WIMZIE PRODUCTIONS INC.

Address:
1055 Rene Levesque Blvd E, Suite 900, Montreal, QC H2L 4S5

WIMZIE PRODUCTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3128491. The registration start date is March 15, 1995. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3128491
Business Number 140608894
Corporation Name WIMZIE PRODUCTIONS INC.
PRODUCTIONS WIMZIE INC.
Registered Office Address 1055 Rene Levesque Blvd E
Suite 900
Montreal
QC H2L 4S5
Incorporation Date 1995-03-15
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHELINE CHAREST 3803 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada
DONNA MITROFF 834 2ND STREET, MANHATTAN BEACH CA , United States
JOSEE CORBEIL 704 PACIFIQUE-DUPLESSIS, BOUCHERVILLE QC J4B 7R6, Canada
LORI EVANS LAMA 317 NORTH GROVE ST, SIERRA MADRE, CA MARIE-, United States
RONALD A. WEINBERG 3803 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-03-14 1995-03-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-03-15 current 1055 Rene Levesque Blvd E, Suite 900, Montreal, QC H2L 4S5
Name 1995-04-07 current WIMZIE PRODUCTIONS INC.
Name 1995-04-07 current PRODUCTIONS WIMZIE INC.
Name 1995-03-15 1995-04-07 LES PRODUCTIONS HAUT LA MAIN INC.
Status 1998-11-26 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-03-15 1998-11-26 Active / Actif

Activities

Date Activity Details
1995-03-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-01-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1055 RENE LEVESQUE BLVD E
City MONTREAL
Province QC
Postal Code H2L 4S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Productions Campfire Inc. 1055 Rene Levesque Blvd E, Suite 900, Montreal, QC H2L 4S5 1992-04-22
Productions School Daze Inc. 1055 Rene Levesque Blvd E, Suite 900, Montreal, QC H2L 4S5 1992-12-18
Ordinateurs Cinar Inc. 1055 Rene Levesque Blvd E, Suite 900, Montreal, QC H2L 4S5 1996-01-25
3417174 Canada Inc. 1055 Rene Levesque Blvd E, Suite 900, Montreal, QC H2L 4S5 1997-09-25
Cinar Corporation 1055 Rene Levesque Blvd E, Suite 900, Montreal, QC H2L 4S5 1976-12-10
Productions Space Cases Inc. 1055 Rene Levesque Blvd E, Suite 900, Montreal, QC H2L 4S5 1995-08-03
Les Systemes Informatises Logidoc Inc. 1055 Rene Levesque Blvd E, Suite 900, Montreal, QC H2L 4S5 1986-04-24
Les Productions Cinar Inc. 1055 Rene Levesque Blvd E, Suite 900, Montreal, QC H2L 4S5 1989-02-17
Productions De Films Quint Inc. 1055 Rene Levesque Blvd E, Suite 900, Montreal, QC H2L 4S5 1994-01-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Fondation Mcraw 1055 Rene Levesque Est, Suite 900, Montreal, QC H2L 4S5 1997-11-13
Association of Practice Firms of Canada 1055 Boul Rene Levesque Est, Bur 101, Montreal, QC H2L 4S5 1997-03-20
Productions Funnyzoo Inc. 1055 Rene-levesque East, Suite 900, Montreal, QC H2L 4S5 1996-12-18
Productions Hata Farm Inc. 1055 Rene Levesque East, Montreal, QC H2L 4S5 1996-06-20
Productions Lassie Inc. 1055 Rene Levesque Blvd East, Montreal, QC H2L 4S5 1996-05-16
Productions Pigtail Inc. 1055 Rene Levesque East, Suite 900, Montreal, QC H2L 4S5 1996-06-28
Productions Sleep Room Inc. 1055 Rene Levesque East, Suite 900, Montreal, QC H2L 4S5 1996-11-29
Productions Busy Bear Inc. 1055 Rene Levesque East, Suite 900, Montreal, QC H2L 4S5 1996-12-10
Productions Queeg Inc. 1055 Rene-levesque East, Suite 900, Montreal, QC H2L 4S5 1996-12-18
Productions Caillou Inc. 1055 Rene Levesque East, Suite 900, Montreal, QC H2L 4S5 1996-12-19
Find all corporations in postal code H2L4S5

Corporation Directors

Name Address
MICHELINE CHAREST 3803 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada
DONNA MITROFF 834 2ND STREET, MANHATTAN BEACH CA , United States
JOSEE CORBEIL 704 PACIFIQUE-DUPLESSIS, BOUCHERVILLE QC J4B 7R6, Canada
LORI EVANS LAMA 317 NORTH GROVE ST, SIERRA MADRE, CA MARIE-, United States
RONALD A. WEINBERG 3803 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada

Entities with the same directors

Name Director Name Director Address
155252 CANADA INC. JOSEE CORBEIL 1395 FERNAND-SEGUIN, DUVERNAY QC H7G 4G3, Canada
SYSTEMES DE DONNEES A.R.X. CORP. JOSEE CORBEIL 1395 AVENUE MAISONNEUVE, LAVAL QC , Canada
CAISSES ENREGISTREUSES METRO CANADA (1991) INC. JOSEE CORBEIL 1395 RUE FERNAND-SEGUIN, DUVERNAY, LAVAL QC H7G 4G3, Canada
2759217 CANADA INC. JOSEE CORBEIL 1395 RUE FERNAND SEGUIN, DUVERNAY, LAVAL QC H7G 4G3, Canada
GESTION JOSEE CORBEIL LTEE JOSEE CORBEIL 1395 AVE MAISONNEUVE, LAVAL QC , Canada
ASSOCIATION CANADIENNE DES INFIRMIÈRES ET INFIRMIERS EN RÉADAPTATION CANADIAN ASSOCIATION MICHELINE CHAREST 231 STONE HENGE DRIVE, BEACONSFIELD QC H9W 3X8, Canada
165143 CANADA INC. MICHELINE CHAREST 734 UPPER LANDSOWNE, MONTREAL QC H3Y 1J7, Canada
LES EDITIONS DE LA RUE ST-ANDRE INC. MICHELINE CHAREST 734 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J7, Canada
BCE Inc. MICHELINE CHAREST 3803 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada
QUINT FILM PRODUCTIONS INC. MICHELINE CHAREST 734 UPPER LANSDOWNE, WESTMOUNT QC H3Y 1J7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L4S5

Similar businesses

Corporation Name Office Address Incorporation
Sunday Night Productions Inc. 513-905 Ave. Plymouth, Mount-royal, QC H4P 1B2 2019-03-04
Eighteen Productions Ltd. 4469 Sherbrooke Ouest, Westmount, QC H3Z 1E7 1996-03-13
Les Productions Espace Vert (ii) Inc. 3401 Rue St-antoine Ouest, Westmount, QC H3Z 1X1 2000-05-18
Les Productions Prunelle Rouge Inc. 89 Sunnydide Avenue, Westmount, QC H3Y 1C7 1982-12-22
Les Productions Laurentiennes Limitee 363 Kitchener Avenue, Westmount, QC H3Z 2G1 1960-04-21
Productions Société Raffinée Inc. 9395, Des Outardes, Mirabel, QC J7N 1S4 2016-03-04
Les Productions Espace Vert (ix) Inc. 3401 St-antoine Ouest, Westmount, QC H3Z 1X1 2003-05-06
Cda Productions Inc. 2540 Boul. Daniel Johnson, Bureau 755, Laval, QC H7T 2S3 1998-05-25
Old Man Productions Inc. 2400 Chemin Lucerne Suite 558, Montreal, QC H3R 2J8 2014-06-05
Productions Kardiak Productions Inc. 2550 Boul Daniel Johnson, Bur 750, Laval, QC H7T 2L1 1991-01-14

Improve Information

Please provide details on WIMZIE PRODUCTIONS 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