RESEAU DE TELEVISION CME INC. is a business entity registered at Corporations Canada, with entity identifier is 2891832. The registration start date is February 1, 1993. The current status is Dissolved.
Corporation ID | 2891832 |
Business Number | 135413847 |
Corporation Name |
RESEAU DE TELEVISION CME INC. CME Television Network Inc. |
Registered Office Address |
204 Rue Su Saint-sacrement Bureau 201 Montreal QC H2Y 1W8 |
Incorporation Date | 1993-02-01 |
Dissolution Date | 2003-02-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JACQUES LENIS | 1689 RUE DE RENNE, LONGUEUIL QC J4N 1N1, Canada |
G. DIDOMENICANTONIO | 8425 SAN FRANCISCO, BROSSARD QC J4X 1W4, Canada |
JOHN KUYK | 373 LALEMENT, LONGUEUIL QC J4G 1V2, Canada |
FRANCOIS J. BASTIEN | 610 DE LANOUE, VERDUN QC H3E 1W1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1993-02-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1993-01-31 | 1993-02-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1993-02-01 | current | 204 Rue Su Saint-sacrement, Bureau 201, Montreal, QC H2Y 1W8 |
Name | 1993-04-20 | current | RESEAU DE TELEVISION CME INC. |
Name | 1993-04-20 | current | CME Television Network Inc. |
Name | 1993-02-01 | 1993-04-20 | 2891832 CANADA INC. |
Status | 2003-02-26 | current | Dissolved / Dissoute |
Status | 1996-06-01 | 2003-02-26 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1993-02-01 | 1996-06-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2003-02-26 | Dissolution | Section: 212 |
1993-02-01 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1994 | 1993-06-08 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Katz Multimedia Inc. | 204 Du St-sacrement, Bureau 201, Montreal, QC H2Y 1W8 | 1997-01-09 |
3140041 Canada Limited | 204 St Sacrement, Suite 700, Montreal, QC H2Y 1W8 | 1995-04-21 |
3005879 Canada Inc. | 204 Rue St-sacrement, Bureau 301, Montreal, QC H2Y 1W8 | 1994-02-18 |
Commerce International Yamik Inc. | 204 St-sacrement Garden Level, Montreal, QC H2Y 1W8 | 1987-05-22 |
Armantier, Robert Designers Associes Inc. | 212 Rue St-laurent, Montreal, QC H2Y 1W8 | 1986-04-01 |
139872 Canada Inc. | 204 St-sacrement Street, Suite 500, Montreal, QC H2Y 1W8 | 1985-04-19 |
Immobilier Yves Bouchereau Inc. | 214 Saint-sacrement, Montreal, QC H2Y 1W8 | 1983-03-23 |
Yves Bouchereau Investments Inc. | 214 St-sacrement, Montreal, QC H2Y 1W8 | 1981-01-07 |
Bouchereau International Language Centre Inc. | 212 Rue Du St-sacrement, Montreal, QC H2Y 1W8 | 1977-09-01 |
2558726 Canada Inc. | 204 Rue Du St-sacrement, Suite 601, Montreal, QC H2Y 1W8 | |
Find all corporations in postal code H2Y1W8 |
Name | Address |
---|---|
JACQUES LENIS | 1689 RUE DE RENNE, LONGUEUIL QC J4N 1N1, Canada |
G. DIDOMENICANTONIO | 8425 SAN FRANCISCO, BROSSARD QC J4X 1W4, Canada |
JOHN KUYK | 373 LALEMENT, LONGUEUIL QC J4G 1V2, Canada |
FRANCOIS J. BASTIEN | 610 DE LANOUE, VERDUN QC H3E 1W1, Canada |
Name | Director Name | Director Address |
---|---|---|
CHEM-TICK CANADA INC. | FRANCOIS J. BASTIEN | 1200 CHEMIN DU GOLF, APT. 1407, NUN'S ISLAND QC H3E 1P5, Canada |
INVASCOR INC. | JACQUES LENIS | 1689 DU RENNE, LONGUEUIL QC J4N 1N1, Canada |
RECHERCHE INVASCOR INC. | JACQUES LENIS | 1689 DU RENNE, LONGUEUIL QC J4N 1N1, Canada |
LENICORP INC. | JACQUES LENIS | 1689 DU RENNE, LONGUEUIL QC J4N 1N1, Canada |
6507891 CANADA INC. | JOHN KUYK | 199, RUE LAROCQUE, LONGUEUIL QC J4G 2M9, Canada |
4262867 CANADA INC. | JOHN KUYK | 199 LAROCQUE, LONGUEUIL QC J4G 2M9, Canada |
4511263 CANADA INC. | John Kuyk | 5000, rue d'Iberville, Bureau 332, Montréal QC H2H 2S6, Canada |
4143876 CANADA INC. | JOHN KUYK | 199, RUE LAROCQUE, LONGUEUIL QC J4G 2M9, Canada |
4548311 CANADA INC. | John Kuyk | 5000, rue d'Iberville, Bureau 332, Montréal QC H2H 2S6, Canada |
3914801 CANADA INC. | JOHN KUYK | 199, RUE LAROCQUE, LONGUEUIL QC J4G 2M9, Canada |
City | MONTREAL |
Post Code | H2Y1W8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tva Television Network Inc. | 1600 Est, Boul. De Maisonneuve, Montreal, QC H2L 4P2 | 1982-06-14 |
Four Seasons Television Network Inc. | 405 Rue Ogilvy, Montreal, QC H3N 1M4 | 1984-12-31 |
Rtp Reseau De Television A Peage Limitee | First Canadian Place, Po Box 10, Toronto, ON M5X 1A2 | 1976-07-13 |
Resort Television Network Inc. | 209 1200 Alpha Lake Road, Whistler, BC V0N 1B1 | |
Le Reseau De Television Ctv Ltee. | 250 Yonge Street, Suite 1800, Toronto, ON M5B 2N8 | 1961-04-20 |
Axim Business Television Network Inc. | 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 | 1996-11-18 |
Global Television Network Inc. | 81 Barber Greene Road, Don Mills, ON M3C 2A2 | |
Star Choice Television Network Incorporated | 630 3rd Avenue Sw, Suite 900, Calgary, AB T2P 4L4 | |
Star Choice Television Network Incorporated | 630 - 3rd Ave. S.w., Suite 900, Calgary, AB T2P 4K9 | |
Star Choice Television Network Incorporated | 630 - 3rd Ave. S.w., Suite 900, Calgary, AB T2P 4K9 |
Please provide details on RESEAU DE TELEVISION CME 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |