CAN PRO TELEVISION AWARDS FESTIVAL

Address:
Station "b", Box 627, Ottawa, ON K1P 5S2

CAN PRO TELEVISION AWARDS FESTIVAL is a business entity registered at Corporations Canada, with entity identifier is 2156512. The registration start date is February 13, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2156512
Business Number 124674052
Corporation Name CAN PRO TELEVISION AWARDS FESTIVAL
Registered Office Address Station "b"
Box 627
Ottawa
ON K1P 5S2
Incorporation Date 1987-02-13
Dissolution Date 2001-07-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DOUGLAS HUTTON 1702 CANADA TRUST TOWER, EDMONTONN AB T5J 0H8, Canada
BARRY DODD 7850 ENTERPRISE ST., VANCOUVER BC V5A 1V7, Canada
SHARON ORR P.O. BOX 627, STN. B, OTTAWA ON K1P 5S2, Canada
RENEE-CLAUDE MENARD 1600 BOUL. MAISONNEUVE E., MONTREAL QC H2L 4P2, Canada
DON MUMFORD 1 COMMUNICATIONS RD., LONDON ON N6A 6E9, Canada
BRIAN VOS 80 PATINA RISE S.W., CALGARY AB T3H 2W4, Canada
LLOYD LEWIS 2840 BREMNER AVE., RED DEER AB T4R 1M9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-02-12 1987-02-13 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1987-02-13 current Station "b", Box 627, Ottawa, ON K1P 5S2
Name 1987-02-13 current CAN PRO TELEVISION AWARDS FESTIVAL
Status 2001-07-09 current Dissolved / Dissoute
Status 1987-02-13 2001-07-09 Active / Actif

Activities

Date Activity Details
2001-07-09 Dissolution Section: Part II of CCA / Partie II de la LCC
1987-02-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-03-20
1998 1998-03-28
1997 1998-03-28

Office Location

Address STATION "B"
City OTTAWA
Province ON
Postal Code K1P 5S2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Fondation Norman Bethune Station "b", P.o.box 1595, Montreal, QC H3B 3L3 1977-01-14
The National Discovery Foundation - Station "b", P.o.box 522, Ottawa, ON K1P 5P6 1977-06-10
Albatross Investments Limited Station "b", P.o.box 1417, Montreal, PE H3B 3L2 1964-10-13
Considered Investments Limited Station "b", P.o. Box 1417, Montreal, PE H3B 3L2 1929-06-06
160052 Canada Inc. Station "b", P.o.box 1720, Mississauga, ON
Boat Impex Canada Limited Station "b", P.o.box 512, Ottawa, ON 1972-05-25
Constellation Communications Limited Station "b", P.o.box 265, Montreal, QC 1972-07-21
Association Canadienne De L'administration Des Sports Station "b", P.o.box 1168, Ottawa, ON K1P 5R2 1975-10-28
Gourlie and Associates Inc. Station "b", P.o.box 1176, Ottawa, ON K1P 5R2 1978-08-08
Rimad Systems Inc. Station "b", P.o.box 87, Ottawa, ON K1P 6C3 1978-11-20
Find all corporations in the same location

Corporation Directors

Name Address
DOUGLAS HUTTON 1702 CANADA TRUST TOWER, EDMONTONN AB T5J 0H8, Canada
BARRY DODD 7850 ENTERPRISE ST., VANCOUVER BC V5A 1V7, Canada
SHARON ORR P.O. BOX 627, STN. B, OTTAWA ON K1P 5S2, Canada
RENEE-CLAUDE MENARD 1600 BOUL. MAISONNEUVE E., MONTREAL QC H2L 4P2, Canada
DON MUMFORD 1 COMMUNICATIONS RD., LONDON ON N6A 6E9, Canada
BRIAN VOS 80 PATINA RISE S.W., CALGARY AB T3H 2W4, Canada
LLOYD LEWIS 2840 BREMNER AVE., RED DEER AB T4R 1M9, Canada

Entities with the same directors

Name Director Name Director Address
Capital City Condors Lloyd Lewis 21 Westmoreland Ave, Kanata ON K2K 3A6, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P5S2

Similar businesses

Corporation Name Office Address Incorporation
Montreal International Wreath Awards Film Festival Inc. (miwaff Inc.) 203-4270 Des Sources Blvd, Dollard-des-ormeaux, QC H8Y 4A1 2020-07-03
Banff Television Festival Foundation 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2004-04-01
Canadian International Television Festival Inc. 238 Roselawn Avenue, Toronto, ON M4R 1E9 2013-04-08
Le Festival De Musique Francophone Fmf Inc. 451 De L'eglise, Verdun, QC H4G 2M6 1993-07-19
Festival Packaging Inc. 8286 Cote De Liesse Road, St-laurent, QC H4T 1G7
Festival Packaging Inc. 5700 Pare, Montreal, QC H4P 2M2 1992-07-21
Les Produits Festival Inc. 860 Mill Street, Montreal, QC H3C 1Y3 1983-09-13
The Day of The Dead Festival 6829 Rocque St., Orleans, ON K1C 1A3 2016-02-05
North American Sound and Color Festival Inc. C.p.53, Jonquiere, QC 1977-08-16
Les Gouverneurs Du Festival D'art Dramatique Du Canada 625 King Street, Toronto, ON M5V 1M5 1935-05-27

Improve Information

Please provide details on CAN PRO TELEVISION AWARDS FESTIVAL 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