GESTION DE FILM PRIMAR INC.

Address:
1170 St-matthew, Montreal, QC H3H 2H5

GESTION DE FILM PRIMAR INC. is a business entity registered at Corporations Canada, with entity identifier is 2947617. The registration start date is August 23, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2947617
Business Number 873577886
Corporation Name GESTION DE FILM PRIMAR INC.
PRIMAR FILM MANAGEMENT INC.
Registered Office Address 1170 St-matthew
Montreal
QC H3H 2H5
Incorporation Date 1993-08-23
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RONALD W. PRICE 21 CAMBRIDGE, KIRKLAND QC H9H 3Y4, Canada
JOHN MEIKLE 83 CHURCHILL, BAIE D'URFÉ QC H9X 2Y2, Canada
DENISE VERMETTE 62 MADSEN, BEACONSFIELD QC H9W 4T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-08-22 1993-08-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-08-23 current 1170 St-matthew, Montreal, QC H3H 2H5
Name 1993-08-23 current GESTION DE FILM PRIMAR INC.
Name 1993-08-23 current PRIMAR FILM MANAGEMENT INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-10-01 2004-01-05 Active / Actif
Status 1996-12-01 1998-10-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1993-08-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 ST-MATTHEW
City MONTREAL
Province QC
Postal Code H3H 2H5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Legendre Lubawin Marketing Inc. 1172 St.mathieu, Montreal, QC H3H 2H5 1998-08-28
Services De Production Blackwatch Inc. 1170 St-mathieu, Montreal, QC H3H 2H5 1995-11-17
Services International D'administration Immigrant, Ibis Inc. 1170 St-mathieu St, Montreal, QC H3H 2H5 1993-01-11
La Compagnie De Gestion Gwyl Ltee 1180 Rue St. Mathieu, Montreal, QC H3H 2H5 1977-09-02
171383 Canada Inc. 1172 St Mathieu, Montreal, QC H3H 2H5
Khayat Import/export Inc. 1070 Rue St-mathieu, Apt. 703, Montreal, QC H3H 2H5 1990-09-17
Services De Verification De Remboursement International (iras) Inc. 1170 St-mathieu St, Montreal, QC H3H 2H5 1995-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, Montréal, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, Montréal, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, Montréal, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, Montréal, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
RONALD W. PRICE 21 CAMBRIDGE, KIRKLAND QC H9H 3Y4, Canada
JOHN MEIKLE 83 CHURCHILL, BAIE D'URFÉ QC H9X 2Y2, Canada
DENISE VERMETTE 62 MADSEN, BEACONSFIELD QC H9W 4T7, Canada

Entities with the same directors

Name Director Name Director Address
6175031 CANADA INC. JOHN MEIKLE 32 BEECHWOOD, BAIE-D'URFE QC H9X 3J9, Canada
9474374 Canada Inc. John Meikle 32 Beechwood, Baie D'urfé QC H9X 3J9, Canada
MSMP COUNSELLORS LTD.- RONALD W. PRICE 21 CAMBRIDGE, KIRKLAND QC , Canada
MSMP COOPER Financial Services Inc. - RONALD W. PRICE 21 CAMBRIDGE, KIRKLAND QC H3R 1G7, Canada
TORMONT TELECOMMUNICATIONS INC. - RONALD W. PRICE 21 CAMBRIDGE, KIRKLAND QC H9H 3Y4, Canada
ORAMET (1959) LIMITED RONALD W. PRICE 21 CAMBRIDGE ST., KIRKLAND QC H9H 3Y4, Canada
3562913 CANADA INC. Ronald W. Price Cambridge Avenue, Kirkland QC H9A 3Y4, Canada
133610 CANADA LIMITED RONALD W. PRICE 46 ERIN CES., OTTAWA ON K1V 9Z2, Canada
SERVICES DE PRODUCTION BLACKWATCH INC. · BLACKWATCH PRODUCTION SERVICES INC. RONALD W. PRICE 21 CAMBRIDGE, KIRKLAND QC H9H 3Y4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H2H5

Similar businesses

Corporation Name Office Address Incorporation
Primar Import Export Inc. 135, Place Cote-vertu, Bureau 511, Saint-laurent, QC H4N 1G4 2008-05-22
Gestion Oeil MÉtal Film Inc. 7095, Rue Marconi, Suite 201, Montreal, QC H2S 3K4 2010-10-08
Remstar Film Holdings Inc. 85 Saint-paul Street West, Suite 290, Montreal, QC H2Y 3V4 2009-05-01
Workshop.film Inc. 1568 Merivale Road, Suite 105, Ottawa, ON K2G 5Y7 2017-05-05
Canadian Film Institute 2 Daly Ave, Suite 120, Ottawa, ON K1N 6E2 1935-08-26
America Film Academy Inc. 501 Consumers Road, Toronto, ON M2J 5E2 2016-02-27
Eye Steel Film Inc. 7095, Rue Marconi, Suite 201, Montreal, QC H2S 3K4 2001-04-02
Music and Film In Motion 96 Larch St, Suite 200, Sudbury, ON P3E 1C1 1999-08-16
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

Improve Information

Please provide details on GESTION DE FILM PRIMAR 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