INVESTISSEURS DE FILMS SKYLER INC.

Address:
1 Place Ville Marie, 39th Floor, Montreal, QC H3B 4M7

INVESTISSEURS DE FILMS SKYLER INC. is a business entity registered at Corporations Canada, with entity identifier is 2131765. The registration start date is December 12, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2131765
Business Number 873584635
Corporation Name INVESTISSEURS DE FILMS SKYLER INC.
SKYLER FILM INVESTORS INC.
Registered Office Address 1 Place Ville Marie
39th Floor
Montreal
QC H3B 4M7
Incorporation Date 1986-12-12
Dissolution Date 2018-10-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
NORMAN BACAL 519 CASTLEFIELD AVENUE, TORONTO ON M5N 1L7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-11 1986-12-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-24 current 1 Place Ville Marie, 39th Floor, Montreal, QC H3B 4M7
Address 1986-12-12 2014-04-24 1250 Rene-levesque Boul West, Suite 2500, Montreal, QC H3B 4Y1
Name 1988-10-31 current INVESTISSEURS DE FILMS SKYLER INC.
Name 1988-10-31 current SKYLER FILM INVESTORS INC.
Name 1986-12-12 1988-10-31 153522 CANADA INC.
Status 2018-10-12 current Dissolved / Dissoute
Status 2018-05-15 2018-10-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-12-12 2018-05-15 Active / Actif

Activities

Date Activity Details
2018-10-12 Dissolution Section: 212
2007-10-11 Amendment / Modification
1986-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2012-01-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-01-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2008-01-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 Place Ville Marie
City MONTREAL
Province QC
Postal Code H3B 4M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11781839 Canada Inc. 3900 - 1 Place Ville Marie, Montréal, QC H3B 4M7 2019-12-10
Upbrella International Inc. 1, Place Ville-marie, Bureau 3900, Montréal, QC H3B 4M7 2019-07-15
Meteorite Capital Inc. 1, Place Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2018-04-27
Pizzeria Emma Inc. 1 Place Ville-marie, 39ieme étage, Montréal, QC H3B 4M7 2017-03-01
Initiative Jeunes Entrepreneurs De La Francophonie 1 Oplace Ville Marie, Bureau 3900, Montréal, QC H3B 4M7 2015-03-27
Ibwave Holdings, Inc. 1 Place Ville Marie, Suite 3900, Montreal, QC H3B 4M7 2013-09-25
Sound & Magic Pictures Inc. C/o 1 Place Ville-marie, 39th Floor, Montréal, QC H3B 4M7 2012-04-17
Astaldi Canada Inc. 3900-1, Place Ville-marie, Montréal, QC H3B 4M7 2012-02-29
Vudumobile Inc. 400-1050 Rue De La Montagne, Montréal, QC H3B 4M7 2012-02-10
Adaline Productions Inc. 1 Place Ville-marie, 39 Floor, Montreal, QC H3B 4M7 2010-11-02
Find all corporations in postal code H3B 4M7

Corporation Directors

Name Address
NORMAN BACAL 519 CASTLEFIELD AVENUE, TORONTO ON M5N 1L7, Canada

Entities with the same directors

Name Director Name Director Address
4D SPACE GENIUS INC. Norman Bacal 197 Poplar Plains Road, Toronto ON M4V 2N3, Canada
3876501 CANADA INC. NORMAN BACAL 197 POPLAR PLAINS ROAD, TORONTO ON M4V 2N3, Canada
175106 CANADA INC. NORMAN BACAL 519 CASTLEFIELD AVE, TORONTO ON M5N 1L7, Canada
LANDSCAPE ENTERTAINMENT (CANADA) CORP. NORMAN BACAL 197 POPLAR PLAINS ROAD, TORONTO ON M4V 2N3, Canada
161283 CANADA INC. NORMAN BACAL 217 MYCONOS, DOLLARD DES ORMEAUX QC H9G 9Z7, Canada
LANDSCAPE TELEVISION CORP. NORMAN BACAL 197 POPLAR PLAINS ROAD, TORONTO ON M4V 2N3, Canada
LANDSCAPE PRODUCTIONS (CANADA) CORP. NORMAN BACAL 197 POPLAR PLAINS ROAD, TORONTO ON M4V 2N3, Canada
153082 CANADA INC. NORMAN BACAL 519 CASTLEFIELD AVE, TORONTO ON M5N 1L7, Canada
3233812 CANADA INC. NORMAN BACAL 197 POPLAR PLAINS ROAD, TORONTO ON M4V 2N3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4M7

Similar businesses

Corporation Name Office Address Incorporation
Les Hauteurs Skyler Inc. 905 Hodge Street, Ville Saint-laurent, QC H4N 2B3 1986-12-31
Skyler Properties Inc. 905 Hodge Street, Saint-laurent, QC H4N 2B3 2007-08-29
Skyler Homes Limited 64 Tartan Dr., Ottawa, ON K2J 2V6 2005-05-02
Canadian Retired & Income Investors' Association 2620- 1055 West Georgia St., Vancouver, BC V6E 3R5 2006-12-07
Societe De Gestion D'investisseurs (c.e.i.) En Divertissement Canadien Inc. 427 Aberdeen Avenue, Suite 502, Hamilton, ON L8P 2S4 1986-12-10
Consolidated Investors Limited 2611 Rue Leger, Lasalle, QC H8N 2V9
Les Investisseurs Micnet Inc. 400 4th Avenue S.w., Suite 3200, Calgary, AB T2P 0X9 1986-12-01
Les Investisseurs Sprungill Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1986-12-01
Les Investisseurs Wisnet Inc. 855 2nd Street S.w., Suite 4500, Calgary, AB T2P 4K7 1986-12-01
Consolidated Investors Limited 2611 Leger St., Lasalle, QC H8N 2V9

Improve Information

Please provide details on INVESTISSEURS DE FILMS SKYLER 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