LOCOMOTION FILMS INC.

Address:
318 Sherbrooke Street East, Montreal, QC H2X 1E6

LOCOMOTION FILMS INC. is a business entity registered at Corporations Canada, with entity identifier is 2414899. The registration start date is December 19, 1988. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2414899
Business Number 129581104
Corporation Name LOCOMOTION FILMS INC.
Registered Office Address 318 Sherbrooke Street East
Montreal
QC H2X 1E6
Incorporation Date 1988-12-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
DENIS MARTEL 3075 CHEMIN DES VERS LUISANTS, STE-MARGUERITE STATION QC J0T 2K0, Canada
MARC S. GRENIER 119 BOUL. GRAHAM, WESTMOUNT QC H3P 2C3, Canada
CLAUDE LANDRY 636 GROSVENOR, WESTMOUNT QC H3Y 2S8, Canada
JACQUES FOURNIER 2797 AV. FELIX-LECLERC, VILLE SAINT-LAURENT QC H4R 3J8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-12-18 1988-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-12-19 current 318 Sherbrooke Street East, Montreal, QC H2X 1E6
Name 1998-10-19 current LOCOMOTION FILMS INC.
Name 1998-08-26 1998-10-19 FABFLIMS INTERNATIONAL LIMITED
Name 1998-08-26 1998-08-26 BLOOM FILMS INC.
Name 1991-05-29 1991-05-29 165234 CANADA INC.
Name 1988-12-19 1998-10-19 FABFLIMS INTERNATIONAL LIMITEE
Status 2005-10-13 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2000-06-12 2005-10-13 Active / Actif
Status 2000-04-03 2000-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-07-12 2000-04-03 Active / Actif
Status 1993-04-01 1994-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1988-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-06-15 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2003 2004-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 318 SHERBROOKE STREET EAST
City MONTREAL
Province QC
Postal Code H2X 1E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Buzz Image Group Inc. 312 Rue Sherbrooke Est, Montreal, QC H2X 1E6 1995-09-13
3135187 Canada Inc. 376 Sherbrooke East, Montreal, QC H2X 1E6 1995-04-03
La Fabrique D'images LtÉe 318 Sherbrooke E, Montreal, QC H2X 1E6 1993-12-31
Exponent Holding Inc. 318 Rue Sherbrooke Est, Montreal, QC H2X 1E6 1991-12-24
Saintonge, Reny Et AssociÉs Inc. 342 Sherbrooke Est, Montreal, QC H2X 1E6 1991-10-29
Femmes Regroupees Pour L'accessibilite Au Pouvoir Politique Et Economique (f.r.a.p.p.e.) (national) 344 Rue Sherbrooke, Montreal, QC H2X 1E6 1987-04-24
155416 Canada Inc. 336 Est Rue Sherbrooke, Suite 2, Montreal, QC H2X 1E6 1987-04-22
Az-iz Adaptation Revision Inc. 324 Est Rue Sherbrooke, Montreal, QC H2X 1E6 1986-04-21
119321 Canada Inc. 376 Rue Sherbrooke Est, Montreal, QC H2X 1E6 1982-12-08
Les Editions Dachel Inc. 342 Rue Sherbrooke Est, Bureau 2, Montreal, QC H2X 1E6 1981-08-27
Find all corporations in postal code H2X1E6

Corporation Directors

Name Address
DENIS MARTEL 3075 CHEMIN DES VERS LUISANTS, STE-MARGUERITE STATION QC J0T 2K0, Canada
MARC S. GRENIER 119 BOUL. GRAHAM, WESTMOUNT QC H3P 2C3, Canada
CLAUDE LANDRY 636 GROSVENOR, WESTMOUNT QC H3Y 2S8, Canada
JACQUES FOURNIER 2797 AV. FELIX-LECLERC, VILLE SAINT-LAURENT QC H4R 3J8, Canada

Entities with the same directors

Name Director Name Director Address
MADEINMTL.COM INC. CLAUDE LANDRY 636 AVENUE GROSVENOR, WESTMOUNT QC H3Y 2S8, Canada
ATTRACTION IMAGES INC. CLAUDE LANDRY 6545, 2E AVENUE, MONTREAL QC H1Y 2Z5, Canada
LP8 Média IV Inc. Claude Landry 6245, 2e Avenue, Montréal QC H1Y 2Z3, Canada
Achever l'Inachevable Inc. CLAUDE LANDRY 636 AVENUE GROSVENOR, WESTMOUNT QC H3Y 2S8, Canada
GROUPE LOCOMOTION INC. CLAUDE LANDRY 636 GROSVENOR, WESTMOUNT QC H3Y 2S8, Canada
7282711 CANADA INC. CLAUDE LANDRY 6545, 2E AVENUE, MONTRÉAL QC H1Y 2Z5, Canada
6131433 CANADA INC. CLAUDE LANDRY 636, RUE GROSVENOR, WESTMOUNT QC H3Y 2S8, Canada
Groupe LP8 Média Inc. CLAUDE LANDRY 6245, 2E AVENUE, MONTRÉAL QC H1Y 2Z3, Canada
ATTRACTION IMAGES INC. CLAUDE LANDRY 6545 2E AVENUE, MONTREAL QC H1Y 2Z5, Canada
6490751 CANADA INC. CLAUDE LANDRY 636 AVENUE GROSVENOR, WESTMOUNT QC H3Y 2S8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X1E6

Similar businesses

Corporation Name Office Address Incorporation
Locomotion Films (l.i.r.) Inc. 318 Rue Sherbrooke Est, Montreal, QC H2X 1E6 2001-04-05
Groupe Locomotion Inc. 318 Sherbrooke Est, Montreal, QC H2X 1E6 2000-11-23
Locomotion TÉlÉvision Inc. 318 Rue Sherbrooke Est, MontrÉal, QC H2X 1E6 2001-04-04
Locomotion Management Limited 3 Magwood Court, Toronto, ON M6S 2M4 1989-02-10
Battalion Films Inc. 2170 Ave. Pierre-dupuy, Suite 700, Montréal, QC H3C 3R4 2014-11-25
Associated Films Distributors Ltd. 44 Kennedy, Levis, QC G6V 6C5 1979-08-07
Films Splendides Inc. 1414 Redpath Crescent, Montreal, QC H3G 1A2 1995-09-06
Films Renne Ltee 2076 Tupper Street, Apt 2, Montreal, QC 1978-10-17
Analogue Films Et Histoires Inc. 4251 Boyer, Montreal, QC H2J 3C8 1999-06-09
New Guard Films Inc. 3596, Avenue Northcliffe, Montreal, QC H4A 3R1 2010-04-15

Improve Information

Please provide details on LOCOMOTION FILMS 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