PRODUCTIONS WINDSOR INC.

Address:
1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6

PRODUCTIONS WINDSOR INC. is a business entity registered at Corporations Canada, with entity identifier is 2075954. The registration start date is July 25, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2075954
Business Number 876494972
Corporation Name PRODUCTIONS WINDSOR INC.
WINDSOR PRODUCTIONS INC.-
Registered Office Address 1210 Ouest, Rue Sherbrooke
5e Etage
Montreal
QC H3A 1H6
Incorporation Date 1986-07-25
Dissolution Date 1996-03-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
LOUIS PINEAU-SEYMOUR 275 ST-JACQUES, SUITE 40, MONTREAL QC H2Y 1M9, Canada
JOEL HARTT 302 ACADIA DRIVE, BEACONSFIELD QC H9W 2K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-07-24 1986-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-10-06 current 1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6
Name 1986-10-06 current PRODUCTIONS WINDSOR INC.
Name 1986-10-06 current WINDSOR PRODUCTIONS INC.-
Name 1986-07-25 1986-10-06 WINDSOR PRODUCTIONS INC.
Status 1996-03-28 current Dissolved / Dissoute
Status 1989-11-01 1996-03-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-07-25 1989-11-01 Active / Actif

Activities

Date Activity Details
1996-03-28 Dissolution
1986-07-25 Incorporation / Constitution en société

Office Location

Address 1210 OUEST, RUE SHERBROOKE
City MONTREAL
Province QC
Postal Code H3A 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Colorama Coton Inc. 1210 Ouest, Rue Sherbrooke, 5 Etage, Montreal, QC H3A 1H6 1988-06-27
Sidoco Holdings Inc. 1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1991-07-08
147609 Canada Inc. 1210 Ouest, Rue Sherbrooke, 5e, Montreal, QC H3A 1H6 1985-10-29
147608 Canada Inc. 1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1985-10-29
Les Distributions Triobec Inc. 1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1986-11-20
Grizzly Real Estate & Business Development (devicom) Inc. 1210 Ouest, Rue Sherbrooke, Suite 775, Montreal, QC H3A 1H6 1987-01-08
Mont International, Commerce & Industrie (mici) Inc. 1210 Ouest, Rue Sherbrooke, 5e Etage, Montreal, QC H3A 1H6 1987-01-09
Alkebec Inc. 1210 Ouest, Rue Sherbrooke, Suite 475, Montreal, QC H3A 1H6
106847 Canada Inc. 1210 Ouest, Rue Sherbrooke, Suite 475, Montreal, QC H3A 1H6 1981-06-10
La Connexion Des Importations Inc. 1210 Ouest, Rue Sherbrooke, 5th Floor, Montreal, QC H3A 1H6 1981-09-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3031811 Canada Inc. 1210 Sherbrooke W 5 Fl, Montreal, QC H3A 1H6 1994-05-10
2912180 Canada Inc. 1210 Rue Sherbrooke Ouest, Bureau 700, Montreal, QC H3A 1H6 1993-04-14
Echanges Commerciaux Cosmoscan Inc. 1210 Shrbrooke St W, 5th Floor, Montreal, QC H3A 1H6 1993-02-11
Commerce Romvic LtÉe 1210 Sherbrooke O, Bureau 500, Montreal, QC H3A 1H6 1992-03-26
174939 Canada Inc. 1210 Sherbrooke Ouest, 5e Etage, Montreal, QC H3A 1H6 1991-07-08
151538 Canada Inc. 1196 Sherbrooke West, Montreal, QC H3A 1H6 1986-08-26
144986 Canada Inc. 1210 Sherbrooke Street W., 5th Floor, Montreal, QC H3A 1H6 1985-09-01
143433 Canada Inc. 1210 Ouest Rue Sherbrooke, 5eme Etage, Montreal, QC H3A 1H6 1985-06-04
Ressources Mast Inc. 1210 Sherbrooke St.w Est, 5th Floor, Montreal, QC H3A 1H6 1985-05-16
Les Services Alimentaires Tom Laufer Inc. 1210 Sherbrooke Stret West, 5th Floor, Montreal, QC H3A 1H6 1984-01-25
Find all corporations in postal code H3A1H6

Corporation Directors

Name Address
LOUIS PINEAU-SEYMOUR 275 ST-JACQUES, SUITE 40, MONTREAL QC H2Y 1M9, Canada
JOEL HARTT 302 ACADIA DRIVE, BEACONSFIELD QC H9W 2K2, Canada

Entities with the same directors

Name Director Name Director Address
EMPEROR PRODUCTIONS INC. JOEL HARTT 302 ACADIA DRIVE, BEACONSFIELD QC H9W 2K2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H6

Similar businesses

Corporation Name Office Address Incorporation
Apartment Film Productions Inc. 1100 De La Gauchetiere Street West, Suite 280, Windsor Station, Montreal, QC H3B 2S2 2001-11-07
Worldwide View Productions Ltd. 224 Geraldine Cr., Windsor, ON N9E 4M7 2017-10-24
Boys Vs. Girls Productions Inc. 229 Patrice Drive, Windsor, ON N8S 2R5 2018-03-08
Counternarrative Productions Inc. 1103 Marentette Avenue, Windsor, ON N9A 2A4 2017-12-02
Ashley/rosevear Productions Inc. 2140 Wyandotte St. East, Windsor, ON 1980-08-26
Time Squatters Productions Limited 49 Cole Drive, Windsor, NS B0N 2T0 2019-05-14
Vampire Zombies From Space Productions Inc. 229 Patrice Drive, Windsor, ON N8S 2R5 2019-10-28
Potato Productions Publishing Incorporated 1137 Elsmere, Windsor, ON N9A 2B1 2002-09-27
Bookhouse Productions Inc. 401 Sunset Ave., Lambton Tower, Rm. 4107, Windsor, ON N9B 3P4 2015-06-10
Phat Boy Productions Event Services, Inc. 3815 Tecumseh Rd. East, Windsor, ON N8W 1J1 2012-02-10

Improve Information

Please provide details on PRODUCTIONS WINDSOR 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