PRODUCTIONS G5MEDIA INC.

Address:
Tour De La Bourse, 800 Place Victoria #3400, C.p. 242, Montreal, QC H4Z 1E9

PRODUCTIONS G5MEDIA INC. is a business entity registered at Corporations Canada, with entity identifier is 6239331. The registration start date is June 1, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6239331
Business Number 861389344
Corporation Name PRODUCTIONS G5MEDIA INC.
G5MEDIA PRODUCTIONS INC.
Registered Office Address Tour De La Bourse
800 Place Victoria #3400, C.p. 242
Montreal
QC H4Z 1E9
Incorporation Date 2004-06-01
Dissolution Date 2009-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHANNE BRUNET 8330, DE GASPÉ, MONTRÉAL QC H2P 2K1, Canada
PIERRE RIVARD 4322, GARNIER, MONTRÉAL QC H2J 3R5, Canada
SOPHIE LAROUCHE 1129, BERTHELOT, SAINT-JEAN-SUR-RICHELIEU QC H2W 2T1, Canada
GILLES PINEAU 453, WISEMAN, MONTRÉAL QC H2V 3J9, Canada
YOLANDE TREMBLAY 1200 CHEMIN DU GOLF, SUITE 1004, ILE-DES-SOEURS (VERDUN) QC H3E 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-06-01 current Tour De La Bourse, 800 Place Victoria #3400, C.p. 242, Montreal, QC H4Z 1E9
Address 2004-06-01 2004-06-01 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2004-09-22 current PRODUCTIONS G5MEDIA INC.
Name 2004-09-22 current G5MEDIA PRODUCTIONS INC.
Name 2004-06-01 2004-09-22 6239331 CANADA INC.
Status 2009-04-17 current Dissolved / Dissoute
Status 2008-11-06 2009-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-06-01 2008-11-06 Active / Actif

Activities

Date Activity Details
2009-04-17 Dissolution Section: 212
2004-09-22 Amendment / Modification Name Changed.
2004-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-10-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address TOUR DE LA BOURSE
City MONTREAL
Province QC
Postal Code H4Z 1E9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Samson Belair Consultants Inc. Tour De La Bourse, Cp 560, Montreal, QC H4Z 1J8 1977-04-14
L.a.r. Warehousing Inc. Tour De La Bourse, Suite 2604 C.p.42, Montreal, QC H4Z 1A8 1979-10-31
L.s.t. Plumbing-heating Inc. Tour De La Bourse, Suite 2810 C.p.221, Montreal, QC H4Z 1E9 1977-05-24
Card-hav Ltd. Tour De La Bourse, P.o.box 254, Montreal 115, QC 1972-04-14
Federal Commerce and Navigation Company (vancouver) Limited Tour De La Bourse, P.o.box 146, Montreal, QC H4Z 1C4 1968-07-18
Federal Off-shore Services Limited Tour De La Bourse, P.o.box 146, Montreal, NS H4Z 1C4 1971-06-29
P. E. & H. Instrument Service Ltd. Tour De La Bourse, Suite 3312, Montreal, QC 1973-09-24
Tonocta Canada Inc. Tour De La Bourse, Suite 2501 Place Victoria, Montreal, QC H4Z 1C2 1980-05-07
Carrefour Masculin (1980) Inc. Tour De La Bourse, Suite 2501 Place Victoria, Montreal, QC 1980-08-14
87534 Canada Ltee Tour De La Bourse, Bur. 3100, Montreal, QC H4Z 1H8 1978-07-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12tree Finance Canada Inc. 3500 - 800 Rue Du Square-victoria, Montréal, QC H4Z 1E9 2020-09-23
12266466 Canada Inc. 3500-800 Square-victoria, Montreal, QC H4Z 1E9 2020-08-13
Stenoa Inc. 3500-800 Du Square Victoria, Montreal, QC H4Z 1E9 2020-07-15
11905163 Canada Inc. 3500-800 Rue Du Square-victoria, Montréal, QC H4Z 1E9 2020-02-14
Liquid Cheque Solutions Lcs Inc. 3700 - 800 Rue Du Square-victoria, Montréal, QC H4Z 1E9 2017-06-13
10001325 Canada Inc. 3500 - 800 Square-victoria Street, Montreal, QC H4Z 1E9 2016-11-28
The Hellenic Initiative Canada 3700- 800 Place Victoria, Montreal, QC H4Z 1E9 2016-07-13
Agora Pharma Inc. 3700-800, Place Victoria, Montréal, QC H4Z 1E9 2014-03-11
Adam Saskin Legal Services Inc. 800 Square Victoria, Suite 3700, Stock Exchange Tower, Montréal, QC H4Z 1E9 2013-01-29
7929587 Canada Inc. 3700 - 800 Place Victoria, Montréal, QC H4Z 1E9 2012-01-17
Find all corporations in postal code H4Z 1E9

Corporation Directors

Name Address
JOHANNE BRUNET 8330, DE GASPÉ, MONTRÉAL QC H2P 2K1, Canada
PIERRE RIVARD 4322, GARNIER, MONTRÉAL QC H2J 3R5, Canada
SOPHIE LAROUCHE 1129, BERTHELOT, SAINT-JEAN-SUR-RICHELIEU QC H2W 2T1, Canada
GILLES PINEAU 453, WISEMAN, MONTRÉAL QC H2V 3J9, Canada
YOLANDE TREMBLAY 1200 CHEMIN DU GOLF, SUITE 1004, ILE-DES-SOEURS (VERDUN) QC H3E 1P5, Canada

Entities with the same directors

Name Director Name Director Address
ACTISAN INC. GILLES PINEAU 453 AVENUE WISEMAN, OUTREMONT QC H2V 3J9, Canada
INTERMEDIA 2000 INC. GILLES PINEAU 453 RUE WISEMAN, OUTREMONT QC H2V 3J9, Canada
4257146 CANADA INC. GILLES PINEAU 453, WISEMAN, OUTREMONT QC H2V 3J9, Canada
OPÉRATION FAUCON INC. JOHANNE BRUNET 260 RUE ST-NICOLAS, APP. 410, MONTRÉAL QC H2Y 2P5, Canada
4119801 CANADA INC. JOHANNE BRUNET 8330 AVENUE DE GASPE, MONTREAL QC H2P 2K1, Canada
AUTOS IMPORTEES JACQUES RIVARD LTEE PIERRE RIVARD 240 RUE NOTRE-DAME, CTE PORTNEUF, ST-CASIMIR QC , Canada
CHARPENTES ZÉRO8 INC. Pierre Rivard 2200 boulevard Témiscamingue, Rouyn-Noranda QC J9Y 1K5, Canada
4022963 CANADA INC. PIERRE RIVARD 900, BOUL. RENÉ-LÉVESQUE EST, BUREAU 600, QUÉBEC QC G1R 2B5, Canada
PULP-BO-PECK INC. PIERRE RIVARD 3170 TOUR DU LAC, LAC A LA TORTUE QC , Canada
Good Earth Charitable Group PIERRE RIVARD 38 TRUE DAVIDSON, TORONTO ON M4W 3X5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4Z 1E9
Category media
Category + City media + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Eighteen Productions Ltd. 4469 Sherbrooke Ouest, Westmount, QC H3Z 1E7 1996-03-13
Les Productions Laurentiennes Limitee 363 Kitchener Avenue, Westmount, QC H3Z 2G1 1960-04-21
Les Productions Espace Vert (ii) Inc. 3401 Rue St-antoine Ouest, Westmount, QC H3Z 1X1 2000-05-18
Same Adventure Productions Inc. 1418 Pine Ave West, Montreal, QC H3G 1A8 1997-03-03
Seventh Wave Productions Inc. 3495 Rue Ontario Est, Montreal, QC H1W 1R4 1998-11-18
Intuitive Pictures Productions Inc. 1207 St-andré, Montréal, QC H2L 3S8 2015-12-15
Black Tiger Productions Inc. 390 Grosvenor, Westmount, QC H3Z 2M2 1981-02-20
Wed Productions Inc. 5505 Saint-laurent Boulevard, Suite 3008, MontrÉal, QC H2T 1S6 2003-01-17
Les Productions Espace Vert (iii) Inc. 3401 Ouest Rue St-antoine, Westmount, QC H3Z 1X1 2001-05-16
Cda Productions Inc. 2540 Boul. Daniel Johnson, Bureau 755, Laval, QC H7T 2S3 1998-05-25

Improve Information

Please provide details on PRODUCTIONS G5MEDIA 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