MIDNIGHT SHIFT PRODUCTIONS INC. (Corporation# 3708713) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 31, 1999.
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 |
Director Name | Director Address |
---|---|
DENNIS BEAUCHAMP | 195 CLEARVIEW AVENUE, SUITE 2214, OTTAWA ON K1Z 6S1, Canada |
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 |
Date | Activity | Details |
---|---|---|
2004-10-04 | Dissolution | Section: 212 |
1999-12-31 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
DENNIS BEAUCHAMP | 195 CLEARVIEW AVENUE, SUITE 2214, OTTAWA ON K1Z 6S1, Canada |
City | OTTAWA |
Post Code | K1P 6L5 |
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 |
Please comment or provide details below to improve the information on MIDNIGHT SHIFT PRODUCTIONS INC..
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.