STUDIO DON-MATT INC.

Address:
159 Dufferin Road, Hampstead, QC H3X 2Y2

STUDIO DON-MATT INC. is a business entity registered at Corporations Canada, with entity identifier is 2970309. The registration start date is November 5, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2970309
Business Number 138449871
Corporation Name STUDIO DON-MATT INC.
Registered Office Address 159 Dufferin Road
Hampstead
QC H3X 2Y2
Incorporation Date 1993-11-05
Dissolution Date 2006-04-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
SHELDON COHEN 159 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-11-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-11-04 1993-11-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-16 current 159 Dufferin Road, Hampstead, QC H3X 2Y2
Address 2005-05-16 2005-05-16 5650 Somerled, Montreal, QC H3X 1Z5
Address 1993-11-05 2005-05-16 5650 Somerled, Montreal, QC H3X 1Z5
Name 2005-05-16 current STUDIO DON-MATT INC.
Name 1993-11-05 2005-05-16 STUDIO DON-MATT INC.
Status 2006-04-20 current Dissolved / Dissoute
Status 2005-05-16 2006-04-20 Active / Actif
Status 2003-03-03 2005-05-16 Dissolved / Dissoute
Status 2002-10-01 2003-03-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-11-05 2002-10-01 Active / Actif

Activities

Date Activity Details
2006-04-20 Dissolution Section: 210
2005-05-16 Revival / Reconstitution
2003-03-03 Dissolution Section: 212
1993-11-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-05-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 159 DUFFERIN ROAD
City HAMPSTEAD
Province QC
Postal Code H3X 2Y2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7049978 Canada Inc. 155 Dufferin Street, Hampstead, QC H3X 2Y2 2008-10-01
Mlh Customized Homecare Services Inc. 147a Dufferin Road, Montreal, QC H3X 2Y2 2006-05-17
4316754 Canada Inc. 155 Dufferin, Hampstead, QC H3X 2Y2 2006-02-09
3954862 Canada Inc. 211 Chemin Dufferin, Hampstead, QC H3X 2Y2 2001-10-19
Bijouterie Preziosi Inc. 203 Rue Dufferin, Hampstead, QC H3X 2Y2 2001-06-12
Les Investissements Eric Perlman Inc. 183 Dufferin, Hampstead, QC H3X 2Y2 1997-06-13
Chat De Neige Productions Inc. 159 Dufferin, Hampstead, QC H3X 2Y2 1996-05-07
151543 Canada Inc. 205 Dufferin Rd., Hampstead, QC H3X 2Y2 1986-08-27
M-h Tours Inc. 215 Dufferin Road, Montreal, QC H3X 2Y2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
SHELDON COHEN 159 DUFFERIN ROAD, HAMPSTEAD QC H3X 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
Velvet International Ltd. Sheldon Cohen 24 Wellesley Street West, Suite PH6, Toronto ON M4Y 1G1, Canada
Snow Cat Productions Inc. SHELDON COHEN 159 DUFFERIN, HAMPSTEAD QC H3X 2Y2, Canada

Competitor

Search similar business entities

City HAMPSTEAD
Post Code H3X 2Y2
Category studio
Category + City studio + HAMPSTEAD

Similar businesses

Corporation Name Office Address Incorporation
Déménagement & Entreposage All Matt Inc. 100 LÉon-paul, East Farnham, QC J2K 4E7 1995-01-30
Entreprises Matt-vader Inc. 3746 Boul. Levesque Ouest, Laval, QC H7V 1E8 2013-02-26
Matt Fellner Holdings Inc. 180 Rue Schubert, Dollard-des-ormeaux, QC H9B 2E4 2016-07-18
Matt-a-graphics Inc. 1540 Hay Rd., Revelstoke, BC V0E 2S1
Matt Gunn Music Inc. 289 Reach St, Uxbridge, ON L9P 1R4 2018-01-19
Matt Wigney Enterprises Co. Ltd. Box 955, Stittsville, ON K2S 1B1 1984-01-11
Matt Grant Accounting Inc. 3-501 Skyline Ave, London, ON N5X 0H4 2016-01-04
Matt-a-graphics Inc. 261 Dale Avenue, Ottawa, ON K1G 0H7
Matt Paron Contracting Ltd. 876 Windbreak St, Kamloops, BC V2B 5P1 2011-10-01
Matt J Molloy Contracting Inc. 541 Dufferin St., Toronto, ON M6K 2A8 2010-03-29

Improve Information

Please provide details on STUDIO DON-MATT 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