FILM NEGBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 732796. The registration start date is July 25, 1978. The current status is Dissolved.
Corporation ID | 732796 |
Business Number | 889838686 |
Corporation Name |
FILM NEGBEC INC. NEGBEC FILM INC.- |
Registered Office Address |
2100 Ste-catherine St.west Suite 1000 Montreal QC H3H 2T3 |
Incorporation Date | 1978-07-25 |
Dissolution Date | 1999-09-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
SIDNEY GREENBERG | 60 PINNACLE RD., WILLOWDALE ON M4W 2V8, Canada |
IAN GREENBERG | 2 WESTMOUNT SQUARE,APT.16A, WESTMOUNT QC H3Z 2S4, Canada |
CLAUDE GAGNON | 283 MAYFAIR DR., BEACONSFIELD QC H9W 1S2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-07-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1978-07-24 | 1978-07-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1978-07-25 | current | 2100 Ste-catherine St.west, Suite 1000, Montreal, QC H3H 2T3 |
Name | 1978-07-25 | current | FILM NEGBEC INC. |
Name | 1978-07-25 | current | NEGBEC FILM INC.- |
Status | 1999-09-08 | current | Dissolved / Dissoute |
Status | 1985-12-13 | 1999-09-08 | Active / Actif |
Status | 1984-11-03 | 1985-12-13 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Date | Activity | Details |
---|---|---|
1999-09-08 | Dissolution | Section: 210 |
1978-07-25 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1998-02-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1997 | 1998-02-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1996 | 1998-02-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
3422739 Canada Inc. | 2100 Ste Catherine West, Suite 900, Montreal, QC H3H 2T3 | 1997-11-25 |
Cine-europa Communications Inc. | 2100 St-catherine Street West, Suite 900, Montreal, QC H3H 2T3 | 1989-12-14 |
152067 Canada Inc. | 2100 Ste-catherine St. W., Suite 900, Montreal, QC H3H 2T3 | 1986-09-24 |
Les Productions Drah (astral) Ltee | 2100 Ste Catherine St W, 9th Floor, Montreal, QC H3H 2T3 | 1980-06-03 |
Les Productions Triple T (astral) Ltee | 2100 Ste-catherine St. West, 9th Floor, Montreal, QC H3H 2T3 | 1979-09-18 |
Cine-london Inc. | 2100 Rue Ste-catherine Ouest, Bureau 810, Montreal, QC H3H 2T3 | 1979-04-10 |
Gestion De Films Astral Limitée | 2100 Ste-catherine West, 9th Floor, Montreal, QC H3H 2T3 | |
Premier Choix Networks Inc. | 2100 Ste-catherine St West, Suite 800, Montreal, QC H3H 2T3 | |
Les ChaÎnes TÉlÉ Astral Inc. | 2100 Ste-catherine Ouest, Bureau 800, Montreal, QC H3H 2T3 | |
129610 Canada Inc. | 2100 Rue Ste-catherine O., Suite 900, Montreal, QC H3H 2T3 | |
Find all corporations in postal code H3H2T3 |
Name | Address |
---|---|
SIDNEY GREENBERG | 60 PINNACLE RD., WILLOWDALE ON M4W 2V8, Canada |
IAN GREENBERG | 2 WESTMOUNT SQUARE,APT.16A, WESTMOUNT QC H3Z 2S4, Canada |
CLAUDE GAGNON | 283 MAYFAIR DR., BEACONSFIELD QC H9W 1S2, Canada |
Name | Director Name | Director Address |
---|---|---|
LES PRODUCTIONS MADEFIRE CANADA INC. · MADEFIRE CANADA PRODUCTIONS INC. | Claude Gagnon | 403 - 1118 3rd Street, Santa Monica CA 90403, United States |
3903206 CANADA INC. | CLAUDE GAGNON | 283 MAYFAIR DRIVE, BEACONSFIELD QC H9W 1S2, Canada |
CHOIX LASER LAVAL INC. | CLAUDE GAGNON | 692 BOUL JACQUES-CARTIER EST, CHICOUTIMI QC G7H 2A5, Canada |
CYCLES DEVINCI INC. | CLAUDE GAGNON | 456, RUE J.-R. THÉBERGE, CHICOUTIMI QC G7J 3S3, Canada |
4174542 CANADA INC. | CLAUDE GAGNON | 283 MAYFAIR DRIVE, BEACONSFIELD QC H9W 1S2, Canada |
115418 CANADA INC. | CLAUDE GAGNON | 283 MAYFAIR DRIVE, BEACONSFIELD QC H9W 1S2, Canada |
COMMANDERIE DU CANADA DE LA CONFRERIE DES CHEVALIERS DU TASTEVIN | CLAUDE GAGNON | C/O 20, QUEEN STREET WEST, SUITE 702, TORONTO ON M5H 3R3, Canada |
141831 CANADA INC. | CLAUDE GAGNON | 4268 PALCE FEENEY, CAP-ROUGE QC G1Y 2C7, Canada |
2744368 CANADA INC. | CLAUDE GAGNON | 692 RUE JACQUES-CARTIER, CHICOUTIMI QC G7H 2A5, Canada |
CINE VISAGE PALE INC. | CLAUDE GAGNON | 824 RUE DES COLIBRIS, LONGUEUIL QC J4G 2C1, Canada |
City | MONTREAL |
Post Code | H3H2T3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Negbec Photo Inc. | 2000 Northcliffe Avenue, Montreal, QC H4A 3L2 | 1982-10-01 |
Canadian Film Institute | 2 Daly Ave, Suite 120, Ottawa, ON K1N 6E2 | 1935-08-26 |
America Film Academy Inc. | 501 Consumers Road, Toronto, ON M2J 5E2 | 2016-02-27 |
Music and Film In Motion | 96 Larch St, Suite 200, Sudbury, ON P3E 1C1 | 1999-08-16 |
Workshop.film Inc. | 1568 Merivale Road, Suite 105, Ottawa, ON K2G 5Y7 | 2017-05-05 |
Eye Steel Film Inc. | 7095, Rue Marconi, Suite 201, Montreal, QC H2S 3K4 | 2001-04-02 |
Le Film L'esclave Inc. | 359 Place Royale, Montreal, QC H2Y 2V3 | 1978-07-12 |
Extras.film Inc. | 1380 Diane Crescent, Ottawa, ON K4A 2N8 | 2018-10-15 |
Turtle Sound and Film Production Inc. | 12 Legato Crt., Toronto, ON M3B 1L7 | 2003-08-06 |
New Territories Film Company Ltd. | 433 Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 | 1985-06-21 |
Please provide details on FILM NEGBEC 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |