FONDATION CANADIENNE DU CINEMA
THE MOTION PICTURE FOUNDATION OF CANADA

Address: 22 St-clair Avenue East, Suite 1703, Ottawa, ON M4T 2S4

FONDATION CANADIENNE DU CINEMA (Corporation# 2526492) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 28, 1989.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-04-26
1997 1996-04-26
1996 1996-04-26

Office Location

Address 22 ST-CLAIR AVENUE EAST
City OTTAWA
Province ON
Postal Code M4T 2S4
Country Canada

Corporations in the same location

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

Corporation Directors

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

Competitor

Search similar business entities

City OTTAWA
Post Code M4T2S4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on FONDATION CANADIENNE DU CINEMA.

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.