CineApp Inc.

Address: 72 Olive Ave, Toronto, ON M6G 1V1

CineApp Inc. (Corporation# 8303584) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 24, 2012.

Corporation Overview

Corporation ID 8303584
Business Number 849150537
Corporation Name CineApp Inc.
Registered Office Address 72 Olive Ave
Toronto
ON M6G 1V1
Incorporation Date 2012-09-24
Corporation Status Active / Actif
Number of Directors 1 - 11

Directors

Director Name Director Address
Asheleigh Oliver Moorhouse 72 Olive Ave, Toronto ON M6G 1V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2012-09-24 current 72 Olive Ave, Toronto, ON M6G 1V1
Name 2012-09-24 current CineApp Inc.
Status 2012-09-24 current Active / Actif

Activities

Date Activity Details
2012-09-24 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-16 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-01-20 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 72 Olive Ave
City Toronto
Province ON
Postal Code M6G 1V1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ras Kitchen Inc. 54 Olive Avenue, Toronto, ON M6G 1V1 2020-12-10
Don't Eat That Inc. 68 Olive Ave, Toronto, ON M6G 1V1 2018-07-19
10355925 Canada Inc. 76 Olive Ave, Toronto, ON M6G 1V1 2017-08-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Impact Culture Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-06-03
11551108 Canada Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-08-02
Liberty Capital Holdings Inc. 203-270 Rushton Rd., Toronto, ON M6G 0A5 2016-12-05
Universal Algorithmics Inc. 270 Rushton Road, Unit 203, Toronto, ON M6G 0A5 2014-03-28
10371866 Canada Inc. 270 Rushton Road, Unit 302, Toronto, ON M6G 0A5 2017-08-20
Crawford Season One Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2016-09-15
Rabbit Square Productions Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2015-07-02
The One Million Dollar Pixel Inc. 464 College St., Toronto, ON M6G 1A1 2006-06-17
Documentary Organization of Canada 460 College St., Suite 201, Toronto, ON M6G 1A1 1990-06-10
Fire City Films Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2017-07-04
Find all corporations in postal code M6G

Corporation Directors

Name Address
Asheleigh Oliver Moorhouse 72 Olive Ave, Toronto ON M6G 1V1, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6G 1V1

Improve Information

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