JONATHAN ANDREWS PRODUCTIONS INC.

Address: 1 Place Ville-marie, Suite 3333, Montreal, QC H3B 3M2

JONATHAN ANDREWS PRODUCTIONS INC. (Corporation# 2482568) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 6, 1989.

Corporation Overview

Corporation ID 2482568
Business Number 876151374
Corporation Name JONATHAN ANDREWS PRODUCTIONS INC.
Registered Office Address 1 Place Ville-marie
Suite 3333
Montreal
QC H3B 3M2
Incorporation Date 1989-06-06
Dissolution Date 2002-09-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JONATHAN ANDREWS 418 PINE AVENUE, APT. 11, MONTREAL QC H2W 1S2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-06-05 1989-06-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-06-06 current 1 Place Ville-marie, Suite 3333, Montreal, QC H3B 3M2
Name 1989-06-06 current JONATHAN ANDREWS PRODUCTIONS INC.
Status 2002-09-12 current Dissolved / Dissoute
Status 1994-10-01 2002-09-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-03-20 1994-10-01 Active / Actif

Activities

Date Activity Details
2002-09-12 Dissolution Section: 212
1989-06-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1994-12-15 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 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 3M2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95664 Canada Limitee 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1980-01-14
83927 Canada Ltee 1 Place Ville-marie, Suite 1734, Montreal, QC 1977-09-30
Projetude Consultants Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1977-11-09
Structure Geoliquodesic A.c. International Inc. 1 Place Ville-marie, Suite 3235, Montreal, QC 1978-04-11
Groupe Radio Nord Inc. 1 Place Ville-marie, 1523, Montreal, QC H3B 2B5 1966-10-27
164988 Canada Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1988-11-16
164989 Canada Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1988-11-16
Amer Sport International (1990) Inc. 1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4 1990-12-24
Lyreco (canada) Inc. 1 Place Ville-marie, Bur. 3900, Montreal, QC H3B 4M7 1991-01-25
2693798 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-02-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Skisearch of Canada Limited 4 Place Ville Marie, Suite 514, Montreal, QC H3B 3M2 1969-10-27

Corporation Directors

Name Address
JONATHAN ANDREWS 418 PINE AVENUE, APT. 11, MONTREAL QC H2W 1S2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3M2

Similar businesses

Corporation Name Office Address Incorporation
Galerie D'art Jonathan Inc. 1185 Duquette, Val David, QC J0T 2N0 1989-07-10
Productions Lalou Inc. 1090 Saint Andrews, Mascouche, QC J7L 4G7 2006-11-24
Mode De Cuir Jonathan Christopher Ltee 53 Argyle Drive, Kirkland, QC H9H 3R2 1978-08-30
Cuir Jonathan Kamal Inc. 1216 Henri Bourassa East, Suite 12, Montreal, QC H2C 1G5 1987-11-04
Les Livres Jonathan/daniel Ltee 3349 B Sources Blvd., Dollard-des-ormeaux, QC H9B 1Z8 1978-05-16
Jonathan Carr Textile Brokers Inc. 4175 Rue Sainte-catherine West, Apt. 1202, Montreal, QC H3Z 3C9 1991-09-26
Jonathan Starr Publishing Inc. 5540 Queen Mary Rd, Suite 15, Montreal, QC H3X 1V7 1996-05-10
Placements Jonathan GagnÉ LtÉe 2900 Major Mackenzie Drive East, Markham, ON L6C 0G6 2020-01-14
Gestions Jonathan GagnÉ LtÉe 2900 Major Mackenzie Drive East, Markham, ON L6C 0G6 2013-02-06
Jonathan Carr Holding Inc. 4175 Rue Sainte-catherine West, Apt. 1202, Westmount, QC H3Z 3C9

Improve Information

Please comment or provide details below to improve the information on JONATHAN ANDREWS PRODUCTIONS 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.