Productions Aller-Retour Inc.
Aller-Retour Productions Inc.

Address: 1720, Rue Du Canal, MontrГ©al, QC H3K 3E6

Productions Aller-Retour Inc. (Corporation# 7032561) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 1, 2008.

Corporation Overview

Corporation ID 7032561
Business Number 843401423
Corporation Name Productions Aller-Retour Inc.
Aller-Retour Productions Inc.
Registered Office Address 1720, Rue Du Canal
MontrГ©al
QC H3K 3E6
Incorporation Date 2008-09-01
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
MARC CANTIN 42, AVENUE DU PARC, SAINTE-JULIE QC J0L 2S0, Canada
MICHAEL ROSS 1049, RUE DE NOGENT, BOUCHERVILLE QC J4B 2R4, Canada
JACQUELIN BOUCHARD 760, AVENUE ROCKLAND, OUTREMONT QC H2V 2Z6, Canada
SYLVIE DESROCHERS 11640, RUE TANGUAY, MONTRÉAL QC H3L 3H2, Canada
JACQUES BERNIER 6675, RUE COSSETTE, MONTRÉAL QC H4K 1E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-09-16 current 1720, Rue Du Canal, MontrГ©al, QC H3K 3E6
Address 2008-09-01 2008-09-16 651 Rue Notre-dame Ouest, 3e Г©tage, MontrГ©al, QC H3C 1J1
Name 2008-09-16 current Productions Aller-Retour Inc.
Name 2008-09-16 current Aller-Retour Productions Inc.
Name 2008-09-01 2008-09-16 7032561 CANADA INC.
Status 2012-07-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2008-09-01 2012-07-01 Active / Actif

Activities

Date Activity Details
2008-09-16 Amendment / Modification Name Changed.
2008-09-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-09-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-12-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-09-21 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 1720, rue du Canal
City MontrГ©al
Province QC
Postal Code H3K 3E6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
United Naturals Health Inc. 1790 Rue Du Canal, MontrГ©al, QC H3K 3E6 2018-09-14
Rachel Fisher Medical Services Inc. 1790 Du Canal Street, Apt. 403, Montreal, QC H3K 3E6 2017-01-11
Patrice Dancziger Creative Services Inc. 1788 Du Canal, Suite 401, Montreal, QC H3K 3E6 2010-08-11
Solis Et AssociÉs Inc. 1788, Du Canal, Suite 409, MontrÉal, QC H3K 3E6 2005-11-04
Strateege Health & Biopharma Inc. 1788 Rue Du Canal #307, Montreal, QC H3K 3E6 2003-08-01
Design Marmouz Inc. 1788 Du Canal Street, Apartment 304, Montreal, QC H3K 3E6 1993-11-04
Opus Coppola International Inc. 1790, Rue Du Canal, Bureau 305, MontrÉal, QC H3K 3E6 1993-05-31
176128 Canada Inc. 1788 Rue Du Canal, Apt. 304b, MontrГ©al, QC H3K 3E6 1990-12-12
Diligence & Precaution International Inc. 104a - 1790 Rue Du Canal, MontrÉal, QC H3K 3E6
Boss Media Inc. 1788 Du Canal, Suite 201, Montreal, QC H3K 3E6
Find all corporations in postal code H3K 3E6

Corporation Directors

Name Address
MARC CANTIN 42, AVENUE DU PARC, SAINTE-JULIE QC J0L 2S0, Canada
MICHAEL ROSS 1049, RUE DE NOGENT, BOUCHERVILLE QC J4B 2R4, Canada
JACQUELIN BOUCHARD 760, AVENUE ROCKLAND, OUTREMONT QC H2V 2Z6, Canada
SYLVIE DESROCHERS 11640, RUE TANGUAY, MONTRÉAL QC H3L 3H2, Canada
JACQUES BERNIER 6675, RUE COSSETTE, MONTRÉAL QC H4K 1E3, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3K 3E6

Similar businesses

Corporation Name Office Address Incorporation
Voyages Aller Retour LtÉe 3913 Rue Saint-denis, Montreal, QC H2W 2M4 1977-08-18
Aller-retour Actif Et SÉcuritaire Pour L'École 5480 Canotek Rd., Unit 16, Gloucester, ON K1J 9H6 1998-09-08
Fondation L'air D'aller 728 Rue Mceachran, Outremont, QC H2V 3C7 2003-12-18
10538817 Canada Inc. 34 Aller Park Way, Whitby, ON L1M 0L5 2017-12-13
Aller-g-free Nutrition Inc. 4374, Rue Girouard, MontrÉal, QC H4A 3E4 2008-05-15
103450 Canada Inc. 305 Aller De La Seigneurie, Boucherville, QC J4B 1A7 1981-01-28
Bryan Aller Enterprises Inc. 540 Lakehurst Road, Rockliffe Park, ON K1M 2C7 1984-09-30
Retour Du Soleil 2180 Rue Joliette, Suite 4, Longueuil, QC J4K 4Z8 2012-08-03
Retour Aux Bases De Vie 31 Route 445, Lagaceville, NB E9G 4C1 2020-11-12
L'envol Service De Retour Au Travail Inc. 672 Boul St-joseph, Hull, QC J8Y 4A8 1988-06-06

Improve Information

Please comment or provide details below to improve the information on Productions Aller-Retour 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.