JRD Film Incorporated (Corporation# 12109034) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 5, 2020.
Corporation ID | 12109034 |
Business Number | 730877339 |
Corporation Name | JRD Film Incorporated |
Registered Office Address |
53 Splendor Drive Whitby ON L1P 1X5 |
Incorporation Date | 2020-06-05 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 1 |
Director Name | Director Address |
---|---|
James Robin Douglas | 53 Splendor Drive, Whitby ON L1P 1X5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-06-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2020-06-05 | current | 53 Splendor Drive, Whitby, ON L1P 1X5 |
Name | 2020-06-05 | current | JRD Film Incorporated |
Status | 2020-06-05 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-06-05 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Daz Car Auto Parts Inc. | 47 Vineyard Avenue, Whitby, ON L1P 1X5 | 2019-07-31 |
J.w. Baird Technology Inc. | 48 Vineyard Avenue, Whitby, Ontario, ON L1P 1X5 | 2004-02-11 |
Corporation Name | Office Address | Incorporation |
---|---|---|
National Biophotonics Technology Inc. | 87 Twin Streams Road, Whitby, ON L1P 0A1 | 2018-04-10 |
Frefit Inc. | 5 Presley Crescent, Whitby, ON L1P 0A3 | 2020-12-03 |
10128457 Canada Inc. | 47 Shasta Crescent, Whitby, ON L1P 0A3 | 2017-03-02 |
6854061 Canada Inc. | 47 Shasta Cres., Whitby, ON L1P 0A3 | 2007-10-10 |
Prism Paper Inc. | 3 Presley Crescent, Whitby, ON L1P 0A3 | 2007-05-02 |
6605931 Canada Inc. | 37 Shasta Cr, Whitby, ON L1P 0A3 | 2006-07-31 |
Singam International Corporation | 72 Twin Streams Road, Whitby, ON L1P 0A4 | 2018-07-25 |
10699527 Canada Corporation | 72 Twinstream Rd, Whitby, ON L1P 0A4 | 2018-03-24 |
Forward Connectivity Incorporated | 90 Twin Streams Road, Whitby, ON L1P 0A4 | 2016-04-29 |
8287244 Canada Inc. | 3183 Country Lane, Whitby, ON L1P 0A4 | 2012-09-01 |
Find all corporations in postal code L1P |
Name | Address |
---|---|
James Robin Douglas | 53 Splendor Drive, Whitby ON L1P 1X5, Canada |
City | Whitby |
Post Code | L1P 1X5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
6-19 Film Production Incorporated | 442 Campbell Street, Sarnia, ON N7T 2J2 | 2019-07-16 |
This Place Film Incorporated | 74 Pintail Crescent, Toronto, ON M3A 2Y7 | 2018-12-12 |
Canadian Film Institute | 2 Daly Ave, Suite 120, Ottawa, ON K1N 6E2 | 1935-08-26 |
America Film Academy Inc. | 501 Consumers Road, Toronto, ON M2J 5E2 | 2016-02-27 |
Eye Steel Film Inc. | 7095, Rue Marconi, Suite 201, Montreal, QC H2S 3K4 | 2001-04-02 |
Workshop.film Inc. | 1568 Merivale Road, Suite 105, Ottawa, ON K2G 5Y7 | 2017-05-05 |
Music and Film In Motion | 96 Larch St, Suite 200, Sudbury, ON P3E 1C1 | 1999-08-16 |
Le Film L'esclave Inc. | 359 Place Royale, Montreal, QC H2Y 2V3 | 1978-07-12 |
Extras.film Inc. | 1380 Diane Crescent, Ottawa, ON K4A 2N8 | 2018-10-15 |
Gestion Oeil MÉtal Film Inc. | 7095, Rue Marconi, Suite 201, Montreal, QC H2S 3K4 | 2010-10-08 |
Please comment or provide details below to improve the information on JRD Film Incorporated.
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.