LES PRODUCTIONS PET SQUAD INC.

Address:
1055 Rene-levesque East, Suite 900, Montreal, QC H2L 4S5

LES PRODUCTIONS PET SQUAD INC. is a business entity registered at Corporations Canada, with entity identifier is 3404706. The registration start date is August 26, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3404706
Business Number 142135722
Corporation Name LES PRODUCTIONS PET SQUAD INC.
PET SQUAD PRODUCTIONS INC.
Registered Office Address 1055 Rene-levesque East
Suite 900
Montreal
QC H2L 4S5
Incorporation Date 1997-08-26
Dissolution Date 2006-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MICHAEL HIRSH 16 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-08-25 1997-08-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-08-26 current 1055 Rene-levesque East, Suite 900, Montreal, QC H2L 4S5
Name 1997-08-26 current LES PRODUCTIONS PET SQUAD INC.
Name 1997-08-26 current PET SQUAD PRODUCTIONS INC.
Status 2006-08-31 current Dissolved / Dissoute
Status 1997-08-26 2006-08-31 Active / Actif

Activities

Date Activity Details
2006-08-31 Dissolution Section: 210
1997-08-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-04-22 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 EAST
City MONTREAL
Province QC
Postal Code H2L 4S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Productions Funnyzoo Inc. 1055 Rene-levesque East, Suite 900, Montreal, QC H2L 4S5 1996-12-18
Les Productions Mousecapades Inc. 1055 Rene-levesque East, Suite 900, Montreal, QC H2L 4S5 1997-04-21
Productions Mysterious Inc. 1055 Rene-levesque East, Suite 900, Montreal, QC H2L 4S5 1997-06-30
Les Productions Clever Curls Inc. 1055 Rene-levesque East, Suite 900, Montreal, QC H2L 4S5 1997-09-23
Les Productions Bed & Breakfast Inc. 1055 Rene-levesque East, Suite 900, Montreal, QC H2L 4S5 1998-01-19
Les Productions Quill Pen Inc. 1055 RenÉ-lÉvesque East, Suite 900, MontrÉal, QC H2L 4S5 1998-04-08

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 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 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
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
Find all corporations in postal code H2L4S5

Corporation Directors

Name Address
MICHAEL HIRSH 16 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada

Entities with the same directors

Name Director Name Director Address
Creepschool Productions (2004) Inc. MICHAEL HIRSH 16 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
159980 CANADA INC. MICHAEL HIRSH 6 B WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
159981 CANADA INC. MICHAEL HIRSH 6 B WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
Potatoes and Dragons Productions (2004) Inc. MICHAEL HIRSH 16 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
Busytown Productions Inc. MICHAEL HIRSH 16 WYCHWOOD PARK, TORONTO ON M6G 2V8, Canada
CINAR COMPUTERS INC.- MICHAEL HIRSH 16 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
4113683 CANADA INC. MICHAEL HIRSH 16 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
FANCY CAPE IV PRODUCTIONS INC. MICHAEL HIRSH 16 WYCHWOOD PARK, TORONTO ON M5G 2V5, Canada
CINAR PRODUCTIONS (1989) INC. MICHAEL HIRSH 16 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada
LES SYSTEMES INFORMATISES LOGIDOC INC. MICHAEL HIRSH 16 WYCHWOOD PARK, TORONTO ON M6G 2V5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2L4S5

Similar businesses

Corporation Name Office Address Incorporation
Gestion G-squad Inc. 5910 Chemin De La Côte-de-liesse, Mont-royal, QC H4T 1C9 2013-12-17
Hooligan Squad Productions Inc. 555 Brooksbank Avenue, Building 6, North Vancouver, BC V7J 3S5 2015-04-20
Squad Security Canada Ltd. 2140 Winston Park Drive, Unit 210, Oakville, ON L6H 5V5
Rep Squad Nutrition Inc. 300 Rue Rodolphe, Laval, QC H7A 3E8 2015-05-20
Bod Squad Global Inc. 37 Brookside St, Millbrook, ON L0A 1G0 2016-07-08
It Squad Canada Inc. 618-6 Humberline Dr, Etobicoke, ON M9W 6X8 2018-08-13
M Squad Trade Ltd. 1709 53 St Sw, Edmonton, AB T6X 1X8 2017-05-31
Car Squad Ltd. 14 Yulie Court, Brampton, ON L6Y 5J5 2020-06-25
Tax Squad Inc. 217-544 Austin Avenue, Coquitlam, BC V3K 3M8 2020-06-01
Squad Up Baseball Inc. 101 Veterans Dr, Brampton, ON L7A 4B7 2019-04-24

Improve Information

Please provide details on LES PRODUCTIONS PET SQUAD 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