DAY ONE PRODUCTIONS LTD.

Address:
500 Place D'armes, Suite 1980, Montreal, QC H2Y 3L9

DAY ONE PRODUCTIONS LTD. is a business entity registered at Corporations Canada, with entity identifier is 716251. The registration start date is June 9, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 716251
Corporation Name DAY ONE PRODUCTIONS LTD.
LES PRODUCTIONS LE PREMIER JOUR LTEE
Registered Office Address 500 Place D'armes
Suite 1980
Montreal
QC H2Y 3L9
Incorporation Date 1978-06-09
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL MURPHY 3601 DE BULLION, MONTREAL QC H2X 1B3, Canada
PIERRE MURPHY 789 PLACE SOULANGE, BROSSARD QC J4X 2L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-08 1978-06-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-06-09 current 500 Place D'armes, Suite 1980, Montreal, QC H2Y 3L9
Name 1982-03-15 current DAY ONE PRODUCTIONS LTD.
Name 1982-03-15 current LES PRODUCTIONS LE PREMIER JOUR LTEE
Name 1978-06-09 1982-03-15 CONCEPT FOOD SERVICES INC.
Name 1978-06-09 1982-03-15 SERVICES ALIMENTAIRES CONCEPT INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1984-10-13 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-06-09 1984-10-13 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1978-06-09 Incorporation / Constitution en société

Office Location

Address 500 PLACE D'ARMES
City MONTREAL
Province QC
Postal Code H2Y 3L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Sodag Canada Ltee 500 Place D'armes, Suite 1980, Montreal, QC 1979-08-29
Ter-o-sno Ltd. 500 Place D'armes, Suite 1155, Montreal, QC 1972-03-27
Manchester Terminal Inc. 500 Place D'armes, Suite 2600, Montreal, QC H2Y 2W2 1979-12-28
Elmgren Gagne Inc. 500 Place D'armes, Suite 1750, Montreal, QC 1977-01-31
Les Conseillers En Securite M.t.m. Limitee 500 Place D'armes, Bur 1750, Montreal, QC H2Y 2W2 1977-03-09
Bruno J. Pateras Holdings Inc. 500 Place D'armes, Suite 2314, Montreal, QC H2Y 2W2 1977-04-22
Sime-bro Holdings Ltee 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1977-07-18
85127 Canada Ltd. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1977-11-28
Video Consultants E.f.p. Inc. 500 Place D'armes, Suite 1200, Montreal, QC H2Y 2W4 1978-02-27
Trois-rivieres Stevedoring Ltd. 500 Place D'armes, Suite 2800, Montreal, QC H2Y 2W2 1969-11-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daniel Fyen and Associates Inc. 500 Place D'armes, Suite 1980, Montreal, QC H2Y 3L9 1977-08-18
Alliance Import Ltee 500 Place D'armes, Suite 1980, Montreal, QC H2Y 3L9 1977-12-02
Services Rmt Ltee Place D'armes, P.o.box 1906, Montreal 126, QC H2Y 3L9 1971-03-17
Max Seeger Management Co. Ltd. 500 Place D'armes, Suite 1080, Montreal, QC H2Y 3L9 1976-04-23
Neotale Ltd. 500 Place D'armes, Suite 1980, Montreal, QC H2Y 3L9 1976-07-20
Central Technology Research Inc. Place Victoria, Suite 4710 C.p. 1874, Montreal, QC H2Y 3L9 1986-10-24
Labtech Acoustics Ltd. 500 Place D'armes, Suite 1980, Montreal, QC H2Y 3L9 1978-05-17
Victor S. Le Blanc & Associes Inc. 500 Place D'armes, Suite 1980, Montreal, QC H2Y 3L9 1978-07-14

Corporation Directors

Name Address
MICHEL MURPHY 3601 DE BULLION, MONTREAL QC H2X 1B3, Canada
PIERRE MURPHY 789 PLACE SOULANGE, BROSSARD QC J4X 2L8, Canada

Entities with the same directors

Name Director Name Director Address
3271013 CANADA INC. MICHEL MURPHY 5247 CARTIER ST, MONTREAL QC H2H 1X6, Canada
8302979 CANADA INC. Michel Murphy 2998 Cowan Crescent, Ottawa ON K1V 8L1, Canada
SUNBELT GATINEAU INC. Michel Murphy 2998 Cowan Crescent, Ottawa ON K1V 8L1, Canada
8938032 Canada Inc. MICHEL MURPHY 2128, Riverside Drive, Ottawa ON K1V 8N4, Canada
SOLEIL DORE DE CHAUVEAU INC. MICHEL MURPHY 895, CHANOINE-MARTIN, STE-FOY QC G1V 3P8, Canada
117984 CANADA INC. MICHEL MURPHY 14 CHEMIN RODGERS, LAKEFIELD GORE QC J0V 1K0, Canada
TUBES & JUJUBES FAMILY FUN CENTER INC. · TUBES & JUJUBES CENTRE D'AMUSEMENT FAMILIAL INC. Michel Murphy 2821 Riverside Drive, Ottawa ON K1V 8N4, Canada
TODAY'S FOOD COMPANY INC.- Pierre Murphy 932 Sherbrooke Est, Montreal QC H2L 1L2, Canada
96320 CANADA LIMITEE PIERRE MURPHY 789 PLACE SOULANGES, BROSSARD QC , Canada
161654 CANADA INC. PIERRE MURPHY 938 EST SHERBROOKE, MONTREAL QC H2J 2J3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y3L9

Similar businesses

Corporation Name Office Address Incorporation
Les Productions Musicales De L'etat De L'art Premier Monde Inc. 355 Rue St-jacques, Suite 501, Montreal, QC H2Y 1N9 1984-03-02
Les Productions Plein-jour Ltee/ltd. 1456 Rue Ste-catherine Est, Montreal, QC H2L 2H8 1985-05-03
Les Productions Premier Choix LtÉe 1841 Borduas, Sainte-julie, QC J3E 1C2 2001-05-10
Les Productions Contre-jour (1983) Inc. 5352 Rue Waverly, Montreal, QC H2T 2X9 1983-10-07
Productions Le Premier Cercle Inc. 450 Est, Rue St-paul, Montreal, QC H2Y 3V1 1985-01-14
Productions P & A Ltee 1321 Sherbrooke Street West, Suite F 30, Montreal, QC 1979-12-27
Productions A.s.a. Ltee 507 Place D'armes, Suite 1800, Montreal, QC H2Y 2W8 1978-05-25
Eighteen Productions Ltd. 4469 Sherbrooke Ouest, Westmount, QC H3Z 1E7 1996-03-13
Les Productions Dal Ltee 8275 Mayrand Avenue, Montreal, QC H4P 2C8 1970-11-26
Productions Wimoroy Productions Ltee 19 Parkwood Drive, Moncton, NB E1E 3X5 1985-04-23

Improve Information

Please provide details on DAY ONE PRODUCTIONS LTD. 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