BAR HARBOUR FILMS INC.

Address:
62 Hazelwood Avenue, Toronto, ON M4J 1K5

BAR HARBOUR FILMS INC. is a business entity registered at Corporations Canada, with entity identifier is 1509870. The registration start date is May 31, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1509870
Business Number 100397561
Corporation Name BAR HARBOUR FILMS INC.
Registered Office Address 62 Hazelwood Avenue
Toronto
ON M4J 1K5
Incorporation Date 1983-05-31
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Directors

Director Name Director Address
MARTIN HARBURY 67 RIVERDALE AVENUE, TORONTO ON M4K 1C2, Canada
KELLY LYNNE ASHTON 18 WINNIFRED AVENUE, TORONTO ON M4M 2X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-05-30 1983-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-11-13 current 62 Hazelwood Avenue, Toronto, ON M4J 1K5
Address 1983-05-31 2004-11-13 67 Riverdale Avenue, Toronto, ON M6K 1C2
Name 1983-05-31 current BAR HARBOUR FILMS INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-05-10 2008-05-21 Active / Actif
Status 2006-04-11 2006-05-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-11-11 2006-04-11 Active / Actif
Status 2004-11-03 2004-11-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-12-27 2004-11-03 Active / Actif
Status 1987-09-04 1990-12-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
1983-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-08-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 62 HAZELWOOD AVENUE
City TORONTO
Province ON
Postal Code M4J 1K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10267791 Canada Inc. 94 Hazelwood Ave, Toronto, ON M4J 1K5 2017-06-06
Toronto Roots Coalition 126 Hazelwood Ave., Toronto, ON M4J 1K5 2014-10-14
Smiths Cove Consultants Inc. 10 Hazelwood Avenue, Toronto, ON M4J 1K5 2011-09-07
Concept7 Ltd. 16 Hazelwood Avenue, Toronto, ON M4J 1K5 2011-07-12
Melting Pot Band Inc. 54 Hazelwood Avenue, Toronto, ON M4J 1K5 2009-04-02
The Five Picture Deal Company Inc. 12 Hazelwood Avenue, Toronto, ON M4J 1K5 2000-05-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12065436 Canada Inc. #805- 280 Donlands Avenue, Toronto, ON M4J 0A3 2020-05-16
Baganda Trading Ltd. 280 Donlands Avenue, Unit 803, East York, ON M4J 0A3 2016-09-21
3826619 Canada Inc. 906-280 Donlands Ave., Toronto, ON M4J 0A3 2000-10-26
Oldfield Trading Inc. 280 Donlands Avenue, Suite 803, Toronto, ON M4J 0A3 2019-07-28
Grosso Medical Cannabis Consultants Inc. #805- 280 Donlands Avenue, Toronto, ON M4J 0A3 2020-08-10
8041555 Corp. 1171 Queen Street West, Unit #1112, Toronto, ON M4J 0A5 2011-11-29
10121541 Canada Inc. 305 Riverdale Avenue, Toronto, ON M4J 1A1 2017-02-27
Legato Gelato Inc. 304 Riverdale Ave, Toronto, ON M4J 1A2 2006-11-16
Bluetoe Art Incorporated 1106-10 Boultbee Ave, Toronto, ON M4J 1A6 2020-07-07
Penyem Jamorai Relief Organization (pjro) 10 Boultbee Avenue, Apartment 1010, Toronto, ON M4J 1A6 2008-10-24
Find all corporations in postal code M4J

Corporation Directors

Name Address
MARTIN HARBURY 67 RIVERDALE AVENUE, TORONTO ON M4K 1C2, Canada
KELLY LYNNE ASHTON 18 WINNIFRED AVENUE, TORONTO ON M4M 2X3, Canada

Entities with the same directors

Name Director Name Director Address
The Youth Code MARTIN HARBURY 62 HAZELWOOD AVE., TORONTO ON M4J 1K5, Canada
PAX PICTURES INC. MARTIN HARBURY 67 RIVERDALE AVENUE, TORONTO ON M4K 1C2, Canada
SUSTAINABLE MEDIA PRODUCTION CANADA Martin Harbury 332 Manor Road East, Toronto ON M4S 1S2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4J 1K5

Similar businesses

Corporation Name Office Address Incorporation
Teleporter Films Inc. 814-33 Harbour Square, Toronto, ON M5J 2G2 2013-02-06
Quagmire Films Inc. 33 Harbour Square, Suite 814, Toronto, ON M5J 2G2 2007-08-31
Harbour Authority of Shoal Cove West / Reef's Harbour General Delivery, Reefs Harbour, NL A0K 4L0 2003-06-19
Harbour Authority of Little Harbour, Richmond County 197 Little Harbour Road, Lower L'ardoise, NS B0E 1W0 1996-11-12
Harbour Authority of Hall's Harbour, N.s. 3586 Highway 359, R.r. 3, Halls Harbour, NS B0P 1J0 1995-10-18
Harbour Authority of Green’s Harbour 1 East Side Road, (office In Community Stage), Green’s Harbour, NL A0B 1X0 1999-03-15
Harbour Authority of Little Harbour (halifax County) 3885 Clam Harbour Road, Little Harbour, Halifax County, NS B0J 1Y0 2001-06-05
Harbour Authority of Red Harbour 1 Fireman's Lane, Red Harbour, NL A0E 2R0 1996-12-16
Harbour Authority of New Harbour, T.b. 1 Fishplant Road, New Harbour, NL A0B 2P0 1997-03-04
Harbour Authority of Fox Harbour 1 Southside Road, Fox Harbour, NL A0B 1V0 1996-04-03

Improve Information

Please provide details on BAR HARBOUR FILMS INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches