LES DISQUES POLYGRAM DU CANADA INC.
POLYGRAM RECORDS OF CANADA INC.

Address: 240 Duncan Mill Road, Suite 305, Don Mills, ON M3B 1Z4

LES DISQUES POLYGRAM DU CANADA INC. (Corporation# 567175) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 20, 1966.

Corporation Overview

Corporation ID 567175
Business Number 870988284
Corporation Name LES DISQUES POLYGRAM DU CANADA INC.
POLYGRAM RECORDS OF CANADA INC.
Registered Office Address 240 Duncan Mill Road
Suite 305
Don Mills
ON M3B 1Z4
Incorporation Date 1966-05-20
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
GERMAIN LACOURSIERE RR 3, STOUFFVILLE ON L4A 7X4, Canada
WINGOLF MIELKE 99 HARBOUR SQUARE, SUITE 413, TORONTO ON M5J 2S2, Canada
TIMOTHY ROONEY 17 RIDGE RIVER CIRCLE, MARKHAM ON L3P 3J2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-07-25 1978-07-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1966-05-20 1978-07-25 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1991-08-15 current 240 Duncan Mill Road, Suite 305, Don Mills, ON M3B 1Z4
Name 1990-11-15 current LES DISQUES POLYGRAM DU CANADA INC.
Name 1990-11-15 current POLYGRAM RECORDS OF CANADA INC.
Name 1978-07-26 1990-11-15 POLYGRAM INC.
Status 1991-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1978-07-26 1991-12-31 Active / Actif

Activities

Date Activity Details
1978-07-26 Continuance (Act) / Prorogation (Loi)
1966-05-20 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1990-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Les Disques Polygram Du Canada Inc. 240 Duncan Mill Rd, Suite 305, Don Mills, ON M3B 1Z4

Office Location

Address 240 DUNCAN MILL ROAD
City DON MILLS
Province ON
Postal Code M3B 1Z4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Don Valley Business Centre Ltd. 240 Duncan Mill Road, Suite 605, Don Mills, ON 1977-10-17
2827344 Canada Inc. 240 Duncan Mill Road, Suite 303, Don Mills, ON M3B 1Z4 1992-06-09
La Hutte A Pizza (canada) Ltee 240 Duncan Mill Road, Suite 507, Don Mills, ON M3B 3B2 1972-05-05
Structures Lamco Ltee 240 Duncan Mill Road, Suite 605, Don Mills, QC M3B 1Z4 1960-05-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Read Varian Associates Ltd. 2 Duncan Mill Rd, Don Mills, ON M3B 1Z4 1989-10-05
Centre D'information En Assurances Du Canada 240 Duncan Mills Rd, Suite 700, North York, ON M3B 1Z4 1989-08-30
Wiltech Electronics Inc. 2 Duncan Mill Road, Suite 202, Don Mills, ON M3B 1Z4 1981-04-30
Les Disques Polygram Du Canada Inc. 240 Duncan Mill Rd, Suite 305, Don Mills, ON M3B 1Z4
Unionford Investments Inc. 240 Duncan Mill Rd, Suite 303, North York, ON M3B 1Z4 1986-12-12
Rentech Entertainment Inc. 2 Duncan Mill Road, Suite 202, Don Mills, ON M3B 1Z4 1981-06-05
Lincombre Enterprises Ltd. 240 Duncan Mill Rd, Suite 303, Don Mills, ON M3B 1Z4 1994-04-11
Panmedica Management & Consultants Co., Ltd. 240 Duncan Mill Rd, Suite 303, North York, ON M3B 1Z4 1994-12-02

Corporation Directors

Name Address
GERMAIN LACOURSIERE RR 3, STOUFFVILLE ON L4A 7X4, Canada
WINGOLF MIELKE 99 HARBOUR SQUARE, SUITE 413, TORONTO ON M5J 2S2, Canada
TIMOTHY ROONEY 17 RIDGE RIVER CIRCLE, MARKHAM ON L3P 3J2, Canada

Competitor

Search similar business entities

City DON MILLS
Post Code M3B1Z4

Similar businesses

Corporation Name Office Address Incorporation
Groupe Polygram Canada Inc. 1345 Denison Street, Markham, ON L3R 5V2
Groupe Polygram Canada Inc. 1345 Denison Street, Markham, ON L3R 5V2
Groupe Polygram Canada Inc. 939 Warden Avenue, Scarborough, ON M1L 4C5 1990-11-05
Distribution Polygram Inc. 6000 Cote De Liesse Road, St-laurent, QC H4T 1E3 1979-06-13
Polygram Canada Inc. 1345 Demospm St, Markham, ON L3R 5V2
Polygram Canada Limited 330 Bay St, Rm 1304, Toronto, ON M5H 2S8 1953-02-21
Polygram Songs Inc. 6000 Cote De Liesse, St-laurent, QC H4T 1E3 1986-09-17
Polygram Music (publishing) Inc. 6000 Cote De Liesse, St-laurent, QC H4T 1E3 1986-09-30
Dna Records Inc. 1-555 Cherrier St., Montreal, QC H2L 1H2 1994-09-12
Seb Records Inc. 207 De Cordoue, Laval, QC H7M 4P5 2002-07-11

Improve Information

Please comment or provide details below to improve the information on LES DISQUES POLYGRAM DU CANADA 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.