ASTRAL BELLEVUE PATHE INC.

Address:
720 King Street West, Suite 600, Toronto, ON M5V 2T3

ASTRAL BELLEVUE PATHE INC. is a business entity registered at Corporations Canada, with entity identifier is 2162270. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2162270
Business Number 876991258
Corporation Name ASTRAL BELLEVUE PATHE INC.
Registered Office Address 720 King Street West
Suite 600
Toronto
ON M5V 2T3
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 20

Directors

Director Name Director Address
HARVEY GREENBERG 6051 KRIEGHOFF, COTE ST-LUC QC H4W 3L5, Canada
F.T. KINKHAMMER 50 ROXBOROUGH DRIVE, TORONTO ON M4W 1X1, Canada
GEORGE A. COHON 112 FOREEST HILL ROAD, TORONTO ON M4Y 2L7, Canada
W.J. L'HEUREUX 350 INGLEWOOD DRIVE, TORONTO ON M4T 1J6, Canada
STUART H. COBBETT 422 ROSLYN, WESTMOUNT QC H3Y 2T5, Canada
AUSTIN C. BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada
FRANCIS R. FOX 2194 DUNKIRK, MOUNT ROYAL QC H3R 3K7, Canada
SIDNEY GREENBERG 60 PINNACLE ROAD, WILLOWDALE ON M2L 2V8, Canada
HAROLD GREENBERG 6580 MERTON ROAD, MONTREAL QC H4V 1C7, Canada
JACK L. COCKWELL 57 EDENBROOK HILL, ETOBICCOKE ON M9A 4A1, Canada
J. TREVOR EYTON 15 ELM AVENUE, TORONTO ON M4W 1M9, Canada
EDWARD M. BRONFMAN 50 PRINCE ARTHUR, TORONTO ON M5R 1B5, Canada
TIMOTHY R. PRICE 64 GUARDFIELD, TORONTO ON M4T 1E9, Canada
IAN GREENBERG 66 FORDEN CRESC, WESTMOUNT QC H3Y 2Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-27 1987-02-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-02-28 current 720 King Street West, Suite 600, Toronto, ON M5V 2T3
Name 1987-02-28 current ASTRAL BELLEVUE PATHE INC.
Status 1988-03-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1987-02-28 1988-03-01 Active / Actif

Activities

Date Activity Details
1987-02-28 Amalgamation / Fusion Amalgamating Corporation: 1860674.
1987-02-28 Amalgamation / Fusion Amalgamating Corporation: 2078007.
1987-02-28 Amalgamation / Fusion Amalgamating Corporation: 2089033.
1987-02-28 Amalgamation / Fusion Amalgamating Corporation: 332437.

Corporations with the same name

Corporation Name Office Address Incorporation
Astral Bellevue Pathe Inc. 720 King Street West, Suite 600, Toronto, ON M5V 2T3
Astral Bellevue Pathe Inc. 720 King Street West, 6th Floor, Toronto, ON M5V 2T8

Office Location

Address 720 KING STREET WEST
City TORONTO
Province ON
Postal Code M5V 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Argentine Promotional Centre Limited 720 King Street West, Suite 809, Toronto, ON 1976-11-02
Pierre De Paris Fashions (canada) Ltd. 720 King Street West, Suite 413, Toronto, ON 1977-01-25
Park Hall Inc. 720 King Street West, Suite 204, Toronto, ON 1977-03-22
Modes Bilboquet (canada) Ltd. 720 King Street West, 5th Floor, Toronto, ON 1977-11-09
Trevi Jewellery (canada) Limited 720 King Street West, Main Floor Mall, Toronto, ON M5V 2T3 1978-02-14
Le Film Astral Limitee 720 King Street West, 6th Floor, Toronto, ON M5V 2T3 1949-12-29
Astral Television Films Limited 720 King Street West, 6th Floor, Toronto, ON 1953-08-14
I.o.u. Sportwear Canada Inc. 720 King Street West, Suite 809, Toronto, ON M5V 2T3 1991-09-27
Rideautex Inc. 720 King Street West, Toronto, ON M5V 2T3 1979-11-07
Les Industries Donperl Ltee 720 King Street West, Suite 815, Toronto, ON M5B 2T3 1979-12-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Royal Copenhagen Porcelain (canada) Ltd. 720 King Street W., Suite 807, Toronto, ON M5V 2T3 1978-05-30
Les Vetements Progress Brand Inc. 720 King St. West, Suite 204, Toronto, ON M5V 2T3 1977-03-22
Twentieth Century-fox Corporation Limited 720 King Street West, 6th Floor, Toronto, ON M5V 2T3 1915-10-29
Vetements De Sport Charade (1977) Ltee 720 King Street West, 9th Floor, Toronto, ON M5V 2T3 1977-06-27
Junior Scene (1977) Inc. 720 King St. West, 9th Floor, Toronto, ON M5V 2T3 1977-06-27
Scene Holdings (1977) Inc. 720 King St. West, 9th Floor, Toronto, ON M5V 2T3 1977-06-27
Bond Textiles (1977) Ltd. 720 King St. West, 9th Floor, Toronto, ON M5V 2T3 1977-06-27
Gendon Films Limitee 720 King Street West, 6th Floor, Toronto, ON M5V 2T3 1969-08-05
Sally Shops Ltd. 720 King Street West, Suite 500, Toronto, ON M5V 2T3 1945-04-12
Shinko Canada Limited 720 King Street West, Suite 603, Toronto, ON M5V 2T3 1973-11-07
Find all corporations in postal code M5V2T3

Corporation Directors

Name Address
HARVEY GREENBERG 6051 KRIEGHOFF, COTE ST-LUC QC H4W 3L5, Canada
F.T. KINKHAMMER 50 ROXBOROUGH DRIVE, TORONTO ON M4W 1X1, Canada
GEORGE A. COHON 112 FOREEST HILL ROAD, TORONTO ON M4Y 2L7, Canada
W.J. L'HEUREUX 350 INGLEWOOD DRIVE, TORONTO ON M4T 1J6, Canada
STUART H. COBBETT 422 ROSLYN, WESTMOUNT QC H3Y 2T5, Canada
AUSTIN C. BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada
FRANCIS R. FOX 2194 DUNKIRK, MOUNT ROYAL QC H3R 3K7, Canada
SIDNEY GREENBERG 60 PINNACLE ROAD, WILLOWDALE ON M2L 2V8, Canada
HAROLD GREENBERG 6580 MERTON ROAD, MONTREAL QC H4V 1C7, Canada
JACK L. COCKWELL 57 EDENBROOK HILL, ETOBICCOKE ON M9A 4A1, Canada
J. TREVOR EYTON 15 ELM AVENUE, TORONTO ON M4W 1M9, Canada
EDWARD M. BRONFMAN 50 PRINCE ARTHUR, TORONTO ON M5R 1B5, Canada
TIMOTHY R. PRICE 64 GUARDFIELD, TORONTO ON M4T 1E9, Canada
IAN GREENBERG 66 FORDEN CRESC, WESTMOUNT QC H3Y 2Y4, Canada

Entities with the same directors

Name Director Name Director Address
OAKWEST CAPITAL INC. AUSTIN C. BEUTEL 33 GARDINER RD., TORONTO ON M5P 3B6, Canada
BEUTEL, GOODMAN & COMPANY LTD. AUSTIN C. BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada
Oakwest Corporation Limited AUSTIN C. BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada
ALL DYNAMIC FUNDS - II LTD. AUSTIN C. BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada
ASTRAL BELLEVUE PATHE INC. AUSTIN C. BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada
ACCORD BUSINESS CREDIT INC. AUSTIN C. BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3A6, Canada
ACCORD BUSINESS CREDIT INC. AUSTIN C. BEUTEL 33 GARDINER RD, TORONTO ON M5P 3B6, Canada
ALL DYNAMIC FUNDS - IV LTD. AUSTIN C. BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada
EMBERWOOD GLEN ENTERPRISES LIMITED Austin C. Beutel 33 Gardiner Road, Toronto ON M5P 3B6, Canada
DYNAMIC MANAGED PORTFOLIO INC. AUSTIN C. BEUTEL 33 GARDINER ROAD, TORONTO ON M5P 3B6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5V2T3

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Bellevue-pathe Ltee 2100 Ste-catherine St West, Suite 1000, Montreal, QC H3H 2T3 1957-12-30
Les Classiques Astral Bellevue Inc. 720 King St. West, Toronto, ON M5V 2T3 1980-07-03
Les Communications Astral Bellevue Inc. 720 King West, Suite 600, Toronto, ON M5V 2T3 1987-07-15
Astral Broadcasting Group Inc. - 181 Bay Street, Suite 100 P.o. Box 787, Toronto, ON M5J 2T3
Astral Broadcasting Group Inc. - 181 Bay Street, Suite 100 Po Box 787, Toronto, ON M5J 2T3
Le Groupe De Radiodiffusion Astral Inc. 181 Bay Street, Suite 100 P.o. Box 787, Toronto, ON M5J 2T3 1992-01-21
Machinerie Astral Ltee 2803 Botham Street, St. Laurent, QC H4S 1H8 1978-07-10
Astral Television Networks Inc. 181 Bay Street, Suite 100 P.o. Box 787, Toronto, ON M5J 2T3
Les Entreprises De Films Astral Inc. 175 Montpellier Boulevard, Montreal, QC H4N 2G5 1983-12-08
Les Entreprises De Films Astral Inc. 2100 Ste-catherine St. West, 9th Floor, Montreal, QC H3H 2T3

Improve Information

Please provide details on ASTRAL BELLEVUE PATHE 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