PRODUCTIONS L'ÉTÉ INDIEN INC.

Address: 160-1200 Papineau, MontrГ©al, QC H2K 4R5

PRODUCTIONS L'ÉTÉ INDIEN INC. (Corporation# 8711399) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 29, 2013.

Corporation Overview

Corporation ID 8711399
Business Number 827751637
Corporation Name PRODUCTIONS L'ÉTÉ INDIEN INC.
Registered Office Address 160-1200 Papineau
MontrГ©al
QC H2K 4R5
Incorporation Date 2013-11-29
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JULIE SNYDER 200-1055, boulevard René-Lévesque Est, Montréal QC H2L 4S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-11-29 current 160-1200 Papineau, MontrГ©al, QC H2K 4R5
Name 2014-01-28 current PRODUCTIONS L'ÉTÉ INDIEN INC.
Name 2013-11-29 2014-01-28 8711399 CANADA INC.
Status 2019-05-07 current Active / Actif
Status 2019-05-02 2019-05-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2013-11-29 2019-05-02 Active / Actif

Activities

Date Activity Details
2014-01-28 Amendment / Modification Name Changed.
Section: 178
2013-11-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-09-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-12-29 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 160-1200 Papineau
City MontrГ©al
Province QC
Postal Code H2K 4R5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
SÉrie MontrÉal-quÉbec II Inc. 160-1200 Papineau, Montréal, QC H2K 4R5 2010-08-27
7761031 Canada Inc. 160-1200 Papineau, MontrГ©al, QC H2K 4R5 2011-02-08
7761147 Canada Inc. 160-1200 Papineau, MontrГ©al, QC H2K 4R5 2011-03-08
Productions Sa 5 Inc. 160-1200 Papineau, MontrГ©al, QC H2K 4R5 2011-03-08
Three Boys & A New Show Inc. 160-1200 Papineau, MontrГ©al, QC H2K 4R5 2011-03-08
Production 2 Maisons Inc. 160-1200 Papineau, MontrГ©al, QC H2K 4R5 2011-03-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zone3-xxiii Inc. 100-1200, Rue Papineau, MontrГ©al, QC H2K 4R5 2020-09-29
Productions La Voix IIi Inc. 160-1200 Av. Papineau, MontrГ©al, QC H2K 4R5 2014-06-16
Productions 920 Inc. 140-1200 Av. Papineau, MontrГ©al, QC H2K 4R5 2014-05-07
Productions La Voix Inc. 160-1200 Avenue Papineau, MontrГ©al, QC H2K 4R5 2012-05-24
TÉlÉvision ParallÈle Inc. 140-1200 Avenue Papineau, Montréal, QC H2K 4R5 2012-02-24
4528964 Canada Inc. 160 - 1200 Avenue Papineau, MontrГ©al, QC H2K 4R5 2009-08-20
4422881 Canada Inc. 160-1200, Avenue Papineau, MontrГ©al, QC H2K 4R5 2009-02-03
Groupe CinÉmaginaire Inc. 100-1200 Avenue Papineau, Montréal, QC H2K 4R5 1999-10-14
Groupe Invitro Inc. 1200 Avenue Papineau, Bureau 160, Montreal, QC H2K 4R5 1998-08-11
Iqor Canada Ltd. 1200 Rue Papineau, Suite 350r, MontrГ©al, QC H2K 4R5
Find all corporations in postal code H2K 4R5

Corporation Directors

Name Address
JULIE SNYDER 200-1055, boulevard René-Lévesque Est, Montréal QC H2L 4S5, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H2K 4R5

Similar businesses

Corporation Name Office Address Incorporation
Productions Monsieur L'indien Inc. 150, Rue Berlioz, Bureau 121, Verdun (ГЋles-des-soeurs), QC H3E 1K3 2002-01-18
Charpenterie L'ÉtÉ Indien Inc. 3415 Chemin Des Grives, La Conception, QC J0T 1M0 2007-05-08
Construction Unamen Shipu Inc. Village Indien, La Romaine, QC G0G 1M0 2001-06-06
Boutique D'art Indien Manishan Inc. 177 Rue Radisson, Cp 1088, Shefferville, QC G0G 2T0 1980-10-29
Innu Vashtetaman Electrique Inc. Village Indien,la Romaine, Comte Duplessis, QC G0G 1M0 1998-08-21
Le Conseil National De L'art Indien 350 Slater Street, Ottawa, ON K1R 5B7 1976-10-13
Artisanat Indien Authentique Abenaki Inc. 215 Rue Waban-aki, Odanak, QC J0G 1H0 1983-10-06
Epices De L'ocean Indien Ltee 1086 W. 22nd Street, North Vancouver, BC V7P 2E5 1985-12-20
Canadian Association of Physicians of Indian Heritage (capih) 1262 Don Mills Road, Toronto, ON M3B 2W7 2005-11-02
Apache Indian Transport Inc. 2540 Boul Daniel Johnson, Bur 1108, Laval, QC H7T 2S3 1994-11-21

Improve Information

Please comment or provide details below to improve the information on PRODUCTIONS L'ÉTÉ INDIEN 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.