M8 Entertainment Inc./Divertissements M8 Inc.

Address:
1100 Rue De La Gauchetiere Ouest, Bureau 280, Montreal, QC H3B 2S2

M8 Entertainment Inc./Divertissements M8 Inc. is a business entity registered at Corporations Canada, with entity identifier is 2945908. The registration start date is August 16, 1993. The current status is Active.

Corporation Overview

Corporation ID 2945908
Business Number 138393178
Corporation Name M8 Entertainment Inc./Divertissements M8 Inc.
Registered Office Address 1100 Rue De La Gauchetiere Ouest
Bureau 280
Montreal
QC H3B 2S2
Incorporation Date 1993-08-16
Corporation Status Active / Actif
Number of Directors 3 - 15

Directors

Director Name Director Address
STEWART AUGUSTUS HALL 30961 WEST AGOURA ROAD, SUITE 217, WESTLAKE VILLAGE CA 94361, United States
DEVIN CUTLER 28732 PISCES ST., AGOURA HILLS CA 91301, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-08-15 1993-08-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-07-23 current 1100 Rue De La Gauchetiere Ouest, Bureau 280, Montreal, QC H3B 2S2
Address 1993-08-16 2001-07-23 777 Rue De La Commune Ouest, Montreal, QC H3C 1Y1
Name 2004-03-31 current M8 Entertainment Inc./Divertissements M8 Inc.
Name 2000-06-05 2004-03-31 MDP WORLDWIDE ENTERTAINMENT INC.
Name 2000-06-05 2004-03-31 DIVERTISSEMENTS MDP WORLDWIDE INC.
Name 1999-04-27 2000-06-05 COMMUNICATIONS BEHAVIOUR INC.
Name 1999-04-27 2000-06-05 COMMUNICATIONS BEHAVIOUR INC.
Name 1997-11-28 2000-06-05 BEHAVIOUR COMMUNICATIONS INC.
Name 1993-10-05 1993-10-05 2945908 CANADA INC.
Name 1993-08-16 1997-11-28 MALOFILM COMMUNICATIONS INC.
Status 1993-08-16 current Active / Actif

Activities

Date Activity Details
2004-03-31 Amendment / Modification Name Changed.
2003-04-10 Amendment / Modification
2002-07-08 Amendment / Modification
2001-05-25 Amendment / Modification
2000-06-05 Amendment / Modification Name Changed.
Directors Changed.
1999-05-20 Proxy / Procuration Statement Date: 1999-05-19.
1999-04-27 Amendment / Modification Name Changed.
1999-03-15 Proxy / Procuration Statement Date: 1999-03-22.
1993-08-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-11-26 Distributing corporation
Société ayant fait appel au public
2007 2006-06-22 Distributing corporation
Société ayant fait appel au public
2006 2006-06-22 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1100 RUE DE LA GAUCHETIERE OUEST
City MONTREAL
Province QC
Postal Code H3B 2S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Surprenant Ressources MÉdia Inc. 1100 Rue De La Gauchetiere Ouest, Bureau 245, Montreal, QC H3B 2S2 2000-05-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fullglide Corporation 243-1100 Ave. Des Canadiens-de-montreal, Montreal, QC H3B 2S2 2016-03-15
8967288 Canada Inc. 130-1100 Av. Des Canadiens-de-montréal, Montréal, QC H3B 2S2 2014-07-29
8714258 Canada Inc. 900-1100 Av Des Canadiens-de-montréal, Montréal, QC H3B 2S2 2013-12-03
Placements Cfic Pointe-claire Inc. 1100 Des Canadiens-de-montréal Avenue, Montréal, QC H3B 2S2 2013-08-20
Innovation Vie 1100, Avenue Des Canadiens-de-montreal, Bureau 240, Montreal, QC H3B 2S2 2011-03-15
North Star Medical Inc. 7075 Robert Joncas Place, Suite 103, Montreal, QC H3B 2S2 2009-06-04
4421736 Canada Inc. 1100 Av Des Canadiens-de-montrÉal, Bureau 130, Montreal, QC H3B 2S2 2007-12-13
4449452 Canada Inc. 1100 De La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2S2 2007-10-16
123proto Inc. 243-1100 De La Gauchetiere West, Montreal, QC H3B 2S2 2007-03-22
Orckestra Inc. 1100, Av. Des Canadiens-de-montréal, Suite 540, Montréal, QC H3B 2S2 2006-08-25
Find all corporations in postal code H3B 2S2

Corporation Directors

Name Address
STEWART AUGUSTUS HALL 30961 WEST AGOURA ROAD, SUITE 217, WESTLAKE VILLAGE CA 94361, United States
DEVIN CUTLER 28732 PISCES ST., AGOURA HILLS CA 91301, United States

Entities with the same directors

Name Director Name Director Address
M8 DISTRIBUTION 1 INC. DEVIN CUTLER 28732 PISCES STREET, AGOURA HILLS CA 91301, United States

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2S2

Similar businesses

Corporation Name Office Address Incorporation
Divertissements K3d Inc. 351 Rue Des Pins, Malartic, QC J0Y 1Z0 2009-02-11
Divertissements T.k.o. Inc. 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 1988-12-09
Divertissements V-10 Inc. 3976 St Andre, Bureau 26, Montreal, QC H2L 3W1 1995-02-10
Divertissements Pentagone Inc. 1321 Sherbrooke Street West, Apt. C101, MontrÉal, QC H3G 1J4 1991-12-03
Original Cut Entertainment Inc. 8148 Devonshire Rd., Town of Mont Royal, QC H4P 2K3 1991-10-18
Platinumberg Entertainment Limited 6635 Mackle Rd, Apt 601, Cote St-luc, QC H4W 2Z7 2000-10-20
Divertissements Interactifs Novatech Inc. 237 De La Friche, Dolbeau, QC G8L 2T3 1997-10-06
Bc Hughes Entertainment Inc. 38-6 Maple Street, Sainte-anne-de-bellevue, QC H9X 2E4 2013-03-27
Les Divertissements On-line Inc. 5100 Hutchison, 3rd Floor, Montreal, QC H2V 4A9 1980-10-29
Mister Stats Entertainment Inc. 226 Rue Berlioz, Suite 303, Verdun, QC H3E 1B9 2002-11-04

Improve Information

Please provide details on M8 Entertainment Inc./Divertissements M8 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