GEP Productions Inc.

Address:
2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2

GEP Productions Inc. is a business entity registered at Corporations Canada, with entity identifier is 1764560. The registration start date is September 24, 1984. The current status is Active.

Corporation Overview

Corporation ID 1764560
Business Number 120487970
Corporation Name GEP Productions Inc.
Registered Office Address 2225 Sheppard Avenue East
Suite 1700
Toronto
ON M2J 5C2
Incorporation Date 1984-09-24
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
MATTHEW SICA 100 UNIVERSAL CITY PLAZA, BUILDING 1280/5TH FLOOR, UNIVERSAL CITY CA 91608, United States
Ronald M. Suter 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
JASON FULSOM 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
JOHN MELLUSO 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-09-23 1984-09-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-03 current 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2
Address 2011-06-16 2018-10-03 2450 Victoria Park Avenue, Willowdale, ON M2J 4A2
Address 2002-06-13 2011-06-16 2300 Meadowvale Blvd., Mississauga, ON L5C 4R2
Address 1999-09-20 2002-06-13 2300 Meadowvale Blvd., Mississauga, ON L5C 4R2
Address 1997-12-09 1999-09-20 2300 Meadowvale Boul, Mississauga, ON L5N 5P9
Name 1997-12-09 current GEP Productions Inc.
Name 1985-02-15 1997-12-09 SERVICE DES VENTES INTERNATIONALES DE LA NBC LIMITEE
Name 1985-02-15 1985-02-15 NBC INTERNATIONAL SALES SERVICE LIMITED
Name 1984-09-24 1997-12-09 NBC INTERNATIONAL SALES SERVICE LIMITED
Status 1984-09-24 current Active / Actif

Activities

Date Activity Details
2002-06-13 Amendment / Modification RO Changed.
1984-09-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2013-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2013-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2013-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2225 Sheppard Avenue East
City Toronto
Province ON
Postal Code M2J 5C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Society of Trust and Estate Practitioners (toronto) 2225 Sheppard Avenue East, Suite 1001, Toronto, ON M2J 5C2 1999-07-26
Compra Transfer Pricing Group Inc. 2225 Sheppard Avenue East, Suite 1001, Toronto, ON M2J 5C2 2005-05-27
Society of Trust and Estate Practitioners (atlantic) 2225 Sheppard Avenue East, Suite 1001, Atria IIi, Toronto, ON M2J 5C2 2003-03-12
Society of Trust and Estate Practitioners (edmonton) 2225 Sheppard Avenue East, Suite 1001, Atria IIi, Toronto, ON M2J 5C2 2003-03-12
Rexport Inc. 2225 Sheppard Avenue East, Suite 100, Toronto, ON M2J 5C2 1985-05-31
Novitex Enterprise Solutions Canada, Inc. 2225 Sheppard Avenue East, Suite 1008, Toronto, ON M2J 5C2 1986-09-03
Remark Canada Inc. 2225 Sheppard Avenue East, Atria IIi, Suite 902, Toronto, ON M2J 5C2 1986-10-17
Woody Can Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2009-02-20
Far North Entertainment Holdings, Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2010-11-01
Crazy Hill Productions Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2011-02-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
North America General Chamber of Commerce Lushang Business Confederation 1500 - 2225 Sheppard Avenue East, Toronto, ON M2J 5C2 2019-06-26
Simply Comfort Estate Inc. 1011-2225 Sheppard Avenue East, Toronto, ON M2J 5C2 2019-04-09
Limitless Home Solutions Inc. 1501-2225 Sheppard Ave East, Toronto, ON M2J 5C2 2016-03-17
Verttag Corporation 1503-2225 Sheppard Ave East, Toronto, ON M2J 5C2 2014-04-15
Dbo Homes, Ltd. 2225 Sheppard Ave East, Suite 1405, Toronto, ON M2J 5C2 2009-04-17
Vi Va Int'l Marketing Ltd. 2225 Sheppard Ave East Unit 1501, Toronto, ON M2J 5C2 2007-03-08
Banrural Canada Corp. 2225 Sheppard Avenue, Suite 1200, Toronto, ON M2J 5C2 2005-05-10
Programmation Northbridge Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 1993-05-05
RÉseau De Spectacles Trio Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 1993-05-05
Love Minky Television Development Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2002-03-15
Find all corporations in postal code M2J 5C2

Corporation Directors

Name Address
MATTHEW SICA 100 UNIVERSAL CITY PLAZA, BUILDING 1280/5TH FLOOR, UNIVERSAL CITY CA 91608, United States
Ronald M. Suter 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
JASON FULSOM 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
JOHN MELLUSO 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada

Entities with the same directors

Name Director Name Director Address
Joint Films Inc. Jason Fulsom 2225 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5C2, Canada
Hutch Productions Inc. Jason Fulsom 2225 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5C2, Canada
VISUAL QUEBEC INC. QUÉBEC VISUEL INC. JASON FULSOM 2225 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5C2, Canada
GEP CZ INC. JASON FULSOM 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
GEP HEROES REBORN INC. Jason Fulsom 2450 Victoria Park Avenue, Willowdale ON M2J 4A2, Canada
GEP MAGICIANS INC. JASON FULSOM 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
GEP 12 MONKEYS INC. JASON FULSOM 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
GEP WILDING INC. JASON FULSOM 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
GEP GIRLFRIENDS INC. JASON FULSOM 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
GEP PSYCH INC. Jason Fulsom 2450 Victoria Park Avenue, Willowdale ON M2J 4A2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 5C2

Similar businesses

Corporation Name Office Address Incorporation
Les Productions Espace Vert (ii) Inc. 3401 Rue St-antoine Ouest, Westmount, QC H3Z 1X1 2000-05-18
Old Man Productions Inc. 2400 Chemin Lucerne Suite 558, Montreal, QC H3R 2J8 2014-06-05
Productions Temps De Guerre Inc. 119 Arlington Avenue, Westmount, QC H3Y 2W5 1989-11-20
Productions Kardiak Productions Inc. 2550 Boul Daniel Johnson, Bur 750, Laval, QC H7T 2L1 1991-01-14
Les Productions Espace Vert ( Vi ) Inc. 3401 Ouest St-antoine, Westmount, QC H3Z 1X1 2002-03-12
Les Productions Espace Vert (ix) Inc. 3401 St-antoine Ouest, Westmount, QC H3Z 1X1 2003-05-06
Les Productions Prunelle Rouge Inc. 89 Sunnydide Avenue, Westmount, QC H3Y 1C7 1982-12-22
Productions Presse-citron Inc. 43, Chemin Mullen, La Pêche, QC J0X 3G0 2018-05-23
10 Compte Productions Inc. 9400 St-lawrence, Suite 500, Montreal, QC H2N 1P3 1990-04-20
Wed Productions Inc. 5505 Saint-laurent Boulevard, Suite 3008, MontrÉal, QC H2T 1S6 2003-01-17

Improve Information

Please provide details on GEP Productions 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