REVEAL PRODUCTIONS LTD.

Address:
4322 Rue Cleroux, Ville De Laval, QC H7T 2E3

REVEAL PRODUCTIONS LTD. is a business entity registered at Corporations Canada, with entity identifier is 949833. The registration start date is January 27, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 949833
Business Number 877359141
Corporation Name REVEAL PRODUCTIONS LTD.
Registered Office Address 4322 Rue Cleroux
Ville De Laval
QC H7T 2E3
Incorporation Date 1976-01-27
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
PIERRE BERTAND 4322 CLEROUX, VILLE DE LAVAL QC H7W 3S6, Canada
MARC BERNARD 4322 CLEROUX, VILLE DE LAVAL QC H7W 3S6, Canada
ROBERT C SCHWELB 4322 CLEROUX, VILLE DE LAVAL QC , Canada
PETER RIDEN 4322 CLEROUX, VILLE DE LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-01-26 1976-01-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-01-27 current 4322 Rue Cleroux, Ville De Laval, QC H7T 2E3
Name 1976-01-27 current REVEAL PRODUCTIONS LTD.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-05-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-01-27 1993-05-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1976-01-27 Incorporation / Constitution en société

Office Location

Address 4322 RUE CLEROUX
City VILLE DE LAVAL
Province QC
Postal Code H7T 2E3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
PIERRE BERTAND 4322 CLEROUX, VILLE DE LAVAL QC H7W 3S6, Canada
MARC BERNARD 4322 CLEROUX, VILLE DE LAVAL QC H7W 3S6, Canada
ROBERT C SCHWELB 4322 CLEROUX, VILLE DE LAVAL QC , Canada
PETER RIDEN 4322 CLEROUX, VILLE DE LAVAL QC , Canada

Entities with the same directors

Name Director Name Director Address
98791 CANADA INC. MARC BERNARD 60 ASH BURTON CRESCENT, DORVAL QC H9J 5K2, Canada
9259015 CANADA INC. Marc Bernard 1252, chemin de la Petite-Rivière, Duhamel-Ouest QC J9V 1H1, Canada
LES PRODUITS DE POLISSAGE HYPIC INC. MARC BERNARD 101 ROLAND THERRIEN BLVD SUITE 200, LONGUEUIL QC J4H 4B9, Canada
GOWBER Enterprise Inc. MARC BERNARD 52 RUE DE ST.-EMILION, GATINEAU QC J8R 2R2, Canada
2936488 CANADA INC. MARC BERNARD 13 GOULET EST, VILLE MARIE QC J0Z 3W0, Canada
6172814 CANADA INC. MARC BERNARD 1520 CHEMIN LAC STE-ROSE, RR 1, MANDEVILLE QC J0K 1L0, Canada
LVL GLOBAL INC. · GLOBAL LVL INC. Marc Bernard 458, Place Coutu, Rouyn-Noranda QC J9X 5S3, Canada
DISTRIBUTIONS A.G.P. INC. MARC BERNARD 6000 CHEMIN DEACON, APP. PHK, MONTREAL QC H3S 2T9, Canada

Competitor

Search similar business entities

City VILLE DE LAVAL
Post Code H7T2E3

Similar businesses

Corporation Name Office Address Incorporation
Reveal Card Marketing Technologies Inc. 1150, Rue LÉvis, Bureau 202, Lachenaie, QC J6W 5S6 2000-03-21
Reveal.ca Inc. Box 3965 4911-51 Ave., Olds, AB T4H 1P6 2001-06-12
Reveal Naturals Inc. 108 Steele Park Private, Ottawa, ON K1J 0J2 2020-05-01
Reveal Medical Corp. 233 Heagle Crescent Nw, Edmonton, AB T6R 1V7 2019-12-17
Reveal Athletics Incorporated 11 Pennycross Crescent, Brampton, ON L7A 4L9 2020-06-22
Reveal Cladding Inc. 327 Pleasant Avenue, North York, ON M2R 2R3 2016-06-03
Reveal Sound 22 Sage Bluff Link Northwest, Calgary, AB T3R 0X9 2020-08-24
Reveal Interactive Marketing Inc. 15 - 1155 Meadowlands Drive East, Ottawa, ON K2E 6J5 2019-04-29
Les Productions Du Moulin Inc. 1555 Summerhill Avenue, Suite 409, Montreal, QC 1978-10-11
Wed Productions Inc. 5505 Saint-laurent Boulevard, Suite 3008, MontrÉal, QC H2T 1S6 2003-01-17

Improve Information

Please provide details on REVEAL 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