ENTREPRISES DE MONTAGE FINAL LTEE

Address:
57 Oakland Avenue, Westmount, QC H3Y 1P1

ENTREPRISES DE MONTAGE FINAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 20265. The registration start date is August 20, 1979. The current status is Active.

Corporation Overview

Corporation ID 20265
Business Number 101797074
Corporation Name ENTREPRISES DE MONTAGE FINAL LTEE
FINAL CUT ENTERPRISES LTD.
Registered Office Address 57 Oakland Avenue
Westmount
QC H3Y 1P1
Incorporation Date 1979-08-20
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
MICHEAL KAREN 57 OAKLAND AVENUE, WESTMOUNT QC H3Y 2E6, Canada
DEBRA KAREN 57 OAKLAND AVENUE, WESTMOUNT QC H3Y 1P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-08-19 1979-08-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-09-02 current 57 Oakland Avenue, Westmount, QC H3Y 1P1
Address 1979-08-20 2002-09-02 5207 Globert Street, Montreal, QC H3W 2E6
Name 1983-09-20 current ENTREPRISES DE MONTAGE FINAL LTEE
Name 1983-09-20 current FINAL CUT ENTERPRISES LTD.
Name 1979-08-20 1983-09-20 FINAL CUT ENTERPRISES LIMITED
Status 1991-01-17 current Active / Actif
Status 1990-12-01 1991-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1979-08-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 57 OAKLAND AVENUE
City WESTMOUNT
Province QC
Postal Code H3Y 1P1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Evelin Management Services Ltd. 45 Oakland Avenue, Westmount, QC H3Y 1P1 2014-08-11
Teinturerie Perfection Canada Inc. 19 Oakland Avenue, Westmount, QC H3Y 1P1 1990-06-19
Brian Chamandy-cook Holding Inc. 19 Oakland Avenue, Westmount, QC H3Y 1P1 2001-05-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
MICHEAL KAREN 57 OAKLAND AVENUE, WESTMOUNT QC H3Y 2E6, Canada
DEBRA KAREN 57 OAKLAND AVENUE, WESTMOUNT QC H3Y 1P1, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y 1P1

Similar businesses

Corporation Name Office Address Incorporation
Point Final Exterior Aesthetic Center Inc. 1274 Est Mont-royal, Suite 200, Montreal, QC H2J 1Y3 1985-10-02
Final 5% Holdings Inc. 60 Round Pond Road, Portugal Cove-st. Philips, NL A1M 2Z3
Cineflix Productions (final 24) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2005-07-29
Cineflix Productions (final 24 II) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2006-10-26
Les Productions Final Vision Inc. 3962 Pierre-chevrier, Montreal, QC H1M 2J1 2004-06-15
Final Image Enterprises Ltd. 63 Discovery Ridge Circle Sw, Calgary, AB T3H 5T8 2008-04-11
Ladies Accessories The Final Touch J.p. Ltd. 1160 Laurier Ouest, Suite 11, Outremont, QC H2V 2L5 1987-04-10
Final Round Ltd. 45 Epworth Ave, Ottawa, ON K2G 2L8 2006-07-01
Final Dimension Inc. 2016 Caldwell Rd., Halifax, NS B3G 1H9 2002-03-11
Final Stretch Consulting Inc. 182 Riverdale Ave, Toronto, ON M4K 1C5 2013-04-26

Improve Information

Please provide details on ENTREPRISES DE MONTAGE FINAL LTEE 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