iCandy Post Production Inc.

Address: 7221 Papineau, Montreal, QC H2E 2G7

iCandy Post Production Inc. (Corporation# 7655355) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 21, 2010.

Corporation Overview

Corporation ID 7655355
Business Number 845807205
Corporation Name iCandy Post Production Inc.
Registered Office Address 7221 Papineau
Montreal
QC H2E 2G7
Incorporation Date 2010-09-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nicodemo Iannizzi 7221 Papineau, Montreal QC H2E 2G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-09-21 current 7221 Papineau, Montreal, QC H2E 2G7
Name 2010-09-21 current iCandy Post Production Inc.
Status 2010-09-22 current Active / Actif

Activities

Date Activity Details
2010-09-21 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-11-18 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 7221 Papineau
City Montreal
Province QC
Postal Code H2E 2G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Distributions Phase 1 Inc. 7221 Papineau, Montreal, QC H2E 2G7 2002-06-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
Artemania Aventures Inc. 7385, Papineau, MontrГ©al, QC H2E 2G7 2017-03-29
Gestion Top Rock Inc. 7385 Boulevard Papineau, MontrГ©al, QC H2E 2G7 2016-05-20
Admd America Inc. 7385 Avenue Papineau, MontrГ©al, QC H2E 2G7 2015-12-08
D'arbre En Arbre Canada Inc. 7385, Avenue Papineau, Montreal, QC H2E 2G7 2002-01-28
Productions Ionio Inc. 7219 Papineau, Montreal, QC H2E 2G7 2000-07-11
Treetop Trekking Construction Canada Inc. 7385, Avenue Papineau, Montreal, QC H2E 2G7 2017-04-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lien International Enfants De Et Dans La Rue (lier) 1460 Boul. Cremazie Est, Bureau 43, Montreal, QC H2E 1A2 1995-07-28
6602355 Canada Inc. 1400 Jarry EstВ app.205, MontrГ©al, QC H2E 1A6 2006-07-21
3958396 Canada Inc. 1534 Jarry St. East, Montreal, QC H2E 1A9 2001-10-16
Instacoin Atm Quebec Inc. 1000-1592 Jarry Street East, MontrГ©al, QC H2E 1B2 2015-03-30
Gestion Dominique Padulo Inc. 1590, Rue Jarry Est, MontrГ©al, QC H2E 1B2 1981-08-26
Instacoin Holdings Inc. 1000-1592 Jarry Street East, MontrГ©al, QC H2E 1B2 2017-02-16
Instacoin Capital Inc. 1000-1592 Jarry Street East, Montreal, QC H2E 1B2 2019-05-29
Gestion Jessica Gendron Inc. 1961 Rue Jarry E, MontrГ©al, QC H2E 1B7 2020-12-11
Jessica Gendron, Avocate Inc. 1961 Rue Jarry E, MontrГ©al, QC H2E 1B7 2020-12-11
Solsimi Publishing Inc. 1875 Tillemont, Montreal, QC H2E 1C8 2012-09-22
Find all corporations in postal code H2E

Corporation Directors

Name Address
Nicodemo Iannizzi 7221 Papineau, Montreal QC H2E 2G7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2E 2G7

Similar businesses

Corporation Name Office Address Incorporation
Les Services De Post-production Post Zone Inc. 5705 Ferrier St, Suite 200, Montreal, QC H4P 1N3 1998-05-15
Montreal Post-production Inc. 2100 De Maisonneuve Est, Suite 205, Montreal, QC H2K 4S1 1990-04-23
Post Production CafÉ Inc. 3-80 Mitchell Ave, Toronto, ON M6J 1B9 2018-12-04
Bad Hombres Post Production Inc. 414 - 305 Roehampton Avenue, Toronto, ON M4P 0B2 2020-09-28
Petersen Post Production Inc. 252 Parklea Dr., Head of St Margaret`s Bay, NS B0J 3J0 2000-12-21
Weadick's World of Post Production Ltd. Suite 202 179 John St, Toronto, ON M5T 1X4 2010-02-15
Henry Post Production Inc. 498 River Glen Blvd., Oakville, ON L6H 6C1 2012-09-25
Siesta Post-production Inc. 145, Avenue Bedford, Saint-lambert, QC J4R 1Z9 2004-03-02
Cosmic Post Production Inc. #600-1090 West Georgia Street, Vancouver, BC V6E 3V7 2010-11-15
Megastone Post Production Inc. 130 Bloor Street West, Suite 500, Toronto, ON M5S 1N5 2013-12-05

Improve Information

Please comment or provide details below to improve the information on iCandy Post Production 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.