FONDATION CANADIENNE DU CINEMA (Corporation# 2526492) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 28, 1989.
Corporation ID | 2526492 |
Business Number | 892357567 |
Corporation Name |
FONDATION CANADIENNE DU CINEMA THE MOTION PICTURE FOUNDATION OF CANADA |
Registered Office Address |
22 St-clair Avenue East Suite 1703 Ottawa ON M4T 2S4 |
Incorporation Date | 1989-11-28 |
Dissolution Date | 2002-04-08 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 22 - 22 |
Director Name | Director Address |
---|---|
DORIS PAYNE | 169 MUNRO BLVD, NORTH YORK ON M2P 1C9, Canada |
MICHAEL GOLDBERG | 136 WILLOWBROOK ROAD, THORNHILL ON L3T 5L3, Canada |
TERRY MARKUS | 397 MANOR ROAD EAST, TORONTO ON M4S 1S9, Canada |
HOWARD LICHTMAN | 161 OLD YONGE STREET, NORTH YORK ON M2P 1R1, Canada |
DIANNE SCHWALM | 141 DELORAINE AVENUE, TORONTO ON M5M 2B1, Canada |
SHELLY DAVINE | 91 RAMBLEWOOD LANE, THORNHILL ON L4J 6R9, Canada |
MIKE SKEWES | 3905 STONEHAM WAY, MISSISSAUGA ON L4N 6X7, Canada |
DINA LEBO | 400 WALMER ROAD, TORONTO ON M5P 2X7, Canada |
COLIN DAVIES | 2050 AMHERST HEIGHTS DRIVE,APT1216, BURLINGTON ON L7P 4M6, Canada |
ROGER HARRIS | 21 UNITY ROAD, TORONTO ON M4J 5A3, Canada |
MURRAY J.PERELMAN | 58 HEATHCOTE AVENUE, NORTH YORK ON M2L 1Z1, Canada |
TONY MACINA | 708 FOSTER COURT, PICKERING ON L1W 3L3, Canada |
PAUL WROE | 10 MUIRDALE AVENUE, WESTON ON M9R 2V4, Canada |
ERIC W.PERTSCH | 30 LINCOMBE DRIVE, THORNHILL ON L3T 2V5, Canada |
CHRIS SULLIVAN | 1364 WHEELWRIGHT ROAD, OAKVILLE ON L6M 2Z2, Canada |
HON.DOUGLAS C.FRITH | 14 ELGIN AVENUE, TORONTO ON M5R 1G6, Canada |
H.LAWRENCE FEIN | 285 FOREST HILL ROAD, TORONTO ON M5P 2N3, Canada |
GREG VAIL | 39 FREEMAN ROAD, MARKHAM ON L3P 4E9, Canada |
JOANNE FRASER | 109 GLOUCESTER STREET #3, TORONTO ON M4Y 1M2, Canada |
MARL DONOVAN | 1346 BIRCHCLIFF DRIVE, OAKVILLE ON L6M 2A4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1989-11-28 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1989-11-27 | 1989-11-28 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1989-11-28 | current | 22 St-clair Avenue East, Suite 1703, Ottawa, ON M4T 2S4 |
Name | 1990-04-30 | current | FONDATION CANADIENNE DU CINEMA |
Name | 1990-04-30 | current | THE MOTION PICTURE FOUNDATION OF CANADA |
Name | 1989-11-28 | 1990-04-30 | THE MOTION PICTURE FOUNDATION OF CANADA |
Status | 2002-04-08 | current | Dissolved / Dissoute |
Status | 1989-11-28 | 2002-04-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
2002-04-08 | Dissolution | Section: Part II of CCA / Partie II de la LCC |
1989-11-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1998 | 1996-04-26 | |
1997 | 1996-04-26 | |
1996 | 1996-04-26 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Federal Distributors Limited | 22 St-clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 | 1945-08-21 |
Vickers & Benson Direct Marketing Ltd. | 22 St-clair Avenue East, Suite 1500, Toronto, ON M4T 2T3 | 1978-12-19 |
Westcare Homecare Products Limited | 22 St-clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 | 1975-06-17 |
165841 Canada Inc. | 22 St-clair Avenue East, Suite 1901, Toronto, ON M4T 2S7 | |
165117 Canada Inc. | 22 St-clair Avenue East, Suite 1200, Toronto, ON M4T 2S3 | 1988-11-28 |
168001 Canada Inc. | 22 St-clair Avenue East, Suite 1200, Toronto, ON M4T 2S3 | 1989-05-01 |
Covam International Corporation | 22 St-clair Avenue East, Suite 1100, Toronto, ON M4T 2Z6 | 1981-07-29 |
136832 Canada Inc. | 22 St-clair Avenue East, Suite 1500, Toronto, ON M4T 2S8 | 1984-11-08 |
Zona Specialty Retailing Limited | 22 St-clair Avenue East, Toronto, ON M4T 2S8 | 1987-04-27 |
159263 Canada Inc. | 22 St-clair Avenue East, Suite 1200, Toronto, AB M4T 2S3 | 1987-11-27 |
Find all corporations in the same location |
Name | Address |
---|---|
DORIS PAYNE | 169 MUNRO BLVD, NORTH YORK ON M2P 1C9, Canada |
MICHAEL GOLDBERG | 136 WILLOWBROOK ROAD, THORNHILL ON L3T 5L3, Canada |
TERRY MARKUS | 397 MANOR ROAD EAST, TORONTO ON M4S 1S9, Canada |
HOWARD LICHTMAN | 161 OLD YONGE STREET, NORTH YORK ON M2P 1R1, Canada |
DIANNE SCHWALM | 141 DELORAINE AVENUE, TORONTO ON M5M 2B1, Canada |
SHELLY DAVINE | 91 RAMBLEWOOD LANE, THORNHILL ON L4J 6R9, Canada |
MIKE SKEWES | 3905 STONEHAM WAY, MISSISSAUGA ON L4N 6X7, Canada |
DINA LEBO | 400 WALMER ROAD, TORONTO ON M5P 2X7, Canada |
COLIN DAVIES | 2050 AMHERST HEIGHTS DRIVE,APT1216, BURLINGTON ON L7P 4M6, Canada |
ROGER HARRIS | 21 UNITY ROAD, TORONTO ON M4J 5A3, Canada |
MURRAY J.PERELMAN | 58 HEATHCOTE AVENUE, NORTH YORK ON M2L 1Z1, Canada |
TONY MACINA | 708 FOSTER COURT, PICKERING ON L1W 3L3, Canada |
PAUL WROE | 10 MUIRDALE AVENUE, WESTON ON M9R 2V4, Canada |
ERIC W.PERTSCH | 30 LINCOMBE DRIVE, THORNHILL ON L3T 2V5, Canada |
CHRIS SULLIVAN | 1364 WHEELWRIGHT ROAD, OAKVILLE ON L6M 2Z2, Canada |
HON.DOUGLAS C.FRITH | 14 ELGIN AVENUE, TORONTO ON M5R 1G6, Canada |
H.LAWRENCE FEIN | 285 FOREST HILL ROAD, TORONTO ON M5P 2N3, Canada |
GREG VAIL | 39 FREEMAN ROAD, MARKHAM ON L3P 4E9, Canada |
JOANNE FRASER | 109 GLOUCESTER STREET #3, TORONTO ON M4Y 1M2, Canada |
MARL DONOVAN | 1346 BIRCHCLIFF DRIVE, OAKVILLE ON L6M 2A4, Canada |
City | OTTAWA |
Post Code | M4T2S4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Academy of Canadian Cinema and Television Foundation | 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5 | 2001-04-20 |
(m.p.e.i.) Motion Picture and Entertainment Industry Foundation | 1500 West Georgia Street, Suite790, Vancouver, BC V6G 2Z6 | 1997-12-31 |
Unites De Cinema Pro Motion Inc. | 398 Berkeley Circle, Dorval, QC H9S 1H4 | 1998-12-04 |
Motion Picture Classification Corporation of Canada | 20 Eglinton Avenue West, Suite 1004, Toronto, ON M4R 1K8 | 1995-04-21 |
Fondation Canadienne Du Stress. Fondation Quebecoise Du Stress. Fcs Fq.. | 656, 3ГЁme Avenue, Laval, QC H7R 4J4 | 2020-04-22 |
Academy of Canadian Cinema and Television | 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5 | 1988-06-27 |
Fondation De L'amitiÉ Libano-canadienne | 43 Boul. Samson, Suite # 202, Laval, QC H7X 3R8 | 1988-05-11 |
Pkd Foundation of Canada | 461 Sandford Street, Newmarket, ON L3Y 4S8 | 2009-07-14 |
The Great Adventure Motion Picture Corporation | 72 Harcourt Ave., Toronto, ON M4J 1J2 | 2006-08-23 |
Deluxe Motion Picture Distributors Ltd. | Rr 1 (stonehouse), King, ON L0G 1K0 | 1970-09-08 |
Please comment or provide details below to improve the information on FONDATION CANADIENNE DU CINEMA.
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.