PRODUCTIONS PIXCOM INC.

Address:
1720 Rue Du Canal, MontrÉal, QC H3K 3E6

PRODUCTIONS PIXCOM INC. is a business entity registered at Corporations Canada, with entity identifier is 4522991. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4522991
Business Number 140764390
Corporation Name PRODUCTIONS PIXCOM INC.
PIXCOM PRODUCTIONS INC.
Registered Office Address 1720 Rue Du Canal
MontrÉal
QC H3K 3E6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL ROSS 1049 RUE DE NOGENT, BOUCHERVILLE QC J4B 2R4, Canada
JACQUELIN BOUCHARD 760 AVENUE ROCKLAND, OUTREMONT QC H2V 2Z6, Canada
SYLVIE DESROCHERS 11640 RUE TANGUAY, MONTRÉAL QC H3L 3H2, Canada
JACQUES BERNIER 6675 RUE COSSETTE, MONTRÉAL QC H4K 1E3, Canada
MARC CANTIN 42 AVENUE DU PARC, SAINTE-JULIE QC J0L 2S0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-01 current 1720 Rue Du Canal, MontrÉal, QC H3K 3E6
Name 2009-07-01 current PRODUCTIONS PIXCOM INC.
Name 2009-07-01 current PIXCOM PRODUCTIONS INC.
Status 2012-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2009-07-01 2012-07-01 Active / Actif

Activities

Date Activity Details
2009-07-01 Amalgamation / Fusion Amalgamating Corporation: 3160394.
Section:
2009-07-01 Amalgamation / Fusion Amalgamating Corporation: 4285409.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-09-21 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
Productions Pixcom Inc. 444, Rue Saint-paul Est, Montréal, QC H2Y 3V1

Office Location

Address 1720 RUE DU CANAL
City MONTRÉAL
Province QC
Postal Code H3K 3E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Productions Insectia Inc. 1720 Rue Du Canal, Montreal, QC H3K 2E6 1999-12-16
Productions Pixcom Trois Inc. 1720 Rue Du Canal, Montreal, QC H3K 3E6 2005-02-03

Corporations in the same postal code

Corporation Name Office Address Incorporation
United Naturals Health Inc. 1790 Rue Du Canal, Montréal, QC H3K 3E6 2018-09-14
Rachel Fisher Medical Services Inc. 1790 Du Canal Street, Apt. 403, Montreal, QC H3K 3E6 2017-01-11
Patrice Dancziger Creative Services Inc. 1788 Du Canal, Suite 401, Montreal, QC H3K 3E6 2010-08-11
Productions Aller-retour Inc. 1720, Rue Du Canal, Montréal, QC H3K 3E6 2008-09-01
Solis Et AssociÉs Inc. 1788, Du Canal, Suite 409, MontrÉal, QC H3K 3E6 2005-11-04
Strateege Health & Biopharma Inc. 1788 Rue Du Canal #307, Montreal, QC H3K 3E6 2003-08-01
Design Marmouz Inc. 1788 Du Canal Street, Apartment 304, Montreal, QC H3K 3E6 1993-11-04
Opus Coppola International Inc. 1790, Rue Du Canal, Bureau 305, MontrÉal, QC H3K 3E6 1993-05-31
176128 Canada Inc. 1788 Rue Du Canal, Apt. 304b, Montréal, QC H3K 3E6 1990-12-12
Boss Media Inc. 1788 Du Canal, Suite 201, Montreal, QC H3K 3E6
Find all corporations in postal code H3K 3E6

Corporation Directors

Name Address
MICHAEL ROSS 1049 RUE DE NOGENT, BOUCHERVILLE QC J4B 2R4, Canada
JACQUELIN BOUCHARD 760 AVENUE ROCKLAND, OUTREMONT QC H2V 2Z6, Canada
SYLVIE DESROCHERS 11640 RUE TANGUAY, MONTRÉAL QC H3L 3H2, Canada
JACQUES BERNIER 6675 RUE COSSETTE, MONTRÉAL QC H4K 1E3, Canada
MARC CANTIN 42 AVENUE DU PARC, SAINTE-JULIE QC J0L 2S0, Canada

Entities with the same directors

Name Director Name Director Address
LA BOHÈME DE LA MALBAIE INC. Jacquelin Bouchard 760, avenue Rockland, Montréal QC H2V 2Z6, Canada
PIXTELCOM (2000) INC. JACQUELIN Bouchard 760 AVENUE ROCKLAND, OUTREMONT QC H2V 2Z6, Canada
C MAJUSCULE MÉDIAS INC. Jacquelin Bouchard 760, avenue Rockland, Montréal QC H2V 2Z6, Canada
INTERPIX INC. JACQUELIN BOUCHARD 760 RUE ROCKLAND, MONTREAL QC H2V 2Z6, Canada
PRODUCTIONS PIXCOM (1989) INC. JACQUELIN BOUCHARD 4386 RUE ST-HUBERT, MONTREAL QC H2J 2W8, Canada
SemioDesign Inc. JACQUELIN BOUCHARD 476 OUTREMONT, OUTREMONT QC H2V 3M3, Canada
CHEZ TRUCHON INC. Jacquelin Bouchard 760 rue Rockland, Outremont QC H2V 2Z6, Canada
PRODUCTIONS PIXCOM II INC. JACQUELIN BOUCHARD 760 AVENUE ROCKLAND, OUTREMONT QC H2V 2Z6, Canada
Communications Pixart Inc. JACQUELIN BOUCHARD 760, AVENUE ROCKLAND, OUTREMONT QC H2V 2Z6, Canada
CAMÉRA D INC. JACQUELIN BOUCHARD 760, AVENUE ROCKLAND, OUTREMONT QC H2V 2Z6, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3K 3E6

Similar businesses

Corporation Name Office Address Incorporation
Productions Pixcom Trois Inc. 1720 Rue Du Canal, Montreal, QC H3K 3E6 2005-02-03
Productions Pixcom II Inc. 444, Rue Saint-paul Est, Montréal, QC H2Y 3V1 1999-07-09
Pixcom Productions Inc. 1720 Rue Du Canal, MontrÉal, QC H3K 3E6 1995-06-27
Pixcom Group Inc. 444, Rue Saint-paul Est, Montréal, QC H2Y 3V1 1983-03-04
Productions Pixcom (1989) Inc. 1755 Boul Rene-levesque, Bureau 102, Montreal, QC H2K 4P6 1989-03-30
Pixcom Interactif Inc. 1755 Boul Rene-levesque Est, Bureau 102, Montreal, QC H2K 4P6 1995-10-06
Same Adventure Productions Inc. 1418 Pine Ave West, Montreal, QC H3G 1A8 1997-03-03
Productions Presse-citron Inc. 43, Chemin Mullen, La Pêche, QC J0X 3G0 2018-05-23
Black Tiger Productions Inc. 390 Grosvenor, Westmount, QC H3Z 2M2 1981-02-20
Les Productions Bébé à Vendre Inc. 376, Rue Victoria, Bureau 300, Westmount, QC H3Z 1L3 2004-01-13

Improve Information

Please provide details on PRODUCTIONS PIXCOM 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