MONTREAL PHOTO CENTER HD INC.

Address:
751 Victoria Square, 4th Floor, Montreal, QC H2Y 2J3

MONTREAL PHOTO CENTER HD INC. is a business entity registered at Corporations Canada, with entity identifier is 2567342. The registration start date is January 23, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2567342
Business Number 124645938
Corporation Name MONTREAL PHOTO CENTER HD INC.
CENTRE DE LA PHOTO DE MONTREAL HD INC.
Registered Office Address 751 Victoria Square
4th Floor
Montreal
QC H2Y 2J3
Incorporation Date 1990-01-23
Dissolution Date 2008-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
HELENE DESMARAIS 3120 DAULAC, MONTREAL QC H3Y 2A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-01-22 1990-01-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-03-30 current 751 Victoria Square, 4th Floor, Montreal, QC H2Y 2J3
Address 1990-01-23 2006-03-30 751 Victoria Square, 4th Floor, Montreal, QC H2Y 2J3
Name 1990-03-21 current MONTREAL PHOTO CENTER HD INC.
Name 1990-03-21 current CENTRE DE LA PHOTO DE MONTREAL HD INC.
Name 1990-01-23 1990-03-21 172020 CANADA INC.
Status 2008-05-06 current Dissolved / Dissoute
Status 1992-07-16 2008-05-06 Active / Actif
Status 1992-05-01 1992-07-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-05-06 Dissolution Section: 210
1990-01-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 751 VICTORIA SQUARE
City MONTREAL
Province QC
Postal Code H2Y 2J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Power Corporation Du Canada 751 Victoria Square, Montreal, QC H2Y 2J3 1925-04-18
Florican Corp. 751 Victoria Square, Suite 601, Montreal, QC 1977-01-12
152245 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1986-10-08
2795957 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1992-02-14
Investissements Des Fortifications Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1992-09-11
Ressources Énergétiques Jolliet Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1993-05-21
3411893 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1997-09-17
Marquette Communications (1997) Corporation 751 Victoria Square, Montreal, QC H2Y 2J3 1997-11-05
3439453 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1997-12-12
3439461 Canada Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1997-12-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Power Sustainable Manager Inc. 751 Du Square-victoria Street, Montréal, QC H2Y 2J3 2020-10-19
7 Saint-jacques Gp Inc. 751, Rue Square Victoria, Montréal, QC H2Y 2J3 2018-05-08
Svre Management Inc. 751, Rue Square-victoria, Montréal, QC H2Y 2J3 2018-05-08
10191051 Canada Inc. 751 Rue Du Square-victoria, Montréal, QC H2Y 2J3 2017-04-18
4400003 Canada Inc. 751, Square Victoria, Montreal, QC H2Y 2J3 2006-12-11
4400020 Canada Inc. 751 Square Victoria, Montreal, QC H2Y 2J3 2006-12-11
Sagard Holdings Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1996-04-15
4177487 Canada Inc. 751, Rue Du Square-victoria, Montréal, QC H2Y 2J3
Square Victoria Real Estate Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1979-05-10
Power Sustainable Capital Inc. 751 Square Victoria, Montreal, QC H2Y 2J3 2006-12-11
Find all corporations in postal code H2Y 2J3

Corporation Directors

Name Address
HELENE DESMARAIS 3120 DAULAC, MONTREAL QC H3Y 2A2, Canada

Entities with the same directors

Name Director Name Director Address
GÉNOME QUÉBEC HELENE DESMARAIS 3120 CHEMIN DAULAC, WESTMOUNT QC H3Y 2A2, Canada
C. D. HOWE INSTITUTE HELENE DESMARAIS 751 Victoria Square, MONTREAL QC H2Y 2J3, Canada
DESMARAIS INTERIORS INC.- HELENE DESMARAIS 3120 DAULAC ROAD, WESTMOUNT QC H3Y 2A2, Canada
FONDATION CEIM HELENE DESMARAIS 3120 RUE DAULAC, WESTMOUNT QC H3Y 2A2, Canada
H.D. ASSETS MANAGEMENT LTD. HELENE DESMARAIS 3120 DAULAC, MONTREAL QC H3Y 2A2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2J3
Category photo
Category + City photo + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
World Rf Photo Inc. 760 St-paul Street West, 2nd Floor, Montreal, QC H3C 1M4 2001-03-12
T.t.l. Photo-graphic Inc. 4456 La Fontaine, Montreal, QC H1V 1P2 1985-02-14
S.d.s. Photo Inc. 6229 Rue Saint-hubert, Montreal, QC H2S 2L9 1981-01-26
S.o.s. Photo Inc. 6229 Rue Saint-hubert, Montreal, QC H2S 2L9 1981-01-22
Photo Aim Inc. 6420 Victoria Ave., Suite 9, Montreal, QC H3W 2S7 1983-02-01
Photo Slide G.b. De Quebec Inc. 2166 Blvd. De Maisonneuve West, Suite 102, Montreal, QC H3H 1L3 1982-10-04
Studios De Photo A. & R. Inc. 1155 Dorchester Blvd. West, Ste 3406, Montreal, QC H3B 3T3 1975-08-11
Paparazzi Photo Inc. 1250 Rene Levesque Blvd. W., Suite 1400, Montreal, QC H3B 5E9 2005-01-14
Shato Photo Ltd. 2020 University, Suite 1115, Montreal, QC H3A 2A5 1980-06-09
Photo Club 99 Inc. 204 Notre Dame St. West, Suite 510, Montreal, QC H2Y 1T3 1983-01-17

Improve Information

Please provide details on MONTREAL PHOTO CENTER HD 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