CINEGATE HOLDINGS INC.

Address: 2300 Yonge Street, Suite 3003, Toronto, ON M4P 1E4

CINEGATE HOLDINGS INC. (Corporation# 3739899) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 29, 2000.

Corporation Overview

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

Directors

Director Name Director Address
FRANK JACOBS 76 POPLAR PLAINS CRESCENT, TORONTO ON M4V 1E8, Canada

Corporation History

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

Activities

Date Activity Details
2015-02-03 Dissolution Section: 212
2000-03-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 2300 YONGE STREET
City TORONTO
Province ON
Postal Code M4P 1E4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
FRANK JACOBS 76 POPLAR PLAINS CRESCENT, TORONTO ON M4V 1E8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 1E4

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CINEGATE HOLDINGS 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.