LES AMIS CANADIENS DE LA TELEVISION PUBLIQUE DE WATERTOWN

Address:
1080 Beaver Hall Hill, Room 1720, Montreal, QC H2Z 1S8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-04-16 Dissolution Section: 222
1985-12-18 Incorporation / Constitution en société

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z 1S8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches