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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2016-10-04 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | Toronto |
Post Code | M5V 2H2 |
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 |
Please comment or provide details below to improve the information on eOne/Fox Home Ent Distribution Canada Ltd..
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.