APARTMENT FILM PRODUCTIONS INC.

Address:
1100 De La Gauchetiere Street West, Suite 280, Windsor Station, Montreal, QC H3B 2S2

APARTMENT FILM PRODUCTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3968677. The registration start date is November 7, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3968677
Business Number 873549919
Corporation Name APARTMENT FILM PRODUCTIONS INC.
PRODUCTIONS DU FILM APPARTEMENT INC.
Registered Office Address 1100 De La Gauchetiere Street West
Suite 280, Windsor Station
Montreal
QC H3B 2S2
Incorporation Date 2001-11-07
Dissolution Date 2005-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CARL EMOND 981 DESJORDY, TERREBONNE QC J6X 1P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-11-07 current 1100 De La Gauchetiere Street West, Suite 280, Windsor Station, Montreal, QC H3B 2S2
Name 2001-11-07 current APARTMENT FILM PRODUCTIONS INC.
Name 2001-11-07 current PRODUCTIONS DU FILM APPARTEMENT INC.
Status 2005-05-16 current Dissolved / Dissoute
Status 2001-11-07 2005-05-16 Active / Actif

Activities

Date Activity Details
2005-05-16 Dissolution Section: 210
2001-11-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100 DE LA GAUCHETIERE STREET WEST
City MONTREAL
Province QC
Postal Code H3B 2S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Cie Pfaltzgraff (canada) Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2
3653234 Canada Inc. 1100 De La Gauchetière Street West, Suite 280, Montreal, QC H3B 2S2 1999-11-15
Brock Marine Ltee. 1100 De La GauchetiÈre Street West, 9th Floor, Montreal, QC H3B 2S2 1973-12-12
First Star International Inc. 1100 De La Gauchetiere Street West, Suite 280, Montreal, QC H3B 2S2 2005-06-13
Mmt Film Productions Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
Covenant Film Productions Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
Yellow Brick Road Ventures Inc. 1100 De La GauchetiÈre Street West, Suite 150, Montreal, QC H3B 2S2 2003-12-11
Oz Communications Inc. 1100 De La Gauchetiere Street West, Suite 150, Montreal, QC H3B 2S2 2003-02-17
Oz Technical Services Inc. 1100 De La Gauchetière Street West, Suite 150, Montreal, QC H3B 2S2 2005-12-05
Oz Communications Inc. 1100 De La Gauchetiere Street West, Suite 150, Montreal, QC H3B 2S2
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fullglide Corporation 243-1100 Ave. Des Canadiens-de-montreal, Montreal, QC H3B 2S2 2016-03-15
8967288 Canada Inc. 130-1100 Av. Des Canadiens-de-montréal, Montréal, QC H3B 2S2 2014-07-29
8714258 Canada Inc. 900-1100 Av Des Canadiens-de-montréal, Montréal, QC H3B 2S2 2013-12-03
Placements Cfic Pointe-claire Inc. 1100 Des Canadiens-de-montréal Avenue, Montréal, QC H3B 2S2 2013-08-20
Innovation Vie 1100, Avenue Des Canadiens-de-montreal, Bureau 240, Montreal, QC H3B 2S2 2011-03-15
North Star Medical Inc. 7075 Robert Joncas Place, Suite 103, Montreal, QC H3B 2S2 2009-06-04
4421736 Canada Inc. 1100 Av Des Canadiens-de-montrÉal, Bureau 130, Montreal, QC H3B 2S2 2007-12-13
4449452 Canada Inc. 1100 De La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2S2 2007-10-16
123proto Inc. 243-1100 De La Gauchetiere West, Montreal, QC H3B 2S2 2007-03-22
Orckestra Inc. 1100, Av. Des Canadiens-de-montréal, Suite 540, Montréal, QC H3B 2S2 2006-08-25
Find all corporations in postal code H3B 2S2

Corporation Directors

Name Address
CARL EMOND 981 DESJORDY, TERREBONNE QC J6X 1P7, Canada

Entities with the same directors

Name Director Name Director Address
STEVA PETROLEUMS INC. CARL EMOND 111 BRUCE, APT. 107, KIRKLAND QC H9H 4B7, Canada
ENCANTEURS GRAND PRIX INC. CARL EMOND 101 THACKERAY, BEACONSFIELD QC H9W 1B3, Canada
The Association of Physicians, Dentists and Pharmacists of St. Mary’s · L'Association des médecins, dentistes et pharmaci Carl Emond 810 Hartland Avenue, Outremont QC H2V 2X8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2S2

Similar businesses

Corporation Name Office Address Incorporation
Les Productions De Film Cravate Noire Inc. 355 St-jacques St., Suite 501, Montreal, QC H2Y 1P1 1979-07-03
Last Kiss Film Productions Inc. 1100 De La Gauchetiere West, #280, Montreal, QC H3B 2S2 2004-04-08
Mmt Film Productions Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
Dow Film Productions Inc. 119 Spadina Avenue, Suite 400, Toronto, ON M5V 2L1 2009-10-27
Les Productions Du Film A.k. Corp. 1487 Rene-levesque Blvd. West, Suite 301, Montreal, QC H3G 1T8 1987-06-09
Les Productions De Film Allegro II Inc. 2187 Lariviere Street, Suite 200, Montreal, QC H2K 1P5 1990-06-01
Covenant Film Productions Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
(steak Le Film) Productions Inc. 85 Saint-paul Street West, Suite 290, Montréal, QC H2Y 3V4 2005-12-05
Productions Caramel Film Inc. 2170 Avenue Pierre Dupuy, Porte 700, MontrÉal, QC H3C 3R4 2008-03-27
Productions De Film Madison Limitee 545 Carlaw Avenue, Toronto, ON M4K 3J6 1977-10-24

Improve Information

Please provide details on APARTMENT FILM 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