PRODUCTIONS SPICA INC. is a business entity registered at Corporations Canada, with entity identifier is 4077911. The registration start date is January 27, 2003. The current status is Dissolved.
Corporation ID | 4077911 |
Business Number | 861187151 |
Corporation Name |
PRODUCTIONS SPICA INC. SPICA PRODUCTIONS INC. |
Registered Office Address |
217 Paul-Émile Terrebonne QC J6W 5X3 |
Incorporation Date | 2003-01-27 |
Dissolution Date | 2014-11-24 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
RÉJEAN LAFLAMME | 12275 ARMAND CHAPUT, MONTRÉAL QC H1C 2Z6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-01-27 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2014-05-28 | current | 217 Paul-Émile, Terrebonne, QC J6W 5X3 |
Address | 2010-03-15 | 2014-05-28 | 266 Des Grands-pres, Terrebonne, QC J6V 1N2 |
Address | 2005-06-14 | 2010-03-15 | 12275 Armand Chaput, Montreal, QC H1C 2Z6 |
Address | 2003-01-27 | 2005-06-14 | 5055, Avenue Papineau, Montreal, QC H2H 1V9 |
Address | 2003-01-27 | 2003-01-27 | 1000 Sherbrooke Street, 27th Floor, Montreal, QC H3A 3G4 |
Name | 2010-03-12 | current | PRODUCTIONS SPICA INC. |
Name | 2010-03-12 | current | SPICA PRODUCTIONS INC. |
Name | 2005-04-11 | 2010-03-12 | PRODUCTIONS SPICA INC. |
Name | 2005-04-11 | 2010-03-12 | SPICA PRODUCTIONS INC. |
Name | 2003-01-27 | 2005-04-11 | 4077911 CANADA INC. |
Status | 2014-11-24 | current | Dissolved / Dissoute |
Status | 2014-06-27 | 2014-11-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2014-05-27 | 2014-06-27 | Active / Actif |
Status | 2013-11-30 | 2014-05-27 | Dissolved / Dissoute |
Status | 2013-07-03 | 2013-11-30 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2010-03-12 | 2013-07-03 | Active / Actif |
Status | 2009-11-17 | 2010-03-12 | Dissolved / Dissoute |
Status | 2009-06-16 | 2009-11-17 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2003-01-27 | 2009-06-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-11-24 | Dissolution | Section: 212 |
2014-05-27 | Revival / Reconstitution | |
2013-11-30 | Dissolution | Section: 212 |
2010-03-12 | Revival / Reconstitution | |
2009-11-17 | Dissolution | Section: 212 |
2005-04-11 | Amendment / Modification | Name Changed. |
2003-01-27 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2011-05-31 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2010-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2008-10-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 217 PAUL-ÉMILE |
City | TERREBONNE |
Province | QC |
Postal Code | J6W 5X3 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ess Smart Card Inc. | 1179, Rue De L'express, Terrebonne, QC J6W 0A2 | 2018-02-23 |
10631981 Canada Inc. | 1179 Rue De L`express, Terrebonne, QC J6W 0A2 | 2018-02-14 |
Cerberus Cvc-r Ltée | 980 Rue De L’express, Terrebonne, QC J6W 0A2 | 2015-08-10 |
8282285 Canada Inc. | 1179 Rue De L'express, Terrebonne, QC J6W 0A2 | 2012-08-26 |
7335512 Canada Inc. | 1181 Rue L'express, Lachenaie, QC J6W 0A2 | 2010-02-18 |
Worldbus Design Corporation | 1111 De L'express, Terrebonne, QC J6W 0A2 | 2008-03-07 |
San@sro Inc. | 1179 De L'express, Terrebonne, QC J6W 0A2 | 2001-06-07 |
Sandb Inc. | 1179 De L'express, Terrebonne, QC J6W 0A2 | 2017-06-02 |
Begouin Transport Inc. | 831 Avenue Du Terroir, Terrebonne, QC J6W 0A3 | 2016-03-22 |
Aquaweb Distributions Inc. | 1161 Rue LÉvis, Terrebonne, QC J6W 0A9 | 2009-03-30 |
Find all corporations in postal code J6W |
Name | Address |
---|---|
RÉJEAN LAFLAMME | 12275 ARMAND CHAPUT, MONTRÉAL QC H1C 2Z6, Canada |
Name | Director Name | Director Address |
---|---|---|
Tango RJ consultant Inc. | Réjean Laflamme | 122, rue Isabelle, Gatineau QC J8Y 5H3, Canada |
Prestige Audio-visuel inc. | RÉJEAN LAFLAMME | 5055, PAPINEAU, MONTRÉAL QC H2H 1V9, Canada |
7552319 CANADA INC. | RÉJEAN LAFLAMME | 111, RUE DESCHAMPS, SAINT-APOLLINAIRE QC G0S 2E0, Canada |
GESTION ROSAIRE LAFLAMME INC. | RÉJEAN LAFLAMME | 111 RUE DESCHAMPS, SAINT-APPOLINAIRE QC G0S 2E0, Canada |
City | TERREBONNE |
Post Code | J6W 5X3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Spica Translations Inc. | Rr 2, Carp, ON K0A 1L0 | 1976-09-24 |
Spica Engineering Inc. | 772 Rayner Court., Milton, ON L9T 0P1 | 2013-03-14 |
Spica Canada Inc. | 128 Poplar Road, Toronto, ON M1E 1Z7 | 2009-08-17 |
Spica Capital Inc. | 18 Pearl Gate Court, Richmond Hill, ON L4B 2P9 | 2019-10-29 |
Societe Immobiliere Spica Inc. | 1120 Brown, Quebec, QC G1S 2Z9 | |
Societe Immobiliere Spica Inc. | 1115 Des Laurentides, Apt. 7, Quebec, QC G1S 3C2 | 1982-04-15 |
Sunday Night Productions Inc. | 513-905 Ave. Plymouth, Mount-royal, QC H4P 1B2 | 2019-03-04 |
Les Productions Espace Vert (ii) Inc. | 3401 Rue St-antoine Ouest, Westmount, QC H3Z 1X1 | 2000-05-18 |
Seventh Wave Productions Inc. | 3495 Rue Ontario Est, Montreal, QC H1W 1R4 | 1998-11-18 |
Les Productions De La Peur (14-18) Inc. | 1998, Ch. De La Pointe-leblanc, Saint-anicet, QC J0S 1L0 | 2014-03-04 |
Please provide details on PRODUCTIONS SPICA 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 |