CANADIAN TELEVISION PROGRAM DISTRIBUTORS ASSOCIATION. (Corporation# 759961) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 10, 1978.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1997-09-18 | Dissolution | |
1978-10-10 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5C1B5 |
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 |
Please comment or provide details below to improve the information on CANADIAN TELEVISION PROGRAM DISTRIBUTORS ASSOCIATION..
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.