MIDNIGHT SHIFT PRODUCTIONS INC.

Address: 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5

MIDNIGHT SHIFT PRODUCTIONS INC. (Corporation# 3708713) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 31, 1999.

Corporation Overview

Corporation ID 3708713
Business Number 868129172
Corporation Name MIDNIGHT SHIFT PRODUCTIONS INC.
Registered Office Address 55 Metcalfe Street
Suite 750
Ottawa
ON K1P 6L5
Incorporation Date 1999-12-31
Dissolution Date 2004-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DENNIS BEAUCHAMP 195 CLEARVIEW AVENUE, SUITE 2214, OTTAWA ON K1Z 6S1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-12-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-09-27 current 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5
Address 1999-12-31 2000-09-27 423 Tillbury Avenue, Ottawa, ON K2A 0Y5
Name 1999-12-31 current MIDNIGHT SHIFT PRODUCTIONS INC.
Status 2004-10-04 current Dissolved / Dissoute
Status 2004-05-06 2004-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-12-31 2004-05-06 Active / Actif

Activities

Date Activity Details
2004-10-04 Dissolution Section: 212
1999-12-31 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 55 METCALFE STREET
City OTTAWA
Province ON
Postal Code K1P 6L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
St. Mary's River Bridge Company 55 Metcalfe Street, Suite 1210, Ottawa, ON K1P 6L5 1955-05-04
Rx&d Health Research Foundation 55 Metcalfe Street, Suite 1220, Ottawa, ON K1P 6L5 1991-03-01
2777452 Canada Inc. 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 1991-12-06
Services De Consultation Du Ccmtp Inc. 55 Metcalfe Street, Suite 1440, Ottawa, ON K1P 6L5 1995-12-22
Canadian Telecommunications Contribution Consortium Inc. 55 Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 1997-10-23
Waterfall Networks Corporation 55 Metcalfe Street, Suite 1180, Ottawa, ON K1P 6L5 1997-11-27
Innovative Medicines Canada 55 Metcalfe Street, Suite 1220, Ottawa, ON K1P 6L5 1959-08-26
3613194 Canada Inc. 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 1999-04-28
Csl Behring Canada, Inc. 55 Metcalfe Street, Suite 1460, Ottawa, ON K1P 6L5 2000-01-01
Wrc Little and Associates Inc. 55 Metcalfe Street, Suite 1100, Ottawa, ON K1P 6L5 2000-01-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
9265686 Canada Inc. 1300, 55 Metcalfe Street, Ottawa, ON K1P 6L5 2015-04-22
Anysolution, Inc. Suite 750, 55 Metcalfe Street, Ottawa, ON K1P 6L5 2013-05-07
Gruuvgolf Inc. 1300-55 Metcalfe Street, Ottawa, ON K1P 6L5 2009-12-01
Adb Airfield Solutions, Ltd. Suite 1300, 55 Metcalfe Street, Ottawa, ON K1P 6L5 2009-03-04
Convergent Performance Cda Inc. 55, Metcalfe Street, Suite 1300, Ottawa, ON K1P 6L5 2008-06-09
6556264 Canada Inc. Suite 1300 55 Metcalfe St., Ottawa, ON K1P 6L5 2006-04-20
6329977 Canada Ltd. 500-55 Metcalfe Street, Ottawa, ON K1P 6L5 2004-12-31
Howard Cogan Productions Inc. 55 Metcalfe Street, Suite 750, Ottawa, ON K1P 6L5 2004-02-26
4157443 Canada Ltd. 750-55 Metcalfe Street, Ottawa, ON K1P 6L5 2003-04-11
Aventure Development Corporation 750 - 55 Metcalfe Street, Ottawa, ON K1P 6L5 2002-10-21
Find all corporations in postal code K1P 6L5

Corporation Directors

Name Address
DENNIS BEAUCHAMP 195 CLEARVIEW AVENUE, SUITE 2214, OTTAWA ON K1Z 6S1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 6L5

Similar businesses

Corporation Name Office Address Incorporation
Midnight Sun Film Productions Inc. 44 Elkhorn Drive, Suite 19, Willowdale, ON M1K 1J5 1979-12-04
Shift Multimedia Inc. 777 De La Commune Street West, Montreal, QC H3C 1Y1 1996-10-03
Paradigm Shift Productions 25 Lynndale Drive, Dundas, ON L9H 3L4 2020-06-03
Midnight Integrated Financial Inc. 2700, 10155 - 102 Street, Edmonton, AB T5J 4G8
Service D'ordinateurs Power Shift Inc. 1395 60th Ave, Rr 2, Ste-agathe Des Monts, QC J8C 2Z8 1993-04-13
Exactly Midnight Entertainment Inc. 92 Palmerston Ave, Toronto, ON M6J 2J1 2020-12-03
Midnight Sun Events 165 Nipisa, Iqaluit, NU X0A 1H0 2019-03-27
After Midnight Entertainment Inc. 667 Watt St, Winnipeg, MB R2K 1B5 2017-11-19
Midnight In Miami Inc. 701-234 Rideau St, Ottawa, ON K1N 5Y1 2015-06-24
Midnight Detailing Inc. 407 Ernest St., Point Edward, ON N7V 1K2 2016-04-18

Improve Information

Please comment or provide details below to improve the information on MIDNIGHT SHIFT PRODUCTIONS INC..

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.