LES AMIS CANADIENS DE LA TELEVISION PUBLIQUE DE WATERTOWN is a business entity registered at Corporations Canada, with entity identifier is 2005221. The registration start date is December 18, 1985. The current status is Dissolved.
Corporation ID | 2005221 |
Business Number | 118832609 |
Corporation Name |
LES AMIS CANADIENS DE LA TELEVISION PUBLIQUE DE WATERTOWN CANADIAN FRIENDS OF WATERTOWN PUBLIC TELEVISION |
Registered Office Address |
1080 Beaver Hall Hill Room 1720 Montreal QC H2Z 1S8 |
Incorporation Date | 1985-12-18 |
Dissolution Date | 2015-04-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
TIMOTHY HILTS | 59 PARK GOUVERNEUR, NEW YORK NY , United States |
WILLIAM J. SAIFF | 1056 ARSENAL ST., WATERTOWN NY 13601, United States |
WILLIAM VANKOUGHNET | 179 CONFEDERATION BUILDING, OTTAWA ON K1A 0A6, Canada |
HARRY BLOOMFIELD | 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-12-18 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1985-12-17 | 1985-12-18 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1985-12-18 | current | 1080 Beaver Hall Hill, Room 1720, Montreal, QC H2Z 1S8 |
Name | 1985-12-18 | current | LES AMIS CANADIENS DE LA TELEVISION PUBLIQUE DE WATERTOWN |
Name | 1985-12-18 | current | CANADIAN FRIENDS OF WATERTOWN PUBLIC TELEVISION |
Status | 2015-04-16 | current | Dissolved / Dissoute |
Status | 2014-11-17 | 2015-04-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2004-12-16 | 2014-11-17 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1985-12-18 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-16 | Dissolution | Section: 222 |
1985-12-18 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Association Canadienne De La Parfumerie Francaise Inc. | 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 | 1979-12-24 |
Le Manufacturier Granford Inc. | 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 | 1977-11-28 |
An-al Enterprises Ltd. | 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC | 1970-04-13 |
164305 Canada Inc. | 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 | 1988-11-21 |
P.y-hawthorne Enterprises Inc. | 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 | 1991-04-08 |
2719711 Canada Inc. | 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 | 1991-05-17 |
2723638 Canada Inc. | 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 | 1991-06-10 |
164127 Canada Inc. | 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 | 1988-09-30 |
2727838 Canada Inc. | 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 | 1991-06-30 |
2729997 Canada Inc. | 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 | 1991-07-02 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Drivably Canada Inc. | 1080 Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 | 2020-07-10 |
Coaxxion Solutions D'affaires Inc. | 1080, Côte Du Beaver Hall, Bureau 1804, Montréal, QC H2Z 1S8 | 2019-12-27 |
11319027 Canada Inc. | 1080, Côte Du Beaver Hall, Bureau 2100, Montréal, QC H2Z 1S8 | 2019-03-25 |
11109332 Canada Inc. | 1100 Côte Du Beaver Hall, Montréal, QC H2Z 1S8 | 2018-11-22 |
10940747 Canada Society | 1100 Du Beaver Hall Hill, Montréal, QC H2Z 1S8 | 2018-08-10 |
Eco7 Distribution Inc. | 2100-1080, Côte Du Beaver Hall, Montréal, QC H2Z 1S8 | 2017-08-23 |
9269983 Canada Inc. | 1804-1080 Côte Du Beaver Hall, Montréal, QC H2Z 1S8 | 2015-04-26 |
9270019 Canada Inc. | 1804-1080, Côte Du Beaver Hall, Montréal, QC H2Z 1S8 | 2015-04-26 |
8781028 Canada Inc. | 1610-1080 Côte Du Beaver Hall, Montréal, QC H2Z 1S8 | 2014-02-05 |
Canadian Petrus Oil & Gas Inc. | 1080 Côte Dy Beaver Hall, Bureau 2100, Montréal, QC H2Z 1S8 | 2013-04-11 |
Find all corporations in postal code H2Z 1S8 |
Name | Address |
---|---|
TIMOTHY HILTS | 59 PARK GOUVERNEUR, NEW YORK NY , United States |
WILLIAM J. SAIFF | 1056 ARSENAL ST., WATERTOWN NY 13601, United States |
WILLIAM VANKOUGHNET | 179 CONFEDERATION BUILDING, OTTAWA ON K1A 0A6, Canada |
HARRY BLOOMFIELD | 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada |
Name | Director Name | Director Address |
---|---|---|
THE CANADIAN TECHNION SOCIETY | Harry Bloomfield | 1310-1155 rober Bourassa Blvd., Montreal QC H3B 3A7, Canada |
FABRICATIONS CAMBRIDGE LTEE/LTD. | HARRY BLOOMFIELD | 4000 DE MAISONNEUVE WEST, MONTREAL QC , Canada |
HUMANE SOCIETY OF CANADA FOUNDATION | HARRY BLOOMFIELD | 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada |
MIRACULINS INC. | Harry Bloomfield | 20 Surrey Gardens, Montreal QC H3Y 1N3, Canada |
GOOD GOVERNMENT - ACCOUNTABILITY AND CONSEQUENCES | HARRY BLOOMFIELD | 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada |
FLEUVETON LTEE | HARRY BLOOMFIELD | 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada |
153084 CANADA INC. | HARRY BLOOMFIELD | 1080 BEAVER HALL HILL, #1720, MONTREAL QC H2Z 1S8, Canada |
CANADA-HISTADRUT FOUNDATION | HARRY BLOOMFIELD | 20 SURREY GARDENS, WESTMOUNT QC H3Y 1N3, Canada |
CANADIAN FRIENDS OF AMAL | HARRY Bloomfield | 1080 BEAVER HALL HILL, SUITE 1720, MONTREAL QC H2Z 1S6, Canada |
I.N.P. SALES LTD. | HARRY BLOOMFIELD | 4360 DUPUIS, MONTREAL QC , Canada |
City | MONTREAL |
Post Code | H2Z 1S8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Television Canadienne Publique Et Non-commerciale Inc. | 90 Sparks Street, Suite 526, Ottawa, ON K1P 5B4 | 1987-07-15 |
Association Des Producteurs Canadiens De Film Et De Television | 2040 Yonge Street, 3rd Floor, Toronto, ON M4S 1Z9 | 1984-04-13 |
TÉlÉvision NumÉrique Canadienne | 1601 Telesat Court, Room C-305, Ottawa, ON K1B 5P4 | 1998-05-06 |
Rtp Reseau De Television A Peage Limitee | First Canadian Place, Po Box 10, Toronto, ON M5X 1A2 | 1976-07-13 |
Amis Canadiens Du H.c.r. | 280 Albert Street, Suite 401, Ottawa, ON K1P 5G8 | 1990-11-28 |
Les Amis Canadiens De L'association Des AmÉricain S Et Canadiens En Israel | 300 Leo-pariseau, Suite 1800 Po Box 959, Montreal, QC H2W 2P9 | 1991-02-25 |
Central Canadian Public Television Association | 1 King St. West, 10th Floor, Hamilton, ON L8P 1A4 | 2000-09-20 |
Canadian Friends of Fresh and Green Academy Inc. | 26 Lakewoods Court, Barrie, ON L4N 0G4 | 2017-12-22 |
Academy of Canadian Cinema and Television | 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5 | 1988-06-27 |
Academy of Canadian Cinema and Television Foundation | 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5 | 2001-04-20 |
Please provide details on LES AMIS CANADIENS DE LA TELEVISION PUBLIQUE DE WATERTOWN 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |