PRODUCTIONS INTERGLOBE INC.

Address:
39, Promenades Des Iles, #302, Laval, QC H7W 5M9

PRODUCTIONS INTERGLOBE INC. is a business entity registered at Corporations Canada, with entity identifier is 297445. The registration start date is April 24, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 297445
Business Number 124749474
Corporation Name PRODUCTIONS INTERGLOBE INC.
Registered Office Address 39, Promenades Des Iles
#302
Laval
QC H7W 5M9
Incorporation Date 1978-04-24
Dissolution Date 2015-02-22
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
ANDRE VERONNEAU 11 22E AVE, ILE PERROT QC J7V 4N6, Canada
PIERRETTE BELAND 11 22E AVE, ILE PERROT QC J7V 4N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-23 1978-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-02-11 current 39, Promenades Des Iles, #302, Laval, QC H7W 5M9
Address 2010-08-04 2013-02-11 361 Jacques Lavigne, #305, Ste-thÉrÈse, QC J7E 5W2
Address 1995-10-31 2010-08-04 11 22e Ave, Ile Perrot, QC J7V 4N6
Name 2013-01-24 current PRODUCTIONS INTERGLOBE INC.
Name 1978-04-24 2013-01-24 86669 CANADA INC.
Status 2015-02-22 current Dissolved / Dissoute
Status 2014-09-25 2015-02-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-10-31 2014-09-25 Active / Actif
Status 1995-06-15 1995-10-31 Dissolved / Dissoute
Status 1986-08-02 1995-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2015-02-22 Dissolution Section: 212
2013-01-24 Amendment / Modification Name Changed.
Directors Limits Changed.
Section: 178
2007-10-11 Amendment / Modification
1995-10-31 Revival / Reconstitution
1978-04-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-12-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-08-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 39, Promenades des Iles
City Laval
Province QC
Postal Code H7W 5M9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aaaa Industrial Equipment Ltd. 37 Promenade Des Iles, # 104, Laval, QC H7W 5M9 1977-06-13
Labis Sales and Services Inc. 37 Promenade Des Iles, Suite 104, Laval, QC H7W 5M9 2011-10-18
9144676 Canada Inc. 37 Promenade Des Iles, Suite 106, Laval, QC H7W 5M9 2015-01-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rx Soleil Fitness Inc. 328-25 Promenade Des Iles, Laval, QC H7W 0A1 1988-01-18
Younik Style Inc. 1665 Raoul-lagacé, Laval, QC H7W 0A2 2014-01-03
7786026 Canada Inc. 1655 Raoul-lagace, Laval, QC H7W 0A2 2011-02-23
7339151 Canada Inc. 1730 Rue Raoul-lagacé, Laval, QC H7W 0A2 2010-02-24
12448122 Canada Inc. 1730 Rue Raoul-lagacé, Laval, QC H7W 0A2 2020-10-26
8268436 Canada Inc. 1760 Raoul-lagacé, Laval, QC H7W 0A3 2012-08-07
Chr Projects Inc. 1770 Raoul-lagace, Laval, QC H7W 0A3 1997-09-08
Easy1 Booking Inc. 4889 Rue De Horta, Laval, QC H7W 0A4 2020-04-21
Sammoun Electrique Inc. 4853 Rue De Horta, Laval, QC H7W 0A4 1985-04-29
7263422 Canada Inc. 5009 Horta, Laval, QC H7W 0A5 2009-10-21
Find all corporations in postal code H7W

Corporation Directors

Name Address
ANDRE VERONNEAU 11 22E AVE, ILE PERROT QC J7V 4N6, Canada
PIERRETTE BELAND 11 22E AVE, ILE PERROT QC J7V 4N6, Canada

Entities with the same directors

Name Director Name Director Address
RADIATEUR LONGUEUIL INC. ANDRE VERONNEAU 729 RUE MARCO POLO, BOUCHERVILLE QC J4B 7J6, Canada
169384 CANADA INC. ANDRE VERONNEAU 12180 DESENCLAVES, MONTRÉAL QC H3M 2W3, Canada
CENTRE DE LOCATION SIMPLEX LTEE ANDRE VERONNEAU 12180 DES ENCLAVES, MONTREAL QC H3M 2W3, Canada
CENTRE DE LOCATION D'OUTILS REPENTIGNY LTEE ANDRE VERONNEAU 180 RUE DESESCLAVES, #12, MONTREAL QC H3M 2W3, Canada

Competitor

Search similar business entities

City Laval
Post Code H7W 5M9

Similar businesses

Corporation Name Office Address Incorporation
Courtiers Interglobe F.d.m. Inc. 5606 Castlewood Road, Cote St-luc, QC H4W 1T9 1985-11-14
Interglobe Travels Ltd. 10800 Lajeunesse, Montreal, QC 1972-09-26
Interglobe Printing Inc. 1 Place Ville Marie, Bur. 3315, Montreal, QC H3B 3N2 1986-04-16
Fournitures De Bureau Interglobe J.n.h. Inc. 8255 Mountain Sights Avenue, Suite 502, Montreal, QC H4P 2B5 1993-11-12
Interglobe Financial Services Corp. 3700 Steeles Avenue West, Suite 1001, Woodbridge, ON L4L 8M9
Sd Interglobe Trade Inc. 32 Vassar Drive, Toronto, ON M9B 5G1 2017-09-22
Interglobe Air Transport Ltd. 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3 2001-05-01
Fruits Et LÉgumes Double A Interglobe Inc. 9130 Boulevard Gouin Est, Montreal, QC H1E 1C7 1995-03-15
Les Voyages Interglobe (1984) Inc. 7112 Boulevard Joseph-renaud, D'anjou, QC H1K 3V5 1984-10-18
Interglobe Technology Corporation 609 Granville Street, Suite 1925, Vancouver, BC V7Y 1G5 1983-12-08

Improve Information

Please provide details on PRODUCTIONS INTERGLOBE 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