LES PRODUCTIONS CINEMATOGRAPHIQUES TORMONT INC.

Address:
298 Lakeshore Road East, Mississauga, ON L5G 1H2

LES PRODUCTIONS CINEMATOGRAPHIQUES TORMONT INC. is a business entity registered at Corporations Canada, with entity identifier is 299421. The registration start date is April 27, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 299421
Business Number 105322028
Corporation Name LES PRODUCTIONS CINEMATOGRAPHIQUES TORMONT INC.
TORMONT FILM PRODUCTIONS INC. -
Registered Office Address 298 Lakeshore Road East
Mississauga
ON L5G 1H2
Incorporation Date 1978-04-27
Dissolution Date 2017-02-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
RONALD COHEN 5 MURRAY AVENUE, WESTMOUNT QC H3Y 2X9, Canada
ROBERT COOPER 87 ARLINGTON AVENUE, WESTMOUNT QC H3Y 2W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-04-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-26 1978-04-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-17 current 298 Lakeshore Road East, Mississauga, ON L5G 1H2
Address 1978-04-27 2013-05-17 78 Scollard Street, Toronto, QC M5R 1G2
Name 1978-04-27 current LES PRODUCTIONS CINEMATOGRAPHIQUES TORMONT INC.
Name 1978-04-27 current TORMONT FILM PRODUCTIONS INC. -
Status 2017-02-19 current Dissolved / Dissoute
Status 2016-09-22 2017-02-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-06-30 2016-09-22 Active / Actif
Status 1993-10-04 2011-06-30 Dissolved / Dissoute
Status 1986-08-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-04-27 1986-08-02 Active / Actif

Activities

Date Activity Details
2017-02-19 Dissolution Section: 212
2013-05-17 Amendment / Modification RO Changed.
Section: 178
2011-06-30 Revival / Reconstitution
1993-10-04 Dissolution
1978-04-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 1982-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 1982-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 1980-09-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 298 Lakeshore Road East
City Mississauga
Province ON
Postal Code L5G 1H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Productions Cinematographiques Bobron Inc. 298 Lakeshore Road East, Mississauga, ON L5G 1H2 1978-03-20
Les Productions Cinematographiques Caroness Inc. 298 Lakeshore Road East, Mississauga, ON L5G 1H2 1978-12-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
10184420 Canada Inc. 288 Lakeshore Rd East, Apt 406, Mississauga, ON L5G 1H2 2017-04-08
Dumot Inc. 288 Lakeshore Road East, Unit 203, Mississauga, ON L5G 1H2 2010-02-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Find all corporations in postal code L5G

Corporation Directors

Name Address
RONALD COHEN 5 MURRAY AVENUE, WESTMOUNT QC H3Y 2X9, Canada
ROBERT COOPER 87 ARLINGTON AVENUE, WESTMOUNT QC H3Y 2W5, Canada

Entities with the same directors

Name Director Name Director Address
THE CANADIAN MEDICAL PROTECTIVE ASSOCIATION ROBERT COOPER 1680 DUFFERIN STREET, TORONTO ON M6N 3M1, Canada
WE ARE THE VILLAGERS ROBERT COOPER 477 Dovercourt Road, Toronto ON M6H 2W3, Canada
LAFARGE CANADA INC. ROBERT COOPER 1023 LAKE PLACE DRIVE S.E., CALGARY AB T2J 4Z9, Canada
Dovercourt College Area Residents Association Robert Cooper 477 Dovercourt Road, Toronto ON M6H 2W3, Canada
LANDSCAPE ENTERTAINMENT (CANADA) CORP. ROBERT COOPER 11444 AYRSHIRE ROAD, LOS ANGELES CA 90047, United States
ASSOCIATION OF CANADIAN MOVIE PRODUCTION COMPANIES ROBERT COOPER 64 WEMBLEY ROAD, TORONTO ON M6C 2G2, Canada
LANDSCAPE TELEVISION CORP. ROBERT COOPER 11444 AYRSHIRE ROAD, LOS ANGELES CA 90047, United States
Kingston Young Professionals Robert Cooper 281 King Street East, Brockville ON K7L 3Y8, Canada
8307300 Canada Association Robert Cooper 1200-10655 Southport Road SW, Calgary AB T2W 4Y1, Canada
BUENA VISTA FILM PRODUCTIONS INC. ROBERT COOPER 11500 W. OLYMPIC BLVD., SUITE 300, LOS ANGELES , United States

Competitor

Search similar business entities

City Mississauga
Post Code L5G 1H2

Similar businesses

Corporation Name Office Address Incorporation
Location Tormont Ltee 1250 Route 255, St-felix De Kingsey, QC J0B 2T0 1976-11-09
Tormont Forest Products Ltd. 760 Boul. Industriel, Mascouche, QC J7K 2Z2 1987-03-17
Tormont Publishing International Inc. 1097 Rue Armand-bombardier, Sutie 103, Terrebonne, QC J6Y 1S9 2009-08-06
Telecommunications Tormont Inc. 265 Hymus Blvd, Suite 1550, Pointe-claire, QC H9R 1G6 1988-11-04
Les Productions Cinematographiques R.l.h. Limitee 426 Grosvenor West, Montreal, QC H3Y 2S4 1978-12-04
Les Services D'expeditions Tormont Corporation 95 Boulanger, St Bruno, QC J3V 2B7 1976-09-15
Les Productions Cinematographiques Bobron Inc. 298 Lakeshore Road East, Mississauga, ON L5G 1H2 1978-03-20
Les Productions Cinematographiques Caroness Inc. 298 Lakeshore Road East, Mississauga, ON L5G 1H2 1978-12-14
Les Productions Cinematographiques Park National Inc. 8275 Mayrand, Montreal, QC H4P 2C8 1986-06-04
Apartment Film Productions Inc. 1100 De La Gauchetiere Street West, Suite 280, Windsor Station, Montreal, QC H3B 2S2 2001-11-07

Improve Information

Please provide details on LES PRODUCTIONS CINEMATOGRAPHIQUES TORMONT 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