CANADA CINEMATHEQUE INC.

Address:
2035 Victoria, Suite 304-a, St-lambert, QC J4S 1H1

CANADA CINEMATHEQUE INC. is a business entity registered at Corporations Canada, with entity identifier is 2319411. The registration start date is April 11, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2319411
Corporation Name CANADA CINEMATHEQUE INC.
CINEMATHEQUE DU CANADA INC.
Registered Office Address 2035 Victoria
Suite 304-a
St-lambert
QC J4S 1H1
Incorporation Date 1988-04-11
Dissolution Date 2015-05-15
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 8

Directors

Director Name Director Address
MILLARD ROTH 19 YORK RIDGE ROAD, NORTH YORK ON M2P 1R8, Canada
STEPHEN GREENBERG 2100 ST-CATHERINE ST. W., 9TH FLOOR, MONTRÉAL QC H3H 2T3, Canada
ELIZABETH AVISON 130 ST-GEORGE STREET, ROOM 6044, TORONTO ON M5S 1A5, Canada
JOHN O'BRIEN 38 HOLTON AVENUE, MONTRÉAL QC H3T 2E8, Canada
BRENDA HURST NATIONAL RESEARCH COUNCIL BLDG. M55, ROOM 180A, OTTAWA ON K1A 0S2, Canada
SERGE LOSIQUE 1432 BLEURY, MONTREAL QC H3A 2J1, Canada
GILLES CARLE 316 CARRÉ ST-LOUIS, MONTRÉAL QC H2X 1A5, Canada
DANIELLE CAUCHER 1432 DE BLEURY, MONTRÉAL QC H3A 2J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-04-11 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1988-04-10 1988-04-11 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2000-03-31 current 2035 Victoria, Suite 304-a, St-lambert, QC J4S 1H1
Address 2000-03-31 2000-03-31 1432 Bleury, Montreal, QC H3A 2J1
Address 1999-03-31 2000-03-31 1432 Bleury, Montreal, QC H3A 2J1
Address 1988-04-11 1999-03-31 1455 Boul Maisonneuve Ouest, Montreal, QC H3G 1M8
Name 1988-04-11 current CANADA CINEMATHEQUE INC.
Name 1988-04-11 current CINEMATHEQUE DU CANADA INC.
Status 2015-05-15 current Dissolved / Dissoute
Status 2014-12-16 2015-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-16 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-04-11 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-15 Dissolution Section: 222
1988-04-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-09-22
1997 1998-03-31

Office Location

Address 2035 VICTORIA
City ST-LAMBERT
Province QC
Postal Code J4S 1H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fontaine Crane Solutions Inc. 2035 Victoria, Suite 304-a, St-lambert, QC J4S 1H1 1997-05-06
Artifex International (meubles) Ltee 2035 Victoria, Saint-lambert, QC J4S 1H1 1979-02-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gox AmÉrique Du Nord Inc. 2035, Avenue Victoria #200, Saint-lambert, QC J4S 1H1 2011-06-29
Le Groupe Prudent Inc. 2075 Victoria, Bureau 113, St-lambert, QuÉbec, QC J4S 1H1 2004-07-29
Prudent SÉcuritÉ International LtÉe 2035, Rue Victoria, Bur. 307, St-lambert, QC J4S 1H1 2004-02-26
Automobile Focus Marketing Inc. 2001, Avenue Victoria, #109, St-lambert, QC J4S 1H1 2003-10-01
Pierre Des Groseilliers, Cpa Inc. 2035 Rue Victoria Suite 304 A, Saint-lambert, QC J4S 1H1 2003-07-25
Altex Transport Inc. 109-2001 Rue Victoria, Bureau 220, Saint-lambert, QC J4S 1H1 2002-01-14
Services Au Conseiller Financier (s.c.f.) Ltée. 2035 Rue Victoria, Bureau 303, Saint-lambert, QC J4S 1H1 2001-01-02
Marine Surveyors of Canada (1999) Inc. 2001 Victoria, Suite #202, St.lambert, QC J4S 1H1 1999-09-03
Simtex I.c.r.b.m.g. Inc. 109-2001 Victoria, Suite 165, St-lambert, QC J4S 1H1 1999-06-08
2923408 Canada Inc. 2035, Avenue Victoria, Bureau 200, Saint-lambert, QC J4S 1H1 1993-05-21
Find all corporations in postal code J4S 1H1

Corporation Directors

Name Address
MILLARD ROTH 19 YORK RIDGE ROAD, NORTH YORK ON M2P 1R8, Canada
STEPHEN GREENBERG 2100 ST-CATHERINE ST. W., 9TH FLOOR, MONTRÉAL QC H3H 2T3, Canada
ELIZABETH AVISON 130 ST-GEORGE STREET, ROOM 6044, TORONTO ON M5S 1A5, Canada
JOHN O'BRIEN 38 HOLTON AVENUE, MONTRÉAL QC H3T 2E8, Canada
BRENDA HURST NATIONAL RESEARCH COUNCIL BLDG. M55, ROOM 180A, OTTAWA ON K1A 0S2, Canada
SERGE LOSIQUE 1432 BLEURY, MONTREAL QC H3A 2J1, Canada
GILLES CARLE 316 CARRÉ ST-LOUIS, MONTRÉAL QC H2X 1A5, Canada
DANIELLE CAUCHER 1432 DE BLEURY, MONTRÉAL QC H3A 2J1, Canada

Entities with the same directors

Name Director Name Director Address
MARCHE INTERNATIONAL DU FILM, DE LA TELEVISION ET DE LA VIDEO DE MONTREAL INC. INTERNATION GILLES CARLE 318 CARRE SAINT-LOUIS, MONTREAL QC H2X 1Z5, Canada
CARLETECH CIE LTEE GILLES CARLE 1095 DE CORBON, BOUCHERVILLE QC J4B 6C9, Canada
MARCHE INTERNATIONAL DU FILM, DE LA TELEVISION ET DE LA VIDEO DE MONTREAL INC. INTERNATION JOHN O'BRIEN 38 AVENUE HOLTON, MONTREAL QC H3Y 2E8, Canada
AJM Distribution Incorporated JOHN O'BRIEN 1095 AMBERCROFT LANE, OAKVILLE ON L6M 1Z6, Canada
3300838 CANADA INC. JOHN O'BRIEN 3906 ST-DENIS, MONTREAL QC H2W 2M2, Canada
7554176 CANADA CORP. JOHN O'BRIEN 200 north service road, unit 1, suite 504, OAKVILLE ON L6M 2Y1, Canada
DE'LONGHI CANADA DISTRIBUTORS INC. JOHN O'BRIEN 1722 PADDOCK CRESCENT, MISSISSAUGA ON L5L 3E4, Canada
7558180 CANADA INC. John O'Brien 48, Nortoba Crescent, Kanata ON K2T 1H5, Canada
O'Brien Legacy Investments Inc. John O'Brien 1986 Silver Pines Crescent, Ottawa ON K1W 1J7, Canada
9106120 Canada Inc. John O'Brien 1986 Silver Pines Crescent, Ottawa ON K1W 1J7, Canada

Competitor

Search similar business entities

City ST-LAMBERT
Post Code J4S 1H1

Similar businesses

Corporation Name Office Address Incorporation
Fondation De La CinÉmathÈque QuÉbÉcoise 335 Boul De Maisonneuve Est, Montreal, QC H2X 1K1 2004-01-19
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21

Improve Information

Please provide details on CANADA CINEMATHEQUE 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