LES PLACEMENTS BELLEVUE-PATHE LTEE

Address:
2100 Ste-catherine St West, Suite 1000, Montreal, QC H3H 2T3

LES PLACEMENTS BELLEVUE-PATHE LTEE is a business entity registered at Corporations Canada, with entity identifier is 323616. The registration start date is December 30, 1957. The current status is Dissolved.

Corporation Overview

Corporation ID 323616
Business Number 878835958
Corporation Name LES PLACEMENTS BELLEVUE-PATHE LTEE
BELLEVUE-PATHE HOLDINGS LTD.
Registered Office Address 2100 Ste-catherine St West
Suite 1000
Montreal
QC H3H 2T3
Incorporation Date 1957-12-30
Dissolution Date 2000-08-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SIDNEY GREENBERG 110 BLOOR ST. WEST, UNIT 1602, TORONTO ON M5S 2W7, Canada
CLAUDE GAGNON 283 MAYFAIR DRIVE, BEACONSFIELD QC H9W 1S2, Canada
IAN GREENBERG 2 WESTMOUNT SQUARE, APT. 16A, WESTMOUNT QC H3Z 2S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-02 1980-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1957-12-30 1980-12-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1957-12-30 current 2100 Ste-catherine St West, Suite 1000, Montreal, QC H3H 2T3
Name 1980-12-03 current LES PLACEMENTS BELLEVUE-PATHE LTEE
Name 1980-12-03 current BELLEVUE-PATHE HOLDINGS LTD.
Name 1973-04-02 1980-12-03 BELLEVUE-PATHE HOLDINGS LTD.
Name 1971-01-21 1973-04-02 BELLEVUE-PATHE (QUEBEC) LTEE
Name 1971-01-21 1973-04-02 BELLEVUE-PATHE (QUEBEC) LTD.
Name 1957-12-30 1971-01-21 ASSOCIATED SCREEN INDUSTRIES LTD.
Status 2000-08-18 current Dissolved / Dissoute
Status 1980-12-03 2000-08-18 Active / Actif

Activities

Date Activity Details
2000-08-18 Dissolution Section: 210
1980-12-03 Continuance (Act) / Prorogation (Loi)
1957-12-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1999-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2100 STE-CATHERINE ST WEST
City MONTREAL
Province QC
Postal Code H3H 2T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Premier Choix Networks Inc. 2100 Ste-catherine St West, Suite 800, Montreal, QC H3H 2T3
171018 Canada Inc. 2100 Ste-catherine St West, Suite 1000, Montreal, QC H3H 2T3 1989-12-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
3422739 Canada Inc. 2100 Ste Catherine West, Suite 900, Montreal, QC H3H 2T3 1997-11-25
Cine-europa Communications Inc. 2100 St-catherine Street West, Suite 900, Montreal, QC H3H 2T3 1989-12-14
152067 Canada Inc. 2100 Ste-catherine St. W., Suite 900, Montreal, QC H3H 2T3 1986-09-24
Les Productions Drah (astral) Ltee 2100 Ste Catherine St W, 9th Floor, Montreal, QC H3H 2T3 1980-06-03
Les Productions Triple T (astral) Ltee 2100 Ste-catherine St. West, 9th Floor, Montreal, QC H3H 2T3 1979-09-18
Cine-london Inc. 2100 Rue Ste-catherine Ouest, Bureau 810, Montreal, QC H3H 2T3 1979-04-10
Film Negbec Inc. 2100 Ste-catherine St.west, Suite 1000, Montreal, QC H3H 2T3 1978-07-25
Gestion De Films Astral Limitée 2100 Ste-catherine West, 9th Floor, Montreal, QC H3H 2T3
Les ChaÎnes TÉlÉ Astral Inc. 2100 Ste-catherine Ouest, Bureau 800, Montreal, QC H3H 2T3
129610 Canada Inc. 2100 Rue Ste-catherine O., Suite 900, Montreal, QC H3H 2T3
Find all corporations in postal code H3H2T3

Corporation Directors

Name Address
SIDNEY GREENBERG 110 BLOOR ST. WEST, UNIT 1602, TORONTO ON M5S 2W7, Canada
CLAUDE GAGNON 283 MAYFAIR DRIVE, BEACONSFIELD QC H9W 1S2, Canada
IAN GREENBERG 2 WESTMOUNT SQUARE, APT. 16A, WESTMOUNT QC H3Z 2S4, Canada

Entities with the same directors

Name Director Name Director Address
LES PRODUCTIONS MADEFIRE CANADA INC. · MADEFIRE CANADA PRODUCTIONS INC. Claude Gagnon 403 - 1118 3rd Street, Santa Monica CA 90403, United States
3903206 CANADA INC. CLAUDE GAGNON 283 MAYFAIR DRIVE, BEACONSFIELD QC H9W 1S2, Canada
CHOIX LASER LAVAL INC. CLAUDE GAGNON 692 BOUL JACQUES-CARTIER EST, CHICOUTIMI QC G7H 2A5, Canada
CYCLES DEVINCI INC. CLAUDE GAGNON 456, RUE J.-R. THÉBERGE, CHICOUTIMI QC G7J 3S3, Canada
4174542 CANADA INC. CLAUDE GAGNON 283 MAYFAIR DRIVE, BEACONSFIELD QC H9W 1S2, Canada
115418 CANADA INC. CLAUDE GAGNON 283 MAYFAIR DRIVE, BEACONSFIELD QC H9W 1S2, Canada
COMMANDERIE DU CANADA DE LA CONFRERIE DES CHEVALIERS DU TASTEVIN CLAUDE GAGNON C/O 20, QUEEN STREET WEST, SUITE 702, TORONTO ON M5H 3R3, Canada
141831 CANADA INC. CLAUDE GAGNON 4268 PALCE FEENEY, CAP-ROUGE QC G1Y 2C7, Canada
2744368 CANADA INC. CLAUDE GAGNON 692 RUE JACQUES-CARTIER, CHICOUTIMI QC G7H 2A5, Canada
CINE VISAGE PALE INC. CLAUDE GAGNON 824 RUE DES COLIBRIS, LONGUEUIL QC J4G 2C1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H2T3

Similar businesses

Corporation Name Office Address Incorporation
Astral Bellevue Pathe Inc. 720 King Street West, Suite 600, Toronto, ON M5V 2T3
Astral Bellevue Pathe Inc. 720 King Street West, 6th Floor, Toronto, ON M5V 2T8
Astral Bellevue Pathe Inc. 720 King Street West, Suite 600, Toronto, ON M5V 2T3
Le Courrier Rapide Bellevue Ltee 73 Bellevue Boulevard, Hudson, QC 1977-12-09
Bellevue Real Estate Gp Inc. 1 Bellevue Avenue, Westmount, QC H3Y 1G4 2018-12-07
Pathe-video Inc. 720 King Street West, 6th Floor, Toronto, ON M5V 2T8
Associated British Pathe (canada) Limited Commerce Court Postal Stn, P.o.box 31, Toronto, ON 1969-03-03
Placements Francois Deslauriers Ltee 10577 Rue Bellevue, Pierrefonds, QC H8Y 2K2 1985-04-18
Les Placements Christian Desrosiers Ltee 190 Bellevue, La Prairie, QC J5R 4M1 1985-08-21
Cine-maison Bellevue Inc. 195 Montpellier Boulevard, St-laurent, QC H4N 2G3

Improve Information

Please provide details on LES PLACEMENTS BELLEVUE-PATHE LTEE 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