PIERRE MUSIC LTD.

Address:
1318a St. Catherine Street West, Montreal, QC H3G 1P6

PIERRE MUSIC LTD. is a business entity registered at Corporations Canada, with entity identifier is 701203. The registration start date is May 1, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 701203
Business Number 877439141
Corporation Name PIERRE MUSIC LTD.
PIERRE MUSIQUE LTEE
Registered Office Address 1318a St. Catherine Street West
Montreal
QC H3G 1P6
Incorporation Date 1978-05-01
Dissolution Date 1997-04-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
YVON LEBLANC 329 DARVEAU, LONGUEUIL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-04-30 1978-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-05-01 current 1318a St. Catherine Street West, Montreal, QC H3G 1P6
Name 1978-08-03 current PIERRE MUSIC LTD.
Name 1978-08-03 current PIERRE MUSIQUE LTEE
Name 1978-05-01 1978-08-03 86745 CANADA LTEE
Name 1978-05-01 1978-08-03 86745 CANADA LTD.
Status 1997-04-24 current Dissolved / Dissoute
Status 1990-08-01 1997-04-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-05-01 1990-08-01 Active / Actif

Activities

Date Activity Details
1997-04-24 Dissolution
1978-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-06-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1318A ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3G 1P6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jal Importations Inc. 1312 Ste Catherine Ouest, Montreal, QC H3G 1P6 1990-11-15
161457 Canada Inc. 1318 Ste-catherine West, Suite 2, Montreal, QC H3G 1P6 1988-07-04
124827 Canada Inc. 1300 Ste-catherine Ouest, Montreal, QC H3G 1P6 1983-06-28
Les Disques Danc-sing Inc. 1318a St. Catherine St. Street, Montreal, QC H3G 1P6 1983-02-04
110001 Canada Inc. 1318a St Catherine St. West, Montreal, QC H3G 1P6 1981-09-22
Diffusion Quinto Inc. 1334 Ste-catherine O., Montreal, QC H3G 1P6 1979-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
YVON LEBLANC 329 DARVEAU, LONGUEUIL QC , Canada

Entities with the same directors

Name Director Name Director Address
2939037 CANADA INC. YVON LEBLANC 506 MONTEE HAMILTON, ST SAUVEUR QC J0R 1R1, Canada
ACTICARB INC. YVON LEBLANC 2430, RUE AUBERT, BROSSARD QC J4Z 2V7, Canada
BRAINSTORMERS ASSOCIATION YVON LEBLANC 1576 HWY 17, L ORIGNAL ON K0B 1K0, Canada
150519 CANADA INC. YVON LEBLANC 850 HURTUBISE, GATINEAU QC J8P 1Z6, Canada
160640 Canada Inc. YVON LEBLANC 2430 RUE AUBERT, BROSSARD QC J4Z 2V7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1P6

Similar businesses

Corporation Name Office Address Incorporation
St-pierre Selica Ltd. 2259 Fertile Creek, Village St-pierre, Howick, QC 1976-05-18
Les Produits Pierre BelvÉdÈre LtÉe 127 Rue St-pierre, Suite 200, Montreal, QC H2Y 2L6 1997-12-23
Investissements Technologiques St-pierre Inc. 116 St-pierre St., Suite 200, QuÉbec, QC G1K 4A7 1999-11-25
Pierre A&c Ltd. 231 Fort York Boulevard, Suite 2409, Toronto, ON M5V 1B2 2020-09-16
Musique Pierre D. Levesque Inc. 3848 Groulx, Laval, QC H7E 1H9 1985-05-29
Les Editions Simon & Pierre Ltee 2181 Queen Street East, Toronto, ON M4E 1E5 1973-02-19
Pierre Biancardini Holdings Ltd. 1200 Mcgill College, Ste 1260, Montreal, QC H3B 4G7 1983-02-22
Pierre Cantin Publishing Company Ltd. 643 Rue Notre Dame Ouest, Bureau 200, Montreal, QC H3C 1H8 1984-06-20
Pierre Trudeau Enterprises Ltd. 1551 Rue Bachand, Carignan, Cte Chambly, QC J3L 4E6 1979-05-30
Pierre Benoit & AssociÉs LtÉe 1011-3535, Avenue Papineau, Montreal, QC H2K 4J9 1975-04-23

Improve Information

Please provide details on PIERRE MUSIC LTD. 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