ARTISTES C.L. INTERNATIONAL DU CANADA LTEE
ARTISTS C.L. INTERNATIONAL OF CANADA LTD.

Address: 3575 Boul St-laurent, Sute 810, Montreal, QC H2X 2T7

ARTISTES C.L. INTERNATIONAL DU CANADA LTEE (Corporation# 2509440) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 28, 1989.

Corporation Overview

Corporation ID 2509440
Business Number 875345266
Corporation Name ARTISTES C.L. INTERNATIONAL DU CANADA LTEE
ARTISTS C.L. INTERNATIONAL OF CANADA LTD.
Registered Office Address 3575 Boul St-laurent
Sute 810
Montreal
QC H2X 2T7
Incorporation Date 1989-08-28
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOHN CRIPTON 66 GERARD, SUITE 201, TORONTO ON M5B 1G3, Canada
MARIO LABBE 3575 BOUL. ST-LAURENT, SUITE 810, MONTREAL QC H2X 2T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-08-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-08-27 1989-08-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-08-28 current 3575 Boul St-laurent, Sute 810, Montreal, QC H2X 2T7
Name 1990-02-08 current ARTISTES C.L. INTERNATIONAL DU CANADA LTEE
Name 1990-02-08 current ARTISTS C.L. INTERNATIONAL OF CANADA LTD.
Name 1989-08-28 1990-02-08 HALTOREX INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-12-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-08-28 1993-12-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1989-08-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-02-17 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 3575 BOUL ST-LAURENT
City MONTREAL
Province QC
Postal Code H2X 2T7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Malofilm Distribution (canada) Inc. 3575 Boul St-laurent, Suite 650, Montreal, QC H2X 2T7 1978-04-03
Option Communication Alavo-teitelbaum Inc. 3575 Boul St-laurent, Bur. 416, Montreal, QC H2X 2T7 1988-07-29
2719274 Canada Inc. 3575 Boul St-laurent, Ste 488-02 4e Etage, Montreal, QC H2X 2T7 1991-05-27
Diffusion Outre-mer Olivier Bley Inc. 3575 Boul St-laurent, Bur. 423a, Montreal, QC H2X 2T6 1991-06-27
2765519 Canada Inc. 3575 Boul St-laurent, Bur 650, Montreal, QC H2X 2T7 1991-10-30
Payfield Cousins International Consultants Ltd. 3575 Boul St-laurent, Suite 603, Montreal, QC H2X 2T7 1992-01-20
Les Services D'affichage Exterieur Boom Inc. 3575 Boul St-laurent, Montreal, QC H2X 2T7 1992-03-30
Sun & Wong Trading Inc. 3575 Boul St-laurent, Suite 811, Montreal, QC H2X 2T7 1992-08-05
Musique En FГЉte 3575 Boul St-laurent, Suite 536, Montreal, QC H2X 2T7 1992-09-09
3197085 Canada Inc. 3575 Boul St-laurent, Bur 714, Montreal, QC H2X 2T7 1995-10-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
CrÉations Zoto Inc. 3575 Boul.saint-laurent, Bur.222, Montreal, QC H2X 2T7 1997-09-23
Angola Holdings Inc. 3575 Boul. Saint-laurent, Bureau 132, Montreal, QC H2X 2T7 1996-07-19
Trilogic Communications Inc. 3575 St-laurent Boulevard, Suite 127, Montreal, QC H2X 2T7 1995-12-27
On-dart Canada (1993) Inc. 3575 St. Laurent Blvd., Suite 811, Montreal, QC H2X 2T7 1993-11-02
Marketing Intercontinental Sadeem Inc. 3575 St-laurent Blvd, Suite 227, Montreal, QC H2X 2T7 1992-10-20
Crade Maintenance Services Inc. 3575 Boulevard St-laurent, Montreal, QC H2X 2T7 1991-06-19
Sci Aubrespin and Associates Inc. 3575 Boul. St-laurent, Montreal, QC H2X 2T7 1991-05-29
Groupe D'appui Et De Developpement Institutionnel (gadi) 3575 Boul. St-alurent, Bur. 702, Montreal, QC H2X 2T7 1990-10-19
174490 Canada Inc. 3575 Blvd St Laurent, Suite 610, Montreal, QC H2X 2T7 1990-07-18
D D Unicorn Express Inc. 3575 St Lawrence Blvd, Suite 610, Montreal, QC H2X 2T7 1988-02-17
Find all corporations in postal code H2X2T7

Corporation Directors

Name Address
JOHN CRIPTON 66 GERARD, SUITE 201, TORONTO ON M5B 1G3, Canada
MARIO LABBE 3575 BOUL. ST-LAURENT, SUITE 810, MONTREAL QC H2X 2T7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X2T7

Similar businesses

Corporation Name Office Address Incorporation
Avm Musique & Artistes Inc. 206 Lazard Ave, Mont-royal, QC H3R 1N9 2008-01-28
Artistes Sans FrontiГЁres Canada 372 Rue Ste-catherine Ouest, Bureau 327, Montreal, QC H3B 1A3 2012-06-12
Ellipses . . . Artists Collective-collectif D'artistes Inc. 34 Hensley Street, Charlottetown, PE C1A 4T6 2013-01-24
Bridge To Artists 565 Edward Avenue, Unit 10, Richmond Hill, ON L4C 9W8 2016-11-05
Fondation Des Artistes Du QuÉbec 5445, Avenue De Gaspé, Bureau 1005, Montreal, QC H2T 3B2 1984-10-02
Canadian League of Black Artists 6841 A St-denis, Montreal, QC H2S 2S3 1994-07-26
Association Canadienne Des Artistes Du Disque 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1992-12-31
Artistes Conseillers Visuels C. Di G. Limitee 2183 Crescent Street, Montreal, QC H3G 2C1 1984-05-22
Canadian Artists Foundation for The Environment Inc. 133 Rue De La Commune Ouest, Suite 400, Montreal, QC H2X 2C7 1986-05-12
Le Regroupement Des Artistes Canadiens Hongrois (rach) 3514 Avenue De Marlowe, Montreal, QC H4A 3L7 2004-06-24

Improve Information

Please comment or provide details below to improve the information on ARTISTES C.L. INTERNATIONAL DU CANADA LTEE.

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.