LES PRODUCTIONS SALT ON OUR SKIN INC.

Address:
5510 Ferrier Street, Mount-royal, QC H4P 1M2

LES PRODUCTIONS SALT ON OUR SKIN INC. is a business entity registered at Corporations Canada, with entity identifier is 2729709. The registration start date is June 28, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2729709
Business Number 133359448
Corporation Name LES PRODUCTIONS SALT ON OUR SKIN INC.
SALT ON OUR SKIN PRODUCTIONS INC.
Registered Office Address 5510 Ferrier Street
Mount-royal
QC H4P 1M2
Incorporation Date 1991-06-28
Dissolution Date 1995-12-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JAMIE BROWN 174 BEACONS HILL ROAD, BEACONSFIELD QC H9W 1T6, Canada
ROBIN SPRY 5330 DUROCHER AVENUE, OUTREMONT QC H2V 3Y1, Canada
PAUL PAINTER 316 BERKSHIRE AVENUE, BEACONSFIELD QC H9W 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-27 1991-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-28 current 5510 Ferrier Street, Mount-royal, QC H4P 1M2
Name 1991-06-28 current LES PRODUCTIONS SALT ON OUR SKIN INC.
Name 1991-06-28 current SALT ON OUR SKIN PRODUCTIONS INC.
Status 1995-12-08 current Dissolved / Dissoute
Status 1994-02-24 1995-12-08 Active / Actif
Status 1993-10-01 1994-02-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1995-12-08 Dissolution
1991-06-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1993-08-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1993-08-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1993-08-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5510 FERRIER STREET
City MOUNT-ROYAL
Province QC
Postal Code H4P 1M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A Cry In The Night Productions Inc. 5510 Ferrier Street, Mount Royal, QC H4P 1M2 1991-08-26
166992 Canada Inc. 5510 Ferrier Street, Town of Mont Royal, QC H4P 1M2 1977-01-21
144962 Canada Inc. 5510 Ferrier Street, Mount Royal, QC H4P 1M2 1985-09-01
150177 Canada Inc. 5510 Ferrier Street, Mount Royal, QC H4P 1M2 1986-05-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tornado International Inc. 5540 Ferrier St., Montreal, QC H4P 1M2 1998-10-02
3264017 Canada Inc. 5500 Ferrier, Mount Royal, QC H4P 1M2 1996-05-29
3005321 Canada Inc. 5510 Ferrier St, Montreal, QC H4P 1M2 1994-02-17
La Compagnie Es Manufacturiers Utilite Hardware Inc. 5500 Ferrier St, Montreal, QC H4P 1M2 1993-11-01
Group Wenger-noram Inc. 5540 Ferrier Street, Montreal, QC H4P 1M2 1991-08-16
2700425 Canada Inc. 5540 Ferrier, Montreal, QC H4P 1M2 1991-03-21
177469 Canada Inc. 5540 Ferrier St, Montreal, QC H4P 1M2 1985-05-09
135206 Canada Inc. 5534 Ferrier, Mt Royal, QC H4P 1M2 1984-09-04
Conval-aide Medical Inc. 5410 Ferrier Street, Montreal, QC H4P 1M2 1983-02-28
Les Investissements Sheratex Inc. 5510 Ferrier, Mount Royal, QC H4P 1M2 1982-02-23
Find all corporations in postal code H4P1M2

Corporation Directors

Name Address
JAMIE BROWN 174 BEACONS HILL ROAD, BEACONSFIELD QC H9W 1T6, Canada
ROBIN SPRY 5330 DUROCHER AVENUE, OUTREMONT QC H2V 3Y1, Canada
PAUL PAINTER 316 BERKSHIRE AVENUE, BEACONSFIELD QC H9W 1A5, Canada

Entities with the same directors

Name Director Name Director Address
144962 CANADA INC. JAMIE BROWN 174 BEACON HILL ROAD, BEACOSNFIELD QC H9W 1T6, Canada
TELESCENE PRODUCTIONS (KEEPING TRACK) INC. JAMIE BROWN 174 BEACON HILL ROAD, BEACONSFIELD QC H9W 1T6, Canada
L & J BROWN SCRIPTEC INC. JAMIE BROWN 174 BEACON HILL ROAD, BEACONSFIELD QC H9W 1T6, Canada
3233782 CANADA INC. PAUL PAINTER 316 BERKSHIRE AVE, BEACONSFIELD QC H9W 1A5, Canada
Cinemoi Canada Inc. Paul Painter 203-3155 de la Gare, Vaudreuil-Dorion QC J7V 0R6, Canada
Number Two Productions Inc. Paul Painter 910-165 Frobisher Ave, Frobisher, Pointe-Claire QC H9R 4R8, Canada
3395154 CANADA INC. PAUL PAINTER 316 BERKSHIRE AVE, BEACONSFIELD QC H9W 1A5, Canada
3005321 CANADA INC. PAUL PAINTER 316 BERKSHIRE AVE, BEACONSFIELD QC H9W 1A5, Canada
3119734 CANADA INC. PAUL PAINTER 316 BERKSHIRE AVE, BEACONSFIELD QC H9W 1A5, Canada
3084710 CANADA INC. PAUL PAINTER 316 BERKSHIRE AVENUE, BEACONSFIELD QC H9W 1A5, Canada

Competitor

Search similar business entities

City MOUNT-ROYAL
Post Code H4P1M2

Similar businesses

Corporation Name Office Address Incorporation
Relish Productions Inc. 290 Canvasback Place, Salt Spring Island, BC V8K 2W5 2020-06-03
Nahanni Productions Inc. 400 Meyer Road, Salt Spring Island, BC V8K 1X4 1986-05-07
Firefly Technical Productions Ltd. 160 Douglas Road, Salt Spring Island, BC V8K 2J2 1998-06-15
Salt Spring Island Chamber of Commerce 121 Lower Ganges Rd., Salt Spring Island, BC V8K 2T1 1948-12-17
Fade Away Laser and Skin Centre Corp. 2104-104 Willis Crescent, Saskatoon, SK S7T 0Y2
Canada Sun Salt Inc. 410 Front Rd, Lasalle, ON N9J 1Z9 2020-01-23
8987564 Canada Ltd. 86 Salt Dr, Ajax, ON L1S 7P6 2014-08-13
Abstractica Inc. 679 Old Coach Rd, Salt Springs, NS B0K 1P0 2018-08-13
Seven Summit Salt Inc. 6 Allness Rd, Brampton, ON L7A 3N5 2020-06-23
Still Your Skin Inc. 26 Luxury, Bradford, ON L3Z 1T3 2020-11-12

Improve Information

Please provide details on LES PRODUCTIONS SALT ON OUR SKIN 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