DISTRIBUTION - ANIMATIONS PETER SANDER INC.

Address:
5253 Avenue Du Parc, Suite 330, Montreal, QC H2V 4P2

DISTRIBUTION - ANIMATIONS PETER SANDER INC. is a business entity registered at Corporations Canada, with entity identifier is 235229. The registration start date is September 15, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 235229
Business Number 881594253
Corporation Name DISTRIBUTION - ANIMATIONS PETER SANDER INC.
Registered Office Address 5253 Avenue Du Parc
Suite 330
Montreal
QC H2V 4P2
Incorporation Date 1977-09-15
Dissolution Date 1995-05-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
GUY GAGNON TOUR DE LA BOURSE, STE 3400, MONTREAL QC H4Z 1E9, Canada
LOUISE RANGER 5634 PLANTAGENET, MONTREAL QC H3T 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-09-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-09-14 1977-09-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-09-15 current 5253 Avenue Du Parc, Suite 330, Montreal, QC H2V 4P2
Name 1977-09-15 current DISTRIBUTION - ANIMATIONS PETER SANDER INC.
Status 1995-05-26 current Dissolved / Dissoute
Status 1977-09-15 1995-05-26 Active / Actif

Activities

Date Activity Details
1995-05-26 Dissolution
1977-09-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1984-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1984-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1984-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5253 AVENUE DU PARC
City MONTREAL
Province QC
Postal Code H2V 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Copytrad Inc. 5253 Avenue Du Parc, Suite 202, Montreal, QC H2V 4P2 1979-09-19
Gestion Immobiliere Multiplex Inc. 5253 Avenue Du Parc, Bur. 510, Montreal, QC H2V 4P2 1979-08-07
Les Placements 3-m Inc. 5253 Avenue Du Parc, Suite 425g, Montreal, QC H2V 4P2 1979-03-06
Association D'amitie Canado-tunisienne Inc. 5253 Avenue Du Parc, Suite 520, Montreal, QC H2V 4G9 1985-12-05
Montreal International Employment Centre Inc. 5253 Avenue Du Parc, Bur. 520, Montreal, QC H2V 4G9 1983-01-14
Les Editions Turgeon Inc. 5253 Avenue Du Parc, Montreal, QC H2V 4P2 1983-11-04
142512 Canada Inc. 5253 Avenue Du Parc, Bur. 425-c, Montreal, QC H2V 4P2 1985-05-10
Vicom StratÉgies-mÉdia Inc. 5253 Avenue Du Parc, Bur 515, Montreal, QC H2V 4P2 1986-04-07
Park Avenue Strip Bar Inc. 5253 Avenue Du Parc, Bureau 402, Montreal, QC H2V 4P2 1989-03-31
D.a. Limo Inc. 5253 Avenue Du Parc, Bur. 402, Montreal, QC H2V 4P2 1989-05-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Editions Edilog Inc. 5253 Ave Du Parc, Montreal, QC H2V 4P2 1984-12-05
Centre Mere Ltd. 5253 Park Avenue, Montreal, QC H2V 4P2 1979-02-15
144066 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
144069 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
144070 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
124742 Canada Ltee 5253 Avenue Du Parc, Suite 510, Montreal, QC H2V 4P2 1984-07-23
Eka International Vins Et Spiritueux Limitee 5253 Avenue Du Parc, Suite 425, Montreal, QC H2V 4P2 1984-11-08
Benoit Lemelin Design-communication Inc. 5253 Avenue Du Parc, Suite 402, Montreal, QC H2V 4P2 1984-12-10
140728 Canada Inc. 5253 Avenue Du Parc, Montreal, QC H2V 4P2 1985-03-19
140079 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-03-27
Find all corporations in postal code H2V4P2

Corporation Directors

Name Address
GUY GAGNON TOUR DE LA BOURSE, STE 3400, MONTREAL QC H4Z 1E9, Canada
LOUISE RANGER 5634 PLANTAGENET, MONTREAL QC H3T 1S2, Canada

Entities with the same directors

Name Director Name Director Address
LE DEPANNEUR ST-RODRIGUE INC. GUY GAGNON 1308 PARC PETER MCLEOD, CHICOUTIMI QC , Canada
100133 CANADA LTEE GUY GAGNON 5960 RUE FORGET, ROCK FOREST QC , Canada
8277346 CANADA INC. Guy Gagnon 245, rue Picard, Saint-Eustache QC J7R 4L8, Canada
9069895 CANADA INC. GUY GAGNON 582 DES ARDENNES, ALMA QC G8C 0G2, Canada
Pneu Mondial Canada Inc. GUY GAGNON 1613, avenue Alexandre-le-Grand, Boisbriand QC J7G 3B4, Canada
LE CENTRE D'ORGUE ST. LAURENT INC. GUY GAGNON 40 DU RHONE, APT 103, ST. LAMBERT QC J4S 1W7, Canada
157105 CANADA INC. GUY GAGNON 1184 NELLIGAN ST., ST-FELICIEN QC G8K 1N2, Canada
LE CENTRE D'ORGUE ST. LAURENT (LAVAL) INC. GUY GAGNON 7450 PLACE MOZART, BROSSARD QC J4Y 1N4, Canada
ARBITRAGES GUY GAGNON INC. GUY GAGNON 9067, PLACE DE MONTGOLFIER, MONTRÉAL QC H2M 1Z9, Canada
COMITÉ NATIONAL DE DÉVELOPPEMENT DES RESSOURCES HUMAINES DE LA FRANCOPHONIE CANADIENNE (COMMUNAUTÉ) GUY GAGNON 425 RUE LEMOINE, SAINTE-AGATHE MB R0G 1Y0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V4P2

Similar businesses

Corporation Name Office Address Incorporation
Les Productions Peter Sander Ltee 146 Francois St, Apt 104, Nunis Island, Verdun, QC 1975-02-11
Communications Sander Gibson Inc. 168 Florence Street, Toronto, ON M2N 1G4 1982-12-23
Cinesite Animations Inc. 250 Rue Saint-antoine O, 500, Montréal, QC H2Y 0A3 2015-09-22
Comic Animations Canada Inc. 250 Rue Saint-antoine O, 500, Montréal, QC H2Y 0A3 2015-09-21
Eone/fox Home Ent Distribution Canada Ltd. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2016-10-04
Sander/west Communications Inc. 256 Woodbine Avenue, Toronto, ON M4L 3P2 1985-05-23
Talvir Sander & Associates Incorporated 68 Avenue 140th Street, Surrey, BC V3W 2H2 2016-11-15
Peter Mattsson Consulting Inc. Care Of: Peter Mattsson, 2758 Rue De La Grande-allée, Saint Lazare, QC J7T 3M3 2015-12-23
Spirit Animations Inc. L2-24 C1 Bf, East Hawkesbury, ON 1984-06-26
Association Canadienne Des Entreposeurs Et Des Distributeurs 111 Peter Street, Suite 213, Toronto, ON M5V 2H1 1962-05-08

Improve Information

Please provide details on DISTRIBUTION - ANIMATIONS PETER SANDER 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