eOne/Fox Home Ent Distribution Canada Ltd.

Address: 134 Peter Street, Suite 700, Toronto, ON M5V 2H2

eOne/Fox Home Ent Distribution Canada Ltd. (Corporation# 9932801) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 4, 2016.

Corporation Overview

Corporation ID 9932801
Business Number 748213121
Corporation Name eOne/Fox Home Ent Distribution Canada Ltd.
Registered Office Address 134 Peter Street
Suite 700
Toronto
ON M5V 2H2
Incorporation Date 2016-10-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Chakira Gavazzi 500 South Buena Vista Street, Burbank CA 91521, United States
Darren Throop 134 Peter Street, Suite 700, Toronto ON M5V 2H2, Canada
Jason Gordon 500 - 1628 Dickson Avenue, Floor 05, Kelowna BC V1Y 9X1, Canada
Ian Goggins 134 Peter Street, Suite 700, Toronto ON M5V 2H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-10-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-04-19 current 134 Peter Street, Suite 700, Toronto, ON M5V 2H2
Address 2016-10-04 2018-04-19 100 King Street West, Suite 6200, 1 First Canadian Place, Toronto, ON M5X 1B8
Name 2016-10-04 current eOne/Fox Home Ent Distribution Canada Ltd.
Status 2016-10-04 current Active / Actif

Activities

Date Activity Details
2016-10-04 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-07-31 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 134 Peter Street
City Toronto
Province ON
Postal Code M5V 2H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Joseph E. Seagram & Fils, LimitÉe 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2 1993-02-01
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
Chucklet Films Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2008-12-18
Shsv Real Estate Consulting Inc. 134 Peter Street, Suite 200, Toronto, ON M5V 2H2 2011-10-18
Diageo Canada Inc. 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2
She-wolf Season 2 Productions Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2014-01-09
Wirtz Beverage Canada Inc. 134 Peter Street, Suite 1502, Toronto, ON M5V 2H2 2014-01-23
Hope Zee Four Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2014-11-19
Stanley Vr Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2016-08-17
Find all corporations in the same location

Corporations in the same postal code

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
4399803 Canada Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2007-09-24
Entertainment One Ltd. 134 Peter Street Suite 700, Toronto, ON M5V 2H2
9332111 Canada Inc. 134 Peter Street, Suite 501, Toronto, ON M5V 2H2
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
Find all corporations in postal code M5V 2H2

Corporation Directors

Name Address
Chakira Gavazzi 500 South Buena Vista Street, Burbank CA 91521, United States
Darren Throop 134 Peter Street, Suite 700, Toronto ON M5V 2H2, Canada
Jason Gordon 500 - 1628 Dickson Avenue, Floor 05, Kelowna BC V1Y 9X1, Canada
Ian Goggins 134 Peter Street, Suite 700, Toronto ON M5V 2H2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 2H2

Similar businesses

Corporation Name Office Address Incorporation
Target-home Distribution Inc. 2487 Guenette Blvd, St-laurent, QC H4R 2E9 1996-04-17
Eone Features Canada (development) Inc. 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 2018-04-27
Eone Projects Corp. 2181 Kingsridge Dr, Oakville, ON L6M 4Z2 2005-06-21
Baredon Trans-canada Home & Garden Distribution Group Inc. 40 Cowdray Court, Agincourt, QC M1S 1A2 1979-12-05
Run Distribution Inc. 9740 Route Trans-canada, St-laurent, QC H4S 1V9 2013-06-14
Home Textiles (canada) Inc. 6520 Park Avenue, Montreal, QC H2V 4H9 1981-05-06
Distribution De Produits Ibm Canada Incorporee 3500 Steeles Avenue East, Markham, ON L3R 2Z1 1982-12-15
Ge Canada Distribution Et Commande Electriques Inc. 739 Monaghan Road, Peterborough, ON K9J 5K2
Psp Canada, Distribution De Produits SÉcuritaires Inc. 5609 Avenue De Canterbury, Montreal, QC H3T 1S8 2004-07-08
Distribution D'energie Crie Du Canada Inc. 1401 Chemin Sullivan, P.o. Box: 310, Val D'or, QC J9P 4P4 1988-04-21

Improve Information

Please comment or provide details below to improve the information on eOne/Fox Home Ent Distribution Canada Ltd..

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.