LES PRODUCTIONS THUMP 'N' BUMP TECHNIKAL HAÜS INC.

Address:
50 Academy Road, Suite 11, Westmount, QC H3Z 1N6

LES PRODUCTIONS THUMP 'N' BUMP TECHNIKAL HAÜS INC. is a business entity registered at Corporations Canada, with entity identifier is 3704343. The registration start date is February 14, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3704343
Business Number 868225921
Corporation Name LES PRODUCTIONS THUMP 'N' BUMP TECHNIKAL HAÜS INC.
THUMP 'N' BUMP TECHNIKAL HAÜS PRODUCTIONS INC.
Registered Office Address 50 Academy Road
Suite 11
Westmount
QC H3Z 1N6
Incorporation Date 2000-02-14
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
GENEVIEVE MACLEAN 50 ACADEMY ROAD, APT. 11, WESTMOUNT QC H3Z 1N6, Canada
JOEL YAFFE 50 ACADEMY ROAD, APT. 11, WESTMOUNT QC H3Z 1N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-12 current 50 Academy Road, Suite 11, Westmount, QC H3Z 1N6
Address 2004-09-01 2005-05-12 444 Mount Pleasant Avenue, Westmount, QC H3Y 3G8
Address 2003-08-30 2004-09-01 1874 Notre Dame O., Suite 3, Montreal, QC H3J 1M6
Address 2000-02-14 2003-08-30 4230 St-dominic, Suite A-2, Montreal, QC H2W 1L4
Name 2000-02-14 current LES PRODUCTIONS THUMP 'N' BUMP TECHNIKAL HAÜS INC.
Name 2000-02-14 current THUMP 'N' BUMP TECHNIKAL HAÜS PRODUCTIONS INC.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-14 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2000-02-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 ACADEMY ROAD
City WESTMOUNT
Province QC
Postal Code H3Z 1N6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Worldview Transformation Inc. 52 Academy Rd., Apt. 201, Westmount, QC H3Z 1N6 2007-01-08
4270576 Canada Inc. 11-44 Academy Road, Westmount, QC H3Z 1N6 2004-11-22
Foundation Cycle for Children 48 Academy Road, #10, Westmount, QC H3Z 1N6 2003-12-12
Schmelvis Films Inc. 52 Academy Road, Suite 204, Montreal, QC H3Z 1N6 2000-04-05
Productions Daniel Louis Inc. 11 - 44 Academy Road, Montreal, QC H3Z 1N6 1994-03-29
Consultation Transphere Globex Inc. 48 Academy Road, Suite 10, Westmount, QC H3Z 1N6 1994-09-23
Ontic Media Inc. 52 Academy Road, Suite 204, Westmount, QC H3Z 1N6 2005-11-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
GENEVIEVE MACLEAN 50 ACADEMY ROAD, APT. 11, WESTMOUNT QC H3Z 1N6, Canada
JOEL YAFFE 50 ACADEMY ROAD, APT. 11, WESTMOUNT QC H3Z 1N6, Canada

Entities with the same directors

Name Director Name Director Address
6373593 CANADA INC. JOEL YAFFE 50 ACADEMY ROAD, APT. 9, WESTMOUNT QC H3Z 1N6, Canada
7193084 CANADA INC. JOEL YAFFE 50 ACADEMY ROAD, APT. 9, WESTMOUNT QC H3Z 1N6, Canada
10375977 CANADA INC. Joel Yaffe 1625 Rue Clark, Unit 506, Montréal QC H2X 2R4, Canada
AutoGive Applied Technologies Inc. Joel Yaffe 1625 rue Clark, Suite 506, Montréal QC H2X 2R4, Canada
Ideas2Market Studios Incorporated Joel Yaffe 1625 Rue Clark, Unit 506, Montréal QC H2X 2R4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1N6

Similar businesses

Corporation Name Office Address Incorporation
Cafe Java Haus Inc. 151 Ste-catherine East, Montreal, QC H2X 1K8 1996-06-21
Bump Canada Inc. 93 Coalport Dr, Toronto, ON M1N 4B5 2019-01-02
Slap Bump Roll, Inc. 12 Rosanne St., Guelph, ON N1K 1N1 2016-04-22
Bump Social Inc. 93 Coalport Drive, Toronto, ON M1N 4B5 2017-06-25
Bump & Baby Matters Inc. 272 Willowmere Way, Chestermere, AB T1X 0E1 2016-09-27
Bridge The Bump Inc. 721 Annette Street, Toronto, ON M6S 2E3 2016-03-21
Bump and Bae Incorporated 1124 Adirondack Drive, Ottawa, ON K2C 2V1 2019-09-13
Bump The Stump Grinding Ltd. 15 Montclare Avenue, Camrose, AB T4V 2K7 2010-02-03
Bump Digital Marketing Inc. 386 Old Orchard Grove, Toronto, ON M5M 2E9 2016-11-10
Fist Bump Apparel Inc. 2 Kingsgate Crescent, Mount Albert, ON L0G 1M0 2017-10-02

Improve Information

Please provide details on LES PRODUCTIONS THUMP 'N' BUMP TECHNIKAL HAÜS 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