LES PRODUCTIONS CINESPEC INC.

Address:
426 A Sherbrooke Est, Montreal, QC H2L 1J6

LES PRODUCTIONS CINESPEC INC. is a business entity registered at Corporations Canada, with entity identifier is 2750295. The registration start date is September 6, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2750295
Business Number 133112334
Corporation Name LES PRODUCTIONS CINESPEC INC.
Registered Office Address 426 A Sherbrooke Est
Montreal
QC H2L 1J6
Incorporation Date 1991-09-06
Dissolution Date 2015-05-11
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
MADELEINE FEQUIERE 1000, DE LA GAUCHETIERE O. TELEGLOBE CAN, MONTREAL QC H3B 4X5, Canada
C. CHAPDELAINE 450 SHERBROOKE EST SUITE 1211, MONTREAL QC H2L 1J8, Canada
RICHARD LABERGE 1 COMPLEXE DESJARDINS 38E ETAGE, MONTREAL QC H5B 1E7, Canada
MICHEL CHAPDELAINE 450 SHERBROOKE EST SUITE 1211, MONTREAL QC H2L 1J8, Canada
MARIE-JEANINE JEAN 10840 AVE. DE ROME, APP.1, MONTREAL QC H1H 4P4, Canada
DANIEL VALOIS 16 PLACE DU COMMERCE, ILES DES SOEURS QC H3E 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-09-05 1991-09-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1991-09-06 current 426 A Sherbrooke Est, Montreal, QC H2L 1J6
Name 1991-09-06 current LES PRODUCTIONS CINESPEC INC.
Status 2015-05-11 current Dissolved / Dissoute
Status 2014-12-12 2015-05-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-12 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-09-06 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-11 Dissolution Section: 222
1991-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-11-18
1997 1996-05-22
1996 1996-05-22

Office Location

Address 426 A SHERBROOKE EST
City MONTREAL
Province QC
Postal Code H2L 1J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Interessor Inc. 426 Sherbrooke Est, Suite 100, Montreal, QC H2L 1J6 1995-05-01
Environnement 2000 Inc. 418 Sherbrooke Est, Montreal, QC H2L 1J6 1989-12-13
133978 Canada Inc. 426-a Est Rue Sherbrooke, Montreal, QC H2L 1J6 1984-07-10
Xxi International Theatre Institute Congress 420 Sherbrooke Street East, Montreal, QC H2L 1J6 1983-12-15
117579 Canada Ltee 410 Est, Rue Sherbrooke, Suite 117, Montreal, QC H2L 1J6 1982-09-30
Les Gestions Alain Deshaies Inc. 400 Est, Rue Sherbrooke, Suite 110, Montreal, QC H2L 1J6 1980-12-22
Clinique C.m.m. Inc. 430 Est, Rue Sherbrooke, Montreal, QC H2L 1J6 1979-10-23
Clinique C.m.m. Inc. 430 Sherbrooke Est, Montreal, QC H2L 1J6
Aliments Dietal Inc. 430 Est, Rue Sherbrooke, Montreal, QC H2L 1J6 1981-01-08
144170 Canada Ltee 430 Sherbrooke Est, Montreal, QC H2L 1J6 1985-05-30
Find all corporations in postal code H2L1J6

Corporation Directors

Name Address
MADELEINE FEQUIERE 1000, DE LA GAUCHETIERE O. TELEGLOBE CAN, MONTREAL QC H3B 4X5, Canada
C. CHAPDELAINE 450 SHERBROOKE EST SUITE 1211, MONTREAL QC H2L 1J8, Canada
RICHARD LABERGE 1 COMPLEXE DESJARDINS 38E ETAGE, MONTREAL QC H5B 1E7, Canada
MICHEL CHAPDELAINE 450 SHERBROOKE EST SUITE 1211, MONTREAL QC H2L 1J8, Canada
MARIE-JEANINE JEAN 10840 AVE. DE ROME, APP.1, MONTREAL QC H1H 4P4, Canada
DANIEL VALOIS 16 PLACE DU COMMERCE, ILES DES SOEURS QC H3E 1H6, Canada

Entities with the same directors

Name Director Name Director Address
ARMOIRES DORAL INC. C. CHAPDELAINE 160 CLOUTIER APT 303, ROSEMERE QC G7A 3Y5, Canada
4174933 CANADA INC. DANIEL VALOIS 8 RUE DU BELVÉDÈRE, BLAINVILLE QC J7B 1K6, Canada
3826228 CANADA INC. DANIEL VALOIS 8 RUE DE BELVEDÈRE, BLAINVILLE QC J7B 1K6, Canada
3990575 CANADA INC. MADELEINE FEQUIERE 106 DUFFERIN ROAD, HAMPSTEAD QC H3X 2X9, Canada
GESTION MULTIC INC. MADELEINE FEQUIERE 1160 ST-MATHIEU, SUITE 905, MONTREAL QC H3H 2P4, Canada
4107128 CANADA INC. MICHEL Chapdelaine 713 CHEMIN DES PATRIOTES, ST-DENIS-SUR-RICHELIEU QC J0H 1K0, Canada
X-TERRA RESOURCES INC. Michel Chapdelaine 515, DuVerger-Tétrault, Otterburn Park QC J3H 6L1, Canada
7529449 Canada Inc. Michel Chapdelaine 515, rue Verger Tétrault, Otterburn Park QC J3H 6L1, Canada
HYDRO-GÉOPUITS INC. Michel Chapdelaine 515, Verger Tétreault, Otterburn Park QC J3H 6L1, Canada
163956 CANADA INC. MICHEL CHAPDELAINE 596 RUE MARQUIS, REPENTIGNY QC J6A 7J2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L1J6

Similar businesses

Corporation Name Office Address Incorporation
Old Man Productions Inc. 2400 Chemin Lucerne Suite 558, Montreal, QC H3R 2J8 2014-06-05
Les Productions Espace Vert (iv) Inc. 3401 Ouest Rue St-antoine, Westmount, QC H3Z 1X1 2001-07-13
Cda Productions Inc. 2540 Boul. Daniel Johnson, Bureau 755, Laval, QC H7T 2S3 1998-05-25
Les Productions Espace Vert (vii) Inc. 3401 Ouest, St-antoine, Westmount, QC H3Z 1X1 2002-10-04
Les Productions Laurentiennes Limitee 363 Kitchener Avenue, Westmount, QC H3Z 2G1 1960-04-21
Wed Productions Inc. 5505 Saint-laurent Boulevard, Suite 3008, MontrÉal, QC H2T 1S6 2003-01-17
Productions Temps De Guerre Inc. 119 Arlington Avenue, Westmount, QC H3Y 2W5 1989-11-20
Blue Parrot Productions Inc. 205 Ave Richelieu, Pointe-au-pic, QC G0T 1M0 1986-06-17
Les Productions Prunelle Rouge Inc. 89 Sunnydide Avenue, Westmount, QC H3Y 1C7 1982-12-22
Productions Kardiak Productions Inc. 2550 Boul Daniel Johnson, Bur 750, Laval, QC H7T 2L1 1991-01-14

Improve Information

Please provide details on LES PRODUCTIONS CINESPEC 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