CINEGATE HOLDINGS INC. (Corporation# 3739899) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 29, 2000.
Corporation ID | 3739899 |
Business Number | 868134321 |
Corporation Name | CINEGATE HOLDINGS INC. |
Registered Office Address |
2300 Yonge Street Suite 3003 Toronto ON M4P 1E4 |
Incorporation Date | 2000-03-29 |
Dissolution Date | 2015-02-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
FRANK JACOBS | 76 POPLAR PLAINS CRESCENT, TORONTO ON M4V 1E8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-03-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2010-06-15 | current | 2300 Yonge Street, Suite 3003, Toronto, ON M4P 1E4 |
Address | 2000-06-07 | 2010-06-15 | 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 |
Address | 2000-03-29 | 2000-06-07 | 2 Bloor Street West, Suite 1901, Toronto, ON M4W 3E2 |
Name | 2000-03-29 | current | CINEGATE HOLDINGS INC. |
Status | 2015-02-03 | current | Dissolved / Dissoute |
Status | 2014-09-06 | 2015-02-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2000-03-29 | 2014-09-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-02-03 | Dissolution | Section: 212 |
2000-03-29 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-08-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-05-25 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2009-10-05 | 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 |
---|---|---|
Andromeda Telecom Inc. | 2300 Yonge Street, P.o. Box 67040, Toronto, ON M4P 3C8 | 1996-12-24 |
Bripro Holdings Inc. | 2300 Yonge Street, Suite #1602, Toronto, ON M4P 1E4 | 1996-12-18 |
Ronpro Holdings Inc. | 2300 Yonge Street, Suite # 1602, Toronto, ON M4P 1E4 | 1996-12-18 |
Jaffa Road (florida)(canada) Management Inc. | 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 | 1997-10-14 |
Koutsaris Dental Hygiene Services Limited | 2300 Yonge Street, Suite 704, Toronto, ON M4P 1E4 | 1998-12-31 |
Miton Investments Inc. | 2300 Yonge Street, Suite 1106, Toronto, ON M4P 1E4 | 1999-12-22 |
Cinegate Production Management Services Inc. | 2300 Yonge Street, Suite 3003, Toronto, ON M4P 1E4 | 2000-03-28 |
Asequel Production Management Services Inc. | 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 | 2000-04-11 |
Andrew Kay Dental Hygiene Services Inc. | 2300 Yonge Street, Suite 706, Toronto, ON M4P 1E4 | 2004-03-10 |
6237266 Canada Inc. | 2300 Yonge Street, Suite 805, P.o. Box 2358, Toronto, ON M4P 1E4 | 2004-05-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12299801 Canada Inc. | David Mrejen- 2300 Yonge Street, Suite 1600, Toronto, ON M4P 1E4 | 2020-08-27 |
Vaporvm Limited | 1600 - 2300 Young St, Toronto, ON M4P 1E4 | 2020-03-18 |
Teknovate Solutions Inc. | 1600 - 2300 Yonge St, Toronto, ON M4P 1E4 | 2019-09-20 |
Sam Johnson Consulting Inc. | 2300 Yonge Street Suite 1600, Toronto, ON M4P 1E4 | 2019-06-29 |
Canadian Intelligence Group Inc. | 1600 2300 Yonge Street, Toronto, ON M4P 1E4 | 2019-06-06 |
Build Your Smile Dental Foundation | 2300 Yonge St. #905, Toronto, ON M4P 1E4 | 2019-02-21 |
11232258 Canada Inc. | 2300 Yonge St, Suite 1600, Suite 1600, Toronto, ON M4P 1E4 | 2019-02-04 |
Impression Ventures IIi Gp Inc. | 2300 Yonge Street, Suite 2003, Toronto, ON M4P 1E4 | 2019-01-17 |
Babuni Inc. | 67116-2300 Yonge St, Toronto, ON M4P 1E4 | 2019-01-04 |
11095536 Canada Inc. | 2300 Yonge Street, Unit No. S2, Toronto, ON M4P 1E4 | 2018-11-13 |
Find all corporations in postal code M4P 1E4 |
Name | Address |
---|---|
FRANK JACOBS | 76 POPLAR PLAINS CRESCENT, TORONTO ON M4V 1E8, Canada |
City | TORONTO |
Post Code | M4P 1E4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cinegate Financial Services Inc. | 70 York Street, Suite 1400, Toronto, ON M5J 1S9 | 2000-12-18 |
Cinegate Production Management Services Inc. | 2300 Yonge Street, Suite 3003, Toronto, ON M4P 1E4 | 2000-03-28 |
Cinegate Production Management Services No. 2 Inc. | 2300 Yonge Street, Suite 3003, Toronto, ON M4P 1E4 | 2000-05-26 |
Cinegate Production Management Services 2001 Inc. | 1 Adelaide Street East, Suite 2600, Toronto, ON M5C 2V9 | 2000-10-12 |
Wgm Holdings Ltee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1968-09-18 |
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
Pdg Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
P.d.m. Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Mojot Holdings Inc. | 7 Gadwall Place, Mount Pearl, NL A1N 5J8 | |
Sf Holdings Inc. | 1800-510 West Georgia Street, British Columbia, BC V6B 0M3 |
Please comment or provide details below to improve the information on CINEGATE HOLDINGS INC..
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.