IMAGE IN MÉDIA INC.

Address:
468, Boul. Roland-therrien, Longueuil, QC J4H 4E3

IMAGE IN MÉDIA INC. is a business entity registered at Corporations Canada, with entity identifier is 4242718. The registration start date is June 21, 2004. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4242718
Business Number 857790745
Corporation Name IMAGE IN MÉDIA INC.
Registered Office Address 468, Boul. Roland-therrien
Longueuil
QC J4H 4E3
Incorporation Date 2004-06-21
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
PIERRE BERNATCHEZ 340 ST-GEORGES, L'ASSOMPTION QC J5W 1Z2, Canada
RICHARD DESMARAIS 712, RUE PACIFIQUE-DUPLESSIS, BOUCHERVILLE QC J4B 7V7, Canada
JEAN-PIERRE RANCOURT 133, CROISSANT STANISLAS, MAGOG QC J1X 3W4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-01 current 468, Boul. Roland-therrien, Longueuil, QC J4H 4E3
Address 2005-11-28 2006-06-01 5685 Rue Fullum, Bureau 103, Montreal, QC H2G 2H6
Address 2004-06-21 2005-11-28 340 St-georges, L'assomption, QC J5W 1Z2
Name 2005-02-23 current IMAGE IN MÉDIA INC.
Name 2004-06-21 2005-04-29 EURAMCOM INC.
Status 2007-12-27 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-06-21 2007-12-27 Active / Actif

Activities

Date Activity Details
2005-08-01 Amendment / Modification
2005-04-29 Amendment / Modification Name Changed.
2004-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Image In Media Inc. 1600 Rue De Lorimier, Suite 370, Montreal, QC H2K 3W5

Office Location

Address 468, boul. Roland-Therrien
City Longueuil
Province QC
Postal Code J4H 4E3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Image In Triangle Inc. 468, Boul. Roland-therrien, Longueuil, QC J4H 4E3 2006-05-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Équipe PCj Inc. 468, Boulevard Roland-therrien, Longueuil, QC J4H 4E3 2014-06-19
Prestige Groupe Conseil Bbcr Inc. 468 Boul. Roland Therrien, Longueuil, QC J4H 4E3 2009-02-16
Versant Média Inc. 468 Boulevard Roland-therrien, Longueuil, QC J4H 4E3 2001-02-01
147201 Canada Inc. 468 Boul. Roland-therrien, Longueuil, QC J4H 4E3 1985-10-01
Gestion PCj Inc. 468, Boulevard Roland-therrien, Longueuil, QC J4H 4E3 2015-11-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Effectiv-id Inc. 50, Rue Du Bord-de-l'eau E.,#101, MontrÉal, QC J4H 0A1 2010-12-15
United Negotiations Exchanges Inc. 425 St-charles Ouest, Longueuil, QC J4H 0A2 2011-03-09
Services Informatiques Dune Inc. 120 Bord De L'eau Est, Longueuil, QC J4H 1A1 1991-03-18
Negocim Quebec Inc. 244 Bord De L'eau Est, Apt. 1, Longueuil, QC J4H 1A2 2002-05-03
7673566 Canada Inc. 520, Rue Du Bord-de-l'eau E., Longueuil, QC J4H 1A3 2010-10-13
8918996 Canada Inc. 202-385, Place De La Louisiane, Longueuil, QC J4H 1A8 2014-06-09
J.g. Gladue Chauffage Ltee 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A8 1981-03-26
Dangtan & Associates Inc. 155 St. Charles East, Longueuil, QC J4H 1B2 2002-08-12
Innovation & Leadership Pour La Performance (ilp-cop) Inc. 440 Rue Saint-charles Est, Longueuil, QC J4H 1B5 2006-10-25
175921 Canada Inc. 420 Rue St--charles Est, Longueuil, QC J4H 1B5 1990-11-26
Find all corporations in postal code J4H

Corporation Directors

Name Address
PIERRE BERNATCHEZ 340 ST-GEORGES, L'ASSOMPTION QC J5W 1Z2, Canada
RICHARD DESMARAIS 712, RUE PACIFIQUE-DUPLESSIS, BOUCHERVILLE QC J4B 7V7, Canada
JEAN-PIERRE RANCOURT 133, CROISSANT STANISLAS, MAGOG QC J1X 3W4, Canada

Entities with the same directors

Name Director Name Director Address
3861601 CANADA INC. JEAN-PIERRE RANCOURT 196 ISLAND VIEW, P.O. BOX 316, NEWPORT VT 05855, United States
AUBERGE - YACHT CLUB MEMPHREMAGOG INC. JEAN-PIERRE RANCOURT 3110 CHEMIN DES ECOSSAIS, SHERBROOKE QC J1H 5H1, Canada
150376 CANADA INC. JEAN-PIERRE RANCOURT 144 WELLINGTON NORD SUITE 204, SHERBROOKE QC J1H 5C5, Canada
135194 CANADA INC. JEAN-PIERRE RANCOURT 3110 CHEMIN DES ECOSSAIS, SHERBROOKE QC , Canada
CinéGroupe Interactif Inc. CinéGroupe Interactive Inc. PIERRE BERNATCHEZ 340 RUE ST-GEORGES, L'ASSOMPTION QC J0K 1G0, Canada
Dream City Canada Group Inc. Groupe Dream City Canada Inc. PIERRE BERNATCHEZ 340, RUE ST-GEORGES, L'ASSOMPTION QC J5W 1Z2, Canada
6851819 CANADA INC. PIERRE BERNATCHEZ 340, RUE SAINT-GEORGES, L'ASSOMPTION QC J5W 1Z2, Canada
IMAGE IN MEDIA INC. PIERRE BERNATCHEZ 340 RUE SAINT-GEORGES, L'ASSOMPTION QC J5W 1Z2, Canada
Serdy Média Inc. Pierre Bernatchez 4335 de Cadillac, Montréal QC H1M 2K8, Canada
IMAGE IN TRIANGLE INC. PIERRE BERNATCHEZ 340, RUE SAINT-GEORGES, L'ASSOMPTION QC J5W 1Z2, Canada

Competitor

Search similar business entities

City Longueuil
Post Code J4H 4E3

Similar businesses

Corporation Name Office Address Incorporation
Image Arts Media Photography Ltd. 510-4676 Yew St., Vancouver, BC V6L 2J6 2009-10-27
Image In Média I Inc. 1600, Rue De Lorimier, Bureau370, Montréal, QC H2K 3W5 2006-12-20
Mirror Image World Media Group Inc. 383 Adelaide St West, Toronto, ON M5V 1S4 2006-03-24
Vi/p Virtual Image Media Productions Limited 2487 Creighton St, Halifax, NS B3K 3S2 1991-05-10
Ceramiques Image Ltee 7710 Rue Valdombre, St-leonard, QC H1S 1X9 1989-10-27
Lateral Image Inc. 1985 Michelin Street, Laval, QC H7L 5B7 2002-08-13
Les Modes Image-n-u II Inc. 433 Chabanel St. W., Suite 905, Montreal, QC H2N 2J9 1989-07-21
Image Project 4810 De Mobile, Montreal, QC H1T 2C2 1989-09-27
Image Un Conseil Inc. 4480 Cote De Liesse, Suite 260, Montreal, QC H4N 2R1 1990-01-08
Les Modes Sportives Image Inc. 333 Chabanel St West, Suite 801, Montreal, QC H2N 2E7 1988-05-12

Improve Information

Please provide details on IMAGE IN MÉDIA 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