KIMBERMOOSE PRODUCTIONS INC.

Address:
488 Denbury Avenue, Ottawa, ON K2A 2N7

KIMBERMOOSE PRODUCTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 726176. The registration start date is July 11, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 726176
Business Number 876349572
Corporation Name KIMBERMOOSE PRODUCTIONS INC.
Registered Office Address 488 Denbury Avenue
Ottawa
ON K2A 2N7
Incorporation Date 1978-07-11
Dissolution Date 1995-08-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
LESLIE W. MCILLROY 1016-200 RIDEAU TERRACE, OTTAWA ON K1M 0Z2, Canada
NEILA A. GARNER 35 LIBERTY ST., TORONTO ON M6K 1A6, Canada
ALBERT RIVERS 687 HIGHLAND AVE., OTTAWA ON K2A 2K5, Canada
SALLY M. HANSEN 488 DENBURY AVE., OTTAWA ON K2A 2N7, Canada
ROBERT BENDER 488 DENBURY AVE., OTTAWA ON K2A 2N7, Canada
DAVID J. COE 35 LIBERTY ST., TORONTO ON M6K 1A6, Canada
ELINOR DAVIES 68 NASSAU ST., TORONTO ON M5T 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-07-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-07-10 1978-07-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-07-11 current 488 Denbury Avenue, Ottawa, ON K2A 2N7
Name 1978-07-11 current KIMBERMOOSE PRODUCTIONS INC.
Status 1995-08-16 current Dissolved / Dissoute
Status 1983-06-03 1995-08-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-07-11 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-08-16 Dissolution
1978-07-11 Incorporation / Constitution en société

Office Location

Address 488 DENBURY AVENUE
City OTTAWA
Province ON
Postal Code K2A 2N7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Digistep Technologies Inc. 378 Selby Avenue, Ottawa, ON K2A 0A1 2000-07-14
Inuaintegration Solutions Inc. 427 Lochaber Ave, Ottawa, ON K2A 0A5 2014-06-05
7792441 Canada Inc. 429 Lochaber Avenue, Ottawa, ON K2A 0A5 2011-03-01
Ujulus Inc. 2165 Workman Ave, Ottawa, ON K2A 0A7 2020-07-01
Label Your Clothes Inc. 2171 Workman Avenue, Ottawa, ON K2A 0A7 2006-07-17
Management Ideas for Today Inc. 2171 Workman Avenue, Ottawa, ON K2A 0A7 2007-02-14
4051301 Canada Inc. 2143 Workman Avenue, Ottawa, ON K2A 0A8 2002-04-19
K Collective Inc. 356, Wilmont Avenue Apt 3, Ottawa, ON K2A 0B1 2018-01-18
Jonathan Collective 72-27 Auriga Drive, Ottawa, ON K2A 0B1 2017-08-16
Rmc Project Advisory Ltd. 374 Wilmont Ave., Ottawa, ON K2A 0B1 2013-11-06
Find all corporations in postal code K2A

Corporation Directors

Name Address
LESLIE W. MCILLROY 1016-200 RIDEAU TERRACE, OTTAWA ON K1M 0Z2, Canada
NEILA A. GARNER 35 LIBERTY ST., TORONTO ON M6K 1A6, Canada
ALBERT RIVERS 687 HIGHLAND AVE., OTTAWA ON K2A 2K5, Canada
SALLY M. HANSEN 488 DENBURY AVE., OTTAWA ON K2A 2N7, Canada
ROBERT BENDER 488 DENBURY AVE., OTTAWA ON K2A 2N7, Canada
DAVID J. COE 35 LIBERTY ST., TORONTO ON M6K 1A6, Canada
ELINOR DAVIES 68 NASSAU ST., TORONTO ON M5T 1M5, Canada

Entities with the same directors

Name Director Name Director Address
MEIOGENICS (1985) INC. ALBERT RIVERS 1025 RICHMOND ROAD SUITE 2508, OTTAWA ON , Canada
Atherochem Inc. ROBERT BENDER 50 O'CONNOR STREET, #300, OTTAWA ON K1P 6L2, Canada
ChirometRx Inc. Robert Bender 207 Grandview Road, Ottawa ON K2H 8B9, Canada
Robert Bender Consulting Limited ROBERT BENDER 207 GRANDVIEW ROAD, OTTAWA ON K2H 8B9, Canada
Motion Signature Analysis Research Corp. Robert Bender 207 Grandview Road, Ottawa ON K2H 8B9, Canada
Zephyrious Health Inc. Robert Bender 207 Grandview Rd, Ottawa ON K2H 8B9, Canada
Chronic & Acute Pain Technologies Inc. ROBERT BENDER 300-50 O'CONNOR, OTTAWA ON K1P 6L2, Canada
165746 CANADA INC. ROBERT BENDER 50 O'CONNOR STREET, SUITE 30, OTTAWA ON K1P 6L2, Canada
ROBERT BENDER CONSULTING LIMITED ROBERT BENDER 50 O'CONNOR STREET, SUITE 300, OTTAWA ON K1P 6L2, Canada
Bethune Canadian Medical Supplies Inc. Robert Bender c/o-160 Elgin Street, Suite 2401, Ottawa ON K2P 2P7, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2A2N7

Similar businesses

Corporation Name Office Address Incorporation
Les Productions Espace Vert (ii) Inc. 3401 Rue St-antoine Ouest, Westmount, QC H3Z 1X1 2000-05-18
Productions Presse-citron Inc. 43, Chemin Mullen, La Pêche, QC J0X 3G0 2018-05-23
Les Productions Prunelle Rouge Inc. 89 Sunnydide Avenue, Westmount, QC H3Y 1C7 1982-12-22
Les Productions Espace Vert (ix) Inc. 3401 St-antoine Ouest, Westmount, QC H3Z 1X1 2003-05-06
Les Productions Omega Productions Inc. 3165 Chambois, Trois Rivieres Ouest, QC G8Y 3M7 1977-11-14
Les Productions Espace Vert (vii) Inc. 3401 Ouest, St-antoine, Westmount, QC H3Z 1X1 2002-10-04
Cda Productions Inc. 2540 Boul. Daniel Johnson, Bureau 755, Laval, QC H7T 2S3 1998-05-25
Les Productions Du Moulin Inc. 1555 Summerhill Avenue, Suite 409, Montreal, QC 1978-10-11
Les Productions De Musique B.l.t. Inc. 5 Avenue Brittany, Ville Mont-royal, QC 1977-12-30
Productions P & A Ltee 1321 Sherbrooke Street West, Suite F 30, Montreal, QC 1979-12-27

Improve Information

Please provide details on KIMBERMOOSE 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