TAKING LIVES FILMS INC.
LES FILMS TAKING LIVES INC.

Address: 1250 RenÉ-lÉvesque Boulevard West, Suite 2500, MontrÉal, QC H3B 4Y1

TAKING LIVES FILMS INC. (Corporation# 6057594) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 23, 2003.

Corporation Overview

Corporation ID 6057594
Business Number 861704351
Corporation Name TAKING LIVES FILMS INC.
LES FILMS TAKING LIVES INC.
Registered Office Address 1250 RenÉ-lÉvesque Boulevard West
Suite 2500
MontrÉal
QC H3B 4Y1
Incorporation Date 2003-01-23
Dissolution Date 2012-11-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
BRENT DICAIRE 225 RICHMOND STREET WEST, SUITE 403, TORONTO ON M5V 1W2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-01-23 current 1250 RenÉ-lÉvesque Boulevard West, Suite 2500, MontrÉal, QC H3B 4Y1
Name 2003-01-23 current TAKING LIVES FILMS INC.
Name 2003-01-23 current LES FILMS TAKING LIVES INC.
Status 2012-11-23 current Dissolved / Dissoute
Status 2012-06-26 2012-11-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-01-23 2012-06-26 Active / Actif

Activities

Date Activity Details
2012-11-23 Dissolution Section: 212
2003-01-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1250 RENÉ-LÉVESQUE BOULEVARD WEST
City MONTRÉAL
Province QC
Postal Code H3B 4Y1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
165049 Canada Inc. 1250 RenÉ-lÉvesque Boulevard West, Suite 2500, Montreal, QC H3B 4Y1 1988-11-17
3960927 Canada Inc. 1250 RenÉ-lÉvesque Boulevard West, Suite 2500, MontrÉal, QC H3B 4Y1 2001-10-22
4029071 Canada Inc. 1250 RenÉ-lÉvesque Boulevard West, Suite 2500, MontrÉal, QC H3B 4Y1 2002-03-15
4237986 Canada Inc. 1250 RenÉ-lÉvesque Boulevard West, Suite 2030, Montreal, QC H3B 4W8 2004-10-05
4237994 Canada Inc. 1250 RenÉ-lÉvesque Boulevard West, Suite 2030, Montreal, QC H3B 4W8 2004-10-05
6237517 Canada Inc. 1250 RenÉ-lÉvesque Boulevard West, Suite 2500, Montreal, QC H3B 4Y1 2004-05-20
Optimum Air Corporation 1250 RenÉ-lÉvesque Boulevard West, Suite 2500, MontrÉal, QC H3B 4Y1 2000-06-19
4164610 Canada Inc. 1250 RenÉ-lÉvesque Boulevard West, Ibm Tower, Suite 4200, MontrÉal, QC H3Z 2C3 2003-06-13
6026036 Canada Inc. 1250 RenÉ-lÉvesque Boulevard West, Suite 2500, MontrÉal, QC H3B 4Y1 2002-10-07
6026044 Canada Inc. 1250 RenÉ-lÉvesque Boulevard West, Suite 2500, MontrÉal, QC H3B 4Y1 2002-10-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
International Airport Professional Community of Practice 1250, Rene-levesque West, Suite 2500, Montreal, QC H3B 4Y1 2012-07-27
7595824 Canada Inc. 8315, Chemin Devonshire, MontrГ©al, QC H3B 4Y1 2010-07-08
Canada-tanzania Ventures Inc. 1250 René-lévesque Blvd. Ouest, Suite 2500, MontrÉal, QC H3B 4Y1 2007-02-09
4341261 Canada Inc. 1250 Rene-levesque Blvd Ouest, Suite 2500, Montreal, QC H3B 4Y1 2006-09-15
Armatex Security Clothing Inc. 1250 RenÉ-levesque Blvd.w., Suite 2500, Montreal, QC H3B 4Y1 2002-02-15
Mindshift Consulting Inc. 1250 Rene Levesque Boul West, Suite 2500, Montreal, QC H3B 4Y1 2001-02-08
Oni Systems Canada Inc. 1250 Rene Levesque Boulevard West, Suite 2500, Montreal, QC H3B 4Y1 2001-01-30
3754898 Canada Inc. 1250 Boul. RenÉ-lÉvesque O, Bureau 2500, Montreal, QC H3B 4Y1 2000-05-01
3754901 Canada Inc. 1250 Boul. RenÉ-lÉvesque O., Bureau 2500, Montreal, QC H3B 4Y1 2000-05-01
Twingate System Inc. 1250 Rene Levesque Boul.w., Suite 2500, Montreal, QC H3B 4Y1 2000-03-13
Find all corporations in postal code H3B 4Y1

Corporation Directors

Name Address
BRENT DICAIRE 225 RICHMOND STREET WEST, SUITE 403, TORONTO ON M5V 1W2, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3B 4Y1

Similar businesses

Corporation Name Office Address Incorporation
Taking Lives Productions Gp Inc. 1250 RenÉ-lÉvesque Boulevard West, Suite 2500, MontrÉal, QC H3B 4Y1 2003-01-23
Productions Taking Off Inc. 5899 Park Avenue, Montreal, QC H2V 4H4 1988-02-11
Taking It Global Youth Association 117 Peter Street, Suite 212, Toronto, ON M5V 0M3
Taking Our Place 36 Crescentwood Road, Toronto, ON M1N 1E4 2016-07-13
Taking The Reins 12066 Highway 118, R.r.1, Haliburton, ON K0M 1S0 2018-03-15
Northerners Taking Flight 105 Lodestar Lane, Whitehorse, YT Y1A 6E6 2019-07-10
Sc&c Taking Ip Practices Further Inc. 3047 Seventh Avenue, Jordan, ON L0R 1S0 2014-08-05
Youth Taking Flight 311 Dixon Road, Suite 807, Toronto, ON M9R 1S3 2019-11-22
Taking Strides Development Services Inc. 143 Regent St., Richmond Hill, ON L4C 9P2 2008-03-07
Note Taking Express Inc. 1190 Rebecca Street, Oakville, ON L6L 1Y9 2019-01-31

Improve Information

Please comment or provide details below to improve the information on TAKING LIVES FILMS 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.