Entertainment One Films Canada Inc. (Corporation# 9240268) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 9240268 |
Business Number | 836646612 |
Corporation Name | Entertainment One Films Canada Inc. |
Registered Office Address |
134 Peter Street, Suite 700 Toronto ON M5V 2H2 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Emily Anne Harris | 134 Peter Street, Suite 700, Toronto ON M5V 2H2, Canada |
Darren Throop | 134 Peter Street, Suite 700, Toronto ON M5V 2H2, Canada |
Patrick Roy | 134 Peter Street, Suite 700, Toronto ON M5V 2H2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-04-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2015-08-17 | current | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 |
Address | 2015-04-01 | 2015-08-17 | 175 Bloor Street East, Suite 1400, North Tower, Toronto, ON M4W 3R8 |
Name | 2015-04-01 | current | Entertainment One Films Canada Inc. |
Status | 2020-09-28 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 2015-04-01 | current | Active / Actif |
Status | 2015-04-01 | 2020-09-28 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-01 | Amalgamation / Fusion |
Amalgamating Corporation: 7502494. Section: 184 1 |
2015-04-01 | Amalgamation / Fusion |
Amalgamating Corporation: 8739439. Section: 184 1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Entertainment One Films Canada Inc. | 175 Bloor Street East, Suite 1400, North Tower, Toronto, ON M4W 3R8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
4399803 Canada Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | 2007-09-24 |
4437519 Canada Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | 2007-07-13 |
7508999 Canada Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | |
Entertainment One Ltd. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | |
4384768 Canada Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | |
Workforce Productions Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | 2011-04-19 |
Hope Zee One Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | 2011-11-29 |
8175730 Canada Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | 2012-04-24 |
She-wolf Season 1 Productions Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | 2012-11-08 |
8324417 Canada Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | 2013-01-23 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nurses Season 3 Inc. | 700-134 Peter Street, Toronto, ON M5V 2H2 | 2020-12-02 |
Nurse Series Season 1 Inc. | 134 Peter St., Suite 700, Toronto, ON M5V 2H2 | 2018-09-12 |
Breakthru Beverage Canada Inc. | 134 Peter Street, Suite 1502, Toronto, ON M5V 2H2 | 2016-07-18 |
Hope Zee Five Inc. | 134 Peter St., Suite 700, Toronto, ON M5V 2H2 | 2015-11-03 |
Hope Zee Two Inc. | 700 - 134 Peter Street, Toronto, ON M5V 2H2 | 2012-11-01 |
Joseph E. Seagram & Fils, LimitÉe | 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2 | 1993-02-01 |
Entertainment One Ltd. | 134 Peter Street Suite 700, Toronto, ON M5V 2H2 | |
9332111 Canada Inc. | 134 Peter Street, Suite 501, Toronto, ON M5V 2H2 | |
Gilbey Canada Investments Limited | 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2 | |
Diageo Canada Holdings Inc. | 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2 | |
Find all corporations in postal code M5V 2H2 |
Name | Address |
---|---|
Emily Anne Harris | 134 Peter Street, Suite 700, Toronto ON M5V 2H2, Canada |
Darren Throop | 134 Peter Street, Suite 700, Toronto ON M5V 2H2, Canada |
Patrick Roy | 134 Peter Street, Suite 700, Toronto ON M5V 2H2, Canada |
City | Toronto |
Post Code | M5V 2H2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Trepalm Films and Entertainment, Inc. | 25 Greenfield Drive, Toronto, ON M9B 1H1 | 2019-01-23 |
Nandi Films & Entertainment | 15 Picasso Drive, Brampton, ON L6P 3L6 | 2019-09-10 |
Films Dog Entertainment Inc. | 26 Salonica Rd., Kino Productions Inc., Toronto, ON M3C 2L9 | 2017-07-28 |
Les Films Clarehurst (canada) Ltee | 1001 Blvd. De Maisonneve West, Suite 1400, Montreal, QC H3A 3C8 | 1974-08-19 |
Associated Films Distributors Ltd. | 44 Kennedy, Levis, QC G6V 6C5 | 1979-08-07 |
Battalion Films Inc. | 2170 Ave. Pierre-dupuy, Suite 700, MontrГ©al, QC H3C 3R4 | 2014-11-25 |
Films Renne Ltee | 2076 Tupper Street, Apt 2, Montreal, QC | 1978-10-17 |
New Guard Films Inc. | 3596, Avenue Northcliffe, Montreal, QC H4A 3R1 | 2010-04-15 |
Analogue Films Et Histoires Inc. | 4251 Boyer, Montreal, QC H2J 3C8 | 1999-06-09 |
Films Splendides Inc. | 1414 Redpath Crescent, Montreal, QC H3G 1A2 | 1995-09-06 |
Please comment or provide details below to improve the information on Entertainment One Films Canada 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.