MOJACK FILM CINEMA AND TELEVISION LTD. (Corporation# 521302) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 28, 1970.
Corporation ID | 521302 |
Corporation Name | MOJACK FILM CINEMA AND TELEVISION LTD. |
Registered Office Address |
800 Victoria Square Suite 612 Montreal QC H4Z 1H6 |
Incorporation Date | 1970-09-28 |
Dissolution Date | 1980-12-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1970-09-28 | current |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Act | 1970-09-27 | 1970-09-28 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1970-09-28 | current | 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 |
Name | 1970-09-28 | current | MOJACK FILM CINEMA AND TELEVISION LTD. |
Status | 1980-12-16 | current | Dissolved / Dissoute |
Status | 1970-09-28 | 1980-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-12-16 | Dissolution | |
1970-09-28 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mc Asphalte Inc. | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1979-08-28 |
Rig-tech (canada) Inc. | 800 Victoria Square, Suite 612, Montreal, QC | 1979-09-11 |
Les Tricots Pickfair (canada) Ltee | 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 | 1979-09-26 |
Les Encanteurs Du Quebec Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sogeriam Inc. | 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sobag Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Fineartplan Limited | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1969-12-23 |
Pepinieres Luke Freres Ltee | 800 Victoria Square, Suite 720, Montreal 115, QC | 1947-06-05 |
Glem Research and Expansion of Canada Inc. | 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 | 1976-08-23 |
A C L Copies Ltd./ltee | 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 | 1976-09-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2713284 Canada Inc. | 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 | 1991-05-06 |
Rodan International Containers R.i.c. Inc. | 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 | 1989-06-05 |
164543 Canada Inc. | 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 | 1988-12-29 |
152351 Canada Inc. | 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 | 1986-10-24 |
Tulipron Inc. | 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 | 1985-05-16 |
Societe Investyle Inc. | 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 | 1980-11-21 |
Century International Armes Ltee | 800 Place Victoria, Montreal, QC H4Z 1H6 | 1976-10-18 |
Aphrodite Productions Ltd. | 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 | 1977-01-27 |
Wallco Chemicals Limited | 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 | 1977-04-12 |
Maurice Beriro & Associes Ltee | 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 | 1977-07-19 |
Find all corporations in postal code H4Z1H6 |
City | MONTREAL |
Post Code | H4Z1H6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Academy of Canadian Cinema and Television | 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5 | 1988-06-27 |
Conseil Canadien Du Film Et De La Television | 238 Davenport Road, Box 250, Toronto, ON M5R 1J6 | 1984-11-15 |
Association Des Producteurs Canadiens De Film Et De Television | 2040 Yonge Street, 3rd Floor, Toronto, ON M4S 1Z9 | 1984-04-13 |
Cinema Cinema Film Distribution Inc. | 1590 Rue Wolfe, Montreal, QC H2L 3J6 | 1988-01-20 |
Cinema Cinema Film Corporation | 1590 Rue Wolfe, Montreal, QC H2L 3J6 | 1988-01-20 |
Les Productions De Television & Cinema Ritzy Inc. | 1010 Sherbrooke West, Suite 1008, Montreal, QC H3A 2R7 | 1984-03-21 |
International Film, Television and Video Market of Montreal Inc. | 1432 Rue De Bleury, Montreal, QC H3A 2J1 | 1987-01-08 |
A.c.t. (acting for Cinema & Television) Inc. | 2 Daly Avenue, Ottawa, ON K1N 6E2 | 2005-10-18 |
Iris Cinema-television Inc. | 300 Le Royer Est, Montreal, QC H2Y 1E3 | 1982-04-13 |
Itc Television/cinema (canada) Inc. | 1818 Sherbrooke Ouest, Montreal, QC H3H 1E4 |
Please comment or provide details below to improve the information on MOJACK FILM CINEMA AND TELEVISION LTD..
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.