VOIX ET COULEURS NOUVEAUX MEDIAS INC.
VOICES AND COLOURS NEW MEDIA INC.

Address: 303 Chemin Schwartz, Ladysmith, QC J0X 2A0

VOIX ET COULEURS NOUVEAUX MEDIAS INC. (Corporation# 4151526) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 14, 2003.

Corporation Overview

Corporation ID 4151526
Business Number 893070607
Corporation Name VOIX ET COULEURS NOUVEAUX MEDIAS INC.
VOICES AND COLOURS NEW MEDIA INC.
Registered Office Address 303 Chemin Schwartz
Ladysmith
QC J0X 2A0
Incorporation Date 2003-03-14
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
MARIE-LAURE TURMEL 299 CHEMIN SCHWARTZ, LADYSMITH QC J0X 2A0, Canada
JEAN-EMMANUEL ALLARD 303 CHEMIN SCHWARTZ, LADYSMITH QC J0X 2A0, Canada
LAILA-DOMINIQUE ALLARD 315 CHEMIN SCHWARTZ, LADYSMITH QC J0X 2A0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 2003-03-14 2014-10-14 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-10-14 current 303 Chemin Schwartz, Ladysmith, QC J0X 2A0
Address 2009-04-28 2014-10-14 303 Chemin Schwartz, Ladysmith, QC J0X 2A0
Address 2003-03-14 2009-04-28 28 Rue Nicolet, Bureau 5, Hull, QC J8Y 2J4
Name 2014-10-14 current VOIX ET COULEURS NOUVEAUX MEDIAS INC.
Name 2014-10-14 current VOICES AND COLOURS NEW MEDIA INC.
Name 2003-03-14 2014-10-14 VOIX ET COULEURS NOUVEAUX MÉDIAS INC.
Name 2003-03-14 2014-10-14 VOICES AND COLOURS NEW MEDIA INC.
Status 2014-10-14 current Active / Actif
Status 2003-03-14 2014-10-14 Active / Actif

Activities

Date Activity Details
2014-10-14 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2003-03-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-27 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2019 2019-02-28 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2018 2018-02-22 Non-Soliciting
N'ayant pas recours Г  la sollicitation
2017 2017-02-23 Non-Soliciting
N'ayant pas recours Г  la sollicitation

Office Location

Address 303 CHEMIN SCHWARTZ
City LADYSMITH
Province QC
Postal Code J0X 2A0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Krav Cushing Inc. 197, Chemin Fierobin, Thorne, QC J0X 2A0 2018-10-22
9552049 Canada Inc. 102, Rue Rueckwald, Thorne, QC J0X 2A0 2015-12-16
Cushing Nature Foundation 197 Fierobin Rd, Ladysmith, QC J0X 2A0 2015-08-12
Alain GuÉrette Courtier Immobilier Inc. 144, Route 366, Ladysmith, QC J0X 2A0 2010-09-30
7136340 Canada Inc. 2299 Route 303, Thorne, QC J0X 2A0 2009-03-09
7063881 Canada Ltd. 39 Chemin Steinke, Ladysmith, QC J0X 2A0 2009-01-01
6067336 Canada Inc. 2978 Route 303, Ladysmith, QC J0X 2A0 2003-04-01
Onward Management Inc. 739 Route 366, Ladysmith, QC J0X 2A0
Trenka & Associates Limited Rr 1, Ladysmith, ON J0X 2A0 1969-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12039770 Canada Inc. Mccrank, La PГЄche, QC J0X 1A0 2020-05-04
White Owl Visionary Centre 143 Chemin Du Domaine, La Peche, QC J0X 1A0 2019-08-17
11314238 Canada Inc. 34f, Chemin Des GГ©nГ©rations, Alcove, QC J0X 1A0 2019-03-22
Watts Landscape Management Ltd. 678 Chemin Des Г‰rables, La Peche, QC J0X 1A0 2018-06-26
10842770 Canada Inc. 853 Route 105, La Peche, QC J0X 1A0 2018-06-15
10308161 Canada Inc. 36 Chemin BГ©langer, La PГЄche, QC J0X 1A0 2017-07-05
10160644 Canada Inc. 845 Chemin Des Г‰rables, La PГЄche, QC J0X 1A0 2017-03-24
Articulture 7 MontГ©e Du BelvГ©dГЁre, Alcove, QC J0X 1A0 2017-03-01
Matterhorn It Consulting Inc. 173 Chemin Du Manoir, Alcove, QC J0X 1A0 2016-12-06
9491180 Canada Inc. 11 Ch Leo-held, Alcove, QC J0X 1A0 2015-10-28
Find all corporations in postal code J0X

Corporation Directors

Name Address
MARIE-LAURE TURMEL 299 CHEMIN SCHWARTZ, LADYSMITH QC J0X 2A0, Canada
JEAN-EMMANUEL ALLARD 303 CHEMIN SCHWARTZ, LADYSMITH QC J0X 2A0, Canada
LAILA-DOMINIQUE ALLARD 315 CHEMIN SCHWARTZ, LADYSMITH QC J0X 2A0, Canada

Competitor

Search similar business entities

City LADYSMITH
Post Code J0X 2A0
Category media
Category + City media + LADYSMITH

Similar businesses

Corporation Name Office Address Incorporation
Moroccan Colours Inc. 64 Doonaree Drive, Toronto, ON M3A 1M6 2014-01-27
Couleurs Fabuleuses Inc. 555 Montrose, Suite 19, Beaconsfield, QC H9W 6B4 1998-03-09
The Legacy Voices Institute 47 Farmview Cr., Toronto, ON M2J 1G5 2010-07-26
Krystal Colours Lighting Inc. 3051 Rue Florence, Terrebonne, QC J6X 3J6 1995-01-11
Groupaxion New Medias Inc. 75 Rue Sherbrooke Ouest, Montreal, QC H2X 1X2 1997-11-19
Evaluation Nationale Des Images Des Femmes Dans Les Medias (evaluation) Medias) Inc. 864 Plante Dr., Ottawa, ON K1V 9E2 1983-09-08
Les Voix Du Ruban Rose - Les Femmes Et Le Cancer 300 Slater St., Ottawa, ON K1A 0C8 1998-07-07
Got It Media Inc. 38 Rue Du Labrador, Kirkland, QC H9J 3W8 2015-02-27
Flying Colours Media Solutions Inc. 21 Hummel Street, #63, Chesterville, ON K0C 1H0 2007-07-23
Melusina Media Inc. 2019 Route 202, Hinchinbrooke, QC J0S 1A0 2019-12-15

Improve Information

Please comment or provide details below to improve the information on VOIX ET COULEURS NOUVEAUX MEDIAS 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.