DECODE/GIRLSTUFF PRODUCTIONS 2 INC.

Address: 235 Carlaw Avenue, Fifth Floor, Toronto, ON M4M 2S1

DECODE/GIRLSTUFF PRODUCTIONS 2 INC. (Corporation# 4193105) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 24, 2003.

Corporation Overview

Corporation ID 4193105
Business Number 875835001
Corporation Name DECODE/GIRLSTUFF PRODUCTIONS 2 INC.
Registered Office Address 235 Carlaw Avenue
Fifth Floor
Toronto
ON M4M 2S1
Incorporation Date 2003-09-24
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVEN G. DENURE 79 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T9, Canada
BETH STEVENSON 118 RAGLAN STREET, NEWMARKET ON L3Y 4B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-10-13 current 235 Carlaw Avenue, Fifth Floor, Toronto, ON M4M 2S1
Address 2004-03-16 2009-10-13 512 King Street East, Suite 104, Toronto, ON M5A 1M1
Address 2003-09-24 2004-03-16 5212 Sackville Street, 4th Floor, Halifax, NS B3J 1K6
Name 2004-03-16 current DECODE/GIRLSTUFF PRODUCTIONS 2 INC.
Name 2003-09-24 2004-03-16 GIRLSTUFF PRODUCTIONS 2 INC.
Status 2009-12-01 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2009-11-05 2009-12-01 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2003-09-24 2009-11-05 Active / Actif

Activities

Date Activity Details
2009-12-01 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
2004-03-16 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
2003-09-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-11-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-11-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-06-27 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 235 Carlaw Avenue
City TORONTO
Province ON
Postal Code M4M 2S1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Trufflepig Travel Inc. 235 Carlaw Avenue, Suite 405, Toronto, ON M4M 2S1 2004-04-15
Cookie Jar Animation Inc. 235 Carlaw Avenue, Fifth Floor, Toronto, ON N4N 2S1 1988-12-22
Noonbory Productions Inc. 235 Carlaw Avenue, 5th Floor, Toronto, ON M4M 2S1 2007-07-16
Eomax Corp. 235 Carlaw Avenue, Suite 404, Toronto, ON M4M 2S1 2004-06-08
Kung Fu Dino Posse Productions Inc. 235 Carlaw Avenue, 5th Floor, Toronto, ON M4M 2S1 2008-01-11
Busytown II Productions Inc. 235 Carlaw Avenue, 5th Floor, Toronto, ON M4M 2S1 2008-03-18
Caillou V Productions Inc. 235 Carlaw Avenue, 5th Floor, Toronto, ON M4M 2S1 2008-05-23
Johnny Test Iv Productions Inc. 235 Carlaw Avenue, 5th Floor, Toronto, ON M4M 2S1 2008-05-23
Magi-nation II Productions Inc. 235 Carlaw Avenue, 5th Floor, Toronto, ON M4M 2S1 2008-09-03
Cj Horn Rims Xiv Productions Inc. 235 Carlaw Avenue, 5th Floor, Toronto, ON M4M 2S1 2009-06-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lyons Elite Matchmaking Corporation 290 Carlaw, Unit 203, Toronto, ON M4M 2S1 2020-10-28
Mira Mira Events and Catering Inc. 245 Carlaw Avenue - Unit 408, Toronto, ON M4M 2S1 2020-08-26
Q2 Global Security Inc. 106-321 Carlaw Avenue, Toronto, ON M4M 2S1 2020-03-11
To Be Me Carlaw, Toronto, ON M4M 2S1 2019-10-01
Endgame Films Corporation 207 - 235 Carlaw Ave., Toronto, ON M4M 2S1 2018-07-17
9842314 Canada Inc. 112-321 Carlaw Av, Toronto, ON M4M 2S1 2016-07-25
Pishon Labs Incorporated 321 Carlaw Ave., Toronto, ON M4M 2S1 2015-08-28
Gobbo Internet Services Inc. 104 - 321 Carlaw Ave., Toronto, ON M4M 2S1 2015-07-07
Ka Space Inc. 183 Carlaw Avenue, Toronto, ON M4M 2S1 2015-06-10
Tiara Gaming Inc. 321 Carlaw Ave, Unit 104, Toronto, ON M4M 2S1 2014-12-03
Find all corporations in postal code M4M 2S1

Corporation Directors

Name Address
STEVEN G. DENURE 79 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T9, Canada
BETH STEVENSON 118 RAGLAN STREET, NEWMARKET ON L3Y 4B1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4M 2S1

Similar businesses

Corporation Name Office Address Incorporation
Decode Global 1265 St. Gregoire, Suite 34, Montreal, QC H2J 0A4 2012-02-15
Decode/btc Productions 2 Inc. 512 King St. East, Suite 104, Toronto, ON M5A 1M1 2004-03-12
Decode/btc1 Productions Inc. 512 King Street East, Suite 104, Toronto, ON M5A 1M1 2002-03-15
Decode/save-ums Productions Inc. 512 King Street East, Suite 104, Toronto, ON M5A 1M1 2002-05-08
Dataradio Parallel Decode Technology Inc. 5500 Royalmount Avenue, Suite 200, Montreal, QC H4P 1H7 2000-10-11
Crowd Decode Inc. 10 Cammay Avenue, Hamilton, ON L9H 6M5 2019-12-04
Decode Design Group Inc. 22 St. Hubert Ave., Toronto, ON M4J 3Y9 2020-09-17
Hack Decode 1551 Riverside, Apt 1407, Ottawa, ON K1G 4B5 2017-10-30
Decode Bi Inc. 2354 Eglinton Avenue East, Unit # 307, Toronto, ON M1K 2N9 2016-10-06
Media Decode Inc. Unit 7, 2465 Dunwin Drive, Mississauga, ON L5L 1T1 2019-11-05

Improve Information

Please comment or provide details below to improve the information on DECODE/GIRLSTUFF PRODUCTIONS 2 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.