Cineplex Entertainment Corporation

Address: 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9

Cineplex Entertainment Corporation (Corporation# 6158056) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 7, 2003.

Corporation Overview

Corporation ID 6158056
Business Number 871726402
Corporation Name Cineplex Entertainment Corporation
Registered Office Address 1303 Yonge Street
Suite 300
Toronto
ON M4T 2Y9
Incorporation Date 2003-11-07
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
Thomas Santram 2307 Lyndhurst Drive, Oakville ON L6H 7V5, Canada
Dan McGrath 38 Walker Street, Oakville ON L6K 1A3, Canada
ELLIS JACOB 68 Yorkville, Suite 307, Toronto ON M5R 3V7, Canada
Gordon Nelson 89, Northdale Road, North York ON M2L 2L9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2003-11-07 current 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9
Name 2005-09-30 current Cineplex Entertainment Corporation
Name 2003-11-07 2005-10-03 CINEPLEX GALAXY GENERAL PARTNER CORPORATION
Status 2003-11-07 current Active / Actif

Activities

Date Activity Details
2005-10-03 Amendment / Modification Name Changed.
2003-11-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-23 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 1303 YONGE STREET
City TORONTO
Province ON
Postal Code M4T 2Y9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cineplex Films Inc. 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9 1996-09-10
Movie Theatre Association of Canada 1303 Yonge Street, Toronto, ON M4T 2Y9 1967-04-03
7088205 Canada Limited 1303 Yonge Street, Toronto, ON M4T 2Y9 2008-12-04
140075 Canada Limited/limitee 1303 Yonge Street, Toronto, ON M4T 2Y9 1985-02-26
Cineplex (canada) Inc. 1303 Yonge Street, Toronto, ON M4T 2Y9 1987-11-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
C3iso Consulting Inc. 1281 Yonge Street, Suite 1208, Toronto, ON M4T 2Y9 2014-10-02
The Odeon Theatres (canada) Limited 1303 Yonge Street, Toronto, ON M4T 2Y9
168392 Canada Inc. Suite 300, 1303 Yonge Street, Toronto, ON M4T 2Y9 1989-09-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
Thomas Santram 2307 Lyndhurst Drive, Oakville ON L6H 7V5, Canada
Dan McGrath 38 Walker Street, Oakville ON L6K 1A3, Canada
ELLIS JACOB 68 Yorkville, Suite 307, Toronto ON M5R 3V7, Canada
Gordon Nelson 89, Northdale Road, North York ON M2L 2L9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T 2Y9

Similar businesses

Corporation Name Office Address Incorporation
Cineplex Films Inc. 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9 1996-09-10
Concessions Cineplex Odeon Ltee. 214 King St. West, Suite 600, Toronto, ON M5H 1K4 1977-12-12
Theory Entertainment Corporation 383 Adelaide Street West, Toronto, ON M5V 1S4 2001-11-29
Cineplex Odeon (quebec) Inc. 352 Rue Emery, Montreal, QC H2X 1J1 1995-11-29
Cineplex (canada) Inc. 1303 Yonge Street, Toronto, ON M4T 2Y9 1987-11-06
First Music Entertainment Corporation 6228, Rue Louis-hГ©mon, MontrГ©al, QC H2G 2K7 2003-04-07
F.n. Premiere Corporation Nationale De Divertissement 606 Cathcart Street, Suite 505, Montreal, QC H3B 1K9 1985-11-18
Sassafras Entertainment & Land Corporation 6265 Cote De Liesse Road, Suite 200, St-laurent, QC H4T 1C3 1989-04-06
International Entertainment Corporation Inc. 4736 Colombey, St-leonard, QC H1R 3E1 1985-05-14
Corporation De Divertissement Belmont 210 Ste-catherine East, Suite 201, Montreal, QC H2X 1L1 1998-08-04

Improve Information

Please comment or provide details below to improve the information on Cineplex Entertainment Corporation.

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.