DISTRIBUTION DE FILMS AEGEAN INC.

Address: 5 Place Ville Marie, Suite 1537, Montreal, QC H3B 2G2

DISTRIBUTION DE FILMS AEGEAN INC. (Corporation# 1869361) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 15, 1985.

Corporation Overview

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

Directors

Director Name Director Address
E.P. HATZITHOMAS 2435 ROBITAILLE, ST LAURENT QC H4K 1K3, Canada

Corporation History

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

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1985-03-15 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 5 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 2G2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
E.P. HATZITHOMAS 2435 ROBITAILLE, ST LAURENT QC H4K 1K3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2G2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on DISTRIBUTION DE FILMS AEGEAN 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.