STUDIO NEUROVOLT INC.

Address:
6247 Ave. Christophe-colomb, MontrÉal, QC H2H 1W1

STUDIO NEUROVOLT INC. is a business entity registered at Corporations Canada, with entity identifier is 3607089. The registration start date is April 14, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3607089
Business Number 867666380
Corporation Name STUDIO NEUROVOLT INC.
NEUROVOLT STUDIO INC.
Registered Office Address 6247 Ave. Christophe-colomb
MontrÉal
QC H2H 1W1
Incorporation Date 1999-04-14
Dissolution Date 2005-08-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LUC LAVERGNE 5299 PAPINEAU, MONTREAL QC H2H 1W1, Canada
FRANCOIS RAYMOND 6247 RUE CHRISTOPHE COLOMB, MONTREAL QC H2S 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-02-07 current 6247 Ave. Christophe-colomb, MontrÉal, QC H2H 1W1
Address 1999-12-22 2002-02-07 48 Rue Chateauguay, Rouyn-noranda, QC J9X 1T6
Address 1999-04-14 1999-12-22 3131 Est Boul. De La Concorde, Bureau 400, Laval, QC H7E 4W4
Name 1999-12-22 current STUDIO NEUROVOLT INC.
Name 1999-12-22 current NEUROVOLT STUDIO INC.
Name 1999-04-14 1999-12-22 LES TECHNOLOGIES HYPRACCEL INC.
Name 1999-04-14 1999-12-22 HYPRACCEL TECHNOLOGIES INC.
Status 2005-08-04 current Dissolved / Dissoute
Status 2005-03-07 2005-08-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-04-14 2005-03-07 Active / Actif

Activities

Date Activity Details
2005-08-04 Dissolution Section: 212
1999-12-22 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
1999-04-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2001-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6247 AVE. CHRISTOPHE-COLOMB
City MONTRÉAL
Province QC
Postal Code H2H 1W1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Anthro Productions Inc. 5235 Av. Papineau, Montréal, QC H2H 1W1 2016-12-28
Fullum Films Inc. 5235 Papineau, Montreal, QC H2H 1W1 2009-02-27
3886051 Canada Inc. 5265 Avenue Papineau, Montreal, QC H2H 1W1 2001-04-12
2t3m Television Inc. 5101 Papineau, Montreal, QC H2H 1W1 1990-10-10
122244 Canada Inc. 5235 Avenue Papineau, Montreal, QC H2H 1W1 1983-03-15
Auto Coiteux Montreal Ltee 5235 Avenue Papineau, Montreal, QC H2H 1W1 1983-12-21
Neige Et Cendre Productions Inc. 5235 Papineau, Montreal, QC H2H 1W1 2009-02-28
1303 Productions Inc. 5235 Papineau, Montreal, QC H2H 1W1 2011-07-11
161621 Canada Inc. 5235 Avenue Papineau, Montreal, QC H2H 1W1 1988-04-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Upstarted 1886 A Rue Masson, Montréal, QC H2H 1A3 2017-06-21
02 Express Inc. 1951 Rue Masson, Montreal, QC H2H 1A5 2002-03-08
ComitÉ Pancanadien De Soutien Et De SolidaritÉ Avec La Kabylie 1995 Rue Masson, Montreal, QC H2H 1A5 2001-09-19
Mmd Media Assets Inc. 2030, Rue Masson, Montréal, QC H2H 1A6 2015-03-12
Viking Solutions & Consulting Inc. 2000 Masson Street, Montreal, QC H2H 1A6 2011-01-24
Nbourbaki Interaction Limitée 2139, Rue Masson, Montréal, QC H2H 1A8 2007-01-01
4298560 Canada Inc. 2122 Rue Masson, Montreal, QC H2H 1A9 2005-05-03
Take Off Clothing Inc. 206-2177, Rue Masson, Montréal, QC H2H 1B1 2018-01-10
Distraction Management Inc. 2177 Masson, Bureau 110, Montréal, QC H2H 1B1 2016-06-28
Surfaces Lumineuses Resilum Inc. 2155, Rue Masson, Montréal, QC H2H 1B1 2016-06-21
Find all corporations in postal code H2H

Corporation Directors

Name Address
LUC LAVERGNE 5299 PAPINEAU, MONTREAL QC H2H 1W1, Canada
FRANCOIS RAYMOND 6247 RUE CHRISTOPHE COLOMB, MONTREAL QC H2S 2G5, Canada

Entities with the same directors

Name Director Name Director Address
3523179 CANADA INC. FRANCOIS RAYMOND 6247 CHRISTOPHE-COLOMB, MONTREAL QC H2S 2G5, Canada
GESTION FRANCOIS RAYMOND INC. FRANCOIS RAYMOND 2500 PIERRE DUPUY #1107, MONTREAL QC H3C 4L1, Canada
VAN-RAY FOOD BROKERS LTD. FRANCOIS RAYMOND 2500 PIERRE DUPUY, APP. 1107, MONTREAL QC H3C 4L1, Canada
3291502 CANADA INC. FRANCOIS RAYMOND 161 BOISVERT, GATINEAU QC J8P 6W8, Canada
3000753 CANADA INC. FRANCOIS RAYMOND 2500 PIERRE DUPUYS, APP. 1107, MONTREAL QC H3C 4L1, Canada
7553226 CANADA INC. Luc Lavergne 27 Beechwood avenue,suite 108, Ottawa ON K1M 1M2, Canada
6094708 CANADA LTÉE LUC LAVERGNE 80, DULUTH, GATINEAU QC J8V 2S6, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2H 1W1
Category studio
Category + City studio + MONTRÉAL

Similar businesses

Corporation Name Office Address Incorporation
Sauropod Studio Inc. 7930 Avenue Louis-hébert, Montréal, QC H2E 2Y2 2012-04-24
Studio 95 Dance Complex Inc. 212 Rue Myconos, Dollard-des-ormeaux, QC H9G 2Y3 2015-08-12
Modes Studio 1 Inc. 5540 Ferrier Street, Montreal, QC H4P 1M2 1985-05-09
Studio On Tour Inc. 5266 Boul St-laurent, Montreal, QC H2T 1S1 1994-11-10
Playsound Studio Ltd. 94 De La Cote Ste-catherine, Outremont, QC H2V 2A3 1979-07-17
Les Modes Studio 18 Inc. 9250 Meilleur, Suite 202, Montreal, QC H2N 2A5 1997-11-10
Le Studio Fromager Ltée 37 Route 309 Sud, Ferme-neuve, QC J0W 1C0 2012-11-27
Lightmaker Studio Incorporated 15 Case Goods Lane, Studio 202, Toronto, ON M5A 3C4 2014-06-09
Studio Petits Points Inc. 505 Dorchester West, Suite 400, Montreal, QC H2Z 1A8 1976-04-12
The Actors' Studio, Inc. 7050 Victoria Avenue, Suite 322, Montreal, QC H4P 2N5 1976-12-09

Improve Information

Please provide details on STUDIO NEUROVOLT 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