Reality Film Productions Inc.

Address:
5160 Boulevard Décarie, Suite 320, Montréal, QC H3X 2H9

Reality Film Productions Inc. is a business entity registered at Corporations Canada, with entity identifier is 6072941. The registration start date is March 6, 2003. The current status is Active.

Corporation Overview

Corporation ID 6072941
Business Number 896617206
Corporation Name Reality Film Productions Inc.
Registered Office Address 5160 Boulevard Décarie
Suite 320
Montréal
QC H3X 2H9
Incorporation Date 2003-03-06
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
WING CHAN 5595 COOLBROOK, MONTREAL QC H3X 2L6, Canada
TAMMY HUNG CHEUNG C/O WING CHAN, 5595 COOLBROOK, MONTREAL QC H3X 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-08-27 current 5160 Boulevard Décarie, Suite 320, Montréal, QC H3X 2H9
Address 2005-06-22 2019-08-27 5250 Boul. Decarie #604, Montreal, Quebec, QC H3X 2H9
Address 2003-03-06 2005-06-22 5595 Coolbrook, Montreal, Quebec, QC H3X 2L6
Name 2003-03-25 current Reality Film Productions Inc.
Name 2003-03-06 2003-03-25 Four Seas Film Productions Inc.
Status 2019-08-27 current Active / Actif
Status 2019-08-14 2019-08-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-08-27 2019-08-14 Active / Actif
Status 2014-08-22 2014-08-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-03-06 2014-08-22 Active / Actif

Activities

Date Activity Details
2003-03-25 Amendment / Modification Name Changed.
2003-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5160 Boulevard Décarie
City Montréal
Province QC
Postal Code H3X 2H9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Jewish National Fund of Canada Inc. 5160 Boulevard Décarie, Suite 740, Montréal, QC H3X 2H9 1961-11-14
123868 Canada Inc. 5160 Boulevard Décarie, Suite 320, Montréal, QC H3X 2H9 1983-05-19
Consultants Davkel Inc. 5160 Boulevard Décarie, Suite 320, Montréal, QC H3X 2H9 1980-09-03
4283252 Canada Inc. 5160 Boulevard Décarie, Suite 320, Montréal, QC H3X 2H9 2005-02-11
Hunanese Chamber of Commerce 5160 Boulevard Décarie, Suite 370, Montréal, QC H3X 2H9 2011-12-23
Simple Vote Inc. 5160 Boulevard Décarie, Suite 502, Montréal, QC H3X 2H9 2012-12-14
Brian H. Stein, Cpa Inc. 5160 Boulevard Décarie, Suite 320, Montréal, QC H3X 2H9 2015-10-16
Tune.me Inc. 5160 Boulevard Décarie, Suite 320, Montréal, QC H3X 2H9 2016-03-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
10744166 Canada Inc. 5160, Décarie Blvd., Suite 370, Montréal, QC H3X 2H9 2018-04-20
10611549 Canada Inc. 5160 Decarie, Suite 630, Montreal, QC H3X 2H9 2018-02-01
10500453 Canada Inc. 100-5250, Boulevard Décarie, Montréal, QC H3X 2H9 2017-11-17
Greenlande Resources Holding Inc. #370, 5160 Boulevard Décarie, Montréal, QC H3X 2H9 2017-09-01
William Finkelstein Dental Services Inc. 5250 Boul Décarie, Suite 404, Montréal, QC H3X 2H9 2014-04-03
8282595 Canada Inc. 5250, Boul. Décarie, Montréal, QC H3X 2H9 2012-08-27
7867425 Canada Inc. 5160, Decarie, Bureau 350, Montreal, QC H3X 2H9 2011-05-18
7706251 Canada Inc. 5250 Decarie Blvd, Suite 604, Montreal, QC H3X 2H9 2010-11-22
World Medical Licensing Inc. 6250 Boul. Decarie, Suite 604, Montreal, QC H3X 2H9 2009-06-18
Robin Schiller Avocate Inc. 5160 Decarie, Suite 630, Montreal, QC H3X 2H9 2008-12-10
Find all corporations in postal code H3X 2H9

Corporation Directors

Name Address
WING CHAN 5595 COOLBROOK, MONTREAL QC H3X 2L6, Canada
TAMMY HUNG CHEUNG C/O WING CHAN, 5595 COOLBROOK, MONTREAL QC H3X 2L6, Canada

Entities with the same directors

Name Director Name Director Address
BLUE HEAVEN LIGHTING (CANADA) INC. WING CHAN 8 DEWBOURNE AVENUE, RICHMOND HILL ON L4B 3G7, Canada
25286688 Wing Chan 2-160 Little Creek Road, Mississauga ON L5R 3E3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3X 2H9

Similar businesses

Corporation Name Office Address Incorporation
Apartment Film Productions Inc. 1100 De La Gauchetiere Street West, Suite 280, Windsor Station, Montreal, QC H3B 2S2 2001-11-07
Last Kiss Film Productions Inc. 1100 De La Gauchetiere West, #280, Montreal, QC H3B 2S2 2004-04-08
Les Productions De Film Cravate Noire Inc. 355 St-jacques St., Suite 501, Montreal, QC H2Y 1P1 1979-07-03
Mmt Film Productions Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
Dow Film Productions Inc. 119 Spadina Avenue, Suite 400, Toronto, ON M5V 2L1 2009-10-27
Les Productions Du Film A.k. Corp. 1487 Rene-levesque Blvd. West, Suite 301, Montreal, QC H3G 1T8 1987-06-09
Les Productions De Film Allegro II Inc. 2187 Lariviere Street, Suite 200, Montreal, QC H2K 1P5 1990-06-01
Productions De Film Madison Limitee 545 Carlaw Avenue, Toronto, ON M4K 3J6 1977-10-24
Covenant Film Productions Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
(steak Le Film) Productions Inc. 85 Saint-paul Street West, Suite 290, Montréal, QC H2Y 3V4 2005-12-05

Improve Information

Please provide details on Reality Film Productions 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