Transfilm International Inc. is a business entity registered at Corporations Canada, with entity identifier is 4019351. The registration start date is February 28, 2002. The current status is Active.
Corporation ID | 4019351 |
Business Number | 865255319 |
Corporation Name | Transfilm International Inc. |
Registered Office Address |
433 Rue Chabanel Suite 516 Montreal QC H2N 2J4 |
Incorporation Date | 2002-02-28 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
CLAUDE LÉGER | 54 RUE STE-SULPICE, WESTMOUNT QC H3Y 2B7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2002-02-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2011-04-26 | current | 433 Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 |
Address | 2002-02-28 | 2011-04-26 | 4446 Boul.st-laurent, #805, Montreal, QC H2W 1Z5 |
Name | 2010-08-11 | current | Transfilm International Inc. |
Name | 2003-02-18 | 2010-08-11 | TRANSFILM 2003 INC. |
Name | 2002-02-28 | 2003-02-18 | 4019351 CANADA INC. |
Status | 2002-02-28 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-08-11 | Amendment / Modification |
Name Changed. Directors Limits Changed. |
2003-02-18 | Amendment / Modification | Name Changed. |
2002-02-28 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-03-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-01-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ababouinee Productions Inc. | 433 Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 | 1993-02-18 |
Ajawaan Productions Inc. | 433 Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 | 1997-03-11 |
Les Films Maragnon Inc. | 433 Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 | 1997-10-27 |
Les Productions De Films Kekchi Inc. | 433 Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 | 1997-10-28 |
Independent Capital Image Inc. | 433 Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 | 2006-05-10 |
New Territories Film Company Ltd. | 433 Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 | 1985-06-21 |
Les Productions De La Grande Année Inc. | 433 Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 | 1994-02-11 |
3028437 Canada Inc. | 433 Rue Chabanel, Bureau 300, Montreal, QC H2N 2J4 | 1994-04-29 |
Les Productions Millestar Inc. | 433 Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 | 1995-07-13 |
Kalagou Films Inc. | 433 Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 | 1995-09-28 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Stellar Mining Inc. | 433 Rue Chabanel Ouest, Suite 300, Montréal, QC H2N 2J4 | 2017-11-27 |
10217549 Canada Inc. | 433 Chabanel Ouest Suite 300, Montreal, QC H2N 2J4 | 2017-05-02 |
Abissidan Group Ltd. | 433 Chabanel Street W, Suite 500, Montréal, QC H2N 2J4 | 2016-11-24 |
Production Fly Wires Inc. | 433 Chabanel Street West, Suite 516, Montréal, QC H2N 2J4 | 2014-11-04 |
Les Productions Mummyland Inc. | 433 Rue Chabanel O, 516, Montréal, QC H2N 2J4 | 2014-03-03 |
Regular Boy Films Inc. | 433, Chabanel Street, Suite 516, Montréal, QC H2N 2J4 | 2011-01-31 |
Platin Canada Inc. | 433, Chabanel West, Suite 602 South Tower, Montreal, QC H2N 2J4 | 2007-09-07 |
6637507 Canada Inc. | 433 Rue Chabanel Ouest, Bureau 300, Montreal, QC H2N 2J4 | 2006-10-05 |
4361075 Canada Inc. | 433 Chabanel St. West, 400, Montreal, QC H2N 2J4 | 2006-04-03 |
3892328 Canada Inc. | 433 Chabanel St.west, Suite 400, Montreal, QC H2N 2J4 | 2001-05-01 |
Find all corporations in postal code H2N 2J4 |
Name | Address |
---|---|
CLAUDE LÉGER | 54 RUE STE-SULPICE, WESTMOUNT QC H3Y 2B7, Canada |
Name | Director Name | Director Address |
---|---|---|
Kursk Productions Inc. | Claude Léger | 3150 place De Ramezay, 100, Montréal QC H3Y 0A3, Canada |
4541014 CANADA INC. | CLAUDE LÉGER | 4446, RUE ST-LAURENT, BUREAU 805, MONTRÉAL QC H2W 1Z5, Canada |
LES FILMS DU GRAND DÉSERT INC. | Claude Léger | 54 ch. Saint-Sulpice, Westmount QC H3Y 2B7, Canada |
Warrior’s Gate Productions Inc. | Claude Léger | 54 ch. Saint-Sulpice, Westmount QC H3Y 2B7, Canada |
Les Productions Brick Mansions Inc. | Claude Léger | 54 St-Sulpice, Westmount QC H3Y 2B7, Canada |
Muuuum Productions Inc. | Claude Léger | 54 ch. Saint-Sulpice, Westmount QC H3Y 2B7, Canada |
Shut In Productions (Vancouver) Inc. | Claude Léger | 54 ch. Saint-Sulpice, Westmount QC H3Y 2B7, Canada |
Les Productions Valerian (Québec) Inc. | Claude Léger | 54 ch. Saint-Sulpice, Westmount QC H3Y 2B7, Canada |
Warrior's Gate Productions (Vancouver) Inc. | Claude Léger | 54 ch. Saint-Sulpice, Westmount QC H3Y 2B7, Canada |
Les Productions FIFF S3 Inc. | Claude Léger | 3150 place De Ramezay, 100, Montréal QC H3Y 0A3, Canada |
City | MONTREAL |
Post Code | H2N 2J4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Transfilm International Group Inc. | 433, Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 | 1997-12-01 |
Transfilm Group Inc. | 4446 Boulevard St-laurent, Suite 805, Montreal, QC H2W 1Z5 | 1991-01-09 |
Transfilm Inc. | 433, Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 | 1983-09-08 |
SolidaritÉ Pour Le DÉveloppement International (solideve International) | 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 | 2011-06-02 |
Icahm (international Committee On Archaeological Heritage Management) International Secretariat | 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 | 1994-01-19 |
Canmore International (aide MÉdicale Canadienne I Nternationale) | 9 Rockledge Court, Montreal, QC H3H 1A5 | 1992-01-20 |
International Law Association Canadian Branch (the Canadian Society of International Law) | 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 | 1967-02-14 |
Airwave International Ltd | 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 | 1999-11-09 |
Prestige International Freight Forwarder 2000 Inc. | 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 | 2000-10-19 |
La Corporation Du Pont International De La Voie Maritime, Ltee | 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 | 1962-11-13 |
Please provide details on Transfilm International 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |