LES PRODUCTIONS ATLAN INC.

Address:
120 Rue De Rotterdam, St-augustin De Desmaures, QC G3A 1T3

LES PRODUCTIONS ATLAN INC. is a business entity registered at Corporations Canada, with entity identifier is 1924290. The registration start date is May 28, 1985. The current status is Active.

Corporation Overview

Corporation ID 1924290
Business Number 103273728
Corporation Name LES PRODUCTIONS ATLAN INC.
ATLAN PRODUCTIONS INC.
Registered Office Address 120 Rue De Rotterdam
St-augustin De Desmaures
QC G3A 1T3
Incorporation Date 1985-05-28
Dissolution Date 2006-03-06
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
CECIL SEBASTIAN 886 CHEMIN DES ILES, ST-LOUIS-DE-PINTENDRE QC G6C 1B5, Canada
DIAN GUAY 24 RUE MALRAUX, SAINTE-FOY QC G2G 1V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-27 1985-05-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-26 current 120 Rue De Rotterdam, St-augustin De Desmaures, QC G3A 1T3
Address 2006-08-11 2018-07-26 120 Rue De Rotterdam, St-augustin De Desmaures, QC G3A 1V9
Address 1985-05-28 2006-08-11 120 Rue De Rotterdam, St-augustin De Desmaures, QC G3A 1V9
Name 2006-08-11 current LES PRODUCTIONS ATLAN INC.
Name 2006-08-11 current ATLAN PRODUCTIONS INC.
Name 1985-10-29 2006-08-11 ATLAN PRODUCTIONS INC.
Name 1985-10-29 2006-08-11 LES PRODUCTIONS ATLAN INC.
Name 1985-05-28 1985-10-29 143094 CANADA INC.
Status 2006-08-11 current Active / Actif
Status 2006-03-06 2006-08-11 Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-10-08 2005-10-04 Active / Actif
Status 1998-09-01 1998-10-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2006-08-11 Revival / Reconstitution
2006-03-06 Dissolution Section: 212
1985-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 120 RUE DE ROTTERDAM
City ST-AUGUSTIN DE DESMAURES
Province QC
Postal Code G3A 1T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9531041 Canada Inc. 120 De Rotterdam, Saint-augustin-de-desmaures, QC G3A 1T3 2015-11-30
Vigneault Chocolatier Ltée 140, Rue De Rotterdam, Saint-augustin-de-desmaures, QC G3A 1T3 2006-07-07
Fortis Vl Inc. 140, Rue De Rotterdam, Saint-augustin-de-desmaures, QC G3A 1T3 2014-07-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmauresg3a 0, QC G3A 0B4 2019-05-03
Centre Dentaire Audet Inc. 3520, De L'hétrière, Bureau #203, Saint-augustin-de-desmaures, QC G3A 0B4 2009-03-16
Dre Natacha Turcotte, Dentiste Inc. 203-3520, Rue De L'hêtrière, Saint-augustin-de-desmaures, QC G3A 0B4
Clinique Dentaire Luc Pigeon Inc. 484 Route Tessier, St-augustin De Desmaures, QC G3A 0E4 2009-02-16
7786166 Canada Inc. 2-104 Alphonse-huot, Saint-augustin-de-desmaures, QC G3A 0E8 2011-02-23
Transport St-augustin Inc. 177 Route 138, Saint-augustin De Desmaures, QC G3A 0G2
8348910 Canada Inc. 389, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0H1 2014-12-19
Gestion Dominique Hotte Inc. 169 Chemin Des Joncs, Saint-augustin-de-desmaures, QC G3A 0J7 2016-11-22
Quincaillerie Maurice (1980) Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4
8119236 Canada Inc. 279a, Chemin Du Roy, Saint-augustin-de-desmaures, QC G3A 0K4 2012-02-28
Find all corporations in postal code G3A

Corporation Directors

Name Address
CECIL SEBASTIAN 886 CHEMIN DES ILES, ST-LOUIS-DE-PINTENDRE QC G6C 1B5, Canada
DIAN GUAY 24 RUE MALRAUX, SAINTE-FOY QC G2G 1V1, Canada

Entities with the same directors

Name Director Name Director Address
9531041 Canada Inc. Cecil Sebastian 886 ch.des Iles, Lévis QC G6C 1B5, Canada

Competitor

Search similar business entities

City ST-AUGUSTIN DE DESMAURES
Post Code G3A 1T3

Similar businesses

Corporation Name Office Address Incorporation
Atlan Forest Engineering Ltd. Rr 1, Mouth of Keswick, NB E0H 1N0 1979-03-26
Atlan Enterprises Limited 1785 Woodward Dr, Ottawa, ON K2C 0P9 1957-02-18
Atlan 4 Construction Inc. 5509 Canotek Road, Unit 5, Gloucester, ON K1J 9J8 1999-03-01
M. Atlan Import & Export International Ltee 7710 Trans-canada, St-laurent, QC 1980-02-28
Properties Atlan Ltee 1600 Boul. St-martin, Est, Bur. 550 Tour A, Laval, QC H7G 4R8
Proprietes Atlan Ltee 1600 Est, Boulevard St-martin, Bureau 500, Duvernay, Laval, QC H7G 4R8 1978-11-14
Proprietes Atlan-valbert Ltee 1600 Boulevard St-martin Est, Bureau 550 Tour A, Laval, QC H7G 4R8
Proprietes Atlan-valbert Ltee 1600 Boul. St-martin, Tour A, Bureau 550, Laval, QC H7G 4R8
Eighteen Productions Ltd. 4469 Sherbrooke Ouest, Westmount, QC H3Z 1E7 1996-03-13
Les Productions Omega Productions Inc. 3165 Chambois, Trois Rivieres Ouest, QC G8Y 3M7 1977-11-14

Improve Information

Please provide details on LES PRODUCTIONS ATLAN 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