Search icon

TOLMIE STREET PRODUCTIONS, INC.

Company Details

Name: TOLMIE STREET PRODUCTIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 2003 (22 years ago)
Date of dissolution: 27 Oct 2010
Entity Number: 2912796
ZIP code: V6C-2X8
County: New York
Place of Formation: Delaware
Address: PARK PL 666 BURRARD ST, STE 280, VANCOUVER, BC, Canada, V6C-2X8
Principal Address: 850 WEST 19TH AVE, VANCOUVER, BC, Canada, V5214-3

DOS Process Agent

Name Role Address
PAUL BARBEAU DOS Process Agent PARK PL 666 BURRARD ST, STE 280, VANCOUVER, BC, Canada, V6C-2X8

Chief Executive Officer

Name Role Address
DAVID CUBITT Chief Executive Officer 850 WEST 19TH AVE, VANCOUVER, BC, Canada, V5214-3

History

Start date End date Type Value
2005-07-20 2007-06-05 Address 1903 CEDAR CRESCENT, VANCOUVER, CAN (Type of address: Chief Executive Officer)
2005-07-20 2007-06-05 Address 1903 CEDAR CRESCENT, VANCOUVER, CAN (Type of address: Principal Executive Office)
2003-09-23 2005-07-20 Address 280 PARK PLACE SUITE 280, 666 BURRARD STREET, VANCOUVER, CAN (Type of address: Service of Process)
2003-05-29 2003-09-23 Address 1400 - 700 WEST GEORGIA ST, VANCOUVER, BRITISH COLUMBIA, CAN (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1934123 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
090714002890 2009-07-14 BIENNIAL STATEMENT 2009-05-01
070605002563 2007-06-05 BIENNIAL STATEMENT 2007-05-01
050720002052 2005-07-20 BIENNIAL STATEMENT 2005-05-01
030923000227 2003-09-23 CERTIFICATE OF CHANGE 2003-09-23
030529000750 2003-05-29 APPLICATION OF AUTHORITY 2003-05-29

Date of last update: 30 Mar 2025

Sources: New York Secretary of State