PRODUCTIONS TIME COP (CANADA) INC.

Address:
1080 Beaver Hall Hill, Suite 1700, Montreal, QC H2Z 1S8

PRODUCTIONS TIME COP (CANADA) INC. is a business entity registered at Corporations Canada, with entity identifier is 2946840. The registration start date is August 19, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2946840
Business Number 874230261
Corporation Name PRODUCTIONS TIME COP (CANADA) INC.
TIME COP PRODUCTIONS (CANADA) INC.
Registered Office Address 1080 Beaver Hall Hill
Suite 1700
Montreal
QC H2Z 1S8
Incorporation Date 1993-08-19
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
EDITH E. MYERS 1080 BEAVER HALL HILL SUITE 1700, MONTREAL QC H2Z 1S8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-08-18 1993-08-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-08-19 current 1080 Beaver Hall Hill, Suite 1700, Montreal, QC H2Z 1S8
Name 1993-08-19 current PRODUCTIONS TIME COP (CANADA) INC.
Name 1993-08-19 current TIME COP PRODUCTIONS (CANADA) INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-12-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-08-19 1997-12-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1993-08-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-08-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1080 BEAVER HALL HILL
City MONTREAL
Province QC
Postal Code H2Z 1S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Association Canadienne De La Parfumerie Francaise Inc. 1080 Beaver Hall Hill, Suite 1800, Montreal, QC H2Z 1G3 1979-12-24
Le Manufacturier Granford Inc. 1080 Beaver Hall Hill, Suite 1500, Montreal, QC H2Z 1S8 1977-11-28
An-al Enterprises Ltd. 1080 Beaver Hall Hill, Suite 1800, Montreal 128, QC 1970-04-13
164305 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-11-21
P.y-hawthorne Enterprises Inc. 1080 Beaver Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1991-04-08
2719711 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1S8 1991-05-17
2723638 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-10
164127 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1988-09-30
2727838 Canada Inc. 1080 Beaver Hall Hill, Suite 2100, Montreal, QC H2Z 1G3 1991-06-30
2729997 Canada Inc. 1080 Beaver Hall Hill, Montreal, QC H2Z 1S8 1991-07-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Summum Distribution Inc. 1080 Bever Hall Hill, Suite 1610, Montreal, QC H2Z 1S8 1998-03-13
2894378 Canada Inc. 1080 Beave Hall Hill, Suite 1720, Montreal, QC H2Z 1S8 1993-02-02
2704927 Canada Inc. 1080 Cote Du Beaver Hall, Suite 2100, Montreal, QC H2Z 1S8 1991-04-08
Infoport Council (quÉbec) 1080 Cote Du Veaver Hall, Suite 700, Montreal, QC H2Z 1S8 1988-10-04
150653 Canada Inc. Box 143, Port Rexton, NL H2Z 1S8 1986-06-12
150339 Canada Inc. 1080 Beaver Hallhill, Suite 713, Montreal, QC H2Z 1S8 1986-05-22
Corporation D'investissement Minco-trimax Inc. 1080 Cote Beaver Hall, Suite 1020, Montreal, QC H2Z 1S8 1984-09-14
Expomat Canada Ltee/ltd. 1080 Beaver Hall, Suite 820, Montreal, QC H2Z 1S8 1979-03-27
2736217 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1400, Montreal, QC H2Z 1S8 1991-07-23
2695774 Canada Inc. 1080 Cote Du Beaver Hall, Suite 1610, Montreal, QC H2Z 1S8 1991-03-05
Find all corporations in postal code H2Z1S8

Corporation Directors

Name Address
EDITH E. MYERS 1080 BEAVER HALL HILL SUITE 1700, MONTREAL QC H2Z 1S8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1S8

Similar businesses

Corporation Name Office Address Incorporation
Productions Time At The Top Inc. 1100 Rene Levesque West, Suite 2200, Montreal, QC H3B 4N4 1998-04-02
Time's Up Productions Ltd. 1000 Rue Sherbrooke Ouest, Suite 2700, Montréal, QC H3A 3G4 2010-11-18
2nd Time Productions Inc. 85 Mackenzie Crescent, Toronto, ON M6J 1T2 2016-07-05
Moving Through Time Productions Inc. 28 Viamede Crescent, Toronto, ON M2K 2A8 2011-11-04
Signs of Time Productions Incorporated 41 Len Lunney Cr, Nepean, ON K2G 6X4 2015-05-18
One Tree At A Time Productions Inc. Ph-8-308 Palmerston Avenue, Toronto, ON M6J 3X9 2017-06-29
Time Off Productions Inc. 12 Marble Arch Crescent, Ottawa, ON K2G 5S2 2006-07-20
About Time Productions International Inc. 2934 Wisteria Court, Mississauga, ON L5M 5V5 2010-08-19
Time Squatters Productions Limited 49 Cole Drive, Windsor, NS B0N 2T0 2019-05-14
Keepin' Time Productions Inc. 444 St Mary Ave, Suite 800, Winnipeg, MB R3C 3T1 1997-08-28

Improve Information

Please provide details on PRODUCTIONS TIME COP (CANADA) 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