C&J VARIETY PRODUCTIONS INC.

Address: 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6

C&J VARIETY PRODUCTIONS INC. (Corporation# 3107582) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 23, 1995.

Corporation Overview

Corporation ID 3107582
Business Number 892755760
Corporation Name C&J VARIETY PRODUCTIONS INC.
Registered Office Address 250 Yonge Street
Suite 2400
Toronto
ON M5B 2M6
Incorporation Date 1995-01-23
Dissolution Date 2015-05-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
PATRICIA BERESFORD 101 GLEN MANOR DRIVE, UNIT 9, TORONTO ON M4E 3V3, Canada
ANTHONY KELLY 101 GLEN MANOR DRIVE, UNIT 9, TORONTO ON M4E 3V3, Canada
MOLLIE JACQUES 116 CRAWFORD STREET, TORONTO ON M6J 2V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-23 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1995-01-22 1995-01-23 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1995-01-23 current 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Name 1995-01-23 current C&J VARIETY PRODUCTIONS INC.
Name 1995-01-23 current C;J VARIETY PRODUCTIONS INC.
Status 2015-05-10 current Dissolved / Dissoute
Status 2014-12-11 2015-05-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-12-11 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-01-23 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-10 Dissolution Section: 222
1995-01-23 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-12-31
1998 1997-12-31
1997 1997-12-31

Office Location

Address 250 YONGE STREET
City TORONTO
Province ON
Postal Code M5B 2M6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A L 717 Holdings Limited 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1980-01-02
Les Placements Rosebud Ltee 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1976-12-02
Hound Dog Holdings Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1976-12-29
Liter Holdings Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1976-12-29
Bonaventure Travel Productions Ltd. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6
Aikenhead's Home Improvement Warehouse Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1991-05-03
Home Depot of Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1993-04-13
Technologies Typhon Inc. 250 Yonge Street, Suite 2400 Box 24, Toronto, ON M5B 2M6 1996-08-23
Geonet Communications Canada Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1997-02-28
Proforma Construction Toronto Inc. 250 Yonge Street, Suite 2400, Toronto, ON M5B 2M6 1997-03-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2871220 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1992-11-24
3533514 Canada Inc. 250 Yonge St., Suite 2400, Toronto, ON M5B 2M6
2874130 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1992-12-02
2877198 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1992-12-14
2890828 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-01-28
2914786 Canada Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6
2920565 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
2920573 Canada Inc. 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
2920581 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
2920590 Canada Limited 250 Yonge St, Suite 2400, Toronto, ON M5B 2M6 1993-05-11
Find all corporations in postal code M5B2M6

Corporation Directors

Name Address
PATRICIA BERESFORD 101 GLEN MANOR DRIVE, UNIT 9, TORONTO ON M4E 3V3, Canada
ANTHONY KELLY 101 GLEN MANOR DRIVE, UNIT 9, TORONTO ON M4E 3V3, Canada
MOLLIE JACQUES 116 CRAWFORD STREET, TORONTO ON M6J 2V4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5B2M6

Similar businesses

Corporation Name Office Address Incorporation
I&a Variety Store Inc. 706 Dynasty, Windsor, ON N9G 2X9 2013-01-01
Variety Ventures Ltd. 778 Palmerston Ave, Toronto, ON M6G 2R5 2020-09-02
New Harmony Variety 2 Inc. 292, Annapolis Ave, Oshawa, ON L1J 2X9 2016-02-26
Erling's Variety Inc. 192 Hopewell Ave., Ottawa, ON K1S 2Z5 2015-09-08
S & I Gas and Variety Store Inc. 256 Elgin St., Cambridge, ON N1R 8N5 2016-07-11
S & M Variety Store Inc. 73 Renfrew St., Kitchener, ON N2R 0G8 2020-08-11
Lily's Phy Variety Ltd. 74 Boon Avenue, Toronto, ON M6E 3Z3 2017-09-08
Nina & Bill's Variety Inc. 911-410 Mclevin Ave, Toronto, ON M1B 5J5 2018-08-06
Maa Variety Inc. 2100 Yonge Street, Toronto, ON M4S 2A5 2010-04-07
Emmyjay Variety Products Inc. 46 Alanno Way, Vaughan, ON L4H 1P9 2019-03-20

Improve Information

Please comment or provide details below to improve the information on C&J VARIETY PRODUCTIONS 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.