Acuity Pictures Inc. (Corporation# 6320511) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 15, 2004.
Corporation ID | 6320511 |
Business Number | 859728578 |
Corporation Name | Acuity Pictures Inc. |
Registered Office Address |
40 Homewood Avenue #2301 Toronto ON M4Y 1B6 |
Incorporation Date | 2004-12-15 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
RAYMOND HAMS BRAY | 1390 GROSVENOR STREET, REGINA SK S4N 1R1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2004-12-15 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2016-02-09 | current | 40 Homewood Avenue, #2301, Toronto, ON M4Y 1B6 |
Address | 2015-03-01 | 2016-02-09 | 50 Alexander Street, #1701, Toronto, ON M4Y 1B6 |
Address | 2011-02-15 | 2015-03-01 | 1650, Gerrard Street East, Toronto, ON M4L 2A6 |
Address | 2009-02-01 | 2011-02-15 | 1350 Gerrard Street E, Toronto, ON M4L 2A6 |
Address | 2007-02-03 | 2009-02-01 | 1999 Nelson Street, #202, Vancouver, BC V6B 1N4 |
Address | 2004-12-22 | 2007-02-03 | 5881 Spring Garden Road, #905, Halifax, NS B3H 4S3 |
Address | 2004-12-15 | 2004-12-22 | 1326 Hollis Street, Halifax, NS B3J 1T9 |
Name | 2004-12-15 | current | Acuity Pictures Inc. |
Status | 2004-12-15 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2009-02-01 | Amendment / Modification | RO Changed. |
2007-02-03 | Amendment / Modification | RO Changed. |
2004-12-15 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2020-02-06 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2019-01-13 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-03-17 | 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 |
---|---|---|
Promarc Consulting Group Inc. | 40 Homewood Avenue, Suite 3102, Toronto, ON M4Y 2K2 | 2000-12-04 |
Runaco Limited | 40 Homewood Avenue, Suite 2712, Toronto, ON M4Y 2K2 | 2010-06-21 |
Korverge Inc. | 40 Homewood Avenue, Suite 2609, Toronto, ON M4Y 2K2 | 2010-11-30 |
Moutan Ltd. | 40 Homewood Avenue, Unit 2912, Toronto, ON M4Y 2K2 | 2018-05-01 |
12131846 Canada Inc. | 40 Homewood Avenue, Toronto, ON M4Y 2K2 | 2020-06-16 |
Rocketshout Ventures Inc. | 40 Homewood Avenue, Unit No: 601, Toronto, ON M4Y 2K2 | 2020-07-09 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gettico Inc. | 203-50 Alexander Street, Toronto, ON M4Y 1B6 | 2019-10-04 |
Dahiya It Services Inc. | 704 - 50 Alexander Street, Toronto, ON M4Y 1B6 | 2019-08-14 |
Bionic Fitness Ltd. | 50 Alexander Street, Suite 1202, Toronto, ON M4Y 1B6 | 2018-10-30 |
Short Story Long... Productions Inc. | 205-50 Alexander Street, Toronto, ON M4Y 1B6 | 2011-03-20 |
Marty G's Taste Sensations Inc. | 2806-50 Alexander Street, Toronto, ON M4Y 1B6 | 2010-04-29 |
11268821 Canada Corp. | 50 Alexander Street, Suite 2401, Toronto, ON M4Y 1B6 | 2019-02-25 |
Name | Address |
---|---|
RAYMOND HAMS BRAY | 1390 GROSVENOR STREET, REGINA SK S4N 1R1, Canada |
City | TORONTO |
Post Code | M4Y 1B6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Eddie Pictures Inc. | C/o Quiet Revolution Pictures Inc., 1825 Woodward Drive, Ottawa, ON K2C 0P9 | 2011-01-06 |
Maiden Voyage Pictures Inc. | C/o Quiet Revolution Pictures Inc., 1825 Woodward Drive, Ottawa, ON K2C 0P9 | 2010-04-13 |
Columbia Pictures Television Canada Ltd. | Sony Pictures Releasing, 1303 Yonge Street, Suite 100, Toronto, ON M4T 1W6 | |
Blockchain Acuity Ltd. | 408-655 Moberly Road, Vancouver, BC V5Z 4B2 | 2017-09-09 |
Acuity Healthcare Inc. | 600 Sherbourne Street, Suite 204, Toronto, ON M4X 1W4 | 2016-09-08 |
Acuity Development Inc. | 3921 Avenue Barclay, Apt. 7, Montreal, QC H3S 1K6 | 2018-05-01 |
Acuity Cannabis Inc. | 260 Edgeley Blvd., Unit 22, Vaughan, ON L4K 3Y4 | 2018-06-13 |
Acuity Forensic Inc. | 675 Cochrane Drive, Suite #505, Markham, ON L3R 0B8 | 2007-07-10 |
Acuity Hr Solutions Inc. | 2200-201 Portage Avenue, Winnipeg, MB R3B 3L3 | 2012-04-23 |
Digital Acuity Inc. | 80 Daniel Reaman Cres, Thornhill, ON L4J 8T9 | 2020-02-04 |
Please comment or provide details below to improve the information on Acuity Pictures 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.