ANIMEX PROMOTIONS INC.
LES PROMOTIONS ANIMEX INC.

Address: 1015 Beaver Hall Hill, Suite 104, Montreal, QC H2Z 1S1

ANIMEX PROMOTIONS INC. (Corporation# 1499882) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 6, 1983.

Corporation Overview

Corporation ID 1499882
Corporation Name ANIMEX PROMOTIONS INC.
LES PROMOTIONS ANIMEX INC.
Registered Office Address 1015 Beaver Hall Hill
Suite 104
Montreal
QC H2Z 1S1
Incorporation Date 1983-05-06
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
R.T. GROOME 900 DORCHESTER BLVD. WEST, MONTREAL QC H3B 4A5, Canada
R.K. GROOME 900 DORCHESTER BLVD. WEST, MONTREAL QC H3B 4A5, Canada
R.A. GROOME 900 DORCHESTER BLVD. WEST, MONTREAL QC H3B 4A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-05-05 1983-05-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-05-06 current 1015 Beaver Hall Hill, Suite 104, Montreal, QC H2Z 1S1
Name 1983-06-03 current ANIMEX PROMOTIONS INC.
Name 1983-06-03 current LES PROMOTIONS ANIMEX INC.
Name 1983-05-06 1983-06-03 123523 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-09-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1983-05-06 1985-09-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-05-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-01-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1015 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Synectra Inc. 1015 Beaver Hall Hill, Suite 406, Montreal, QC H2Z 1S1 1978-02-06
Restaurant Rosa Restaurant Inc. 1015 Beaver Hall Hill, Montreal, QC 1979-11-09
London Paper Box Company Limited 1015 Beaver Hall Hill, Montreal, QC 1932-04-23
Industries Normet Canada Limitee 1015 Beaver Hall Hill, Rm 310, Montreal, QC H2Z 1S1 1973-12-06
La Fondation Commemorative Nesbitt 1015 Beaver Hall Hill, Suite 406, Montreal, QC 1974-06-26
Elben Imports Ltd. 1015 Beaver Hall Hill, Montreal, QC 1970-06-12
Services De Secretariat International (canada) Inc. 1015 Beaver Hall Hill, Montreal, QC H2Z 1S1 1968-10-30
Service De Protection Des Cartes De Credit One Call Ltee. 1015 Beaver Hall Hill, Suite 340, Montreal, QC 1971-07-21
Roy Peers Company Limited 1015 Beaver Hall Hill, Rm 310, Montreal, QC H2Z 1S1 1948-07-02
Publinova Ltd. 1015 Beaver Hall Hill, Suite 340, Montreal, QC 1974-05-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Robtay International Inc. 415 Beaver Hall Hill, Montreal, QC H2Z 1S1 1991-02-19
Diamate Marketing Inc. 1015 Beaver Hall, Suite 410, Montreal, QC H2Z 1S1 1989-05-24
Overnight Instant Press Canada Ltd. 1015 Cote Du Beaver Hall, Suite 106, Montreal, QC H2Z 1S1 1971-02-11
118987 Canada Inc. 1015 Beaver Hall Hill, Apt 315, Montreal, QC H2Z 1S1 1982-11-30
119945 Canada Inc. 1015 Beaver Hall Hill, Suite 406, Montreal, QC H2Z 1S1 1982-12-22
122072 Canada Inc. 1015 Beaver Hall Hill, Suite 100, Montreal, QC H2Z 1S1 1983-03-03
124913 Canada Inc. 1015 Beaver Hall Hill, Suite 106, Montreal, QC H2Z 1S1 1983-06-30
125285 Canada Inc. 1015 Beaver Hall Hill, Suite 106, Montreal, QC H2Z 1S1 1983-08-08
146121 Canada Inc. 1015 Cote Du Beaver Hall, Montreal, QC H2Z 1S1 1985-06-19
168833 Canada Inc. 1015 Cote Du Beaver Hall, Bureau 201, Montreal, QC H2Z 1S1 1989-07-05
Find all corporations in postal code H2Z1S1

Corporation Directors

Name Address
R.T. GROOME 900 DORCHESTER BLVD. WEST, MONTREAL QC H3B 4A5, Canada
R.K. GROOME 900 DORCHESTER BLVD. WEST, MONTREAL QC H3B 4A5, Canada
R.A. GROOME 900 DORCHESTER BLVD. WEST, MONTREAL QC H3B 4A5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S1

Similar businesses

Corporation Name Office Address Incorporation
Creations Animex Canada Ltee 2360 Chemin Ste-foy, Ste-foy, QC 1980-07-22
Boutique Animex Mlt. Inc. 1010, De La Gauchetiere Ouest, Bureau 950, MontrÉal, QC H3B 2M2 1992-09-25
H.f.s. Promotions Inc. 8180 Chemin Devonshire, Suite 6, Mont-royal, QC H4P 2K3 1980-03-17
City 99 Promotions Ltd. 932 Etienne Parent, Laval, QC H7B 3A1 1982-12-09
Les Promotions T.e.g. Ltee 3608 Boulevard Saint-charles, Bureau 22, Kirkland, QC H9H 3C3 1984-11-21
Fidelity Promotions Inc. 9990 Avenue Peloquin, Apt. 2, Montreal, QC H2C 2J6 1993-07-16
Promotions Etain Plus Inc. 140-8380 Landsdowne Rd, Suite 199, Richmond, BC V6X 1B9 1997-07-22
Pax Promotions Internationales Inc. 350 Prince-arthur, Suite 215, Montreal, QC H2X 3R4 1990-03-30
Concession & Promotions Ssg Inc. 4927 Kent Avenue, Montreal, QC H3W 1H6 1989-06-06
D.c.g. Promotions Ltd. 6625 Est Rue Sherbrooke, Suite 200, Montreal, QC H1N 1C7 1978-09-07

Improve Information

Please comment or provide details below to improve the information on ANIMEX PROMOTIONS INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.