LIGHTS CAMERA ACTION PRODUCTIONS INC.

Address:
First Canadian Place, 41st Floor, Toronto, ON M5X 1B2

LIGHTS CAMERA ACTION PRODUCTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 1348591. The registration start date is August 6, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1348591
Corporation Name LIGHTS CAMERA ACTION PRODUCTIONS INC.
Registered Office Address First Canadian Place
41st Floor
Toronto
ON M5X 1B2
Incorporation Date 1982-08-06
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
J.P. BOYER 7 JACKES AVE. SUITE 1602, TORONTO ON M4T 1E3, Canada
V. SARIN 84 HILLSDALE AVE. EAST, TORONTO ON M4S 1T5, Canada
J.C. MACBETH 79 SWEETLAND AVE., OTTAWA ON K1N 7T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-08-05 1982-08-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-08-06 current First Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Name 1982-08-06 current LIGHTS CAMERA ACTION PRODUCTIONS INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-12-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-08-06 1984-12-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1982-08-06 Incorporation / Constitution en société

Office Location

Address FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1B2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Uop Products Limited First Canadian Place, P.o.box 50, Toronto, ON M5X 1B8
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Flexico Investment & Trading Company Limited First Canadian Place, 40th Floor P.o.box 100, Toronto, ON M5X 1B2 1952-04-29
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Shieldings Investments Limited First Canadian Place, 31st Floor, Toronto, ON M5X 1E6 1976-09-20
159409 Canada Inc. First Canadian Place, Box 130, Toronto, ON M5X 1A4 1976-09-23
Emi Technology Ltd. First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1976-12-21
Meubles Mobi-cite (canada) Ltee First Canadian Place, Suite 6460 P.o.box 71, Toronto, ON 1977-01-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Navision Canada Inc. 1 First Cdn Pl., 41st Fl., Toronto, ON M5X 1B2 1998-10-23
Regal Pacific Limited 1 First Canadain Place, 41st Floor, Toronto, ON M5X 1B2 1988-01-15
Sidha Corporation International Limited King Street West, P.o.box 100, Toronto, ON M5X 1B2 1979-09-14
Timeplex Canadian Holding Inc. 1 Frist Canadian Place, 41st Floor, Toronto, ON M5X 1B2
Bowater PÂtes Et Papiers Canada Inc. 1 First Canada Place, 41st Floor, Toronto, ON M5X 1B2
95329 Canada Ltee 1 First Canadian Place, 41st Floor, Toronto, ON M5X 1B2 1979-11-29
Concord Finance Corporation Limited 1 First Canadian Place, Toronto, ON M5X 1B2 1954-06-17
82286 Canada Ltd. First Canadian Place, P.o.box 100, Toronto, ON M5X 1B2 1977-08-08
Cofco Import & Export (canada) Limited 1 First Canadian Place, 42nd Floor, Toronto, ON M5X 1B2 1988-11-10
2708001 Canada Inc. 1 First Canadian Place, 41st Fl., Toronto, ON M5X 1B2 1991-04-18
Find all corporations in postal code M5X1B2

Corporation Directors

Name Address
J.P. BOYER 7 JACKES AVE. SUITE 1602, TORONTO ON M4T 1E3, Canada
V. SARIN 84 HILLSDALE AVE. EAST, TORONTO ON M4S 1T5, Canada
J.C. MACBETH 79 SWEETLAND AVE., OTTAWA ON K1N 7T9, Canada

Entities with the same directors

Name Director Name Director Address
C.L. ENTRETIEN DE PELOUSE INC. J.P. BOYER 7 JACKES AVENUE, SUITE 1602, TORONTO ON M4T 1E3, Canada
95831 CANADA INC. J.P. BOYER 38 BOUL ST VIATEUR, RIGAUD QC J0P 1P0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X1B2

Similar businesses

Corporation Name Office Address Incorporation
Lights, Camera, Action Video Production Corp. 3 Colchester Avenue, Brampton, ON L6Z 3R1 2006-07-11
Lights, Camera, Access! 447-155 Dalhousie Street, Toronto, ON M5B 2P7 2007-05-24
Lights Camera Entertainment Inc. 71 Gallucci Cres, Brampton, ON L6P 1R6 2016-11-03
Lights Camera Imagine of Canada 465, Phillip Street, Unit 203a, Waterloo, ON N2L 6C7 2011-02-08
Kabuli Camera Productions Inc. 98 Glenholme Avenue, Toronto, ON M6H 3B1 2018-12-07
Family Camera Productions Inc. 13 Yarmouth Gardens, Toronto, ON M6G 1W3 2016-08-30
Camera Obscura Productions Inc. 2364 Lakeview Place, Nanaimo, BC V9T 5T4 2005-07-24
Lights and Shadows Productions Inc. 113-15550 26 Avenue, Surrey, BC V4P 1C6 2015-07-17
Simon CamÉra Rive-sud Inc. 11 St-antoine Street West, Montreal, QC H2Z 1G8 2011-08-17
Montreal Camera Car Inc. 1175 Avenue Bernard, Bureau 204, Outremont, QC H2V 1V5 2005-03-31

Improve Information

Please provide details on LIGHTS CAMERA ACTION PRODUCTIONS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches