Cineplex (Canada) Inc.

Address: 1303 Yonge Street, Toronto, ON M4T 2Y9

Cineplex (Canada) Inc. (Corporation# 2260000) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 1987.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1303 YONGE STREET
City TORONTO
Province ON
Postal Code M4T 2Y9
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M4T 2Y9

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Cineplex (Canada) Inc..

Dataset Information

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.