Administration Télé-Pro-Ciné Inc.

Address:
1200 Mcgill College, Suite 1260, Montreal, QC H3B 4G7

Administration Télé-Pro-Ciné Inc. is a business entity registered at Corporations Canada, with entity identifier is 2541769. The registration start date is November 9, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2541769
Corporation Name Administration Télé-Pro-Ciné Inc.
Registered Office Address 1200 Mcgill College
Suite 1260
Montreal
QC H3B 4G7
Incorporation Date 1989-11-09
Dissolution Date 1992-05-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL BOIVIN 747 STUART, OUTREMONT QC H2V 3H4, Canada
CLAUDE DUHAMEL 207 CHENAL DU MOINE, STE-ANNE DE SOREL QC J3P 5N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-11-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-11-08 1989-11-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-11-09 current 1200 Mcgill College, Suite 1260, Montreal, QC H3B 4G7
Name 1989-11-09 current Administration Télé-Pro-Ciné Inc.
Status 1992-05-19 current Dissolved / Dissoute
Status 1992-03-01 1992-05-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-11-09 1992-03-01 Active / Actif

Activities

Date Activity Details
1992-05-19 Dissolution
1989-11-09 Incorporation / Constitution en société

Office Location

Address 1200 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Emmanuelle Collin Et Associes Conseillers En Communications Inc. 1200 Mcgill College, Room 620, Montreal, QC 1977-06-01
Carole Gauthier Et Associes,relations Publiques Inc. 1200 Mcgill College, Bureau 620, Montreal, QC 1977-06-02
Les Productions J.c.f. Inc. 1200 Mcgill College, Suite 620, Montreal, QC 1977-06-03
Jean-pierre Dugas Et Associes, Administrateurs Conseil Inc. 1200 Mcgill College, Suite 620, Montreal, QC 1977-06-14
2689006 Canada Inc. 1200 Mcgill College, Suite 1510, Montreal, QC H3B 4G7 1991-02-08
Cfg - Canadian Float Glass Ltd. 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1991-11-28
Gestion Magna Vista Capital Inc. 1200 Mcgill College, Suite 2000, Montreal, QC H3B 4G7 1997-12-23
Kamoha-canada Inc. 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1993-06-10
Simulus International Inc. 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1996-12-12
Msa Personnel Canada Ltee 1200 Mcgill College, Suite 1900, Montreal, QC H3B 2L1 1976-12-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Corporation De Finance D'energie Fedip 1200, Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1998-10-21
Geti - Global Export and Technology Inc. 1200 Rue Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1991-09-17
Luc Boucher Holdings Inc. 1200 Ave Mcgill College, Bur 1100, Montreal, QC H3B 4G7 1991-07-30
La Taniere Du Vetement Du Renard Ltee 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1979-09-21
Doucet & Associes Conseils Ltee 1200 Mcgill College Avenue, Suite 1520, Montreal, QC H3B 4G7 1977-01-31
Eco Systems Ltd. 1200 Mcgill College Avenue, Suite 520, Montreal, QC H3B 4G7 1977-07-18
152037 Canada Inc. 1200 Mcgill College Avenue, Suite 1510, Montreal, QC H3B 4G7 1986-10-08
2759501 Canada Inc. 1200 Mcgill College Avenue, Suite 1200, Montreal, QC H3B 4G7 1991-10-10
Commerce & ExpÉdition Parnass Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 1991-11-06
Les Consultants Konip Inc. 1200 Mcgill College Ave., Suite 1100, Montreal, QC H3B 4G7 1992-05-27
Find all corporations in postal code H3B4G7

Corporation Directors

Name Address
DANIEL BOIVIN 747 STUART, OUTREMONT QC H2V 3H4, Canada
CLAUDE DUHAMEL 207 CHENAL DU MOINE, STE-ANNE DE SOREL QC J3P 5N3, Canada

Entities with the same directors

Name Director Name Director Address
4223799 CANADA INC. CLAUDE Duhamel 207 CHENAL DU MOINE, SAINTE-ANNE-DE-SOREL QC J3P 5N3, Canada
9175474 CANADA INC. Claude Duhamel 306, rue Le Royer Est, app. 301, Montréal QC H2Y 1E3, Canada
STRATSITE INC. CLAUDE DUHAMEL 207 CHANEL DU MOINE, SAINTE-ANNE-DE-SOREL QC J3P 5N3, Canada
9155848 CANADA INC. Claude Duhamel 306, rue Le Royer Est, app. 301, Montréal QC H2Y 1E3, Canada
3060349 CANADA INC. CLAUDE DUHAMEL 207 CHENAL DU MOINE, ST-ANNE DE SOREL QC J3P 5N3, Canada
3703819 CANADA INC. CLAUDE DUHAMEL 600 DE LA GAUCHETIERE OUEST, SUITE 1210, MONTREAL QC H3B 4L8, Canada
CHALETS GOUIN CHASSE ET PECHE INC. CLAUDE DUHAMEL 145 CATHERINE D'AUBIGEON, LAPRAIRIE QC J5R 5M9, Canada
LES POMPES W.M.C. CANADA LTEE CLAUDE DUHAMEL C.P. 91, CH. SARGENT'S BAY, AUSTIN QC J0B 1B0, Canada
PROEX EXPLORATION LTD. CLAUDE DUHAMEL 1200 MCGILL COLLEGE AVE., STE. 1260, MONTREAL QC H3B 4G7, Canada
123910 CANADA INC. CLAUDE DUHAMEL 207 CHENAL DU MOINE, STE-ANNE DE SOREL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4G7

Similar businesses

Corporation Name Office Address Incorporation
CinÉ TÉlÉ Action 2 Inc. 1324 Rue Ste-catherine Est, Montreal, QC H2L 2H5 1998-08-07
SociÉtÉ De Gesiton TÉlÉ-cinÉ No 1 Inc. 1200 Mcgill College, Suite 1260, Montreal, QC H3B 4G7 1988-03-25
Cine-adventure for Two Inc. 360 Place Royale, Montreal, QC 1978-11-23
Metropolitan Cine-dance Ltd. 9998 De La Rue Lajeunesse, Montreal, QC 1971-09-13
Cine-paie Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1987-03-12
Cine-mutual Enterprises Limited 1717 Est, Boul. Dorchester, Suite 105, Montreal, QC H2L 4E8 1982-03-04
Ciné-lab Inc. 4360 Rue De Bordeaux, MontrÉal, QC H2H 1Z7 2004-12-21
Tele-capital Ltd. 2136 Chemin Ste-foy, Sainte-foy, QC G1V 1R8
Tele-capital Ltd. 2136 Chemin Ste-foy, Sainte-foy, QC G1V 1R8
Tele-capital Ltd. 1000 Avenue Mayrand, Ste Foy, QC G1V 2W3

Improve Information

Please provide details on Administration Télé-Pro-Ciné 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