EPITOME ENTERTAINMENT PRODUCTIONS LTD.

Address: 10060 Jasper Avenue, Suite 901, Edmonton, AB T5J 3G1

EPITOME ENTERTAINMENT PRODUCTIONS LTD. (Corporation# 1670191) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 15, 1984.

Corporation Overview

Corporation ID 1670191
Business Number 876278375
Corporation Name EPITOME ENTERTAINMENT PRODUCTIONS LTD.
Registered Office Address 10060 Jasper Avenue
Suite 901
Edmonton
AB T5J 3G1
Incorporation Date 1984-03-15
Dissolution Date 1997-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
F.E. HODSON 16519 79A AVENUE, EDMONTON AB T5R 3J2, Canada
K.J. CHAPMAN 13012 104TH AVENUE, EDMONTON AB T5N 0V8, Canada
D. PAULSON 75 FIRST AVENUE, TORONTO ON M4M 1W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1984-03-14 1984-03-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1984-03-15 current 10060 Jasper Avenue, Suite 901, Edmonton, AB T5J 3G1
Name 1984-07-26 current EPITOME ENTERTAINMENT PRODUCTIONS LTD.
Name 1984-03-15 1984-07-26 131504 CANADA LTD.
Status 1997-03-13 current Dissolved / Dissoute
Status 1991-07-01 1997-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1984-03-15 1991-07-01 Active / Actif

Activities

Date Activity Details
1997-03-13 Dissolution
1984-03-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 10060 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Coopers & Lybrand Edmonton Limited 10060 Jasper Avenue, Suite 1201, Edmonton, AB T5J 4E5 1977-03-31
Sata Systems Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1978-03-07
Dryco Restoration Services Ltd. 10060 Jasper Avenue, Suite 1000 Tower 1, Edmonton, AB T5J 3R8 1989-05-04
2694093 Canada Inc. 10060 Jasper Avenue, Suite 2150 Tower One, Edmonton, AB T5J 3R8 1991-02-25
2706083 Canada Incorporated 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-08-19
Worddancer Canada Inc. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1991-06-19
Antron Management Corporation Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
A Super Bee Maintenance Systems Ltd. 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9
Smart Kids Computer Camps Canada Inc. 10060 Jasper Avenue, Suite 2011, Edmonton, AB T5J 3R8 1992-09-18
Alberta Tourism Partnership Corporation 10060 Jasper Avenue, Suite 2800, Edmonton, AB T5J 3V9 1995-10-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Essence Divine Marketing Inc. 10235 101st Street, Suite 400, Edmonton, AB T5J 3G1 1993-02-15
The Pizza Pipeline Ltd. 10235 101 St Street, Suite 400, Edmonton, AB T5J 3G1 1986-07-07
Produits De Consommateur Spectrum Corp. 10235 101 Street Nw, Suite 2000, Edmonton, AB T5J 3G1 1985-03-05
132005 Canada Limited 2000 Oxford Towr, 10232 101 Street, Edmonton, AB T5J 3G1 1984-04-09
Chinalta China Products (international) Inc. 2332 Oxford Tower 101 Street, 10235, Edmonton, AB T5J 3G1 1984-02-14
Primedia Television Inc. 10060 Jasper Ave., Esso Tower, Suite 901, Edmonton, AB T5J 3G1 1984-01-03
Registre Medical De Montreal Ltee 10235 101 Street N W, Suite 2000, Edmonton, AB T5J 3G1 1982-06-01
Enertech Engineering (canada) Ltd. 10235 101 Street, Suite 400 Oxford Tower, Edmonton, AB T5J 3G1 1979-09-13
Gestion Samra Limitee 10235 101th Street, Suite 2000, Edmonton, AB T5J 3G1 1977-07-19
Luscar Ltd. 1600 Oxford Tower, Ste 10235 101 Street, Edmonton, AB T5J 3G1
Find all corporations in postal code T5J3G1

Corporation Directors

Name Address
F.E. HODSON 16519 79A AVENUE, EDMONTON AB T5R 3J2, Canada
K.J. CHAPMAN 13012 104TH AVENUE, EDMONTON AB T5N 0V8, Canada
D. PAULSON 75 FIRST AVENUE, TORONTO ON M4M 1W7, Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J3G1

Similar businesses

Corporation Name Office Address Incorporation
Epitome Groupe De Soins Essentiels Inc. 1250 Boulevard RenÉ-levesque, Bureau 2200, Montreal, QC H3B 4W8 2003-11-07
Sky High Entertainment R.s.c.s. Productions Inc. 840 Ave Begin, Quebec, QC G1S 4R1 1998-03-31
Epitome Health Inc. 69 Falton Dr Ne, Calgary, AB T3J 1K6 2014-02-20
Epitome Design Inc. 132 Croteau Crescent, Thornhill, ON L4J 5R8 2010-03-24
Epitome Supply Chain Solutions Inc. 69 Falton Dr Ne, Calgary, AB T3J 1K6 2014-06-13
Epitome Secured Communications Inc. 108 Richmond Road, Ph902, Ottawa, ON K1Z 0B3 2015-10-15
Epitome Creative Incorporated 423 Avenue Road, Suite #3, Toronto, ON M4V 2H7 2001-02-08
G6ology Entertainment Productions Inc. 480 Dymott Ave., Milton, ON L9T 7V2 2014-09-17
Pie4 Entertainment Productions Inc. 136 Old Colony Dr., Whitby, ON L1R 2A6 2000-11-24
Epitome Tech Incorporated 4005 Don Mills Rd, Unit 115, North York, ON M2H 3J9 2020-12-01

Improve Information

Please comment or provide details below to improve the information on EPITOME ENTERTAINMENT PRODUCTIONS LTD..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.