E.R.C. RECORDS INC.

Address:
1300 Pine Ave W, Apt B, Montreal, QC H3G 1A8

E.R.C. RECORDS INC. is a business entity registered at Corporations Canada, with entity identifier is 3031101. The registration start date is May 6, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3031101
Business Number 138166004
Corporation Name E.R.C. RECORDS INC.
Registered Office Address 1300 Pine Ave W
Apt B
Montreal
QC H3G 1A8
Incorporation Date 1994-05-06
Dissolution Date 2006-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
DENSIL PINNOCK 5250 PARK AVE APT 4, MONTREAL QC H2V 4G7, Canada
MAT BARBER 1300 PINE AVE W APT B, MONTREAL QC H3G 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-05-05 1994-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-07-17 current 1300 Pine Ave W, Apt B, Montreal, QC H3G 1A8
Address 1994-05-06 2002-07-17 1300 Pine Ave W, Apt B, Montreal, QC H3G 1A8
Name 1994-05-06 current E.R.C. RECORDS INC.
Status 2006-07-06 current Dissolved / Dissoute
Status 2005-09-19 2006-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-06-15 2005-09-19 Active / Actif
Status 2004-01-05 2004-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-07-17 2004-01-05 Active / Actif
Status 2000-03-10 2002-07-17 Dissolved / Dissoute
Status 1996-09-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-05-06 1996-09-01 Active / Actif

Activities

Date Activity Details
2006-07-06 Dissolution Section: 212
2002-07-17 Revival / Reconstitution
2000-03-10 Dissolution Section: 212
1994-05-06 Incorporation / Constitution en société

Office Location

Address 1300 PINE AVE W
City MONTREAL
Province QC
Postal Code H3G 1A8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sansom, Sullivan Inc. 1390 Pine Avenue West, Suite 3-a, Montreal, QC H3G 1A8 1998-05-11
Compagnie Theatrale Collodion 1390 Ouest Avenue Des Pins, Suite 7-a, Montreal, QC H3G 1A8 1992-09-21
Les Productions Daniel Toussaint Inc. 942b Laurier Est, Montreal, QC H3G 1A8 1987-07-14
La Maison Du Fameux Smoked Meat Dunns Inc. 1212 Avenue Des Pins, West, Apt.1909-a, Montreal, QC H3G 1A8 1987-03-24
Tawrell & Associes Limitee 1270 Ouest Avenue Des Pins, Montreal, QC H3G 1A8 1980-02-20
143192 Canada Inc. 1250 Pine Avenue, Apt. 1240, Montreal, QC H3G 1A8 1985-05-31
Promotions Flip Side Inc. 1390 Pine Avenue West, Suite 5a, Montreal, QC H3G 1A8 1989-02-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
DENSIL PINNOCK 5250 PARK AVE APT 4, MONTREAL QC H2V 4G7, Canada
MAT BARBER 1300 PINE AVE W APT B, MONTREAL QC H3G 1A8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1A8

Similar businesses

Corporation Name Office Address Incorporation
Creative Invasion Records Limited 7035 Maxwell Road Unit 201, Mississauga, ON L5S 1R5 2020-07-19
Vi Records Inc. 131medhurst, Ottawa, ON K2G 4J9 2019-10-01
Rk Records Inc. 404-16255 51 St, Edmonton, AB T5Y 0V6 2017-07-23
I.d. Records 4 U Inc. 111 Bell Ave., Essex, ON N8M 3G8 2005-11-10
Providence Records, Inc. 644 Yale (box 405), Hope, BC V0X 1L0 2003-05-23
Seb Records Inc. 207 De Cordoue, Laval, QC H7M 4P5 2002-07-11
20 20 Records Inc. 12 Annie Crescent, Ajax, ON L1T 3X6 2002-12-31
Room Six Records Inc. 6-33 Villiers, Toronto, ON M5A 1A9 2010-07-14
Xtc Records Inc. 6671 Concession 1, Puslinch, ON N0B 2J0 2014-10-28
Forever Records Inc. 74 Gwynne Ave, Toronto, ON M6K 2C4 2019-10-31

Improve Information

Please provide details on E.R.C. RECORDS 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