CITY OF THE FUTURE FILMS INC.
FILMS CITÉ DU FUTUR INC.

Address: 795 Carson Avenue, Suite 6, Dorval, QC H9S 1L7

CITY OF THE FUTURE FILMS INC. (Corporation# 8290997) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 7, 2012.

Corporation Overview

Corporation ID 8290997
Business Number 847042447
Corporation Name CITY OF THE FUTURE FILMS INC.
FILMS CITÉ DU FUTUR INC.
Registered Office Address 795 Carson Avenue
Suite 6
Dorval
QC H9S 1L7
Incorporation Date 2012-09-07
Dissolution Date 2020-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
Pietro Serapiglia 433 Wolseley Avenue, Montreal-West QC H4X 1W4, Canada
Stephen Low 1015 Lakeshore Drive, Dorval QC H9S 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-09-07 current 795 Carson Avenue, Suite 6, Dorval, QC H9S 1L7
Name 2012-09-07 current CITY OF THE FUTURE FILMS INC.
Name 2012-09-07 current FILMS CITÉ DU FUTUR INC.
Status 2020-06-30 current Dissolved / Dissoute
Status 2012-09-07 2020-06-30 Active / Actif

Activities

Date Activity Details
2020-06-30 Dissolution Section: 210(3)
2012-09-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-31 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 795 Carson Avenue
City Dorval
Province QC
Postal Code H9S 1L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Specialites Orthodontiques P.w.g. Ltee 795 Carson Avenue, Suite #1, Dorval, QC H9S 1L7 1982-10-19
Jetliner Films Inc. 795 Carson Avenue, Suite 6, Dorval, QC H9S 1L7 2006-01-16
6366341 Canada Inc. 795 Carson Avenue, Suite 1, Dorval, QC H9S 1L7 2005-03-22
Productions Filmlegend Corp. 795 Carson Avenue, Suite 6, Dorval, QC H9S 1L7 1985-02-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
4467574 Canada Inc. 795 Carson Avenue #14, Dorval, QC H9S 1L7 2008-01-30
Services De Psychologie Dorval Inc. Suite 25 - 795 Carson Avenue, Dorval, QC H9S 1L7 2007-06-13
3617718 Canada Inc. 795 Carson, Suite 14, Dorval, QC H9S 1L7 1999-05-13
144937 Canada Inc. 795 Carson, Suite 14, Dorval, QC H9S 1L7 1985-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
Pietro Serapiglia 433 Wolseley Avenue, Montreal-West QC H4X 1W4, Canada
Stephen Low 1015 Lakeshore Drive, Dorval QC H9S 2C9, Canada

Competitor

Search similar business entities

City Dorval
Post Code H9S 1L7

Similar businesses

Corporation Name Office Address Incorporation
Battalion Films Inc. 2170 Ave. Pierre-dupuy, Suite 700, MontrГ©al, QC H3C 3R4 2014-11-25
Films Splendides Inc. 1414 Redpath Crescent, Montreal, QC H3G 1A2 1995-09-06
Associated Films Distributors Ltd. 44 Kennedy, Levis, QC G6V 6C5 1979-08-07
Les Films Du Grand DÉsert Inc. 433 Rue Chabanel Ouest, 516, Montréal, QC H2N 2J4 2014-01-14
Films Renne Ltee 2076 Tupper Street, Apt 2, Montreal, QC 1978-10-17
New Guard Films Inc. 3596, Avenue Northcliffe, Montreal, QC H4A 3R1 2010-04-15
Analogue Films Et Histoires Inc. 4251 Boyer, Montreal, QC H2J 3C8 1999-06-09
Films First Ltee 9340 Meaux Street, St-leonard, QC H1R 3H2
Siamese Films Inc. 3802 Hotel-de-ville, Montreal, QC H2W 2G5 2004-10-14
Les Films Jlf Ltee 2165 Lincoln Avenue, Suite 2, Montreal, QC 1976-08-19

Improve Information

Please comment or provide details below to improve the information on CITY OF THE FUTURE 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.