ACTION FILM LTEE

Address:
480 Rue Des Chênes, Beloeil, QC J3G 2H7

ACTION FILM LTEE is a business entity registered at Corporations Canada, with entity identifier is 892947. The registration start date is July 18, 1979. The current status is Active.

Corporation Overview

Corporation ID 892947
Business Number 100041276
Corporation Name ACTION FILM LTEE
Registered Office Address 480 Rue Des Chênes
Beloeil
QC J3G 2H7
Incorporation Date 1979-07-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE MONETTE 480 RUE DES CHÊNES, BELOEIL QC J3G 2H7, Canada
BETTY COMEAU 1748 GIROUARD EST # 201, ST-HYACINTHE QC J2S 8Y4, Canada
CLÉMENT LONGPRÉ 1748 GIROUARD EST # 201, ST-HYACINTHE QC J2S 8Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-17 1979-07-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-09-07 current 480 Rue Des Chênes, Beloeil, QC J3G 2H7
Address 2010-05-03 2012-09-07 2270 Rue Bennett, Montreal, QC H1V 2T5
Address 2008-07-09 2010-05-03 4415 Rue De Rouen, Montreal, QC H1V 1H1
Address 2004-11-03 2008-07-09 4446 Boulevard St-laurent, Suite 205, Montreal, QC H2W 1Z5
Address 1979-07-18 2004-11-03 467 Est Boul. St-joseph, Montreal, QC H2J 1J8
Name 1979-07-18 current ACTION FILM LTEE
Status 1990-01-25 current Active / Actif
Status 1989-11-01 1990-01-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1979-07-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 480 rue des Chênes
City Beloeil
Province QC
Postal Code J3G 2H7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8631735 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2013-09-11
9968482 Canada Inc. 20 Jean-louis Lachapelle, Beloeil, QC J3G 0A6 2016-11-01
Warehood Collective Inc. 1509 André-labadie, Beloeil, QC J3G 0B2 2015-11-25
4070127 Canada Inc. 100 Allard, St-mathieu-de-beloeil, QC J3G 0B3 2002-05-18
Freestylewithlove Inc. 135 Beauchemin, Saint-mathieu-de-beloeil, QC J3G 0B4 2020-02-24
Gestion R. Leduc Inc. 385 Malo, Saint Mathieu De Beloeil, QC J3G 0B5 2008-01-23
Alcani Inc. 420 Rue Malo, Saint-mathieu-de-beloeil, QC J3G 0B5 1993-01-21
Sofagi Inc. 137-650, Rue Serge-pépin, Beloeil, QC J3G 0C3 1976-03-16
Ron FrÉchette Marketing Inc. 402-115 Carmen-bienvenue, Beloeil, QC J3G 0C5 1998-07-16
8180962 Canada Inc. 135 Donat-corriveau, Beloeil, QC J3G 0C6 2012-04-30
Find all corporations in postal code J3G

Corporation Directors

Name Address
ANDRE MONETTE 480 RUE DES CHÊNES, BELOEIL QC J3G 2H7, Canada
BETTY COMEAU 1748 GIROUARD EST # 201, ST-HYACINTHE QC J2S 8Y4, Canada
CLÉMENT LONGPRÉ 1748 GIROUARD EST # 201, ST-HYACINTHE QC J2S 8Y4, Canada

Entities with the same directors

Name Director Name Director Address
JETT-R SEPT-ILES LTEE ANDRE MONETTE 27, RUE VANIER, ILE VERTE QC , Canada
SERVICES DE DEPLACEMENT ET DE LABORATOIRE DE MONTREAL INC. MONTREAL REMOVAL & LABORATO ANDRE MONETTE 871 CURE POIRIER, OUEST, LONGUEUIL QC , Canada
CAPIAN NUTRITION INC. ANDRE MONETTE 811 RUE DE MONTREUIL, ST-NICOLAS QC G7A 4W3, Canada
2987015 CANADA INC. ANDRE MONETTE 1785 DES ERABLES, ST-BRUNO QC J3V 4P2, Canada
4066634 CANADA INC. ANDRE MONETTE 491 BOUL. DES HAUTEURS, STE-ADELE QC J8B 1N3, Canada
4498917 CANADA INC. ANDRE MONETTE 343 RUE PRINCIPALE OUEST, APT. 222, MAGOG QC J1X 2B1, Canada
GESTION ANDRÉ MONETTE INC. ANDRE MONETTE 2333 RUE SHERBROOKE OUEST, APP. 807, MONTREAL QC H3H 2T6, Canada
PERMAFIB INC. ANDRE MONETTE 533 PLACE DES ALLEES, ROSEMERE QC J7A 4C4, Canada
FARRE, LAURE, FUREY COMMUNICATIONS INC. ANDRE MONETTE 480 RUE DES CHENES, BELOEIL QC J3G 2H7, Canada
92988 CANADA INC. ANDRE MONETTE 560-8IEME, PT AUX TREMBLE QC H1B 4G4, Canada

Competitor

Search similar business entities

City Beloeil
Post Code J3G 2H7

Similar businesses

Corporation Name Office Address Incorporation
New Territories Film Company Ltd. 433 Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 1985-06-21
Associes Du Film B.l.d. Ltee 1010 Sherbrooke St. West, Suite 2400, Montreal, QC H3A 2T2 1979-08-31
Action Ford Sales Ltd. 4901 Ouest, Rue Jean Talon, Montreal, QC H4P 1W8 1975-11-17
Action Fire Protection Ltd. 4555 Blvd. Des Gr.-prairies, Suite 10, St-leonard, QC H1R 1A5 1987-07-16
Jaklin Film Production Ltee 625 Ave. Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 1984-04-18
Les Associes Du Film Mcleod Ltee 360 36th Avenue, Lachine, QC H8T 2A6 1980-05-08
Sadema Film Ltd. 44 Est R Notre-dame, Montreal, QC 1970-09-03
Trans-action, Marcoux, Charette and Associates Real Estate Services Ltd. 275 Rue St-jacques, Suite 42, Montreal, QC H2Y 1M9 1980-10-31
Film Finances Canada Ltd. 250 The Esplanade, Suite 204, Toronto, ON M5A 1J2 1998-05-25
Action Femme Afrique 2-358 Boulevard Des Grives, Gatineau, QC J9A 0A6 2018-10-17

Improve Information

Please provide details on ACTION FILM LTEE 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