Touch the Sun Productions Inc.

Address:
29 Boulton Avenue, Suite 1, Toronto, ON M4M 2J4

Touch the Sun Productions Inc. is a business entity registered at Corporations Canada, with entity identifier is 6705634. The registration start date is January 19, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6705634
Business Number 827092529
Corporation Name Touch the Sun Productions Inc.
Registered Office Address 29 Boulton Avenue
Suite 1
Toronto
ON M4M 2J4
Incorporation Date 2007-01-19
Dissolution Date 2009-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MICHAEL CHARLES BELANGER 638 ST. CLAIR AVENUE WEST, TORONTO ON M6C 1A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-03-22 current 29 Boulton Avenue, Suite 1, Toronto, ON M4M 2J4
Address 2007-01-19 2007-03-22 638 St. Clair Avenue West, Toronto, ON M6C 1A9
Name 2007-01-19 current Touch the Sun Productions Inc.
Status 2009-11-17 current Dissolved / Dissoute
Status 2009-06-16 2009-11-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-01-19 2009-06-16 Active / Actif

Activities

Date Activity Details
2009-11-17 Dissolution Section: 212
2007-01-19 Incorporation / Constitution en société

Office Location

Address 29 BOULTON AVENUE
City Toronto
Province ON
Postal Code M4M 2J4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11956345 Canada Inc. 95 Boulton Ave, Toronto, ON M4M 2J4 2020-03-12
Brander Architects Inc. 49 Boulton Avenue, Toronto, ON M4M 2J4 2017-09-09
9112561 Canada Incorporated 17 Boulton Avenue, Toronto, ON M4M 2J4 2014-12-08
Tf Ewok Incorporated 111 Boulton Ave, Toronto, ON M4M 2J4 2014-03-25
Usability Now Inc. 87 Boulton Avenue, Toronto, ON M4M 2J4 2011-05-01
P Vision Inc. 29 Boulton Ave, Apt 1, Toronto, ON M4M 2J4 2007-04-01
Jinx Senior Creations Inc. 23 Boulton Avenue, Toronto, ON M4M 2J4 1980-08-01
8789207 Canada Corp. 23 Boulton Avenue, Toronto, ON M4M 2J4 2014-02-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinewood Production Services Canada Inc. 225 Commissioners St, Suite 100, Toronto, ON M4M 0A1 2014-04-11
Social Factory Inc. 810-319 Carlaw Avenue, Toronto, ON M4M 0A1 2010-09-29
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1
Toronto Waterfront Studios Inc. 225 Commissioners Street, Toronto, ON M4M 0A1 2009-04-03
Red Squared Media Corporation 225 Commissioners Street, Suite # 200 B, Toronto, ON M4M 0A1 2014-09-19
Dylan Films Inc. 225 Commissioners Street, Suite 205, Toronto, ON M4M 0A1
11799541 Canada Inc. 608-319 Carlaw Avenue, Toronto, ON M4M 0A4 2019-12-18
Xfoto Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2012-03-28
Sin City Events Inc. 319 Carlaw Ave, Suite 703, Toronto, ON M4M 0A4 2013-03-08
Deux Creative Agency Inc. 319 Carlaw Avenue, 811, Toronto, ON M4M 0A4 2016-03-18
Find all corporations in postal code M4M

Corporation Directors

Name Address
MICHAEL CHARLES BELANGER 638 ST. CLAIR AVENUE WEST, TORONTO ON M6C 1A9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4M 2J4

Similar businesses

Corporation Name Office Address Incorporation
Touch Origin Productions Ltd. 1460 Marguerite Street, Coquitlam, BC V3E 0B1 2014-04-04
Touch Laboratories Inc. 8592 Boul Pie Ix, Montreal, QC H1Z 4G2 1997-08-08
Touch Vu Monitors Inc. 3863 Des Laurentides Autoroute, Laval, QC H7L 3H7 2002-08-06
Touch Productions Corp. 1250 Rene-levesque Boulevard West, Suite 2500, Montreal, QC H3B 4Y1 2007-01-31
Systemes De Cafe Touch of Europe Inc. 1010 De La Gauchetiere O, Ste 900, Montreal, QC H3B 2P8 1995-09-05
River Touch Enterprise Inc. 555 Chabanel West, Suite 1211, Montreal, QC H2N 2H8 2005-04-15
Touch of Country Home Products Inc. 1544, 4th Concession, Elgin, QC J0S 2E0 2000-12-06
Canadian Healing Touch Foundation 74 Croasdale St, Moncton, NB E1E 0A8 1995-04-28
Le Groupe Touch Link Inc. 2404 Dieppe, Longueuil, QC J4L 2K4 2008-11-25
New Touch Construction Ltd. 46 Muscovy Drive, Brampton, ON L7A 4M2 2019-09-02

Improve Information

Please provide details on Touch the Sun 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