FILM 2000 INC.

Address:
Place Du Canada, Suite 1400, Montreal, QC H3B 2P8

FILM 2000 INC. is a business entity registered at Corporations Canada, with entity identifier is 2573148. The registration start date is February 9, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2573148
Business Number 887118248
Corporation Name FILM 2000 INC.
Registered Office Address Place Du Canada
Suite 1400
Montreal
QC H3B 2P8
Incorporation Date 1990-02-09
Dissolution Date 1996-04-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLAIRE COSTOM 229 SENNEVILLE ROAD, SENNEVILLE QC H9X 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-02-08 1990-02-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-02-09 current Place Du Canada, Suite 1400, Montreal, QC H3B 2P8
Name 1990-02-09 current FILM 2000 INC.
Status 1996-04-24 current Dissolved / Dissoute
Status 1995-06-01 1996-04-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-02-09 1995-06-01 Active / Actif

Activities

Date Activity Details
1996-04-24 Dissolution
1990-02-09 Incorporation / Constitution en société

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2P8
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
3305082 Canada Inc. 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1996-10-16
3296041 Canada Inc. 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 1996-09-17
Gestion Bertone Inc. 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 1996-07-31
2882612 Canada Inc. 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 1993-01-01
2865611 Canada Inc. 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 1992-11-02
2824981 Canada Inc. 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 1992-06-01
Ordinateurs Canqic Inc. 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 1988-10-21
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
119115 Canada Inc. 1400 Place Du Canada, Montreal, QC H3B 2P8 1982-12-02
Gestion Rammod Inc. Sute 1400, Montreal, QC H3B 2P8 1981-08-17
Find all corporations in postal code H3B2P8

Corporation Directors

Name Address
CLAIRE COSTOM 229 SENNEVILLE ROAD, SENNEVILLE QC H9X 1B7, Canada

Entities with the same directors

Name Director Name Director Address
152352 CANADA INC. CLAIRE COSTOM 229 SENNEVILLE, SENNEVILLE QC , Canada
2937824 CANADA INC. CLAIRE COSTOM 229 SENNEVILLE ROAD, SENNEVILLE QC H9X 1B9, Canada
RUSSIACAN EXPORT INC. CLAIRE COSTOM 229 SENNEVILLE RD., SENNEVILLE QC H9X 1B9, Canada
100837 CANADA INC. CLAIRE COSTOM 229 SENNEVILLE, SENNEVILLE QC H9X 3L2, Canada
FILMEX CANADIAN CENTER OF ART CINEMA CLAIRE COSTOM 229 SENNEVILLE ROAD, SENNEVILLE QC H9X 1B9, Canada
FILMS SOVCAN INC. · SOVCAN FILMS INC. - CLAIRE COSTOM 270 RUE PRINCIPALE, FASSETT QC J0V 1M0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8

Similar businesses

Corporation Name Office Address Incorporation
Varlese Film Productions Inc. 55 Avenue Road, Suite 2000, Toronto, ON M5R 3L2 2015-03-04
Bellevue Film Distributors Limited 100 Wellington St West, Suite 2000, Toronto, ON M5K 1E7 1971-06-14
Music and Film In Motion 96 Larch St, Suite 200, Sudbury, ON P3E 1C1 1999-08-16
Canadian Film Institute 2 Daly Ave, Suite 120, Ottawa, ON K1N 6E2 1935-08-26
Workshop.film Inc. 1568 Merivale Road, Suite 105, Ottawa, ON K2G 5Y7 2017-05-05
Eye Steel Film Inc. 7095, Rue Marconi, Suite 201, Montreal, QC H2S 3K4 2001-04-02
America Film Academy Inc. 501 Consumers Road, Toronto, ON M2J 5E2 2016-02-27
Extras.film Inc. 1380 Diane Crescent, Ottawa, ON K4A 2N8 2018-10-15
Le Film L'esclave Inc. 359 Place Royale, Montreal, QC H2Y 2V3 1978-07-12
Turtle Sound and Film Production Inc. 12 Legato Crt., Toronto, ON M3B 1L7 2003-08-06

Improve Information

Please provide details on FILM 2000 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