LES PRODUCTIONS "BEFORE THE FLOOD" INC.
"BEFORE THE FLOOD" PRODUCTIONS INC.

Address: 5022 Rue Le Jeune, Montreal, QC H2T 2C5

LES PRODUCTIONS "BEFORE THE FLOOD" INC. (Corporation# 3048217) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 28, 1994.

Corporation Overview

Corporation ID 3048217
Business Number 138905880
Corporation Name LES PRODUCTIONS "BEFORE THE FLOOD" INC.
"BEFORE THE FLOOD" PRODUCTIONS INC.
Registered Office Address 5022 Rue Le Jeune
Montreal
QC H2T 2C5
Incorporation Date 1994-06-28
Dissolution Date 2012-02-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DOUGLAS NAIMER 4900 COTE ST LUC ROAD APT 1001, MONTREAL QC H3W 2H3, Canada
JOSHUA DORSEY 5022 RUE LE JEUNE, MONTREAL QC H2T 2C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-06-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-06-27 1994-06-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2011-03-03 current 5022 Rue Le Jeune, Montreal, QC H2T 2C5
Address 1994-06-28 2011-03-03 696 Aberdeen Avenue, Montreal, QC H3Y 3A8
Name 1994-06-28 current LES PRODUCTIONS "BEFORE THE FLOOD" INC.
Name 1994-06-28 current "BEFORE THE FLOOD" PRODUCTIONS INC.
Status 2012-02-08 current Dissolved / Dissoute
Status 2011-02-23 2012-02-08 Active / Actif
Status 2009-11-17 2011-02-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-06-28 2009-11-17 Active / Actif

Activities

Date Activity Details
2012-02-08 Dissolution Section: 210(3)
1994-06-28 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-02-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-02-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-02-13 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 5022 RUE LE JEUNE
City MONTREAL
Province QC
Postal Code H2T 2C5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
B360 Media Tv3 Inc. 5022 Rue Le Jeune, Montreal, QC H2T 2C5 2012-05-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
9139079 Canada Inc. 5052a Le Jeune, Montreal, QC H2T 2C5 2014-12-30
B360 Media Tv2 Incorporated 5022 Le Jeune, Montreal, QC H2T 2C5 2011-04-15
B360 Media Tv1 Incorporated 5022 Lejeune, Montreal, QC H2T 2C5 2009-11-16
B360 Media Tv4 Incorporated 5022 Le Jeune, Montreal, QC H2T 2C5 2013-06-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, MontrГ©al, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege IncorporГ©e 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
DOUGLAS NAIMER 4900 COTE ST LUC ROAD APT 1001, MONTREAL QC H3W 2H3, Canada
JOSHUA DORSEY 5022 RUE LE JEUNE, MONTREAL QC H2T 2C5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T 2C5

Similar businesses

Corporation Name Office Address Incorporation
Empire Pro-am Boxing Productions Inc. 54 Flood Ave, Newcastle, ON L1B 0C9 2006-12-07
Les Administrations Terry Flood Ltee 4557 Sherbroke St W, Suite 104, Westmount, QC H3Z 1E8 1970-11-06
Divertissements Flood Ross (1994) Inc. 2339 Columbia St., 3rd Floor, Vancouver, BC V5Y 3Y3 1994-02-21
Flood Energy System Inc. 300, 840 - 6th Avenue S.w., Calgary, AB T2P 3E5 1985-11-29
Flood Cloud Networking Limited 15 Napier St., St. Catharines, ON L2R 6B3 2016-04-11
Noah's Flood (1995) Inc. 67 Woodlawn Road West, Toronto, ON M4V 1G6 1994-04-18
The Flood Paint Specialty Company Ltd. 2320 Harbour Road, P.o.box 2130, Sidney, BC V8L 3S7 1981-09-24
E Z Installation Ltd. 4028 St-catherine St. West, 2nd Flood, Montreal, QC 1979-03-12
Productions Temps De Guerre Inc. 119 Arlington Avenue, Westmount, QC H3Y 2W5 1989-11-20
Productions Presse-citron Inc. 43, Chemin Mullen, La PГЄche, QC J0X 3G0 2018-05-23

Improve Information

Please comment or provide details below to improve the information on LES PRODUCTIONS "BEFORE THE FLOOD" 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.