THE GROUP POST PRODUCTION SERVICES LTD.

Address:
5101 De Maisonneuve Boulevard West, Montreal, QC H4A 1Z1

THE GROUP POST PRODUCTION SERVICES LTD. is a business entity registered at Corporations Canada, with entity identifier is 449300. The registration start date is June 4, 1973. The current status is Dissolved.

Corporation Overview

Corporation ID 449300
Business Number 884081480
Corporation Name THE GROUP POST PRODUCTION SERVICES LTD.
Registered Office Address 5101 De Maisonneuve Boulevard West
Montreal
QC H4A 1Z1
Incorporation Date 1973-06-04
Dissolution Date 1988-02-18
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 10

Directors

Director Name Director Address
W. WILSON 3855 NORTHCLIFFE AVE, MONTREAL QC , Canada
B. LEHMAN 27 BRECKENRIDGE, DOL. ORMEAUX QC , Canada
B. WILSON 99 SOMERVILLE, WESTMOUNT QC , Canada
A. CORMACK 13168 SUNBURY, PIERREFONDS QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-07-24 1977-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1973-06-04 1977-07-24 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1973-06-04 current 5101 De Maisonneuve Boulevard West, Montreal, QC H4A 1Z1
Name 1973-06-04 current THE GROUP POST PRODUCTION SERVICES LTD.
Status 1988-02-18 current Dissolved / Dissoute
Status 1977-07-25 1988-02-18 Active / Actif

Activities

Date Activity Details
1988-02-18 Dissolution
1977-07-25 Continuance (Act) / Prorogation (Loi)
1973-06-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1986-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1986 1986-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1985 1986-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5101 DE MAISONNEUVE BOULEVARD WEST
City MONTREAL
Province QC
Postal Code H4A 1Z1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Design Reed-sauder Inc. 5101 De Maisonneuve West, Montreal, QC H4A 1Z1 1981-09-02
Biblio Design Ltee 5101 De Maisonneuve Boul, Montreal, QC H4A 1Z1 1975-11-27
Discon Enterprise Ltd. 5103 De Maisonneuve Blvd West, Montreal, ON H4A 1Z1 1972-01-28
The Group Productions Limited 5101 De Maisonneuve Blvd West, Montreal, QC H4A 1Z1 1970-10-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, Montréal, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, Montréal, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, Montréal, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
W. WILSON 3855 NORTHCLIFFE AVE, MONTREAL QC , Canada
B. LEHMAN 27 BRECKENRIDGE, DOL. ORMEAUX QC , Canada
B. WILSON 99 SOMERVILLE, WESTMOUNT QC , Canada
A. CORMACK 13168 SUNBURY, PIERREFONDS QC , Canada

Entities with the same directors

Name Director Name Director Address
119774 CANADA LTD./LTEE B. WILSON 361 WATER STREET, VANCOUVER BC V6B 1B8, Canada
AUPAN RED LAKE RESOURCES LTD. B. WILSON 52 DONALD STREET SUITE 203, WINNIPEG MB R3C 3Z6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A1Z1

Similar businesses

Corporation Name Office Address Incorporation
Les Services De Post-production Post Zone Inc. 5705 Ferrier St, Suite 200, Montreal, QC H4P 1N3 1998-05-15
Montreal Post-production Inc. 2100 De Maisonneuve Est, Suite 205, Montreal, QC H2K 4S1 1990-04-23
Cd 5 Production Services Inc. 2540 Boul. Daniel Johnson, Bureau 755, Laval, QC H7T 2S3 1995-10-06
Promo Post Services Inc. 1380 Rue Joliot Curie, Bureau 812, Boucherville, QC J4B 7L9 1997-04-08
Post Production CafÉ Inc. 3-80 Mitchell Ave, Toronto, ON M6J 1B9 2018-12-04
Services De Production (p.m.n.) Ltee 11 Centurion Court, Willowdale, ON M2K 2N5 1982-01-22
Petersen Post Production Inc. 252 Parklea Dr., Head of St Margaret`s Bay, NS B0J 3J0 2000-12-21
Bad Hombres Post Production Inc. 414 - 305 Roehampton Avenue, Toronto, ON M4P 0B2 2020-09-28
Icandy Post Production Inc. 7221 Papineau, Montreal, QC H2E 2G7 2010-09-21
Henry Post Production Inc. 498 River Glen Blvd., Oakville, ON L6H 6C1 2012-09-25

Improve Information

Please provide details on THE GROUP POST PRODUCTION SERVICES LTD. 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