FESTIVAL INTERNATIONAL DE NOUVELLES IMAGES - CINÉMA ET VIDÉO INC.

Address: 400 Rue St-jacques, Suite 400, Montreal, QC H2Y 1S1

FESTIVAL INTERNATIONAL DE NOUVELLES IMAGES - CINÉMA ET VIDÉO INC. (Corporation# 3014576) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 18, 1994.

Corporation Overview

Corporation ID 3014576
Business Number 882699176
Corporation Name FESTIVAL INTERNATIONAL DE NOUVELLES IMAGES - CINÉMA ET VIDÉO INC.
Registered Office Address 400 Rue St-jacques
Suite 400
Montreal
QC H2Y 1S1
Incorporation Date 1994-03-18
Dissolution Date 2015-04-23
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 12

Directors

Director Name Director Address
DIMITRI EIPIDES 1018 RUE GILFORD, MONTREAL QC H2J 1P6, Canada
ROBERT APOSTOLATOS 3448 AVENUE LAVAL, MONTREAL QC H3X 2C8, Canada
DANIELLE DIONNE 756 RUE STUART, OUTREMONT QC H2V 3H5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-03-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1994-03-17 1994-03-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1994-03-18 current 400 Rue St-jacques, Suite 400, Montreal, QC H2Y 1S1
Name 1994-03-18 current FESTIVAL INTERNATIONAL DE NOUVELLES IMAGES - CINÉMA ET VIDÉO INC.
Status 2015-04-23 current Dissolved / Dissoute
Status 2014-11-24 2015-04-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-12-13 2014-11-24 Active / Actif
Status 2004-12-16 2013-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-03-18 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-23 Dissolution Section: 222
1994-03-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 400 RUE ST-JACQUES
City MONTREAL
Province QC
Postal Code H2Y 1S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Magasins Economax Ltee 400 Rue St-jacques, Suite 300, Montreal, QC H2Y 1S1 1991-09-12
3499979 Canada Inc. 400 Rue St-jacques, Suite 500, Montreal, QC H2Y 1S1 1998-06-01
Pierre Dionne Enterprises Ltd. 400 Rue St-jacques, Room 400, Montreal, QC 1978-09-22
Printed Cases P. R. Ltd. 400 Rue St-jacques, Suite 400, Montreal, QC H2Y 1S1 1979-06-19
149705 Canada Inc. 400 Rue St-jacques, Suite 500, Montreal, QC H2Y 1S1 1981-03-13
La Societe Commerciale Et De Coordination Maaster Inc. 400 Rue St-jacques, Suite 203, Montreal, QC H2Y 1S1 1983-06-27
Marcdan Automobile Inc. 400 Rue St-jacques, Suite 500, Montreal, QC H2Y 1S1 1985-05-29
143975 Canada Inc. 400 Rue St-jacques, Suite 300, Montreal, QC H2Y 1S1 1985-05-29
143954 Canada Inc. 400 Rue St-jacques, Bur. 500, Montreal, QC H2Y 1S1 1985-05-29
143946 Canada Inc. 400 Rue St-jacques, Bureau 500, Montreal, QC H2Y 1S1 1985-05-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3506606 Canada Inc. 400 Rue St-jacques Ouest, Bur 500, Montreal, QC H2Y 1S1 1998-07-01
3307301 Canada Inc. 400 St-jacques, Suite 500, Montreal, QC H2Y 1S1 1996-10-21
3250105 Canada Inc. 384 St-jacques St West, Suite 111, Montreal, QC H2Y 1S1 1996-04-17
3110982 Canada Inc. 388 St-jacques St W, Suite 102, Montreal, QC H2Y 1S1 1995-01-25
La Fondation CommÉmorative Lynda Percival 400 St-james St W, Suite 400, Montreal, QC H2Y 1S1 1993-05-27
2840464 Canada Inc. 388 St-jacques W, Suite 703, Montreal, QC H2Y 1S1 1992-07-28
2799944 Canada Inc. 400 St-jacques O, Bur 400, Montreal, QC H2Y 1S1 1992-02-27
Arbor Vitae-communication and Development 400 Rue Saint Jacques Ouest, Bureau 400, Montreal, QC H2Y 1S1 1992-02-25
2682982 Canada Inc. 390 St Jacques St West, Montreal, QC H2Y 1S1 1991-01-17
Societe Commerciale Til-express Ltee. 388 Rue St Jacques Ouest, Suite 605, Montreal, QC H2Y 1S1 1989-08-18
Find all corporations in postal code H2Y1S1

Corporation Directors

Name Address
DIMITRI EIPIDES 1018 RUE GILFORD, MONTREAL QC H2J 1P6, Canada
ROBERT APOSTOLATOS 3448 AVENUE LAVAL, MONTREAL QC H3X 2C8, Canada
DANIELLE DIONNE 756 RUE STUART, OUTREMONT QC H2V 3H5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1S1

Similar businesses

Corporation Name Office Address Incorporation
CinÉvidÉo Holding Inc. 28 Avenue Roskilde, Outremont, QC H2V 2N5 1986-09-24
VidГ©omanie CinГ©ma Maison Rive-sud Inc. 1312 Roberval, St-bruno, QC J3V 5J2
CinÉgroupe Images Inc. 3401 Rue St-antoine Ouest, Westmount, QC H3Z 1X1 2000-03-22
International Festival of Sacred Music Inc. 215, Rue St-jacques, Suite 300, Montreal, QC H2Y 1M6 1995-05-29
Cine-news Inc. 440, Saint-laurent, Saint-simÉon, QC G0T 1X0 2010-11-24
Festival International Des Étoiles De La Danse De MontrÉal 2 Westmount Square, Suite 203, Westmount, QC H3Z 2S4 2000-01-31
Festival International Fuzion Latine De MontrÉal Inc. 1489 Leprohon, Suite 3, QC H4E 1P1 2013-03-25
International New Country Music Festival Inc. 6669 Rue St-denis, Montreal, QC H2S 2S1 1997-08-15
Festival International Jazz & Co St Martin Bsmt 540 St Andrews Road, West Vancouver, BC V7S 1V2 2013-08-12
Pop MontrГ©al International Music Festival 5585 Parc Ave, Montreal, QC H2V 4H2 2004-12-30

Improve Information

Please comment or provide details below to improve the information on FESTIVAL INTERNATIONAL DE NOUVELLES IMAGES - CINÉMA ET VIDÉO 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.