CARPE DIEM PRODUCTIONS INC.

Address:
Place Du Canada, Suite 1200, Montreal, QC H3B 2P9

CARPE DIEM PRODUCTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 2504057. The registration start date is August 7, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2504057
Business Number 876210972
Corporation Name CARPE DIEM PRODUCTIONS INC.
Registered Office Address Place Du Canada
Suite 1200
Montreal
QC H3B 2P9
Incorporation Date 1989-08-07
Dissolution Date 1997-08-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MAURICE THEVENET 126 HINS, GREENFIELD PARK QC J4V 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-08-06 1989-08-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-08-07 current Place Du Canada, Suite 1200, Montreal, QC H3B 2P9
Name 1989-08-07 current CARPE DIEM PRODUCTIONS INC.
Status 1997-08-26 current Dissolved / Dissoute
Status 1991-12-01 1997-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-08-07 1991-12-01 Active / Actif

Activities

Date Activity Details
1997-08-26 Dissolution
1989-08-07 Incorporation / Constitution en société

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2924854 Canada Inc. 1010 De La Gauchetiere W., Suite 1200, Montreal, QC H3B 2P9 1993-05-27
RÉpertoire De Paris Inc. 896 Ste-catherine Street West, Montreal, QC H3B 2P9 1992-03-06
Produits Dentaires Codent Inc. 1200 Place Du Canada, Montreal, QC H3B 2P9 1991-04-03
Fondation Canadienne De Recherche "fric" Inc. 1010 De La Gauchetiere, Bur. 1200, Montreal, QC H3B 2P9 1991-03-13
Les Cheminees D'usine Airtek Ltee Pl Du Canada, Ste 1230, Montreal, ON H3B 2P9 1975-09-19
Williams Brothers Overseas Company Ltd. 1230 Place Du Canada, Montreal 101, QC H3B 2P9 1952-04-23
Glissoires Alpine Ltee Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1977-09-21
2723646 Canada Inc. 1200 Place Du Canada, Montreal, QC H3B 2P9 1991-06-10
2723654 Canada Inc. 1200 Place Du Canada, Montreal, QC H3B 2P9 1991-06-10
163805 Canada Inc. Place Du Canada, Suite 1200, Montreal, QC H3B 2P9 1988-09-12
Find all corporations in postal code H3B2P9

Corporation Directors

Name Address
MAURICE THEVENET 126 HINS, GREENFIELD PARK QC J4V 2N6, Canada

Entities with the same directors

Name Director Name Director Address
2929601 CANADA INC. MAURICE THEVENET 2066 CLAREMONT, APT. 52, MONTREAL QC H3Z 2P8, Canada
3933873 CANADA INC. MAURICE THEVENET 3073 MALO, BROSSARD QC J4Y 1B4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P9

Similar businesses

Corporation Name Office Address Incorporation
Signature Carpe Diem Inc. 104 Des Roseaux, Blainville, QC J7C 0E4 2008-05-09
Carpe Diem Theatre 272 Durie St., Toronto, ON M6S 3G3 1996-07-12
Carpe Diem Opportunities Inc. Box 610, Swift Current, SK S9H 3W4 1995-05-08
Carpe Diem Dining & Entertainment Inc. 4003-1 Bloor St E, Toronto, ON M4W 0A8 2018-04-18
Carpe Diem Media Corp. 339 Spadina Road, Toronto, ON M5P 2V5 2003-12-16
Fondasyon Carpe Diem 8567 Avenue De L'esplanade, Montreal, QC H2P 2S1 2011-02-07
Carpe Diem Sine Qua Non Communications Inc. 3405, Montcalm, Mascouche, QC J7K 1S7 2002-03-11
Coop De Travail Carpe Diem 338 Chemin Montreal, Bureau 202-b, Ottawa, ON K1L 6B3 2002-02-11
Carpe Diem Auto Group Inc. 1050 South Service Road West, Oakville, ON L6L 5T7 2007-11-19
Carpe Diem Adventures Inc. 1075 West Georgia Street, Suite 2100, Vancouver, BC V6E 3G2 1992-05-25

Improve Information

Please provide details on CARPE DIEM PRODUCTIONS 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