TRINCOMALI FILM PRODUCTIONS LIMITED

Address:
20 Queen Street West, Suite 3000, Toronto, ON M5H 1V5

TRINCOMALI FILM PRODUCTIONS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1552546. The registration start date is September 2, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1552546
Corporation Name TRINCOMALI FILM PRODUCTIONS LIMITED
Registered Office Address 20 Queen Street West
Suite 3000
Toronto
ON M5H 1V5
Incorporation Date 1983-09-02
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
S. MARGOLIN BOX 478, GANGES BC V0S 1E0, Canada
J. GREENE 2770 NELSON AVENUE, VANCOUVER BC V7V 2R9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-09-01 1983-09-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-09-02 current 20 Queen Street West, Suite 3000, Toronto, ON M5H 1V5
Name 1983-09-02 current TRINCOMALI FILM PRODUCTIONS LIMITED
Status 1989-08-31 current Dissolved / Dissoute
Status 1986-01-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-09-02 1986-01-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1983-09-02 Incorporation / Constitution en société

Office Location

Address 20 QUEEN STREET WEST
City TORONTO
Province ON
Postal Code M5H 1V5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iv Ward Publications Ltd. 20 Queen Street West, Suite 316, Toronto, ON M5H 3R3 1979-10-04
Chartwood Developments Limited 20 Queen Street West, Suite 3000, Toronto, ON M5H 3R4 1978-03-01
164784 Canada Inc. 20 Queen Street West, 1400, Toronto, ON M5H 2V3 1988-11-08
163884 Canada Inc. 20 Queen Street West, Suite 1104, Toronto, ON M5H 3R3 1988-09-13
Arborite Inc. 20 Queen Street West, Suite 2700, Toronto, ON M5H 3S1 1988-10-28
Lawsim Investments Ltd. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1992-05-07
Safety-kleen (bc) Ltd. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3
Bell Sygma Inc. 20 Queen Street West, Suite 4c, Toronto, ON M5H 3R3
Services AÉriens Its Inc. 20 Queen Street West, Suite 1400, Toronto, ON M5H 2V3 1996-02-22
Toronto Events Promotion Association 20 Queen Street West, Suite 2500, Toronto, ON M5H 3S1 1996-03-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
99671 Canada Inc. 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5 1980-07-24
The Canadian Bicycle Manufacturers Association 20 Queen St. West, Suite 3000 Box 30, Toronto, ON M5H 1V5 1977-02-07
Burke Publishing (canada) Limited 20 Queen Street West, Suite 3000, Toronto, ON M5H 1V5 1970-06-03
Soonex Sales & Advisors Inc. 101 Richmond Street West, Suite 1500, Toronto, ON M5H 1V5 1980-02-01
Fathers of Confederation Historical Foundation (private) 101 Richmond St West, Suite 1500, Toronto 1, ON M5H 1V5 1966-01-13
Lawrence Marshall Productions Limited 20 Queen St. West, Suite 3000, Toronto, ON M5H 1V5 1968-12-20
99670 Canada Inc. 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5 1980-07-24
99669 Canada Inc. 101 Richmond Street West, Suite 1500, Toronto, ON M5H 1V5 1980-07-24
167937 Canada Inc. 20 Queen Street West, Suite 3000 Box 30, Toronto, ON M5H 1V5 1989-08-28
Professional Export Advisors Inc. 101 Richmond St. West, Suite 1500, Toronto, ON M5H 1V5 1980-01-17
Find all corporations in postal code M5H1V5

Corporation Directors

Name Address
S. MARGOLIN BOX 478, GANGES BC V0S 1E0, Canada
J. GREENE 2770 NELSON AVENUE, VANCOUVER BC V7V 2R9, Canada

Entities with the same directors

Name Director Name Director Address
DISPOSE-A-BRUSH CANADA LIMITED J. GREENE 318 LAURIER AVENUE EAST, SUITE 9, OTTAWA ON K1P 5K3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1V5

Similar businesses

Corporation Name Office Address Incorporation
Productions De Film Madison Limitee 545 Carlaw Avenue, Toronto, ON M4K 3J6 1977-10-24
Apartment Film Productions Inc. 1100 De La Gauchetiere Street West, Suite 280, Windsor Station, Montreal, QC H3B 2S2 2001-11-07
Les Productions De Film Cravate Noire Inc. 355 St-jacques St., Suite 501, Montreal, QC H2Y 1P1 1979-07-03
Last Kiss Film Productions Inc. 1100 De La Gauchetiere West, #280, Montreal, QC H3B 2S2 2004-04-08
Mmt Film Productions Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
Les Productions Cinematographiques R.l.h. Limitee 426 Grosvenor West, Montreal, QC H3Y 2S4 1978-12-04
Dow Film Productions Inc. 119 Spadina Avenue, Suite 400, Toronto, ON M5V 2L1 2009-10-27
Les Productions Du Film A.k. Corp. 1487 Rene-levesque Blvd. West, Suite 301, Montreal, QC H3G 1T8 1987-06-09
Productions Caramel Film Inc. 2170 Avenue Pierre Dupuy, Porte 700, MontrÉal, QC H3C 3R4 2008-03-27
Les Productions De Film Allegro II Inc. 2187 Lariviere Street, Suite 200, Montreal, QC H2K 1P5 1990-06-01

Improve Information

Please provide details on TRINCOMALI FILM PRODUCTIONS LIMITED 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