HYPERION FILM PRODUCTION AND DISTRIBUTION COMPANY LIMITED (Corporation# 556149) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 28, 1980.
Corporation ID | 556149 |
Corporation Name | HYPERION FILM PRODUCTION AND DISTRIBUTION COMPANY LIMITED |
Registered Office Address |
130 Adelaide St. West Suite 906 Box 9 Toronto ON M5H 3P5 |
Incorporation Date | 1980-04-28 |
Dissolution Date | 1985-08-31 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 5 - 10 |
Director Name | Director Address |
---|---|
ROBERT D B SULLIVAN | 3014 3RD STREET S.W., CALGARY AB , Canada |
JOHN GREGORY POXHKE | 101 LAWTON BLVD, SUITE 41, TORONTO ON , Canada |
DAMIAN LEE | 413 SACKVILLE STREET, TORONTO ON , Canada |
ROY M VAN SICKLE | 57 WIDDICOMBE HILL BLVD. #1002, TORONTO ON , Canada |
LEONARD WAYNE HART | 1500 TANSLEY DRIVE, UNIT D105, OAKVILLE ON , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-04-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-04-27 | 1980-04-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1980-04-28 | current | 130 Adelaide St. West, Suite 906 Box 9, Toronto, ON M5H 3P5 |
Name | 1980-04-28 | current | HYPERION FILM PRODUCTION AND DISTRIBUTION COMPANY LIMITED |
Status | 1985-08-31 | current | Dissolved / Dissoute |
Status | 1984-08-07 | 1985-08-31 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1980-04-28 | 1984-08-07 | Active / Actif |
Date | Activity | Details |
---|---|---|
1985-08-31 | Dissolution | |
1980-04-28 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lesportsac of Canada Inc. | 130 Adelaide St. West, Suite 2500, Toronto, ON M5H 2M2 | 1979-08-08 |
Carnegie Mining Corporation Limited | 130 Adelaide St. West, Suite 2600, Toronto, ON M5H 3P5 | 1948-06-23 |
Iac Limitee | 130 Adelaide St. West, Toronto, ON M5H 3R2 | 1925-02-07 |
Nika Canada Incorporated | 130 Adelaide St. West, Suite 2400, Toronto, ON M5H 3C2 | 1981-11-26 |
Oxford Ctx Inc. | 130 Adelaide St. West, Ste 1100, Oxford Tower, Toronto, ON M5H 3P5 | |
Canerpa, Ltd. | 130 Adelaide St. West, Toronto, ON M5H 3C2 | 1953-10-06 |
Mib Securities Limited | 130 Adelaide St. West, Suite 900, Toronto, ON M5H 3E8 | 1968-06-20 |
136253 Canada Limited | 130 Adelaide St. West, Suite 1420, Toronto, ON M5H 3P5 | 1954-10-01 |
Changing Life Ministries of Canada, Inc. | 130 Adelaide St. West, Suite 1420, Toronto, ON M5H 3P5 | 1981-05-12 |
Kansas Petroleum Properties (canada) Ltd. | 130 Adelaide St. West, Suite 2500, Toronto, ON M5H 2M2 | 1982-10-18 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3388620 Canada Inc. | 130 Adelaide St.w., Suite 3000, Toronto, ON M5H 3P5 | 1997-06-27 |
Indago Holdings Inc. | 130 Adelaide S.west, Suite 3000, Toronto, ON M5H 3P5 | 1997-06-27 |
Denbridge Gas Corporation | 130 Adelaide St W, Suite 2320, Toronto, ON M5H 3P5 | 1992-04-08 |
J.s. Anthony & Co. Ltd. | 130 Adelaide St West, Suite 2320, Toronto, ON M5H 3P5 | |
Agip Canada Ltd. | 130 Adelaide Street West, Suite 2215 P.o. Box 7, Toronto, ON M5H 3P5 | 1969-12-19 |
Les Placements Claridge Inc. | 130 Adelaide Street West, Suite 2800, Toronto, ON M5H 3P5 | 1988-11-18 |
100075 Canada Inc. | 130 Adelaide Street West, Suite 3400, Toronto, ON M5H 3P5 | |
O'mao Holdings Limited | 130 Adelaide Street West, Toronto, ON M5H 3P5 | |
First Treasury Corporation | 130 Adelaide St W, Suite 2200, Toronto, ON M5H 3P5 | 1993-01-19 |
Men's World Basketball Championships 1994 | 130 Adelaide Street West, Suite 1050, Toronto, ON M5H 3P5 | 1993-03-18 |
Find all corporations in postal code M5H3P5 |
Name | Address |
---|---|
ROBERT D B SULLIVAN | 3014 3RD STREET S.W., CALGARY AB , Canada |
JOHN GREGORY POXHKE | 101 LAWTON BLVD, SUITE 41, TORONTO ON , Canada |
DAMIAN LEE | 413 SACKVILLE STREET, TORONTO ON , Canada |
ROY M VAN SICKLE | 57 WIDDICOMBE HILL BLVD. #1002, TORONTO ON , Canada |
LEONARD WAYNE HART | 1500 TANSLEY DRIVE, UNIT D105, OAKVILLE ON , Canada |
City | TORONTO |
Post Code | M5H3P5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La Compagnie De Production De Film Paddy Inc. | 759 Carre Victoria, Suite 200, Montreal, QC H2Y 2J7 | 1988-08-18 |
Ukra Film Et Distribution Artistique Limitee | 556 6th Avenue, Lachine, QC H8S 2Y2 | 1982-06-30 |
Centre De Production Video/film Montreal Video/film Production Center (dube) Inc. | 1486 Logan, Montreal, QC H2L 1X5 | 1985-02-05 |
Turtle Sound and Film Production Inc. | 12 Legato Crt., Toronto, ON M3B 1L7 | 2003-08-06 |
Canukr Film Production Limited | Rr 1, Ritson Rd & Concession 8, Oshawa, ON | 1967-11-23 |
Eye Steel Film Distribution Inc. | 7095 Rue Marconi, Suite 201, Montreal, QC H3S 3K4 | 2008-01-30 |
Oria Film Distribution Inc. | 5605, Ave De GaspГ©, MontrГ©al, QC H2T 2A4 | 2010-11-18 |
Jaklin Film Production Ltee | 625 Ave. Du President Kennedy, Suite 400, Montreal, QC H3A 1K2 | 1984-04-18 |
Alliance Film Distribution Limited | 651 Yonge St, Toronto, ON M4Y 1Z9 | 1970-10-23 |
Production De Films Melon, Inc. | 4395 Ave. Papineau, Bur. 200, Montreal, QC H2H 1T7 | 1982-05-05 |
Please comment or provide details below to improve the information on HYPERION FILM PRODUCTION AND DISTRIBUTION COMPANY LIMITED.
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.