DEFT HAND PRODUCTIONS INC.

Address:
2015 Drummond, Suite 1010, Montreal, QC H3G 1W7

DEFT HAND PRODUCTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 856606. The registration start date is May 9, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 856606
Corporation Name DEFT HAND PRODUCTIONS INC.
PRODUCTIONS LA MAIN HABILE INC.
Registered Office Address 2015 Drummond
Suite 1010
Montreal
QC H3G 1W7
Incorporation Date 1979-05-09
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER SANDER 104-146 FRANCOIS ST, NUNS ISLAND QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-08 1979-05-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-05-09 current 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7
Address 1979-05-09 current 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7
Name 1980-11-17 current DEFT HAND PRODUCTIONS INC.
Name 1980-11-17 current PRODUCTIONS LA MAIN HABILE INC.
Name 1979-08-08 1980-11-17 MARLIMAGE CORPORATION
Name 1979-05-09 1979-08-08 91918 CANADA LTEE
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-05-09 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-05-09 Incorporation / Constitution en société

Office Location

Address 2015 DRUMMOND
City MONTREAL
Province QC
Postal Code H3G 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Diffusion R.j.l. Creations Ltd./ltee 2015 Drummond, Montreal, QC 1977-07-07
Cojana Women's Wear Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1972-09-28
Cojana Stores Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1972-09-28
Cojana Fashions Eastern Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-12-10
Cojana Fashions Newfoundland Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-12-10
Beta Commerce & Distribution Ltee 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1980-03-19
Direct-a-lite Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1978-05-11
Cojana Fashions of Canada Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1972-03-06
Cojana Stores of Canada Ltd. 2015 Drummond, Suite 1010, Montreal, QC H3G 1W7 1973-10-25
Les Modes Josi Ltee 2015 Drummond, Suite 1010, Montreal, QC 1974-07-16
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Produits Edith Serei Products Inc. 1205 Boul De Maisonneuve O, 7e Etage, Montreal, QC H3G 1W7 1987-01-23
110800 Canada Inc. 2015 Rue Drummond Suite 752, Montreal, QC H3G 1W7 1981-10-06
96255 Canada Inc. 2015 Drummond St. West, Suite 1010, Montreal, QC H3G 1W7 1980-01-28
94298 Canada Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1979-09-27
Raphael Maroquinerie Inc. 2015 Drummond Ave., Suite 600, Montreal, QC H3G 1W7 1978-12-12
Ralph Sales Agencies Ltd. Suite 1 050, Suite 1010, Montreal, QC H3G 1W7 1971-02-08
Zlaterne Ltd. 2015 Drummond Street, Room 902, Montreal, QC H3G 1W7 1976-09-13
Les Vetements Duo Ltee 2015 Drummond Street, Suite 202, Montreal, QC H3G 1W7 1977-03-29
Houde-laporte (1977) Inc. 2015 Drummond Street, Suite 1010, Montreal, QC H3G 1W7 1977-06-17
Entreprises Fisher Mercury Ltee 2015 Drummond Street, Suite 1050, Montreal, QC H3G 1W7 1977-07-05
Find all corporations in postal code H3G1W7

Corporation Directors

Name Address
PETER SANDER 104-146 FRANCOIS ST, NUNS ISLAND QC , Canada

Entities with the same directors

Name Director Name Director Address
SANDER/WEST COMMUNICATIONS INC. PETER SANDER RR 2, WARKWORTH ON K0K 3K0, Canada
96262 CANADA INC. PETER SANDER 146 FRANCOIS, APT. 104, NUNS ISLAND QC , Canada
SANDERMATION CORPORATION PETER SANDER 146 FRANCOIS 104, NUN'S ISLAND QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1W7

Similar businesses

Corporation Name Office Address Incorporation
Main Sur La Main Inc. 8025 Boul. Pelletier, Brossard, QC J4X 1K1 1981-05-27
Les Productions Sybel Productions Inc. 178 Rue Main Street, Apt. 106, Sackville, NB E4L 4B4 2019-04-01
Hand Drawn Dracula Productions Inc. 347 Wellington Street, R R 4, Rockwood, ON N0B 2K0 2008-07-10
Equilibrium Productions Ltd. 100 Main Street, Suite 75, Bathurst, NB E2A 1A4 1983-12-05
Clockmaster Productions Inc. 422 Main Road, Suite 200, Hudson, QC J0P 1H0 2018-03-05
Les Productions Kingulliit Inc. 223 Main Road, Bureau 223, Igloolik, NU X0A 0L0 2010-10-20
Cinemargentik Productions Inc. 312 Main Street, Vancouver, BC V6A 2T2 2020-08-13
Douglas Whiting Productions Inc. 599 Main Road, Hudson Heights, QC J0P 1J0 2003-10-27
Les Productions Bfranciscan Inc. 304 Main Rd., Hudson, QC J0P 1H0 2002-01-04
Les Productions Bébé à Vendre Inc. 376, Rue Victoria, Bureau 300, Westmount, QC H3Z 1L3 2004-01-13

Improve Information

Please provide details on DEFT HAND PRODUCTIONS 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