CENTRE AUDIO-VISUEL MEDIALAB AUDIO-VISUAL CENTER INC.

Address:
4 Rue Orleans, Gatineau, QC J8P 3H1

CENTRE AUDIO-VISUEL MEDIALAB AUDIO-VISUAL CENTER INC. is a business entity registered at Corporations Canada, with entity identifier is 680214. The registration start date is July 30, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 680214
Corporation Name CENTRE AUDIO-VISUEL MEDIALAB AUDIO-VISUAL CENTER INC.
Registered Office Address 4 Rue Orleans
Gatineau
QC J8P 3H1
Incorporation Date 1980-07-30
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
RICHARD LALONDE 28 BERTRAND, GATINEAU QC , Canada
LUC PERRAS 1 1IERE AVE, TEMPLETON OUEST QC , Canada
CHARLES CREPIN 164 MONGEON, GATINEAU QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-07-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-07-29 1980-07-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-07-30 current 4 Rue Orleans, Gatineau, QC J8P 3H1
Name 1980-07-30 current CENTRE AUDIO-VISUEL MEDIALAB AUDIO-VISUAL CENTER INC.
Status 2003-01-02 current Dissolved / Dissoute
Status 1986-11-01 2003-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-07-30 1986-11-01 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1980-07-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1985-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1985-01-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4 RUE ORLEANS
City GATINEAU
Province QC
Postal Code J8P 3H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Textile Antoine Ltee 4 Rue Orleans, Gatineau, QC 1977-04-25
Alimentation Marcel & Royal Inc. 4 Rue Orleans, Pointe Gatineau, QC 1980-08-22
88816 Canada Ltee/ltd. 4 Rue Orleans, Gatineau, QC 1978-11-07
Patisserie Basque Inc. 4 Rue Orleans, Gatineau, QC J8T 5V1 1985-03-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Construction Desnoyers (1991) Inc. 472 Rue Graveline, Gatineau, QC J8P 3H1 1985-12-19
98481 Canada Inc. 468 Rue Graveline, Gatineau, QC J8P 3H1 1980-05-09
Immeubles Mariluc (1991) Inc. 472 Rue Graveline, Gatineau, QC J8P 3H1 1985-12-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9285423 Canada Incorporated 24 Paul Gauguin, Gatineau, QC J8P 0A1 2015-05-06
Fg Teknologie Inc. 42, Rue Du Drakkar, Gatineau, QC J8P 0A5 2013-06-12
8370753 Canada Inc. 7 Rue Du Drakkar, Gatineau, QC J8P 0A5 2012-12-04
8136181 Canada Inc. 7 Rue Du Drakkard, Gatineau, QC J8P 0A5 2012-03-08
9023232 Canada Inc. 35, Du Drakkar, Gatineau, QC J8P 0A5 2014-09-17
Les Agences Yvon Beauchesne Inc. 7 Rue De La Barque, Gatineau, QC J8P 0A6 1984-09-18
10802832 Canada Inc. 148 Rue De La Barque, Gatineau, QC J8P 0A7 2018-06-01
Gestion Alain Christoff Inc. 12 Rue De La Fregate, Gatineau, QC J8P 0A8 2010-12-13
11154966 Canada Inc. 10-241 Rue Henri Matisse, Gatineau, QC J8P 0A9 2018-12-19
11084593 Canada Inc. 1248 Boulevard La Vérendrye Est, Gatineau, QC J8P 0A9 2018-11-06
Find all corporations in postal code J8P

Corporation Directors

Name Address
RICHARD LALONDE 28 BERTRAND, GATINEAU QC , Canada
LUC PERRAS 1 1IERE AVE, TEMPLETON OUEST QC , Canada
CHARLES CREPIN 164 MONGEON, GATINEAU QC , Canada

Entities with the same directors

Name Director Name Director Address
Forum Films (Coeur) Inc. Richard Lalonde 6250 Chemin Deacon, Montréal QC H3S 2P5, Canada
TSE LALONDE MEDICAL INC. Richard Lalonde 4312 Montrose, Westmount QC H3Y 2A7, Canada
6123147 CANADA INC. RICHARD LALONDE 3022 COUNTY ROAD 34, ALEXANDRIA ON K0C 1A0, Canada
Reach, Produits d'Isolation Ltée RICHARD LALONDE 10 WOODRIDGE CRESCENT, BEACONSFIELD QC H9W 4G7, Canada
Mississauga City Board of Trade RICHARD LALONDE 568 HILLSDALE AVE E, TORONTO ON M4S 1V2, Canada
REACH PLASTICS AND CHEMICALS LTD. RICHARD LALONDE 10 WOODRIDGE CRESCENT, BEACONSFIELD QC H9W 4G7, Canada
Production EVW Inc. RICHARD LALONDE 6250, CHEMIN DEACON, MONTRÉAL QC H3H 2P5, Canada
Forum Films 2005 Inc. RICHARD LALONDE 6250, CHEMIN DEACON, MONTRÉAL QC H3S 2P5, Canada
JEANNE MUSIC PUBLISHING INC. RICHARD LALONDE 6250 DEACON, MONTREAL QC H3S 2P5, Canada
8907374 CANADA INC. Richard Lalonde 6250 ch. Deacon, Montréal QC H3S 2P5, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8P3H1
Category media
Category + City media + GATINEAU

Similar businesses

Corporation Name Office Address Incorporation
Pieral Audio-visual Center Ltd. 2453 46e Avenue, Lachine, QC H8T 3C9 1975-09-12
Absolute Audio Visual Inc. 187 Montcalm, Pincourt, QC J7V 5G1 2004-05-11
Audio Visual Dynamics Ltd. 2360 23e Avenue, Lachine, QC H8T 0A3 1965-06-17
Audio-visuel Joroc Ltee. 8241 Dora Avenue, Lasalle, QC 1976-04-12
Spectrocom Audio-visual Ltd. 2942 Rue Dupras, Mascouche, QC J7K 1T2 1975-09-10
Avxellence Audio Visual Inc. 4477 St. Catherine St. West, Montreal, QC H3Z 1R6 2001-06-27
Absolute Audio Visual Productions Inc. 187 Montcalm, Pincourt, QC J7V 5G1 2008-03-07
D'artois Audio-visuel Inc. 4627 Hingston Ave, Montreal, QC H4A 2K2 1989-08-04
Concept Audio-visuel A.p.a. Inc. 10 King, Montreal, QC H3C 2N9 1997-07-30
Madca Audio-visuel Inc. 165 Godbout, Cap-de-la-madeleine, QC G8W 1L3 1987-10-29

Improve Information

Please provide details on CENTRE AUDIO-VISUEL MEDIALAB AUDIO-VISUAL CENTER 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