JULY THE EIGHTH PRODUCTIONS INC.

Address:
150 Eglinton Avenue East, Suite 301, Toronto, ON M4P 1E8

JULY THE EIGHTH PRODUCTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 7248580. The registration start date is September 25, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7248580
Business Number 845849868
Corporation Name JULY THE EIGHTH PRODUCTIONS INC.
Registered Office Address 150 Eglinton Avenue East
Suite 301
Toronto
ON M4P 1E8
Incorporation Date 2009-09-25
Dissolution Date 2012-07-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN CARBONE 77 YORK ROAD, TORONTO ON M2L 1H9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-09-25 current 150 Eglinton Avenue East, Suite 301, Toronto, ON M4P 1E8
Name 2009-09-25 current JULY THE EIGHTH PRODUCTIONS INC.
Status 2012-07-07 current Dissolved / Dissoute
Status 2012-02-07 2012-07-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-09-25 2012-02-07 Active / Actif

Activities

Date Activity Details
2012-07-07 Dissolution Section: 212
2009-09-25 Incorporation / Constitution en société

Office Location

Address 150 Eglinton Avenue East
City Toronto
Province ON
Postal Code M4P 1E8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Look Good Feel Better 150 Eglinton Avenue East, Suite 308, Toronto, ON M4P 1E8 1992-07-13
Careerxact Inc. 150 Eglinton Avenue East, Suite 803, Toronto, ON M4P 1E8 1999-04-28
Lasalle College International Toronto Inc. 150 Eglinton Avenue East, 7th Floor, Toronto, ON M4P 1E8 2000-11-07
6113575 Canada Ltd. 150 Eglinton Avenue East, Suite 801, Toronto, Ontario, ON M4P 1E8 2003-07-02
Clearfit Inc. 150 Eglinton Avenue East, Suite 803, Toronto, ON M4P 1E8 2007-10-29
West Shefford Food Co. Inc. 150 Eglinton Avenue East, Suite 303, Toronto, ON M4P 1E8 2008-01-28
J.m. Dunlavey Holdings Inc. 150 Eglinton Avenue East, Suite 303, Toronto, ON M4P 1E8 2011-06-29
Itc Transrate Inc. 150 Eglinton Avenue East, Suite 602, Toronto, ON M4P 1E8 2011-07-05
Parachute Leaders In Injury Prevention 150 Eglinton Avenue East, Suite 300, Toronto, ON M4P 1E8

Corporations in the same postal code

Corporation Name Office Address Incorporation
Rpdy Foundation 403 - 150 Eglinton Avenue East, Toronto, ON M4P 1E8 2020-09-14
Riskonboard Inc. 150 Eglinton Avenue East, Suite 803, Toronto, ON M4P 1E8 2010-05-03
Canadian-venezuelan Chamber of Commerce 150 Eglinton Ave. East, Suite 205, Toronto, ON M4P 1E8 1999-06-10
Canadian Association of Exposition Management 150 Eglinton Avenue East, Suite 402, Toronto, ON M4P 1E8 1983-11-04
Pvelocity Inc. 150 Eglinton Ave. East, Suite 206, Toronto, ON M4P 1E8 2000-03-08
Qlseeker Canada Inc. 150 Eglinton Ave. East, Ste. 603, Toronto, ON M4P 1E8 2003-04-02
The Wave Ministries 150 Eglinton Avenue East, Suite 401, Toronto, ON M4P 1E8 2013-04-26

Corporation Directors

Name Address
JOHN CARBONE 77 YORK ROAD, TORONTO ON M2L 1H9, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Convenience Stores Association John Carbone 8030 Esquesing Line, UNit 1, Milton ON L9T 6W3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M4P 1E8

Similar businesses

Corporation Name Office Address Incorporation
Ncih Theatrical Productions Inc. 2481 Eighth Line, Oakville, ON L6H 0A4 2016-08-30
Eighth Avenue Productions Ltd. 750 West Pender Street, Suite 1700, Vancouver, BC V6C 2B8 1981-12-02
K&c Anglin Consulting Inc. 39 July Ave, Stoney Creek, ON L8J 0M4 2013-10-06
July Pro Cleaning Inc. 5827 Lafond, Montreal, QC H1X 2X6 2005-11-01
Elson July Inc. 705 Regiment Avenue, Kanata, ON K2M 0E3 2016-10-13
July Thirty One International Inc. 1816-25 Greenview Ave., Toronto, ON M2M 0A5 2009-08-04
July Nail Bar Inc. 112 King Street South, Suite 3, Waterloo, ON N2J 1P5 2018-11-28
July 4 Inc. 2003-1225 Boulevard Robert-bourassa, Montreal, QC H3B 9A9 2009-11-09
The Ojibway Experience Inc. 633 Eighth Ave. S., Kenora, ON P9N 3Z9 2014-01-22
11071467 Canada Inc. 17 Eighth St, Etobicoke, ON M8V 3C2 2018-10-30

Improve Information

Please provide details on JULY THE EIGHTH 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