LES PRODUCTIONS BLACKTHORN INC.

Address:
1155 Dorchester Blvd. West, Suite 4103, Montreal, QC H3B 3V6

LES PRODUCTIONS BLACKTHORN INC. is a business entity registered at Corporations Canada, with entity identifier is 2174731. The registration start date is April 1, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2174731
Business Number 100539295
Corporation Name LES PRODUCTIONS BLACKTHORN INC.
BLACKTHORN PRODUCTIONS INC.
Registered Office Address 1155 Dorchester Blvd. West
Suite 4103
Montreal
QC H3B 3V6
Incorporation Date 1987-04-01
Dissolution Date 1998-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
STEWART HARDING 106 FLORIDA DRIVE, BEACONSFIELD QC H9W 1L9, Canada
PETER ALVES 19 MAGNOLIA, BAIE D'URFE QC H9X 3K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-03-31 1987-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-04-01 current 1155 Dorchester Blvd. West, Suite 4103, Montreal, QC H3B 3V6
Name 1987-04-01 current LES PRODUCTIONS BLACKTHORN INC.
Name 1987-04-01 current BLACKTHORN PRODUCTIONS INC.
Status 1998-04-29 current Dissolved / Dissoute
Status 1997-07-28 1998-04-29 Active / Actif
Status 1997-07-01 1997-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1998-04-29 Dissolution
1987-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1155 DORCHESTER BLVD. WEST
City MONTREAL
Province QC
Postal Code H3B 3V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pemberton Smith Co. & Cie Limitee 1155 Dorchester Blvd. West, Suite 3900, Montreal, QC H3B 3V2 1918-10-28
Hockey Titan (canada) Ltee 1155 Dorchester Blvd. West, 33e Etage, Montreal, QC H3B 3T1 1977-02-01
151612 Canada Inc. 1155 Dorchester Blvd. West, Suite 3301, Montreal, QC H3B 3T1 1986-10-01
Melchers Marketing International Ltee 1155 Dorchester Blvd. West, Montreal, ON H3B 3V2 1976-11-29
Polyker Inc. 1155 Dorchester Blvd. West, Suite 3900, Montreal, QC H3B 3V2 1980-02-11
Murray Outdoor Advertising Ltd. 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1964-12-28
Corporation Reseau Computertime 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1980-05-08
90231 Canada Ltee 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1979-01-23
British Ropes Canadian Sales Limited 1155 Dorchester Blvd. West, Suite 3500, Montreal, QC H3B 3T6 1937-08-07
91111 Canada Ltee 1155 Dorchester Blvd. West, Suite 3406, Montreal, QC H3B 3T3 1979-03-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3 Themes (no Blame) Inc. 1155 Rene-levesque Blvd. Ouest, Suite 4103, Montreal, QC H3B 3V6 1988-12-13
153557 Canada Inc. 1155 Dorchester Street W., Suite 4103, Montreal, QC H3B 3V6 1986-12-17
Les Investissements Swican Ltee 1155 Ouest, Boul. Dorchester, Suite 4104, Montreal, QC H3B 3V6 1970-08-05
La Compagnie De Construction George Stumpf Ltee 1155 Dorchester Blvd. West, Suite 4104, Montreal, QC H3B 3V6 1979-06-21
Les Compagnies Cinematographiques Ronald Cohen Inc. 1155 Dorchester West, Suite 4103, Montreal, QC H3B 3V6 1983-02-18
La Compagnie De Garantie Northern Screen Inc. 1155 Rene-levesque Blvd. West, Suite 4103, Montreal, QC H3B 3V6 1989-05-04
Productions Filmline Inc. 1155 Dorchester Blvd. West, Suite 4103, Montreal, QC H3B 3V6 1981-06-02
Les Productions Champagne Charlie Inc. 1155 Rene-levesque Ouest, Suite 1403, Montreal, QC H3B 3V6 1987-08-03
Farre, Laure, Furey Communications Inc. 1155 Boul. Dorchester Ouest, Suite 4103, Montreal, QC H3B 3V6 1987-08-24
159458 Canada Inc. 1155 Dorchester Blvd W, Suite 4103, Montreal, QC H3B 3V6 1987-12-16
Find all corporations in postal code H3B3V6

Corporation Directors

Name Address
STEWART HARDING 106 FLORIDA DRIVE, BEACONSFIELD QC H9W 1L9, Canada
PETER ALVES 19 MAGNOLIA, BAIE D'URFE QC H9X 3K7, Canada

Entities with the same directors

Name Director Name Director Address
UNISON RECORDS INC. PETER ALVES 6 APPLE HILL ROAD, BAIE D'URFE QC , Canada
ON-LINE ENTERTAINMENT INC. PETER ALVES 6 APPLE HILL ROAD, BAIE D'URFE QC , Canada
MONTAGE E.D.L. INC. PETER ALVES 19 MAGNOLIA, BAIE D'URFE QC H9X 3K7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3V6

Similar businesses

Corporation Name Office Address Incorporation
Load-out Productions Inc. 153 Blackthorn Ave., Toronto, ON M6H 3H7 1984-03-30
Theblackforest.co, Ltd. 126 Blackthorn Ave, Toronto, ON M6N 3H8 2016-09-04
Dfluff Inc. 208 Blackthorn Ave, Toronto, ON M6N 3H8 2015-07-05
Dogucated Ltd. 2 Blackthorn Ave, #17, Toronto, ON M6N 3H5 2014-10-06
Positive Polly Inc. 257 Blackthorn Ave, Toronto, ON M6N 3H7 2020-08-31
9979662 Canada Inc. 311 Blackthorn Ave, Toronto, ON M6N 3J6 2016-11-10
6140858 Canada Inc. 376 Blackthorn St., Oshawa, ON L1K 1K9 2003-09-19
Pda Lifestyle Inc. 276 Blackthorn Avenue, Toronto, ON M6N 3H8 2016-06-04
Mvk World Media Inc. 138 Blackthorn Dr, Maple, ON L6A 3N2 2010-11-04
10684023 Canada Inc. 912-541 Blackthorn Ave, Toronto, ON M6M 5A6 2018-03-15

Improve Information

Please provide details on LES PRODUCTIONS BLACKTHORN 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