Cineplex (Canada) Inc. (Corporation# 2260000) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 1987.
Corporation ID | 2260000 |
Business Number | 121811434 |
Corporation Name | Cineplex (Canada) Inc. |
Registered Office Address |
1303 Yonge Street Toronto ON M4T 2Y9 |
Incorporation Date | 1987-11-06 |
Dissolution Date | 2011-08-24 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
TIMOTHY A.R. DUNCANSON | 30 ANNESLEY AVENUE, TORONTO ON M4G 2T7, Canada |
CHRISTOPHER A. GOVAN | 495 CARSON LANE, OAKVILLE ON L6J 6M3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-11-06 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1987-11-05 | 1987-11-06 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2002-03-14 | current | 1303 Yonge Street, Toronto, ON M4T 2Y9 |
Address | 1988-11-06 | 2002-03-14 | 1250 Boul. Rene-levesque Ouest, Suite 2500, Montreal, QC H3B 4Y1 |
Name | 2002-02-11 | current | Cineplex (Canada) Inc. |
Name | 1987-11-06 | 2002-02-11 | 158983 CANADA INC. |
Status | 2011-08-24 | current | Dissolved / Dissoute |
Status | 2011-07-13 | 2011-08-24 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1987-11-06 | 2011-07-13 | Active / Actif |
Date | Activity | Details |
---|---|---|
2011-08-24 | Dissolution | Section: 210(3) |
2002-03-14 | Amendment / Modification | RO Changed. |
2002-02-11 | Amendment / Modification | Name Changed. |
1987-11-06 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2008 | 2007-12-31 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2007 | 2006-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cineplex Films Inc. | 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9 | 1996-09-10 |
Movie Theatre Association of Canada | 1303 Yonge Street, Toronto, ON M4T 2Y9 | 1967-04-03 |
Cineplex Entertainment Corporation | 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9 | 2003-11-07 |
7088205 Canada Limited | 1303 Yonge Street, Toronto, ON M4T 2Y9 | 2008-12-04 |
140075 Canada Limited/limitee | 1303 Yonge Street, Toronto, ON M4T 2Y9 | 1985-02-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
C3iso Consulting Inc. | 1281 Yonge Street, Suite 1208, Toronto, ON M4T 2Y9 | 2014-10-02 |
The Odeon Theatres (canada) Limited | 1303 Yonge Street, Toronto, ON M4T 2Y9 | |
168392 Canada Inc. | Suite 300, 1303 Yonge Street, Toronto, ON M4T 2Y9 | 1989-09-13 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Slate Renovations Inc. | 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 | 2016-11-21 |
Stashmates Inc. | 88 Shaftesbury Ave, Toronto, ON M4T 1A2 | 2015-02-18 |
Joom Law Limited | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2008-03-11 |
Comart International Corporation | 36 Shaftesbury Ave, Toronto, ON M4T 1A2 | 1995-02-02 |
Morrison Trading Inc. | 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 | 2009-01-29 |
Smart Law Limited | 36 Shaftesbury Ave., Toronto, ON M4T 1A2 | 2014-11-10 |
The Moventa Group Incorporated | 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 | 2019-01-31 |
Garde Design Ltd. | 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 | 2015-10-06 |
Kaeru Communications Inc. | 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 | 2009-12-30 |
Nexstream Limited | 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 | 2013-05-17 |
Find all corporations in postal code M4T |
Name | Address |
---|---|
TIMOTHY A.R. DUNCANSON | 30 ANNESLEY AVENUE, TORONTO ON M4G 2T7, Canada |
CHRISTOPHER A. GOVAN | 495 CARSON LANE, OAKVILLE ON L6J 6M3, Canada |
City | TORONTO |
Post Code | M4T 2Y9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cineplex Films Inc. | 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9 | 1996-09-10 |
Concessions Cineplex Odeon Ltee. | 214 King St. West, Suite 600, Toronto, ON M5H 1K4 | 1977-12-12 |
Cineplex Odeon (quebec) Inc. | 352 Rue Emery, Montreal, QC H2X 1J1 | 1995-11-29 |
Cineplex Entertainment Corporation | 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9 | 2003-11-07 |
Physical and Health Education Canada (phe Canada) | 2451, Riverside Drive, Ottawa, ON K1H 7X7 | 1951-01-03 |
Intelligent Transportation Systems Society of Canada (its Canada) | 109 Reeve Dr., Markham, ON L3P 6C5 | 1997-06-27 |
Institut De Psychotraumatologie Et De MГ©diation - Canada (ipm-canada) | 200 Borealis Cres, Ottawa, ON K1K 4V1 | 2016-09-19 |
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada | 489 63e Avenue, Laval, QC H7V 2H5 | 2007-11-19 |
Certified Analytics and Insights Professionals of Canada (caip Canada) | 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 | 2019-05-31 |
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. | 401-75 Albert Street, Ottawa, ON K1P 5E7 | 2011-05-13 |
Please comment or provide details below to improve the information on Cineplex (Canada) Inc..
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.