CANADIAN TELEVISION PROGRAM DISTRIBUTORS ASSOCIATION.

Address: 8 King Street East, Suite 1505, Toronto, ON M5C 1B5

CANADIAN TELEVISION PROGRAM DISTRIBUTORS ASSOCIATION. (Corporation# 759961) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 10, 1978.

Corporation Overview

Corporation ID 759961
Business Number 875536468
Corporation Name CANADIAN TELEVISION PROGRAM DISTRIBUTORS ASSOCIATION.
Registered Office Address 8 King Street East
Suite 1505
Toronto
ON M5C 1B5
Incorporation Date 1978-10-10
Dissolution Date 1997-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 5 - 5

Directors

Director Name Director Address
RALPH ELLIS 1231 YONGE ST., SUITE 201, TORONTO ON M4T 2T8, Canada
TOM REYNOLDS 14 PRINCE ARTHUR AVENUE, TORONTO ON M5R 1A9, Canada
DEREK MCGILLIVRAY 65 HEWARD AVENUE, TORONTO ON M4T 2T5, Canada
BRUCE RAYMOND 353 ST-CLAIR AVENUE EAST, TORONTO ON M4T 1P3, Canada
ISME BENNIE 260 RICHMOND ST. WEST, TORONTO ON M5V 1W5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-10 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1978-10-09 1978-10-10 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1978-10-10 current 8 King Street East, Suite 1505, Toronto, ON M5C 1B5
Name 1978-10-10 current CANADIAN TELEVISION PROGRAM DISTRIBUTORS ASSOCIATION.
Status 1997-09-18 current Dissolved / Dissoute
Status 1978-10-10 1997-09-18 Active / Actif

Activities

Date Activity Details
1997-09-18 Dissolution
1978-10-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8 KING STREET EAST
City TORONTO
Province ON
Postal Code M5C 1B5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Invex Corporation Limited 8 King Street East, Suite 910, Toronto, ON M5C 1B5 1956-03-01
Russelsteel Ltd. 8 King Street East, Suite 1500, Toronto, ON M5C 1B5
Vincent Steel & Service Limited 8 King Street East, Suite 1500, Toronto, ON M5C 1B5
C3 Logistics Ltd. 8 King Street East, Suite 400, Toronto, ON M5C 1B5 1996-12-19
Getlo Investments Inc. 8 King Street East, Suite 1910, Toronto, ON M5C 1B5 1979-10-24
Russel Tradecorp Limited 8 King Street East, Suite 1500, Toronto, ON M5C 1B5 1947-04-17
International Coats of Arms Heraldic House Limited 8 King Street East, Suite 1110, Toronto, ON M5C 1B5 1969-12-29
Optimum Computer Systems (canada) Limited 8 King Street East, Toronto, ON 1970-12-21
V.t.a. Ltd. 8 King Street East, Suite 905, Toronto, ON M5C 1B5 1961-07-25
Iu Finance Canada Limited 8 King Street East, Suite 1400, Toronto, ON M5C 1B5 1978-08-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Toronto Spotlight Foundation 8 King St East, Suite 1600, Toronto, ON M5C 1B5 1996-11-13
Mti-schmidt Compagnie D'ingenieur & D'equipement Ltee 8 Kint St. East, Suite 1110, Toronto, ON M5C 1B5 1983-01-04
Roehampton Financial Corporation 8 King St. E., Suite 1110, Toronto, ON M5C 1B5 1981-06-22
Fem-tech Pharmaceuticals (canada) Inc. 8 King St. East, Suite 1200, Toronto, ON M5C 1B5 1976-08-27
Schmidt Engineering & Equipment Co. Limited 8 King St.e., Suite 1110, Toronto, ON M5C 1B5 1975-09-12
158158 Canada Limited 8 King St. E., Suite 1110, Toronto, ON M5C 1B5 1948-07-16
Drug Royalty Corporation Inc. 8 King St E, Suite 202, Toronto, ON M5C 1B5
Drug Royalty Corporation 8 King St E, Suite 202, Toronto, ON M5C 1B5
Nickel Offsets, Limited 8 King St. East, Suite 1601, Toronto, ON M5C 1B5 1938-04-20
Hugh Russel Inc. 8 King St East, Suite 1500, Toronto 210, ON M5C 1B5 1931-04-16
Find all corporations in postal code M5C1B5

Corporation Directors

Name Address
RALPH ELLIS 1231 YONGE ST., SUITE 201, TORONTO ON M4T 2T8, Canada
TOM REYNOLDS 14 PRINCE ARTHUR AVENUE, TORONTO ON M5R 1A9, Canada
DEREK MCGILLIVRAY 65 HEWARD AVENUE, TORONTO ON M4T 2T5, Canada
BRUCE RAYMOND 353 ST-CLAIR AVENUE EAST, TORONTO ON M4T 1P3, Canada
ISME BENNIE 260 RICHMOND ST. WEST, TORONTO ON M5V 1W5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C1B5

Similar businesses

Corporation Name Office Address Incorporation
Association Des Producteurs Canadiens De Film Et De Television 2040 Yonge Street, 3rd Floor, Toronto, ON M4S 1Z9 1984-04-13
Association Canadienne De Distributeurs D'equipement 4531 Southclark Place, Ottawa, ON K1T 3V2 1945-02-27
Association Canadienne Des Distributeurs Aux Services Alimentaires 750 Boul. Laurentien, Suite 410, Montreal, QC H4M 2M4 1981-05-19
Canadian Association of Community Television Users and Stations 177 Route Principale Est, La Peche, QC J0X 2W0 2010-03-18
L'association Canadienne Des Distributeurs Et Exportateurs De Films 85 Albert Street, Suite 1605, Ottawa, ON K1P 6A4 1991-07-17
Association Nationale Canadienne Des Distributeurs De Materiaux De Construction 1905 Main Street, Vancouver, BC V5T 3C1 1970-10-23
Association Canadienne Des Distributeurs De L'aviation & Entretien Organisation 2555 Derry Road E., Mississauga, ON L4T 1A1 1985-03-11
Central Canadian Public Television Association 1 King St. West, 10th Floor, Hamilton, ON L8P 1A4 2000-09-20
Canadian Association of Multi-level Distributors 15 Rolark Dr, Scarborough, ON M1R 3B1 1972-05-31
A.k. Radio & Television Program Inc. 300 Leo Pariseau, Suite 1008, Montreal, QC H2W 2N1 1981-03-17

Improve Information

Please comment or provide details below to improve the information on CANADIAN TELEVISION PROGRAM DISTRIBUTORS ASSOCIATION..

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.