BTV Games Inc.

Address:
605 Rue Gérard-morisset, Apt. 3, Quebec, QC G1S 4V5

BTV Games Inc. is a business entity registered at Corporations Canada, with entity identifier is 9966862. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 9966862
Business Number 806348538
Corporation Name BTV Games Inc.
Les Jeux BTV Inc.
Registered Office Address 605 Rue Gérard-morisset, Apt. 3
Quebec
QC G1S 4V5
Dissolution Date 2019-10-21
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
Ron Weiser 292 rue du Prince-Arthur, Saint-Lambert QC J4R 1E9, Canada
Guy Paul Allard 16667, Hymus Blvd., Kirkland QC H9H 4R9, Canada
Denis Guérette 1374 avenue Oak, Québec QC G1T 1Z8, Canada
David Weiser 605 rue Gérard Morisset, Apt. 3, Québec QC G1S 4V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-12-21 current 605 Rue Gérard-morisset, Apt. 3, Quebec, QC G1S 4V5
Name 2016-12-21 current BTV Games Inc.
Name 2016-12-21 current Les Jeux BTV Inc.
Status 2019-10-21 current Dissolved / Dissoute
Status 2019-05-24 2019-10-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-12-21 2019-05-24 Active / Actif

Activities

Date Activity Details
2019-10-21 Dissolution Section: 212
2016-12-21 Amalgamation / Fusion Amalgamating Corporation: 8578451.
Section: 183
2016-12-21 Amalgamation / Fusion Amalgamating Corporation: 9952322.
Section: 183

Office Location

Address 605 rue Gérard-Morisset, Apt. 3
City Quebec
Province QC
Postal Code G1S 4V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9330003 Canada Inc. 179, Rue Gérard-morisset, Québec, QC G1S 4V5 2015-06-11
Netrokid Communications Inc. 605 Gerard Morisset, # 3, Quebec, QC G1S 4V5 2009-02-09
Ecofila Software Design Inc. 435 GÉrard Morisset, #4, Quebec, QC G1S 4V5 2005-11-24
Les Placements Denis Pepin Ltee 645 Gerard-morisset, Quebec, QC G1S 4V5 1963-03-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Patrimoine Rh Inc. 309-871, Avenue Belvédère, Québec, QC G1S 0A4 2014-08-07
8003092 Canada Inc. Édifice Gibraltar, 531-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 2011-10-20
Societe De Gestion Guyro Ltee 507-1300 Chemin Ste-foy, Québec, QC G1S 0A6 1979-04-26
Les Entreprises De Gestion Moro Inc. 313-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 1978-01-30
9405879 Canada Inc. 115-825 Avenue De Vimy, Québec, QC G1S 0A7 2015-08-13
177270 Canada Inc. 825 Ave De Vimy, App 311, Quebec, QC G1S 0A7 1981-01-28
Hgc General Partner Inc. 500-1200 Rue Des Soeurs-du-bon-pasteur, Québec, QC G1S 0B1 2016-04-26
Hac Commandité Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Local 500, Québec, QC G1S 0B1 2009-04-02
Odevco Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Bureau 500, Québec, QC G1S 0B1 2011-01-10
Visionii - Vision Interface Interactive Inc. 775, Rue Ernest-gagnon, Québec, QC G1S 0B2 2012-05-24
Find all corporations in postal code G1S

Corporation Directors

Name Address
Ron Weiser 292 rue du Prince-Arthur, Saint-Lambert QC J4R 1E9, Canada
Guy Paul Allard 16667, Hymus Blvd., Kirkland QC H9H 4R9, Canada
Denis Guérette 1374 avenue Oak, Québec QC G1T 1Z8, Canada
David Weiser 605 rue Gérard Morisset, Apt. 3, Québec QC G1S 4V5, Canada

Entities with the same directors

Name Director Name Director Address
NETROSPHERE COMMUNICATIONS INC. DAVID WEISER 3561 ST. FAMILLE, #1, MONTREAL QC H2X 2L2, Canada
10384801 Canada Inc. David Weiser 3-605 rue Gérard-Morisset, Quebec City QC G1S 4V5, Canada
Les Jeux BTV inc. David Weiser 3-605 Gerard Morisset, Quebec QC G1S 4V5, Canada
NETROKID COMMUNICATIONS INC. DAVID WEISER 188 EGLINTON AVENUE EAST, APT.608, TORONTO ON M4P 2X7, Canada
10542075 CANADA INC. David Weiser 3-605 Gérard-Morisset, Québec QC G1S 4V5, Canada
SAMUEL ZACHS CORPORATION DAVID WEISER 825 GERARD-MORISSET, SUITE 5, QUEBEC QC G1S 4V5, Canada
WMC² INTERACTIVE AGENCY INC. · AGENCE INTERACTIVE WMC² INC. DAVID WEISER 3561 ST. FAMILLE, #1, MONTREAL QC H2X 2L2, Canada
Les Jeux BTV inc. Denis Guérette 1374, avenue Oak, Québec QC G1T 1Z8, Canada
VACANCES MAESTRO INC. DENIS GUÉRETTE 1374 AVENUE OAK, SILLERY QC G1T 1Z8, Canada
8845131 CANADA INC. Guy Paul Allard 1 Place Ville Marie, Bureau 3900, Montréal QC H3B 4M7, Canada

Competitor

Search similar business entities

City Quebec
Post Code G1S 4V5

Similar businesses

Corporation Name Office Address Incorporation
The Cape Breton, Nova Scotia, 1987, Jeux Canada Winter Games Society 1987 Jeux Canada Winter Games, Box 1987, Sydney, NS B1P 6V9 1983-08-18
Jeux Z-man Inc. 31, Rue De La Coopérative, Rigaud, QC J0P 1P0 2011-06-02
Des-z-del Games Inc. 2095 Rue De La Sorbonne, St. Laurent, QC H4L 3B8 2003-05-22
Les Productions Jeux-games Ludus Inc. Boucherville, QC 1987-09-21
Jeux M.b.h. Games Inc. 15 Therien, Aylmer, QC J9H 5Z5 1996-06-05
Just 4 Games Inc. 1760 Rue Beaulac, St-laurent, QC H4R 1W8
Les Jeux Btv Inc. 292 Prince Arthur, Saint-lambert, QC J4R 1E9 2013-07-11
Les Jeux M.j.w. Ltee 4161 40 Rue, Suite 4, Montreal, QC 1975-09-02
Just 4 Games Inc. 1760 Beaulac, St-laurent, QC H4R 1W8 2006-10-05
Level 13 Games Inc. 353-6830, Ave Du Parc, Montreal, QC H3N 1W7 2016-01-26

Improve Information

Please provide details on BTV Games 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