Lulu Pictures Inc.

Address: 85 Mackenzie Cr., Toronto, ON M6J 1T2

Lulu Pictures Inc. (Corporation# 6750753) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 10, 2007.

Corporation Overview

Corporation ID 6750753
Business Number 852922392
Corporation Name Lulu Pictures Inc.
Registered Office Address 85 Mackenzie Cr.
Toronto
ON M6J 1T2
Incorporation Date 2007-04-10
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
DEBORAH LYN MARKS 137 BERKELEY STREET, TORONTO ON M5A 2X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-04-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2008-12-22 current 85 Mackenzie Cr., Toronto, ON M6J 1T2
Address 2007-04-10 2008-12-22 137 Berkeley Street, Toronto, ON M5A 2X1
Name 2007-04-10 current Lulu Pictures Inc.
Status 2015-09-25 current Active / Actif
Status 2015-09-25 2015-09-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2009-10-08 2015-09-25 Active / Actif
Status 2009-09-17 2009-10-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-04-10 2009-09-17 Active / Actif

Activities

Date Activity Details
2007-04-10 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-04-10 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 85 MACKENZIE CR.
City TORONTO
Province ON
Postal Code M6J 1T2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Office At Night Productions Incorporated 85 Mackenzie Cres, Toronto, ON M6J 1T2 2006-11-20
Automatic Pictures Incorporated 85 Mackenzie Crescent, Toronto, ON M6J 1T2 2004-06-26
Artfuel Inc. 71 Mackenzie Cres., Toronto, ON M6J 1T2 2003-02-24
Prey Film Productions Api Inc. 20 Butterick Road, Suite #2, Toronto, ON M6J 1T2 2011-03-31
Wc2 Productions Ontario Inc. 85 Mackenzie Crescent, Toronto, ON M6J 1T2 2014-11-19
Vegas Thriller Productions Inc. 85 Mackenzie Cres, Toronto, ON M6J 1T2 2015-10-23
Wywd Productions Inc. 85 Mackenzie Crescent, Toronto, ON M6J 1T2 2016-07-05
2nd Time Productions Inc. 85 Mackenzie Crescent, Toronto, ON M6J 1T2 2016-07-05
Satan Game Productions Incorporated 85 Mackenzie Cres, Toronto, ON M6J 1T2 2018-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12100053 Canada Inc. 108 - 170 Sudbury St., Toronto, ON M6J 0A1 2020-06-02
We Lift Athletics Promotions Incorporated 45, Lisgar Street, Apt 520, Toronto, ON M6J 0A1 2016-03-24
Z. Shariff Consulting Inc. 170 Sudbury Street, Unit 716, Toronto, ON M6J 0A1 2011-03-29
Amiba Foundation 214-38 Abell Street, Toronto, ON M6J 0A2 2020-07-24
D.pe Sho Art Foundation 38 Abell Street, Suite 301, Toronto, ON M6J 0A2 2020-07-20
11928023 Canada Center 317-38 Abell Street, Toronto, ON M6J 0A2 2020-02-26
Artspond Inc. 225-38 Abell St, Toronto, ON M6J 0A2 2016-08-10
Renaissant Arts 38 Abell Street, Suite 303, Toronto, ON M6J 0A2 2020-07-31
Hdm Fashion Inc. 214-38 Abell Street, Toronto, ON M6J 0A2 2020-11-10
Home Pillars Group Ltd. 1169 Queen Street W, Unit 518, Toronto, ON M6J 0A4 2020-10-20
Find all corporations in postal code M6J

Corporation Directors

Name Address
DEBORAH LYN MARKS 137 BERKELEY STREET, TORONTO ON M5A 2X1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6J 1T2

Similar businesses

Corporation Name Office Address Incorporation
Lulu ÉvÉnements Inc. 6750 Avenue De L'esplanade, Bureau 175, Montreal, QC H2V 4M1 2003-08-06
Modes Lulu Ltee 1625 Chabanel St West, Montreal, QC H4N 2S7 1968-05-17
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
Lulu's Barkery Inc. 302-493 De Cherbourg, Longueuil, QC J4J 5C4 2018-10-22
Columbia Pictures Television Canada Ltd. Sony Pictures Releasing, 1303 Yonge Street, Suite 100, Toronto, ON M4T 1W6
Lulu's Sandwiches Inc. 9512 - 170 Street, Edmonton, AB T5T 5R6 2005-08-15
Lulu's Shawarma Inc. 15 Silas Street, Hamilton, ON L9B 0B5 2011-01-31
Hana Lulu Apparel Inc. 332 Brooklyn St., Winnipeg, MB R3J 1M5 2014-07-22
Junebug & Lulu Inc. 50 Golden Trail, Maple, ON L6A 5A1 2020-12-02

Improve Information

Please comment or provide details below to improve the information on Lulu Pictures 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.