Dessert IV Productions Inc.

Address:
121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5

Dessert IV Productions Inc. is a business entity registered at Corporations Canada, with entity identifier is 6370225. The registration start date is March 30, 2005. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6370225
Business Number 861112787
Corporation Name Dessert IV Productions Inc.
Registered Office Address 121 Bloor Street East
Suite 1500
Toronto
ON M4W 3M5
Incorporation Date 2005-03-30
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PETER BISSONNETTE 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada
BRAD SHAW 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada
STEVE WILSON 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada
JR SHAW 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-03-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-03-30 current 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5
Name 2005-03-30 current Dessert IV Productions Inc.
Status 2012-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2005-03-30 2012-09-01 Active / Actif

Activities

Date Activity Details
2005-03-30 Incorporation / Constitution en société

Office Location

Address 121 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 3M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3367967 Canada Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1997-04-24
3444678 Canada Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1997-12-15
Aac Cinema Holdings Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1998-08-14
Atlantis Communications Inc. 121 Bloor Street East, Suite 1600, Toronto, ON M4W 3M5
Canadian Retail Institute - 121 Bloor Street East, Suite 1210, Toronto, ON M4W 3M5 1999-03-22
Web Cinema Inc. 121 Bloor Street East, Suite 800, Toronto, ON M4W 3M5 1999-05-18
3643077 Canada Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1999-07-26
3718034 Canada Limited 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 2000-02-01
3718042 Canada Limited 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 2000-02-01
Aacb Investment Corporation 121 Bloor Street East, Suite 1600, Toronto, ON M4W 3M5 2000-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aac, Inc. 121 Bloor Street East, Suite 900, Toronto, ON M4W 3M5 2017-02-03
Fan Doc Inc. Ste. 1500, 121 Bloor Street East, Toronto, ON M4W 3M5 2011-10-20
Aapl Cap Plan Sub Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 2005-03-01
3822796 Canada Limited 121 Bloor Street, Suite 1400, Toronto, ON M4W 3M5 2000-10-16
C.d.f.p. Film Productions Inc. 121 Bloor St., 8th Floor, Toronto, ON M4W 3M5 2000-01-26
Web Film Inc. 121 Bloor Street, Suite 800, Toronto, ON M4W 3M5 1999-05-18
Screenventures Agency Inc. 121 Bloor St. East, Suite 1500, Toronto, ON M4W 3M5 1997-05-23
Screenventures Services Inc. 121 Bloor St.east, Suite 1500, Toronto, ON M4W 3M5 1997-05-23
Alliance Atlantis Productions Ltd. 121 Bloor St East, Suite 1500, Toronto, ON M4W 3M5 1988-08-05
Showcase Television Inc. 121 Bloor St. E., Suite 1500, Toronto, ON M4W 3M5
Find all corporations in postal code M4W 3M5

Corporation Directors

Name Address
PETER BISSONNETTE 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada
BRAD SHAW 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada
STEVE WILSON 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada
JR SHAW 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada

Entities with the same directors

Name Director Name Director Address
Star Choice Television Network Incorporated Reseau de Television Star Choice Incorporee BRAD SHAW 900, 630-3RD AVENUE SW, CALGARY AB T2P 4L4, Canada
Style Rivals Productions Inc. BRAD SHAW 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada
Savory Productions 3 Inc. BRAD SHAW 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada
CANCOM G* HOLDINGS INC. BRAD SHAW 900, 630 - 3RD AVENUE SW, CALGARY AB T2P 4L4, Canada
SHAW MEDIA INC. BRAD SHAW 900-630-3RD AVENUE SW, CALGARY AB T2P 4L4, Canada
DOCTOR IN THE HOUSE PRODUCTIONS INC. BRAD SHAW 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada
SSHAIR Productions 2 Inc. BRAD SHAW 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada
7538375 CANADA INC. BRAD SHAW 630 - 3RD AVENUE SW, SUITE 900, CALGARY AB T2P 4L4, Canada
Savory Productions 4 Inc. BRAD SHAW 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada
SSCHEF Productions 4 Inc. BRAD SHAW 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 3M5

Similar businesses

Corporation Name Office Address Incorporation
Dessert IIi Productions Inc. 121 Bloor Street East, Suite 200, Toronto, ON M4W 3M5 2004-01-16
Dessert II Productions Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 2002-11-05
Dessert V Productions Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 2006-02-21
Dessert Sublime Inc. 7777 Boulevard Thimens, St-laurent, QC H4S 2A2 1990-10-11
Hell of A Good Dessert Company Inc. 406 Kaska Road, Sherwood Park, AB T8A 4G8 2003-04-15
Dessert Oasis Inc. 191 6e Avenue, Boisbriand, QC 1979-11-08
Doolami Dessert Ltd. 16962 78a Ave, Surrey, BC V4N 6L4 2013-09-03
Matcha Tea & Dessert Ltd. 235 Brock Ave, Toronto, ON M6K 2M1 2016-01-16
Room for Dessert Inc. 49 Morton Ave., Dundas, ON L9H 6W6 2002-01-12
Dessert Empire Inc. 21 Cousins Crt., Bradford, ON L3Z 0H1 2020-08-30

Improve Information

Please provide details on Dessert IV 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