CHUCK'S DAY OFF 2 PRODUCTIONS INC.

Address:
1303 Greene Avenue, Suite 300, Westmount, QC H3Z 2A7

CHUCK'S DAY OFF 2 PRODUCTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 7221134. The registration start date is August 10, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7221134
Business Number 852565456
Corporation Name CHUCK'S DAY OFF 2 PRODUCTIONS INC.
LES PRODUCTIONS CHUCK'S DAY OFF 2 INC.
Registered Office Address 1303 Greene Avenue, Suite 300
Westmount
QC H3Z 2A7
Incorporation Date 2009-08-10
Dissolution Date 2014-05-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DEBBIE TRAVIS 433 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B3, Canada
HANS ROSENSTEIN 433 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-08-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-14 current 1303 Greene Avenue, Suite 300, Westmount, QC H3Z 2A7
Address 2009-08-10 2010-04-14 1501 Mcgill College Avenue, Suite 2900, Montréal, QC H3A 3M8
Name 2009-08-10 current CHUCK'S DAY OFF 2 PRODUCTIONS INC.
Name 2009-08-10 current LES PRODUCTIONS CHUCK'S DAY OFF 2 INC.
Status 2014-05-28 current Dissolved / Dissoute
Status 2009-08-10 2014-05-28 Active / Actif

Activities

Date Activity Details
2014-05-28 Dissolution Section: 210(3)
2009-08-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1303 Greene Avenue, Suite 300
City Westmount
Province QC
Postal Code H3Z 2A7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Seven Steps Productions Inc. / Les Productions Seven Steps Inc. 1303 Greene Avenue, Suite 300, MontrÉal, QC H3Z 2A7 2005-07-06
Chuck's Week Off Mex Productions Inc. 1303 Greene Avenue, Suite 300, MontrÉal, QC H3Z 2A7 2005-07-06
Chuck's Day Off Productions Inc. 1303 Greene Avenue, Suite 300, Westmount, QC H3Z 2A7 2008-05-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
10408115 Canada Inc. 1303 Avenue Greene Suite 105, Westmount, QC H3Z 2A7 2017-09-15
9563938 Canada LtÉe 1303 Av Green Suite 428, Westmount, QC H3Z 2A7 2015-12-24
8274258 Canada Inc. 1303 Avenue Greene, 1st Floor, Westmount, QC H3Z 2A7 2012-08-15
M & S Hospitality Enterprises Inc. 1303 Avenue Greene, Suite 402, Westmount, QC H3Z 2A7 2010-04-16
E.y. Investments Inc. 402 - 1303 Greene Avenue, Westmount, QC H3Z 2A7 2009-10-30
4348303 Canada Inc. 1303 Greene Ave, Suite B-100, Westmount, QC H3Z 2A7 2006-02-09
Only In Montreal Productions Inc. 1303 Greene Avenue, Suite 303, Montreal, Quebec, QC H3Z 2A7 2005-08-26
Communications Urbatrends Inc. 1303, Avenue Greene, 2e Étage, Westmount, QuÉbec, QC H3Z 2A7 2005-06-17
Water Cluster Scientific Inc. 1303 Greene Avenue, Suite 102, Westmount, QC H3Z 2A7 2004-10-06
3748677 Canada Inc. 1303 Ave. Greene, Suite 500, Westmount, QC H3Z 2A7 2000-04-14
Find all corporations in postal code H3Z 2A7

Corporation Directors

Name Address
DEBBIE TRAVIS 433 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B3, Canada
HANS ROSENSTEIN 433 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B3, Canada

Entities with the same directors

Name Director Name Director Address
CANADIAN DETECTIVE III PRODUCTIONS INC. LES PRODUCTIONS DÉTECTIVE CANADIEN III INC. DEBBIE TRAVIS 3800 St. Patrick Street, Suite 100, Montreal QC H4E 1A4, Canada
Facelift Productions Inc. DEBBIE Travis 3800 St. Patrick Street, Suite 100, Montreal QC H4E 1A4, Canada
TOP AGENCY PRODUCTIONS INC. DEBBIE TRAVIS 433 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B3, Canada
WHALLEY-ABBEY DIGITAL STUDIO INC. DEBBIE TRAVIS 3800 St. Patrick Street, Suite 100, Montreal QC H4E 1A4, Canada
TOP AGENCY 2 PRODUCTIONS INC. DEBBIE TRAVIS 433 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B3, Canada
CHUCK'S WEEK OFF MEX PRODUCTIONS INC. DEBBIE TRAVIS 433 ARGYLE AVENUE, MONTRÉAL QC H3Y 3B3, Canada
3149943 CANADA INC. DEBBIE TRAVIS 433 ARGYLE AVENUE, WESTMOUNT QC H3Y 3B3, Canada
DEBBIE TRAVIS HOLDINGS INC. DEBBIE TRAVIS 3800 St. Patrick Street, Suite 100, Montreal QC H4E 1A4, Canada
DOLCE DEBBIE PRODUCTIONS INC. DEBBIE TRAVIS 3800 St. Patrick Street, Suite 100, Montreal QC H4E 1A4, Canada
WAM MEDIA GRP INC. DEBBIE TRAVIS 3800 St. Patrick Street, Suite 100, Montreal QC H4E 1A4, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2A7

Similar businesses

Corporation Name Office Address Incorporation
Chuck's Day Off Productions Inc. 1303 Greene Avenue, Suite 300, Westmount, QC H3Z 2A7 2008-05-26
Chuck's Day Off 3 Productions Inc. 1303 Greene Avenue, Suite 300, Westmount, QC H3Z 2A7 2010-07-20
Chuck's Week Off Mex Productions Inc. 1303 Greene Avenue, Suite 300, MontrÉal, QC H3Z 2A7 2005-07-06
Chuck's Entretien De Camions Inc. 40 3rd Avenue, Delson, QC J0L 1G0 1989-09-13
Chuck Rubin Productions Inc. 180 Aaron's Way, Ferguson's Cove, NS B3V 1N8 1990-05-11
Chuck B Productions Ltd. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8 2004-07-22
Chuck Hughes International Products Inc. 2- 410 Saint Francois-xavier, Montreal, QC H2Y 2S9 2012-01-26
Chuck Chan Family Holdings Inc. 8 Simcrest Pt. Sw, Calgary, AB T3H 4K1 2015-09-16
Chuck Hughes Holding Inc. 1555 Avenue Bernard, Outremont, QC H2V 1W9 2017-06-27
10697192 Canada Corp. 250 Howe Street, 20th Floor, Vancouver, BC V6C 3R8

Improve Information

Please provide details on CHUCK'S DAY OFF 2 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