Post 49 Productions Ltd.

Address:
1000 De La Gauchetière Street West, Suite 2400, Montreal, QC H3B 4W5

Post 49 Productions Ltd. is a business entity registered at Corporations Canada, with entity identifier is 7845383. The registration start date is April 25, 2011. The current status is Active.

Corporation Overview

Corporation ID 7845383
Business Number 815896204
Corporation Name Post 49 Productions Ltd.
Registered Office Address 1000 De La Gauchetière Street West
Suite 2400
Montreal
QC H3B 4W5
Incorporation Date 2011-04-25
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Chakira H. Gavazzi 500 South Buena Vista Street, Burbank CA 91521, United States
Jason Gordon 500 - 1628 Dickson Avenue, Kelowna BC V1Y 9X1, Canada
Enda Wong 1000 Sherbrooke Street West, Suite 2700, Montreal QC H3A 3G4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-06-21 current 1000 De La Gauchetière Street West, Suite 2400, Montreal, QC H3B 4W5
Address 2012-07-16 2013-06-21 1055 West Georgia Street, Suite 1500, Vancouver, BC V6E 4N7
Address 2011-04-25 2012-07-16 Suite 1300, 777 Dunsmuir Street, Pacific Centre, Vancouver, BC V7Y 1K2
Name 2011-04-25 current Post 49 Productions Ltd.
Status 2016-09-27 current Active / Actif
Status 2016-09-21 2016-09-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-04-25 2016-09-21 Active / Actif

Activities

Date Activity Details
2013-06-21 Amendment / Modification RO Changed.
Section: 178
2011-04-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2013-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2013-11-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 de la Gauchetière Street West
City Montreal
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11985841 Canada Inc. 1000 Rue De La Gauchetière O, Suite 2400, Montréal, QC H3B 4W5 2020-03-31
Rein360 Inc. 3700-1000 De La Gauchetière West, Montréal, QC H3B 4W5 2019-07-19
11499319 Canada Corp. 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 2019-07-05
Barsktage Inc. 24-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-05-06
11323075 Canada Inc. App 2448, 1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 4W5 2019-03-27
11188291 Canada Inc. 1000 De La Gauchetiere O, Suite 1200, Montréal, QC H3B 4W5 2019-01-09
11180886 Canada Inc. 3700-1000 Rue De La Gauchetière West, Montréal, QC H3B 4W5 2019-01-07
Canadian International Investment Management Ltd. 1000 Rue De La Gauchetière O, 2456, Montréal, QC H3B 4W5 2018-08-09
Fonds Cgc - Cgc Fund 3500 - 1000 Rue De La Gauchetière Ouest, Montreal, QC H3B 4W5 2017-11-09
Institut Nova Gallia 2900-1000, Rue De La Gauchetière O., Montréal, QC H3B 4W5 2017-02-07
Find all corporations in postal code H3B 4W5

Corporation Directors

Name Address
Chakira H. Gavazzi 500 South Buena Vista Street, Burbank CA 91521, United States
Jason Gordon 500 - 1628 Dickson Avenue, Kelowna BC V1Y 9X1, Canada
Enda Wong 1000 Sherbrooke Street West, Suite 2700, Montreal QC H3A 3G4, Canada

Entities with the same directors

Name Director Name Director Address
Extinction Productions Ltd. Jason Gordon 500 - 1628 Dickson Avenue, Kelowna BC V1Y 9X1, Canada
Little Hatter Productions Ltd. Jason Gordon 500 - 1628 Dickson Avenue, Kelowna BC V1Y 9X1, Canada
Siberian Productions Ltd. Jason Gordon 1628 Dickson Avenue, Suite 500 - Floor 5, Kelowna BC V1Y 9X1, Canada
INTERNET GAMING PARTNERS (IGP) INC. JASON GORDON 3350 West 55th Avenue, VANCOUVER BC V6N 4G7, Canada
True Meaning Productions, Ltd. Jason Gordon 500 - 1628 Dickson Avenue, Kelowna BC V1Y 9X1, Canada
Wheatfield Productions Inc. Jason Gordon 500 - 1628 Dickson Avenue, Kelowna BC V1Y 9X1, Canada
Industrial Light & Magic (Vancouver) Inc. Jason Gordon 500 - 1628 Dickson Avenue, Kelowna BC V1Y 9X1, Canada
BK2BRAC Holdings Inc. Jason Gordon 500 - 1628 Dickson Avenue, Kelowna BC V1Y 9X1, Canada
STAGE 49 LTD. Jason Gordon 500 - 1628 Dickson Avenue, Kelowna BC V1Y 9X1, Canada
NAUTICAL FILMS LTD. Jason Gordon 500 - 1628 Dickson Avenue, Kelowna BC V1Y 9X1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 4W5

Similar businesses

Corporation Name Office Address Incorporation
Les Services De Post-production Post Zone Inc. 5705 Ferrier St, Suite 200, Montreal, QC H4P 1N3 1998-05-15
Klm Post Productions Inc. 87 Concord Avenue, Toronto, ON M6H 2P2 2009-06-11
Editel Post-productions Inc. 348 Les Erables, Laval-sur-le-lac, QC H7R 1A8 1989-04-20
Comedy Post Productions Inc. 110 Yorkville Avenue, 3rd Floor, Toronto, ON M5R 1B9 2013-07-20
Horror Post Productions 3d Inc. 110 Yorkville Avenue, 3rd Floor, Toronto, ON M5R 1B9 2013-07-19
Post No Joes Productions Limited 28 Laidlaw St, 1604, Toronto, ON M6K 1X2 2015-06-16
Qanurli 7 Productions Inc. 2471 Kalla Lane, Post Box Box 1679, Iqaluit, NU X0A 0H0 2017-05-18
Qanurli 6 Productions Inc. 2471 Kalla Lane, Post Box 1679, Iqaluit, NU X0A 0H0 2016-05-16
Post Haste Post House Inc. 7280 Country Lane, Whitby, ON L1M 1N2 2016-10-26
8724571 Canada Inc. 25 New Post Dr., New Post Reserve 69a, Cochrane, ON P0L 1C0 2013-12-12

Improve Information

Please provide details on Post 49 Productions 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