STUDIO BARRY HARRIS INC.

Address:
354 Kitchener Avenue, Westmount, QC H3Z 2E9

STUDIO BARRY HARRIS INC. is a business entity registered at Corporations Canada, with entity identifier is 2375311. The registration start date is September 7, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2375311
Business Number 121246706
Corporation Name STUDIO BARRY HARRIS INC.
BARRY HARRIS STUDIO INC.
Registered Office Address 354 Kitchener Avenue
Westmount
QC H3Z 2E9
Incorporation Date 1988-09-07
Dissolution Date 2018-07-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Paul Harris 354 Kitchener Avenue, Westmount QC H3Z 2E9, Canada
John Harris 212 Strathallan Wood, North York ON M5N 1T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-09-06 1988-09-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-09-27 current 354 Kitchener Avenue, Westmount, QC H3Z 2E9
Address 2014-10-15 2017-09-27 4300 De Maisonneuve Blvd. West, Suite 123, Westmount, QC H3Z 1K8
Address 2005-11-04 2014-10-15 1751 Richardson Street, Suite 5600, Montreal, QC H3K 1G6
Address 2001-09-01 2005-11-04 4710 St-ambroise Street, Suite 229, Montreal, QC H4C 2C7
Address 1988-09-07 2001-09-01 4030 St. Ambroise Street, Suite 450, Montreal, QC H4C 2C7
Name 1990-02-16 current STUDIO BARRY HARRIS INC.
Name 1990-02-16 current BARRY HARRIS STUDIO INC.
Name 1988-09-07 1990-02-16 163247 CANADA INC.
Status 2018-07-13 current Dissolved / Dissoute
Status 2018-02-13 2018-07-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-09-07 2018-02-13 Active / Actif

Activities

Date Activity Details
2018-07-13 Dissolution Section: 212
1988-09-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2015 2014-11-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-12-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-10-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 354 Kitchener Avenue
City Westmount
Province QC
Postal Code H3Z 2E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yuhang International Ltd. 346 Avenue Kitchener, Westmount, QC H3Z 2E9 2019-08-25
Mma Primera International Trading Services Inc. 250 Clarke Ave, Apt 210, Westmount, QC H3Z 2E9 2006-07-11
Bascorp Management International Inc. 342 Kitchener, Montreal, QC H3Z 2E9 1988-11-23
Les Productions Dalco Inc. 366 Avenue Kitchener, Westmount, QC H3Z 2E9 1984-01-18
Barry Holdings Canada Ltd. 360 Kitchener, Westmount, QC H3Z 2E9 1978-11-30
Les Productions J.v.j. Ltee 366 Kitchener Avenue, Westmount, QC H3Z 2E9 1970-06-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
Paul Harris 354 Kitchener Avenue, Westmount QC H3Z 2E9, Canada
John Harris 212 Strathallan Wood, North York ON M5N 1T4, Canada

Entities with the same directors

Name Director Name Director Address
3161951 CANADA INC. JOHN HARRIS 212 BROCK AVENUE NORTH, MONTREAL WEST QC H4X 2G3, Canada
4077148 CANADA INC. JOHN HARRIS 212 BROCK AVENUE NORTH, MONTREAL-OUEST QC H4X 2G3, Canada
8858063 Canada Inc. John Harris 1348, Hilliard St., Peterborough ON K9H 0C5, Canada
CITY HOUSE FOUNDATION - JOHN HARRIS 212 BROCK NORTH, MONTREAL QC H4X 2G3, Canada
9724699 Canada Ltd. JOHN HARRIS 38 WHITEROCK CLOSE, BLACKFALDS AB T0M 0J0, Canada
HARBOUR AUTHORITY OF BAY ST. GEORGE SOUTH JOHN HARRIS 111 STATION ROAD, JEFFREYS NL A0N 1P0, Canada
NATIONAL CONCERT BAND JOHN HARRIS 6515 EDENWOOD DRIVE, MISSISSAUGA ON L5N 3H2, Canada
THE JOHN AND DEBORAH HARRIS FAMILY FOUNDATION JOHN HARRIS 68 YORKVILLE AVE, PH 1701, TORONTO ON M5R 3V7, Canada
ALUFLEX PARTITIONS LTD. JOHN HARRIS 191 MUNDY STREET, COQUITLAM BC V3K 6E4, Canada
TRI-MEDIA VOIP IPTV ISP INC. JOHN HARRIS R.R. #3, MERRICKVILLE ON K0G 1N0, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2E9
Category studio
Category + City studio + Westmount

Similar businesses

Corporation Name Office Address Incorporation
Suprblk Studio Ltd. 5688 Harris Street, Halifax, NS B3K 1H2 2020-05-05
Les Cordages Barry Ltee. 6110 Boul. Des Grande-prairies, St.-lÉonard, QC H1P 1A2
Du Barry Management Inc. 45 O'connor Street, Suite 1600, Ottawa, ON K1P 1A4 1985-05-31
Barry Cordage Ltd. 6110 Des Grandes Prairies, St-leonard, QC H1P 1A2 1978-08-16
Les Cordages Barry Ltee. 6110 Des Grandes Prairies Blvd., Saint-léonard, QC H1P 1A2
Les Tricots Harris Inc. 9200 Meilleur, 4th Floor, Montreal, QC H2N 2A8
Les Tricots Harris Inc. 9200 Meilleur Street, Montreal, QC H2N 2B1 1930-11-20
Barry Project Management Training&consulting Inc. 2440 Rue Alexis, Longueuil, QC J3Y 4A5 2017-02-27
10232602 Canada Inc. 2937 Old Barry's Bay Road, Barry's Bay, ON K0J 1B0 2017-05-11
L'institut Harris De Lecture Rapide Ltee 209 Sunnyside Avenue, Suite 2, Ottawa, ON K1S 0R4 1999-10-13

Improve Information

Please provide details on STUDIO BARRY HARRIS 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