DISTRIBUTION DE FILMS AEGEAN INC. (Corporation# 1869361) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 15, 1985.
Corporation ID | 1869361 |
Business Number | 101403186 |
Corporation Name | DISTRIBUTION DE FILMS AEGEAN INC. |
Registered Office Address |
5 Place Ville Marie Suite 1537 Montreal QC H3B 2G2 |
Incorporation Date | 1985-03-15 |
Dissolution Date | 2004-05-06 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 3 |
Director Name | Director Address |
---|---|
E.P. HATZITHOMAS | 2435 ROBITAILLE, ST LAURENT QC H4K 1K3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-03-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1985-03-14 | 1985-03-15 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1985-03-15 | current | 5 Place Ville Marie, Suite 1537, Montreal, QC H3B 2G2 |
Name | 1985-03-15 | current | DISTRIBUTION DE FILMS AEGEAN INC. |
Status | 2004-05-06 | current | Dissolved / Dissoute |
Status | 2003-12-29 | 2004-05-06 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1997-07-01 | 2003-12-29 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1995-01-16 | 1997-07-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-05-06 | Dissolution | Section: 212 |
1985-03-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1995 | 1993-06-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Gestions Mur-el Ltee | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1979-09-12 |
94109 Canada Ltee | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-09-21 |
Stellen Holdings Inc. | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-10-10 |
Les Placements Granbert Ltee | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-11-29 |
Gestions Draggard Inc. | 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1979-12-12 |
95887 Canada Inc. | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1979-12-20 |
Integralis Internationale Limitee | 5 Place Ville Marie, Suite 1203, Montreal, AB | 1970-01-26 |
Lloyd, Carr Canada Ltee | 5 Place Ville Marie, Montreal, QC | 1976-10-19 |
Associated Textiles of Canada, Limited | 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 | 1929-04-15 |
Canada-china Tourism & Economic Exchange Corporation | 5 Place Ville Marie, Suite 1450, Montreal, QC H3B 2G2 | 1988-11-10 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3933873 Canada Inc. | 1230 Boul. De Maisonneuve Ouest, Montreal, QC H3B 2G2 | 2001-09-11 |
Papier Omni Inc. | 5 Ville Marie Place, Suite 904, Montreal, QC H3B 2G2 | 1995-03-09 |
Summitcorp Equities of Canada Inc. | 5 Place Ville Marie, Suite 1108, Montreal, QC H3B 2G2 | 1990-04-24 |
167099 Canada Inc. | 5 Place Vlle Marie, Suite 1203, Montreal, QC H3B 2G2 | 1989-03-29 |
160469 Canada Inc. | Place V Ille Marie, Bur 1203, Montreal, QC H3B 2G2 | 1988-02-05 |
148375 Canada Inc. | C/o 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1985-12-24 |
146892 Canada Inc. | 5 Place Ville, Suite 1700, Montreal, QC H3B 2G2 | 1985-09-04 |
177434 Canada Inc. | 5760 Fairside Road, Cote St-luc, QC H3B 2G2 | 1985-03-27 |
Les Placements Brindel Inc. | 5 Pdlace Ville Marie, Suite 1203, Montreal, QC H3B 2G2 | 1979-10-15 |
Genesis Management Corporation | 5 Place Ville-marie, Suite 1700, Montreal, QC H3B 2G2 | 1976-10-19 |
Find all corporations in postal code H3B2G2 |
Name | Address |
---|---|
E.P. HATZITHOMAS | 2435 ROBITAILLE, ST LAURENT QC H4K 1K3, Canada |
City | MONTREAL |
Post Code | H3B2G2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Aegean Maritime Agency Inc. | 217 De La Commune West, Suite B, Montreal, QC H2Y 2C9 | 2000-03-03 |
Vanquish Films Distribution Inc. | 2150, Rue Ward, St-laurent, QC H4M 1T7 | 2002-02-15 |
Distribution De Films Orion (canada) Inc. | 40 King St West, Suite 6200 Scotia Plaza, Toronto, ON M5H 3Z7 | 1986-04-15 |
Distribution Les 400 Films Inc. | 1019 Rue Cartier, Quebec, QC G1R 2S3 | 2000-07-12 |
Hgfe Films Distribution Inc. | 170 Sugarhill Drive, Brampton, ON L7A 3X4 | 2020-01-21 |
Allegro Films Distribution Inc. | 465 Rue Mcgill, Montreal, QC H2Y 4A6 | 1985-12-23 |
Pentagon Films Distribution Inc. | 480 Tapscott Road, Unit 2, Scarborough, ON M1B 1W3 | 2005-09-02 |
Distribution De Films Publi-science Inc. | 397 Laurier O, Montreal, QC H2V 2K3 | 1994-07-19 |
Pf/c Film Distribution Inc. | 49 Shallmar Blvd, Toronto, ON M6C 2K1 | 1994-12-30 |
City Films Distribution Ltd. | 542 Gordon Baker Road, Toronto, ON M2H 3B4 | 1976-09-03 |
Please comment or provide details below to improve the information on DISTRIBUTION DE FILMS AEGEAN INC..
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.