ISTUDIO DIVERTISSEMENT INC.

Address:
570 Rue Milton, Appartement 9, MontrÉal, QC H2X 1W4

ISTUDIO DIVERTISSEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 6126235. The registration start date is August 8, 2003. The current status is Active.

Corporation Overview

Corporation ID 6126235
Business Number 880267901
Corporation Name ISTUDIO DIVERTISSEMENT INC.
ISTUDIO ENTERTAINMENT INC.
Registered Office Address 570 Rue Milton
Appartement 9
MontrÉal
QC H2X 1W4
Incorporation Date 2003-08-08
Dissolution Date 2015-06-20
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
JASMINE LEBEAU 8220, RUE VAUJOURS, ANJOU QC H1K 1H5, Canada
GUY BONNIER 8220, PLACE VAUJOURS, ANJOU QC H1K 1H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-17 current 570 Rue Milton, Appartement 9, MontrÉal, QC H2X 1W4
Address 2015-09-14 2020-03-17 20 St-paul #204, MontrÉal, QC H2Y 1Y7
Address 2012-02-22 2015-09-14 200-417 Saint-nicolas, MontrÉal, QC H2Y 2P4
Address 2003-08-08 2012-02-22 2270, Avenue Bennett, MontrÉal, QC H1V 2T5
Name 2012-03-13 current ISTUDIO DIVERTISSEMENT INC.
Name 2012-03-13 current ISTUDIO ENTERTAINMENT INC.
Name 2006-05-23 2012-03-13 i STUDIO CINÉMA TÉLÉVISION II INC.
Name 2003-09-02 2006-05-23 i STUDIO CINÉMA TÉLÉVISION INC.
Name 2003-08-08 2012-03-13 i Cinema Television - Studio Inc.
Name 2003-08-08 2003-08-29 i Cinéma Télévision - Studio Inc.
Status 2015-09-11 current Active / Actif
Status 2015-06-20 2015-09-11 Dissolved / Dissoute
Status 2015-01-21 2015-06-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-08-08 2015-01-21 Active / Actif

Activities

Date Activity Details
2015-09-11 Revival / Reconstitution
2015-06-20 Dissolution Section: 212
2012-03-13 Amendment / Modification Name Changed.
Section: 178
2006-05-23 Amendment / Modification Name Changed.
2003-08-29 Amendment / Modification Name Changed.
2003-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 570 rue Milton
City MONTRÉAL
Province QC
Postal Code H2X 1W4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7115067 Canada Inc. 546 Milton #1, Monteral, QC H2X 1W4 2009-01-28
6630111 Canada Inc. 27-570, Rue Milton, Montréal, QC H2X 1W4 2006-09-22
Webjonction Inc. 27-570, Milton, MontrÉal, QC H2X 1W4 2006-05-24
St-marnier-du-pin Inc. 9-570 Rue Milton, Montreal, QC H2X 1W4 2006-05-23
Conjugaison Inc. 570, Rue Milton, App. 4, Montréal, QC H2X 1W4 2002-08-13
Le Bonheur De Pierre Inc. 9-570 Rue Milton, Montréal, QC H2X 1W4 2005-10-12
Stylejonction Inc. 27-570, Rue Milton, Montréal, QC H2X 1W4 2008-08-04
Nxstar Inc. 27-570, Rue Milton, Montreal, QC H2X 1W4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chen Hui Ying Investments Ltd. 1075 Rue De Bullion, Room 105, Montreal, QC H2X 0A1 1993-10-25
7327609 Canada Inc. 35751 Leo Pariseau, Montréal, QC H2X 0A4 2010-02-06
12309912 Canada Inc. 150 Sherbrooke E., Suite 509, Montreal, QC H2X 0A5 2020-09-01
Mixonset Inc. 303-150 Rue Sherbrooke Est, Montréal, QC H2X 0A5 2018-12-13
8687447 Canada Inc. 150 Rue Sherbrooke Est, Porte 408, Montreal, QC H2X 0A5 2013-11-07
9033432 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-03-24
9268367 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-08-20
Difarca Inc. 305 Boulevard René-lévesque Est, Montréal, QC H2X 0A6
Canadian Critical Care Trials Group Chum - Pavillon R, 900 Rue St-denis, Porte R04-486, Montreal, QC H2X 0A9 2016-11-21
Canadian Society for Virology (csv) Crchum, 900 Rue Saint Denis, Bureau R10.470, Montreal, QC H2X 0A9 2016-03-31
Find all corporations in postal code H2X

Corporation Directors

Name Address
JASMINE LEBEAU 8220, RUE VAUJOURS, ANJOU QC H1K 1H5, Canada
GUY BONNIER 8220, PLACE VAUJOURS, ANJOU QC H1K 1H5, Canada

Entities with the same directors

Name Director Name Director Address
LES SYSTEMES DE PLANIFICATION ET DE CONCEPTION SCENOGRAPHIQUES S.P.E.C.S. LTEE GUY BONNIER 5356 10C AVENUE, MONTREAL QC H1V 2G6, Canada
iTechnique Cinéma Télévision inc. GUY BONNIER 2270 AVENUE BENNETT, MONTRÉAL QC H1V 2T5, Canada
ST-MARNIER-DU-PIN INC. GUY BONNIER 8220 AVENUE VAUJOURS, ANJOU QC H1K 1H5, Canada
PAPARAZZI MUSIQUE INC. GUY BONNIER 2471 RUE MESSIER, MONTREAL QC H2K 3R4, Canada
3375129 Canada Inc. GUY BONNIER 8220 PLACE VAUJOURS, ANJOU QC H1K 1H5, Canada
CONJUGAISON INC. Guy Bonnier 570, rue Milton, app. 4, Montréal QC H2X 1W4, Canada
6461085 CANADA INC. GUY BONNIER 8220, AVENUE VAUJOURS, ANJOU QC H1K 1H5, Canada
3027236 Canada Inc. GUY BONNIER 8220 RUE VAUJOURS, ANJOU QC H1K 1H5, Canada
i PRODUCTION CINÉMA TÉLÉVISION INC. GUY BONNIER 8220 AVENUE VAUJOURS, ANJOU QC H1K 1H5, Canada
iTechnique Cinéma Télévision inc. JASMINE LEBEAU 8220, RUE VAUJOURS, ANJOU QC H1K 1H5, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H2X 1W4
Category studio
Category + City studio + MONTRÉAL

Similar businesses

Corporation Name Office Address Incorporation
Istudio Média Et Communication Inc. 2270 Avenue Bennett, MontrÉal, QC H1V 2T5 2005-12-21
Divertissement F2z Inc. 19, Rue De La Coopérative, Rigaud, QC J0P 1P0
Seb Entertainment Inc. 207 De Courdue, Laval, QC H7M 4P5 2002-07-15
Cdm Entertainment Inc. 1064 N.p. Lapierre, Ste-julie, QC J3E 1L7 2011-01-17
Fn Divertissement Inc. 117, Rue Jacques Bigot, LÉvis, QC G7A 2R6 2018-12-10
Tht Entertainment Inc. 333 Rue Chabanel O., Suite 803, Montreal, QC H2N 2E7 2007-11-21
Divertissement M Inc. 5414 Jean Talon Est, Montreal, QC H1S 1L6 2017-05-02
Ongoing Entertainment Inc. 9-944 Davaar, Outremont, QC H2V 3B6 2015-09-18
A&s Divertissement Inc. 780, Avenue Brewster, 4ème étage, Montréal, QC H4C 2K1 2014-12-11
Kul Kat Entertainment Inc. Unit 2440, 33 Harbour Square, Toronto, ON M5J 2G2 2014-09-25

Improve Information

Please provide details on ISTUDIO DIVERTISSEMENT 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