PRODUCTIONS MIRROR CADEL INC.

Address:
606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9

PRODUCTIONS MIRROR CADEL INC. is a business entity registered at Corporations Canada, with entity identifier is 2135485. The registration start date is December 22, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2135485
Business Number 876199373
Corporation Name PRODUCTIONS MIRROR CADEL INC.
MIRROR CADEL PRODUCTIONS INC.
Registered Office Address 606 Cathcart Street
Suite 505
Montreal
QC H3B 1K9
Incorporation Date 1986-12-22
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
RAFAL ZIELINSKI 3170 PLACE RAMEZAY, MONTREAL QC H3Y 2B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-21 1986-12-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-12-22 current 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9
Name 1987-04-27 current PRODUCTIONS MIRROR CADEL INC.
Name 1987-04-27 current MIRROR CADEL PRODUCTIONS INC.
Name 1986-12-22 1987-04-27 152260 CANADA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-04-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-10-31 1993-04-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1986-12-22 Incorporation / Constitution en société

Office Location

Address 606 CATHCART STREET
City MONTREAL
Province QC
Postal Code H3B 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cookchell Enterprises Ltd. 606 Cathcart Street, Suite 505, Montreal, QC 1979-10-19
Cheque Cadeau Express Canadien Ltee 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1971-11-10
Compagnie D'investissement Inter-american Inc. 606 Cathcart Street, Suite 1010, Montreal, QC H3B 1L8 1951-07-06
Quebec Hilton Hotel Inc. 606 Cathcart Street, Suite 440, Montreal, QC H3B 1K9 1972-05-25
Les Denrees Eurotrade (canada) Ltee 606 Cathcart Street, Suite 1010, Montreal, QC 1977-08-18
Fisher Camuto Corporation Canada Ltd. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1977-08-30
La Societe Canadienne De Sel, Limitee 606 Cathcart Street, Montreal, QC H3B 1L6
La Meunerie Brandon Inc. 606 Cathcart Street, Suite 505, Montreal, QC 1977-12-05
Les Entreprises Margaret Trudeau Ltee. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1978-02-10
2356848 Canada Inc. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1988-07-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vacances Atrium (1997) Inc. 606 Cathcarth, Bur. 1045, Montreal, QC H3B 1K9 1985-04-02
Gestion Alpha-gami Ltee 606 Rue Cathcart, Suite 300, Montreal, QC H3B 1K9 1979-02-13
La Financiere Nadeau Limitee 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9 1978-02-14
National Imaging Materials Ltd. 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1976-10-12
The Morris Plan Corporation of Canada Limited Phillips Square, Rm 440, Montreal 111, QC H3B 1K9 1926-12-22
Sobrecargo Canada Inc. 606 Cathcart, Suite 1030, Montreal, QC H3B 1K9 1992-07-24
Le Groupe Des Huit Pecheries Inc. 606 Cathcart, Suite 1045, Montreal, QC H3B 1K9 1996-03-18
Gescolynx Inc. 606 Cathcart, Bur 1035, Montreal, QC H3B 1K9
3510450 Canada Inc. 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 1998-09-17
3535711 Canada Inc. 606 Cathcart, Bureau 500, Montreal, QC H3B 1K9 1998-11-12
Find all corporations in postal code H3B1K9

Corporation Directors

Name Address
RAFAL ZIELINSKI 3170 PLACE RAMEZAY, MONTREAL QC H3Y 2B5, Canada

Entities with the same directors

Name Director Name Director Address
RAFAL FILMS INC. RAFAL ZIELINSKI 3170 RAMEZAY PLACE, WESTMOUNT QC , Canada
PECULIAR OBJECTIVE INC. Rafal Zielinski 3170 Place de Ramezay, Montréal QC H3Y 2B5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1K9

Similar businesses

Corporation Name Office Address Incorporation
Mirror Mirror In My Hand Inc. 160 Elgin Street, Suite 2600, Ottawa, ON K1P 1C3 2019-07-03
Cadel Transport Inc. 4-238 Rue Principale, Beauharnois, QC J6N 1J5 2014-05-21
Mirror One N Glass Inc. 1 Boticelli Way, Woodbridge, ON L4H 0C6 2016-04-07
Stoneway Masonry Ltd. 1 Mirror Road, Macklin, SK S0L 2C0 2016-04-20
Kai Wei Glass & Mirror Ltd. 53 Ockwell Manor Dr, Toronto, ON M1V 3H2 2016-01-09
Arm Glass and Mirror Corp. 55 Alf Neely Way, Newmarket, ON L3Y 0C6 2017-07-07
Dad's Glass & Mirror Inc. 225 Bruyere St, Ottawa, ON K1N 5E4 1996-06-13
Ice Mirror Inc. 4068 Longmoor Drive, Burlington, ON L7L 1X3 2019-12-22
Mirror Read Inc. 4818-b Du Parc Ave, Montréal, QC H2V 4E6 2010-09-13
The Free Mirror Project 41 Gage Ave S, Hamilton, ON L8M 3C8 2018-10-12

Improve Information

Please provide details on PRODUCTIONS MIRROR CADEL 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