CONCESSIONS CINEPLEX ODEON LTEE. (Corporation# 259179) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 12, 1977.
Corporation ID | 259179 |
Corporation Name |
CONCESSIONS CINEPLEX ODEON LTEE. CINEPLEX ODEON CONCESSIONS LTD. |
Registered Office Address |
214 King St. West Suite 600 Toronto ON M5H 1K4 |
Incorporation Date | 1977-12-12 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 3 - 6 |
Director Name | Director Address |
---|---|
M.I. GOTTLIEB | 173 WARREN ROAD, TORONTO ON M4V 3S4, Canada |
ALLEN KARP | 6 STRATHEARN ROAD, TORONTO ON M6C 1R3, Canada |
JERALD M. BANKS | 3 ROSEMARY LANE, TORONTO ON M5P 3E7, Canada |
G.H. DRABINSKY | 5 STRATHEARN RD.,, TORONTO ON M6C 1R2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-12-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1977-12-11 | 1977-12-12 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1985-02-18 | current | 214 King St. West, Suite 600, Toronto, ON M5H 1K4 |
Name | 1986-05-27 | current | CONCESSIONS CINEPLEX ODEON LTEE. |
Name | 1986-05-27 | current | CINEPLEX ODEON CONCESSIONS LTD. |
Name | 1977-12-12 | 1986-05-27 | APPAREILS DE CINEMA BEST (CANADA) LTEE |
Name | 1977-12-12 | 1986-05-27 | BEST THEATRE SUPPLY (CANADA) LTD. |
Status | 1988-01-06 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 1977-12-12 | 1988-01-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
1988-01-06 | Discontinuance / Changement de rГ©gime | Jurisdiction: Ontario |
1977-12-12 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1986 | 1982-07-07 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1985 | 1982-07-07 | 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 |
---|---|---|
Chung Hwa Chemical (canada) Inc. | 214 King St. West, Suite 512, Toronto, ON M5H 1K4 | 1980-02-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
132596 Canada Limited | 220 King Street West, 3rd Floor, Toronto, ON M5H 1K4 | 1984-05-29 |
Patson Travel (canada) Limited | 214 King Street West, Suite 512, Toronto, ON M5H 1K4 | 1979-09-20 |
Lasser Marshal (canada) Limited | 220 King St West, 5th Floor, Toronto, ON M5H 1K4 | 1970-12-29 |
Fuji Express Laminating Co. Ltd. | 214 King Street West, Suite 512, Toronto, ON M5H 1K4 | 1980-02-07 |
Plaskett & Associates Limited | 220 King St West, Suite 400, Toronto, ON M5H 1K4 | 1981-07-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Just Perform Supplements Ltd. | 5307-180 University Avenue, Toronto, ON M5H 0A2 | 2020-08-21 |
Rezy Design Inc. | 180 University Avenue, Suite 2205, Toronto, ON M5H 0A2 | 2020-03-06 |
11626892 Canada Limited | 180 University Avenue, Unit 3507, Toronto, ON M5H 0A2 | 2019-09-15 |
Hotel Place Dupuis Corp. | 3107-180 University Avenue, Toronto, ON M5H 0A2 | 2019-05-14 |
Oasis Sb Inc. | 180 University Avenue, Suite 3007, Toronto, ON M5H 0A2 | 2019-03-04 |
Pureclinicsone Inc. | 180 University Avenue, Unit 4502, Toronto, ON M5H 0A2 | 2018-07-29 |
Light Circle Education Corp. | 5008-180 University Ave, Toronto, ON M5H 0A2 | 2017-09-05 |
Solset Inc. | 180 University Ave., Toronto, ON M5H 0A2 | 2017-03-02 |
9864148 Canada Inc. | 4107-180 University Ave, Toronto, ON M5H 0A2 | 2016-08-10 |
Nakishared Parking Corporation | 180, University Ave, Suite 3602, Toronto, ON M5H 0A2 | 2016-04-04 |
Find all corporations in postal code M5H |
Name | Address |
---|---|
M.I. GOTTLIEB | 173 WARREN ROAD, TORONTO ON M4V 3S4, Canada |
ALLEN KARP | 6 STRATHEARN ROAD, TORONTO ON M6C 1R3, Canada |
JERALD M. BANKS | 3 ROSEMARY LANE, TORONTO ON M5P 3E7, Canada |
G.H. DRABINSKY | 5 STRATHEARN RD.,, TORONTO ON M6C 1R2, Canada |
City | TORONTO |
Post Code | M5H1K4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cineplex Odeon (quebec) Inc. | 352 Rue Emery, Montreal, QC H2X 1J1 | 1995-11-29 |
Cineplex Films Inc. | 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9 | 1996-09-10 |
Sur Le Pouce Concessions Ltd. | 3472 Laval Avenue, Suite 2, Montreal, QC H2X 3C8 | 1970-06-04 |
Les Concessions Pretzel B.t.s. Ltee | 6311 Somerled, Room 608, Montreal, QC H3X 2C1 | 1978-04-13 |
Acciona Concessions Management Inc. | 1 Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 | 2014-10-06 |
Concessions Caravane Imports Inc. | 2000 Fillion Street, St-laurent, QC H4L 4G8 | 1995-05-25 |
Odeon Finance Corporation | 4060 Ste-catherine West, Suite 600, Westmount, QC H3Z 2Z3 | 1995-08-14 |
Restaurant L'odeon Ltee | 4806 Avenue Du Parc, Montreal, QC H2V 4E6 | 1982-08-20 |
Cineplex (canada) Inc. | 1303 Yonge Street, Toronto, ON M4T 2Y9 | 1987-11-06 |
Les Concessions F. Ber. Ltee | 109 Rue Pallain, Beauport, QC G1E 6T6 | 1984-03-16 |
Please comment or provide details below to improve the information on CONCESSIONS CINEPLEX ODEON LTEE..
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.