IMAGEM SOCIETE AUDIO-VISUELLE INC.

Address:
365 A Boul. St-joseph, Hull, QC J8Y 3Z6

IMAGEM SOCIETE AUDIO-VISUELLE INC. is a business entity registered at Corporations Canada, with entity identifier is 1958241. The registration start date is July 3, 1985. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 1958241
Business Number 102455862
Corporation Name IMAGEM SOCIETE AUDIO-VISUELLE INC.
Registered Office Address 365 A Boul. St-joseph
Hull
QC J8Y 3Z6
Incorporation Date 1985-07-03
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 3 - 20

Directors

Director Name Director Address
MARC GENDRON 2-35 RUE CHAUVEAU, HULL QC J8Y 3A8, Canada
JEAN-GUY PROULX 120 1/2 AMHERST, HULL QC J8Y 2W9, Canada
PIERRE ST-DENIS 19 DES CAHRDONNERETS, HULL QC J9A 2A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-07-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-07-02 1985-07-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-07-03 current 365 A Boul. St-joseph, Hull, QC J8Y 3Z6
Name 1985-07-03 current IMAGEM SOCIETE AUDIO-VISUELLE INC.
Status 1999-03-06 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-07-03 1999-03-06 Active / Actif

Activities

Date Activity Details
1985-07-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1990-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 365 A BOUL. ST-JOSEPH
City HULL
Province QC
Postal Code J8Y 3Z6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3491510 Canada Inc. 365 Boul St-joseph, Hull, QC J8Y 3Z6 1998-05-13
Lacombe-rossanese Italo CÉramique & Marbre Ltée 365 Boul St-joseph, Hull, QC J8Y 3Z6 1994-03-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Maman Kangourou Inc. 103, Rue Crémazie, Gatineau, QC J8Y 0A2
Couvmed Mediservices Plus Inc. 165, Boulevard St-raymond, Suite 211, Gatineau, QC J8Y 0A7 2020-08-17
Frédéric Barrette-pellerin Médecin Inc. 165, Boulevard Saint-raymond, Gatineau, QC J8Y 0A7 2018-04-26
Le C-centre Inc. 165 Boulevard Saint-raymond Local 211, Gatineau, QC J8Y 0A7 2017-01-11
6008275 Canada Inc. 211 - 165 Boul. St-raymond, Gatineau, QC J8Y 0A7
3899721 Canada Inc. 148, Des Bouleaux, Hull, QC J8Y 1A1 2001-05-22
Power Zap Electric Corporation 18 Rue Jolicoeur, Gatineau, QC J8Y 1A4 2007-06-15
4014006 Canada Inc. 16, Rue Jolicoeur, Hull, QC J8Y 1A4 2002-02-14
10477567 Canada Inc. 26 Rue Jolicoeur, Gatineau, QC J8Y 1A5 2017-11-02
11317598 Canada Inc. 87 Jolicoeur, Gatineau, QC J8Y 1A8 2019-05-23
Find all corporations in postal code J8Y

Corporation Directors

Name Address
MARC GENDRON 2-35 RUE CHAUVEAU, HULL QC J8Y 3A8, Canada
JEAN-GUY PROULX 120 1/2 AMHERST, HULL QC J8Y 2W9, Canada
PIERRE ST-DENIS 19 DES CAHRDONNERETS, HULL QC J9A 2A6, Canada

Entities with the same directors

Name Director Name Director Address
164064 CANADA INC. JEAN-GUY PROULX 3435 RUE DRUMMOND, PORTE 96, MONTREAL QC H3G 1X8, Canada
CPL Technologies inc. JEAN-GUY PROULX 520, RUE DE LUCERNE, SAINTE-ADÈLE QC J8B 2S6, Canada
COGICOM SYSTÈMES D'INFORMATION FDM/CS INC. JEAN-GUY PROULX 520 LUCERNE, STE-ADELE QC J0R 1L0, Canada
Le Groupe Vendée Inc. Marc Gendron 137 avenue de Touraine, Saint-Lambert QC J4S 1H3, Canada
103745 CANADA INC. MARC GENDRON 356 AVE DU PARC, DEAUVILLE QC J1N 3M9, Canada
TRANSPORT M.P. GENDRON INC. MARC GENDRON 53 REMI, CANTLEY QC J0X 1L0, Canada
91635 CANADA LTEE MARC GENDRON 356 AVENUE DU PARC, DEAUVILLE QC J1N 3M9, Canada
LE GROUPE DE RECHERCHE SEEEQ (1987) LTEE MARC GENDRON 372 EDOUARD CHARLES, MONTREAL QC H2V 2N2, Canada
GESTION DEAUVILOIRE INC. Marc GENDRON 356 AVE DU PARC, Sherbrooke QC J1N 3M9, Canada
3019241 CANADA INC. MARC GENDRON 356 AVENUE PARC, DEAUVILLE QC J1N 3M9, Canada

Competitor

Search similar business entities

City HULL
Post Code J8Y3Z6

Similar businesses

Corporation Name Office Address Incorporation
Source Audio Visual B.b. Inc. 8104a Trans-canadienne, St-laurent, QC H4S 1R4 1985-10-25
La Compagnie De Production Audio-visuelle L'heure H Inc. 55 Wychwood, Aylmer, QC J9H 4E2 1988-06-23
Trans-audio Corporation Ltd. 505 Boul. Industriel, Sherbrooke, QC J1L 1X7
Vidiom II, The Visual Production Corporation Inc. 1115 Sherbrooke St. West, Suite 1403, Montreal, QC H3A 1H3
Vidiom II, The Visual Production Corporation Inc. 1115 Sherbrooke St. West, Suite 1403, Montreal, QC H3A 1H3 1984-01-19
Societe D'edition Et De Montage Audio-visuel S.e.m.a. Inc. 435 St-louis, Montreal, QC H2Y 1B1 1982-02-17
Societe Pour L'avancement Des Droits En Audio-visuel (sada) Ltee 5225 Berri, Montreal, QC H2J 2S4 1979-01-26
Producers Audiovisual Collective of Canada 74 The Esplanade, Toronto, ON M5E 1A9 1998-12-10
Audio Warehouse E.e. Inc. 121 Laurentide, Pont-viau, Laval, QC H7G 2T2 1981-04-22
Centre Audio J.b. Inc. 9100 Boul Cavendsih, Saint-laurent, QC H4T 1Z8

Improve Information

Please provide details on IMAGEM SOCIETE AUDIO-VISUELLE 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