ROBERT LANTOS 59 POPLAR PLAINS ROAD, TORONTO ON M4W 2N1, Canada
JAY FIRESTONE 207 ROSEMARIE ROAD, TORONTO ON M5P 3E2, Canada

Entities with the same directors

Name Director Name Director Address
FIRECRACKER ENTERTAINMENT 2000 INC. JAY Firestone 207 ROSEMARY RD., TORONTO ON M6G 2E3, Canada
ALLIANCE ENTERTAINMENT CORPORATION JAY FIRESTONE 540 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
XIII TELEVISION PRODUCTIONS INC. JAY FIRESTONE 207 ROSEMARY ROAD, TORONTO ON M5P 3E2, Canada
TITANIUM FILM PRODUCTIONS INC. ROBERT LANTOS 59 POPLAR PLAINS ROAD, TORONTO ON M4W 2N1, Canada
112842 CANADA INC. ROBERT LANTOS 1550 MCGREGOR APT.1508, MONTREAL QC , Canada
MOVIECORP XXIII INC. ROBERT LANTOS 59 POPLAR PLAINS ROAD, TORONTO ON M4W 2N1, Canada
ACADEMIE CANADIENNE DU CINEMA ET DE LA TELEVISION ROBERT LANTOS 285 RUSSELL HILL ROAD, TORONTO ON M4V 2T5, Canada
ALLIANCE ENTERTAINMENT RELEASING CORPORATION ROBERT LANTOS 61 HAZELTON AVENUE, TORONTO ON M5R 2E3, Canada
MOVIECORP XXI INC. ROBERT LANTOS 59 POPLAR PLAINS ROAD, TORONTO ON M4W 2N1, Canada
ALLIANCE ENTERTAINMENT CORPORATION ROBERT LANTOS 59 POPLAR PLAINS ROAD, TORONTO ON M4V 2N1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H1T7

Similar businesses

Corporation Name Office Address Incorporation
Vivafilm Ltee 1981 Mcgill College, 11th Floor, Montreal, QC H3A 0G6 1975-02-19
Alliance Vivafilm Inc. 455, Rue Saint-antoine Ouest, Bureau 300, Montreal, QC H2Z 1J1 1997-12-24
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Ctm International Hardware Inc. 11420 Boul. Albert-hudon, Montreal, QC H1G 3J6 2012-08-29

Improve Information

Please provide details on VIVAFILM INTERNATIONAL 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