F.E.R. MOTION CINEMASCOPE LTD. is a federal corporation in Ottawa, Ontario incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on August 9, 1983 with corporation #1543784, and dissolved on February 21, 1985. The current entity status is . The registered office location is at 100 Sparks Street, Suite 703, Ottawa, ON K1P5B7. The directors of the corporation include O.P. McTAGGART.
ID | 1543784 |
Current Name | F.E.R. MOTION CINEMASCOPE LTD. |
Incorporation Date | 1983-08-09 |
Dissolution Date | 1985-02-21 |
Address | 100 Sparks Street Suite 703 Ottawa ON K1P5B7 |
Director Limits | 1-1 |
Director Name | Director Address |
---|---|
O.P. McTAGGART | 224 QUEEN ELIZABETH DRIVE, OTTAWA ON K1S 3M3, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1985-02-21 | current | Dissolved / Dissoute |
Activity | 1985-02-21 | current | Dissolution - . |
Act | 1983-08-09 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1983-08-09 | 1985-02-21 | Active / Actif |
Name | 1983-08-09 | current | F.E.R. MOTION CINEMASCOPE LTD. |
Address | 1983-08-09 | current | 100 SPARKS STREET, SUITE 703, OTTAWA, ON K1P5B7 |
Activity | 1983-08-09 | current | Incorporation / Constitution en société - . |
Act | 1983-08-08 | 1983-08-09 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Director Name | Director Address |
---|---|
O.P. McTAGGART | 224 QUEEN ELIZABETH DRIVE, OTTAWA ON K1S 3M3, Canada |
Street Address |
100 SPARKS STREET SUITE 703 |
City | OTTAWA |
Province | ON |
Postal Code | K1P5B7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
131334 Canada Inc. | 100 Sparks Street, Suite 304, Ottawa, ON K1P5B7 | 1984-03-20 |
Imperial Health Care (Canada) Ltd. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1991-06-11 |
Cpi Securities Inc. | 100 Sparks Street, Suite 700, Ottawa, ON K1P5B7 | 1988-12-19 |
Eboroil Canada Inc. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1987-10-06 |
Canadian Institute for Biogeochemistry and Engineering Research (Ciber) Inc. | 100 Sparks Street, Suite 601, Ottawa, ON K1P5B7 | 1987-04-07 |
A.N.C. Software Inc. | 100 Sparks Street, Suite 304, Ottawa, ON K1P5B7 | 1983-04-28 |
Amdoc Data Capture Services Inc. | 100 Sparks Street, Suite 600, Ottawa, ON K1P 5B7 | 1989-12-11 |
Cynos Information Systems Canada Inc. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1991-12-30 |
Interesco Telecommunications Export Corporation | 100 Sparks Street, Suite 505, Ottawa, ON K1P5B6 | 1984-03-07 |
Callary Associates Canada Inc. | 100 Sparks Street, 6th Floor, Ottawa, ON K1P5B7 | 1984-06-15 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Construction Research Board · Commission Canadienne De Recherche Sur La Construction | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1996-11-01 |
Vena-Can International Operations Ltd. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1995-09-08 |
Chinook CanAm Trading Intl Inc. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1996-03-07 |
Canadian Photovoltaic Industries Association | 100 Sparks, Suite 1000, Ottawa, ON K1P5B7 | 1988-08-05 |
Network On The Constitution · Reseau Sur La Constitution | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1991-09-11 |
Parents of Multiple Births Association of Canada · Association De Parents De Naissances Multiples Du Canada | 100 Sparks Street, Suite 304, Ottawa, ON K1P5B7 | 1983-06-27 |
O & B New Vision Ltd. | 100 Sparks Street, Suite 1000, Ottawa, ON K1P5B7 | 1994-09-15 |
Terry Woods (Canada) Import & Export (1986) Inc. | 100 Sparks Street, Suite 304, Ottawa, ON K1P5B7 | 1986-08-29 |
Robert Cox Painting & Decorating Ltd. | 100 Sparks St., Suite 200, Ottawa, ON K1P5B7 | 1979-03-23 |
F.E.R. Candies (Industries) Inc. | 100 Sparks Street, Suite 703, Ottawa, ON K1P5B7 | 1983-08-03 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Flux Products Inc. | 324 Laurier Ave West, Unit 2308, Ottawa, ON K1P 0A4 | 2016-02-04 |
12667045 Canada Inc. | 1908-324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2021-01-20 |
9051503 Canada Inc. | 2110-324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2014-10-15 |
AB ISM limited | 100 Metcalfe Street suite 200, Ottawa, ON K1P 0A7 | 2021-10-29 |
Seeds & Shoots Inc. | 324 Laurier Avenue West, Suite 709, Ottawa, ON K1P 0A4 | 2010-04-21 |
Snack on Nuts Inc. | 1011- 324 Laurier Ave W, Ottawa, ON K1P 0A4 | 2022-07-10 |
Askella Advisory Inc. | 1905 - 324 Laurier Avenue West, Ottawa, ON K1P 0A4 | 2019-01-03 |
Georob Management Ltd. | 70 Gloucester Street, Ottawa, ON K1P 0A1 | 1986-02-05 |
Motion Metrix Medical Inc. | 324 Laurier Avenue West, Unit 709, Ottawa, ON K1P 0A4 | 2010-07-02 |
Basti Interpretation and Translation ltd. | 2308-324 Laurier Ave, Ottawa, ON K1P 0A4 | 2019-11-29 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Green Motion Cycles Inc. · Bicyclettes Green Motion Inc. | 1205 Lakeshore drive, Dorval, QC H9S 2E4 | 2011-11-22 |
Motion Cfo Inc. · Df Motion Inc. | 759 Rue du Square-Victoria, #400, Montréal, QC H2Y 2J7 | 2023-06-02 |
Vertical Motion Elevators Inc. · Vertical Motion Inc. | 40 North Rivermede Rd., Unit 8, Concord, ON L4K 2H3 | |
Académie V-Motion · V-Motion Academy | 4200 Boulevard Dorchester, Suite 500, Westmount, QC H3Z 1V4 | 2025-01-14 |
Dew Motion Inc. | 1790, CÔTe Gignac, QuÉBec, QC G1T 2N2 | 2008-03-05 |
Motion Rpt Inc. · Rpt Motion Inc. | 1460 Hymus Boul, Dorval, QC H9P1J6 | 1995-02-14 |
In Motion Dhf 2 Inc. | 10 Brentcliffe Rd, Suite 212, Toronto, ON M4G 3Y2 | 2023-02-15 |
Motion 2 Motion Clothing Inc. | 9500 Rue Meilleur, #400, Montreal, QC H2N 2B7 | 2006-06-20 |
Pro Motion Film Units Inc. · Unites De Cinema Pro Motion Inc. | 398 Berkeley Circle, Dorval, QC H9S 1H4 | 1998-12-04 |
Linear motion consulting inc. · Consultation linear motion inc. | 6676 Casgrain, A, Montreal, QC H2S 2Z5 | 2012-01-26 |
Do you have more infomration about F.E.R. Motion Cinemascope Ltd.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |