SHADOWPLAY COMMUNICATIONS & DESIGN INC.

Address:
351 West Gore Street, Stratford, ON N5A 1K9

SHADOWPLAY COMMUNICATIONS & DESIGN INC. is a business entity registered at Corporations Canada, with entity identifier is 3145999. The registration start date is May 10, 1995. The current status is Active.

Corporation Overview

Corporation ID 3145999
Business Number 898678875
Corporation Name SHADOWPLAY COMMUNICATIONS & DESIGN INC.
Registered Office Address 351 West Gore Street
Stratford
ON N5A 1K9
Incorporation Date 1995-05-10
Dissolution Date 2012-03-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KENNETH Garry Field BROWN 166 Maitland Street., Kitchener ON N2R 0C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-05-09 1995-05-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-11-28 current 351 West Gore Street, Stratford, ON N5A 1K9
Address 2015-01-04 2019-11-28 166 Maitland Street, Kitchener, ON N2R 0C3
Address 2014-03-14 2015-01-04 94 - 177 Bayview Drive, Barrie, ON L4N 4Y6
Address 2014-03-13 2014-03-14 177 Bayview Drive, Barrie, ON L4N 4Y6
Address 2007-02-20 2014-03-13 103-10 Navy Wharf Crt, Toronto, ON M5V 3V2
Address 2004-03-03 2007-02-20 1026 Grosvenor Ave, Winnipeg, MB R3M 0N6
Address 1995-05-10 2004-03-03 149 St-andrew St, Apt 1b, Ottawa, ON K1N 5G3
Name 2007-02-20 current SHADOWPLAY COMMUNICATIONS & DESIGN INC.
Name 2007-02-20 current SHADOWPLAY COMMUNICATIONS ; DESIGN INC.
Name 1995-05-10 2007-02-20 SHADOWPLAY COMMUNICATIONS & DESIGN INC.
Name 1995-05-10 2007-02-20 SHADOWPLAY COMMUNICATIONS ; DESIGN INC.
Status 2014-03-08 current Active / Actif
Status 2012-03-18 2014-03-08 Dissolved / Dissoute
Status 2011-10-20 2012-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-02-20 2011-10-20 Active / Actif
Status 2006-02-09 2006-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-03-08 2006-02-09 Active / Actif
Status 2004-02-03 2004-03-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-09-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-05-10 1997-09-01 Active / Actif

Activities

Date Activity Details
2014-03-08 Revival / Reconstitution
2012-03-18 Dissolution Section: 212
2007-02-20 Revival / Reconstitution
2007-02-20 Amendment / Modification RO Changed.
2004-03-03 Amendment / Modification RO Changed.
1995-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 351 West Gore Street
City STRATFORD
Province ON
Postal Code N5A 1K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Operamax Inc. 343 West Gore St, Stratford, ON N5A 1K9 2016-09-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Armonico Corp. 400 Romeo Street North, Stratford Terraces, Unit 505, Stratford, ON N5A 0A2 2003-07-09
Terrainpark Inc. 139 - 50 Galt Road, Stratford, ON N5A 0B2 2016-08-15
Funko Canada, Ltd. 93 Thomas Street, Stratford, ON N5A 0B9 2017-09-15
Uma Manickavasagam Medicine Professional Corporation 64 Thomas Street, Startford, ON N5A 0B9 2016-07-04
10382779 Canada Inc. 521 Forman, Stratford, ON N5A 0C5 2017-08-28
Foundry Business Development Inc. 13 Davidson, Stratford, ON N5A 0C7 2014-10-02
Wearatec Inc. 147 Brown Street, Stratford, ON N5A 0E8 2015-03-26
11859030 Canada Inc. 47 Ahrens Drive, Stratford, ON N5A 0E9 2020-01-22
11737414 Canada Inc. 39 Ahrens Dr, Stratford, ON N5A 0E9 2019-11-13
Armbruster Stunts Inc. 3 Orr Street, Stratford, ON N5A 0G3 2020-02-12
Find all corporations in postal code N5A

Corporation Directors

Name Address
KENNETH Garry Field BROWN 166 Maitland Street., Kitchener ON N2R 0C3, Canada

Competitor

Search similar business entities

City STRATFORD
Post Code N5A 1K9
Category design
Category + City design + STRATFORD

Similar businesses

Corporation Name Office Address Incorporation
The Corporate House, Design Communications Inc. 4531 Ave Coolbrook, Montréal, QC H3X 2K7 1995-07-07
Innovo Health Communications and Design Group Inc. 2077 Cabot, Montréal, QC H4E 1E2 2006-06-05
Design Communications Multi-ind. Inc. Place Du Canada, Bur. 1400, Montreal, QC H3B 2P8 1991-01-24
Fuel Design Communications Inc. 275 Lisgar St, Toronto, ON M6J 3G8 1998-05-01
Design, Communications Et Marketing Invisible Inc. 210-343 Rue Principale O, Magog, QC J1X 2B1 2016-06-16
Design Treefrog Communications Inc. 3791, Rue Marian, Laval, QC H7P 1M4 1984-08-28
Dojo Communications & Design, Inc. 3008-33 Smithe St., Vancouver, BC V6B 0B5 2014-09-15
Trisect Communications and Design Inc. 70, Longwater Chase, Markham, ON L3R 4A8 1995-07-13
Robert Lee Design Communications Inc. 4833 Esplanade, #2, Montreal, QC H2T 2Y8 2000-10-11
Kiva Design & Communications (2005) Inc. 28 Rue Notre-dame Est, #401, Montreal, QC H2Y 1B9 2005-07-14

Improve Information

Please provide details on SHADOWPLAY COMMUNICATIONS & DESIGN 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