LES PRODUCTIONS J.V.J. LTEE

Address:
366 Kitchener Avenue, Westmount, QC H3Z 2E9

LES PRODUCTIONS J.V.J. LTEE is a business entity registered at Corporations Canada, with entity identifier is 470252. The registration start date is June 17, 1970. The current status is Active.

Corporation Overview

Corporation ID 470252
Business Number 102747409
Corporation Name LES PRODUCTIONS J.V.J. LTEE
J.V.J. PRODUCTIONS LTD.
Registered Office Address 366 Kitchener Avenue
Westmount
QC H3Z 2E9
Incorporation Date 1970-06-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GREGORY DUNNING 366 Kitchener Avenue, Westmount QC H3Z 2E9, Canada
JEAN DUNNING 870 LAKESHORE DRIVE, DORVAL QC H9S 5X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-06-21 1977-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1970-06-17 1977-06-21 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2011-11-16 current 366 Kitchener Avenue, Westmount, QC H3Z 2E9
Address 2001-08-15 2011-11-16 870 Lakeshore Drive, W.3, Dorval, QC H9S 5X7
Address 1970-06-17 2001-08-15 3600 Boul Thimens, St-laurent, QC H4R 1V6
Name 1977-06-22 current LES PRODUCTIONS J.V.J. LTEE
Name 1977-06-22 current J.V.J. PRODUCTIONS LTD.
Name 1970-06-17 1977-06-22 J.V.J. PRODUCTIONS LTD.
Status 1986-02-20 current Active / Actif
Status 1985-10-05 1986-02-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-02-07 Amendment / Modification
2000-09-29 Amendment / Modification
1977-06-22 Continuance (Act) / Prorogation (Loi)
1970-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 366 Kitchener Avenue
City Westmount
Province QC
Postal Code H3Z 2E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yuhang International Ltd. 346 Avenue Kitchener, Westmount, QC H3Z 2E9 2019-08-25
Mma Primera International Trading Services Inc. 250 Clarke Ave, Apt 210, Westmount, QC H3Z 2E9 2006-07-11
Bascorp Management International Inc. 342 Kitchener, Montreal, QC H3Z 2E9 1988-11-23
Studio Barry Harris Inc. 354 Kitchener Avenue, Westmount, QC H3Z 2E9 1988-09-07
Les Productions Dalco Inc. 366 Avenue Kitchener, Westmount, QC H3Z 2E9 1984-01-18
Barry Holdings Canada Ltd. 360 Kitchener, Westmount, QC H3Z 2E9 1978-11-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
GREGORY DUNNING 366 Kitchener Avenue, Westmount QC H3Z 2E9, Canada
JEAN DUNNING 870 LAKESHORE DRIVE, DORVAL QC H9S 5X7, Canada

Entities with the same directors

Name Director Name Director Address
129803 CANADA INC. GREGORY DUNNING 366 Kitchener Avenue, Westmount QC H3Z 2E9, Canada
DAL CINEMAS LTD. JEAN DUNNING 4403 OLD ORCHARD AVE, MONTREAL QC , Canada
DUNNING HOLDINGS INC. JEAN DUNNING 226 COMBER STREET, DORVAL QC H9S 2Y6, Canada
DAL PRODUCTIONS LTD. JEAN DUNNING 226 COMBER STREET, DORVAL QC , Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2E9

Similar businesses

Corporation Name Office Address Incorporation
Productions A.s.a. Ltee 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2W8 1978-05-25
Productions P & A Ltee 1321 Sherbrooke Street West, Suite F 30, Montreal, QC 1979-12-27
Eighteen Productions Ltd. 4469 Sherbrooke Ouest, Westmount, QC H3Z 1E7 1996-03-13
Productions Wimoroy Productions Ltee 19 Parkwood Drive, Moncton, NB E1E 3X5 1985-04-23
Les Productions Dal Ltee 8275 Mayrand Avenue, Montreal, QC H4P 2C8 1970-11-26
Yellow Pond Productions Ltd. 1296 De Bellechasse, MontrÉal, QC H2S 1Y9 2004-04-14
Productions De Musique Tba Ltee 4446 Boul. St-laurent, Suite 301, Montreal, QC H2W 1Z4 1976-10-26
Les Productions Imperiales Ltee 235 Sherbrooke Street West, Suite 301, Montreal, QC 1981-01-13
Les Productions Grand Pied Ltee 21 Irving Place, Dollard Des Ormeaux, QC H9A 1Y4 1982-09-01
Les Productions Peches A La Creme Ltee 6065 Houel St, St-leonard, QC H1S 1N6 1979-06-27

Improve Information

Please provide details on LES PRODUCTIONS J.V.J. LTEE 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