CONCESSIONS CINEPLEX ODEON LTEE.
CINEPLEX ODEON CONCESSIONS LTD.

Address: 214 King St. West, Suite 600, Toronto, ON M5H 1K4

CONCESSIONS CINEPLEX ODEON LTEE. (Corporation# 259179) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 12, 1977.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1988-01-06 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1977-12-12 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 214 KING ST. WEST
City TORONTO
Province ON
Postal Code M5H 1K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chung Hwa Chemical (canada) Inc. 214 King St. West, Suite 512, Toronto, ON M5H 1K4 1980-02-07

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H1K4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CONCESSIONS CINEPLEX ODEON LTEE..

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.