GESTION MULTIPIX (CANADA) INC.
MULTIPIX MANAGEMENT (CANADA) INC.

Address: 1998 Ch. Pointe-leblanc, St-anicet, QC J0S 1L0

GESTION MULTIPIX (CANADA) INC. (Corporation# 2160811) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 16, 1987.

Corporation Overview

Corporation ID 2160811
Business Number 105938674
Corporation Name GESTION MULTIPIX (CANADA) INC.
MULTIPIX MANAGEMENT (CANADA) INC.
Registered Office Address 1998 Ch. Pointe-leblanc
St-anicet
QC J0S 1L0
Incorporation Date 1987-02-16
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
SYLVAIN PROULX 4446 BOUL. ST-LAURENT, BUREAU 805, MONTREAL QC H2W 1Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-02-15 1987-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-09-29 current 1998 Ch. Pointe-leblanc, St-anicet, QC J0S 1L0
Address 2004-07-29 2009-09-29 680-1 Paul Doyon, Boucherville, QC H4B 8S8
Address 1987-02-16 2004-07-29 1440 Rue De Jaffa, Laval, QC H7P 4K9
Name 1994-02-17 current GESTION MULTIPIX (CANADA) INC.
Name 1994-02-17 current MULTIPIX MANAGEMENT (CANADA) INC.
Name 1987-02-16 1994-02-17 154499 CANADA INC.
Status 1993-07-29 current Active / Actif
Status 1993-06-01 1993-07-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1987-02-16 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-28 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 1998 Ch. Pointe-Leblanc
City St-Anicet
Province QC
Postal Code J0S 1L0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
114820 Canada Inc. 1998 Ch. Pointe-leblanc, St-anicet, QC J0S 1L0 1982-03-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hellfire Manor Ltd. 7564, Chemin De Dundee Centre, Ste-agnГЁs-de-dundee, QC J0S 1L0 2018-12-12
Walsh Adventures Inc. 7626 Chemin Ridge, Sainte-agnГЁs-de-dundee, QC J0S 1L0 2016-01-29
Topline Ag Sales Inc. 6437 Ridge Road, Godmanchester, QC J0S 1L0 2015-04-01
Les Productions Rabid Dogs Inc. 1998 Chemin Pointe Leblanc, St-anicet, QC J0S 1L0 2014-07-22
Crazy Love Productions Inc. 1998 Ch. De La Pointe-leblanc, Saint-anicet, QC J0S 1L0 2014-02-28
Slam Ball Productions Inc. 1998, Ch. De La Pointe-leblanc, Saint-anicet, QC J0S 1L0 2014-01-16
7287941 Canada Inc. 7613 Chemin De La Pointe Fraser, Dundee, QC J0S 1L0 2009-12-01
6606261 Canada Inc. 8754 Hopkins Point, Dundee, QC J0S 1L0 2006-07-31
Armhurst Farms Inc. 7911 Dundee Center Road, St-angГ€s De Dundee, QC J0S 1L0 2002-12-04
Dundee Cnc Precision Inc. 7690 Dundee Center Road, Ste-agnes-de-dundee, QC J0S 1L0 2002-07-22
Find all corporations in postal code J0S 1L0

Corporation Directors

Name Address
SYLVAIN PROULX 4446 BOUL. ST-LAURENT, BUREAU 805, MONTREAL QC H2W 1Z5, Canada

Competitor

Search similar business entities

City St-Anicet
Post Code J0S 1L0

Similar businesses

Corporation Name Office Address Incorporation
Multipix Communications Inc. 38 Place Du Commerce, Suite 10, Ile Des Soeurs, QC H3E 1T8 1994-02-09
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, MontrГ©al, QC H4A 3C5 2010-06-07
Ubs Investment Management Canada Inc. 154 University Avenue, Toronto, ON M5H 3Z4
I.t.s. Management (canada) Ltd. 406 Rue St-francois Xavier, Montreal, QC 1970-03-23
Farm Management Canada 300 - 250 City Centre Avenue, Ottawa, ON K1R 6K7 1992-11-12
Mbi Gestion Par Interet Canada Inc. 280 Sherbourne St, Suite 17, Toronto, ON M5A 2S1 1978-05-16
Canada Life Investment Management Ltd. 255 Dufferin Avenue, London, ON N6A 4K1 2020-06-09
Ram Canada Gestion AccГ€s Rapide Inc. 71 Ch. D' Auteuil, Candiac, QC J5R 5H5 1986-04-28
Gestion Ic Fonds (canada) Inc. 207 Adelaide Street East, Suite 102, Toronto, ON M5A 1M8 1995-11-28
Csl Gestion D'infrastructures Canada Inc. 455 Rene Levesque Blvd. West, Montreal, QC H2Z 1Z3 1998-04-28

Improve Information

Please comment or provide details below to improve the information on GESTION MULTIPIX (CANADA) 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.