LA CORPORATION DE COMMUNICATIONS ALLIANCE

Address:
920 Yonge Street, Suite 400, Toronto, ON M4W 3C7

LA CORPORATION DE COMMUNICATIONS ALLIANCE is a business entity registered at Corporations Canada, with entity identifier is 1954211. The registration start date is June 27, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1954211
Business Number 881634976
Corporation Name LA CORPORATION DE COMMUNICATIONS ALLIANCE
ALLIANCE COMMUNICATIONS CORPORATION
Registered Office Address 920 Yonge Street
Suite 400
Toronto
ON M4W 3C7
Incorporation Date 1985-06-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 4 - 13

Directors

Director Name Director Address
GORDON HAINES 1920 STONEYBROOK COURT, MISSISSAUGA ON L5L 3S5, Canada
ROBERT LANTOS 59 POPLAR PLAINS ROAD, TORONTO ON M4V 2N1, Canada
JILL DENHAM 199 FOREST HILL ROAD, TORONTO ON M5P 2N3, Canada
ANNA PORTER 16 ROSE PARK CRESCENT, TORONTO ON M4T 1P9, Canada
HAROLD P. GORDON 345 REDFERN AVENUE, WESTMOUNT QC H3Z 2G4, Canada
DAVID J. KASSIE 202 RICHVIEW AVENUE, TORONTO ON M5P 3G3, Canada
ALLEN KARP 6 STRATHEARN ROAD, TORONTO ON M6C 1R3, Canada
EDWARD GREENSPAN 43 KIMBARK BOULEVARD, TORONTO ON M5N 2X6, Canada
ANDREW SARLOS 3800 YONGE STREET, SUITE 417, TORONTO ON M4N 2N6, Canada
JAY FIRESTONE 540 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
ELLIS JACOB 22 BROOKSHIRE CIRCLE, THORNHILL ON L3T 7A9, Canada
VICTOR LOEWY 467 MOUNT STEPHEN, MONTREAL QC H3Y 2X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-06-26 1985-06-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-01-07 current 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7
Name 1990-03-30 current LA CORPORATION DE COMMUNICATIONS ALLIANCE
Name 1990-03-30 current ALLIANCE COMMUNICATIONS CORPORATION
Name 1985-06-27 1990-03-30 LA CORPORATION DE DIVERTISSEMENT ALLIANCE
Name 1985-06-27 1990-03-30 ALLIANCE ENTERTAINMENT CORPORATION
Status 1994-04-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1985-06-27 1994-04-01 Active / Actif

Activities

Date Activity Details
1985-06-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-03-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 920 YONGE STREET
City TORONTO
Province ON
Postal Code M4W 3C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rsl Entertainment Corporation 920 Yonge Street, Suite 400, Toronto, QC M4W 3C7 1977-12-29
Gate II Productions Inc. 920 Yonge Street, Suite 400, Toronto, QC M4W 3C7
Moviecorp Xxii Inc. 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7
Westventure IIi Productions Ltd. 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1992-09-29
94953 Canada Limited 920 Yonge Street, Suite 500, Toronto, ON M4W 3C7 1979-01-02
Fidinex Investments Limited 920 Yonge Street, Suite 700, Toronto, ON M4W 3C7 1976-11-26
169539 Canada Inc. 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1989-08-25
Screenventures Viii Productions Ltd. 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1994-02-21
Screenventures Ix Productions Ltd. 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1994-02-21
Screenventures X Productions Ltd. 920 Yonge Street, Suite 400, Toronto, QC M4W 3C7 1994-02-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Timebase Communications Inc. 920 Yonge St, Suite 400, Toronto, ON M4W 3C7 1992-09-29
Amalgamated Moviecorps Inc. 920 Yonge, Suite 400, Toronto, ON M4W 3C7
Screenventures Vi Productions Ltd. 920 Yonge St, Suite 400, Toronto, ON M4W 3C7 1992-09-29
Screenventures Xi Productions Ltd. 920 Yonge St, Suite 400, Toronto, ON M4W 3C7 1994-02-21
True Love Productions I Inc. 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1994-05-20
True Love Productions II Inc. 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1994-05-20
Paarl Wine and Brandy Company Limited 920 Yonge Street, Suite 825, Toronto, ON M4W 3C7 1974-04-03
Treuhand Limited 920 Yonge Street, Suite 700, Toronto, ON M4W 3C7 1974-12-06
Can-test Interviewing Service Ltd. 920 Yonge Street, Suite 720, Toronto, ON M4W 3C7 1981-03-18
Moviecorp X Inc. 920 Yonge Street, Suite 400, Toronto, QC M4W 3C7 1981-12-16
Find all corporations in postal code M4W3C7

Corporation Directors

Name Address
GORDON HAINES 1920 STONEYBROOK COURT, MISSISSAUGA ON L5L 3S5, Canada
ROBERT LANTOS 59 POPLAR PLAINS ROAD, TORONTO ON M4V 2N1, Canada
JILL DENHAM 199 FOREST HILL ROAD, TORONTO ON M5P 2N3, Canada
ANNA PORTER 16 ROSE PARK CRESCENT, TORONTO ON M4T 1P9, Canada
HAROLD P. GORDON 345 REDFERN AVENUE, WESTMOUNT QC H3Z 2G4, Canada
DAVID J. KASSIE 202 RICHVIEW AVENUE, TORONTO ON M5P 3G3, Canada
ALLEN KARP 6 STRATHEARN ROAD, TORONTO ON M6C 1R3, Canada
EDWARD GREENSPAN 43 KIMBARK BOULEVARD, TORONTO ON M5N 2X6, Canada
ANDREW SARLOS 3800 YONGE STREET, SUITE 417, TORONTO ON M4N 2N6, Canada
JAY FIRESTONE 540 BRIAR HILL AVENUE, TORONTO ON M5N 1M9, Canada
ELLIS JACOB 22 BROOKSHIRE CIRCLE, THORNHILL ON L3T 7A9, Canada
VICTOR LOEWY 467 MOUNT STEPHEN, MONTREAL QC H3Y 2X8, Canada

Entities with the same directors

Name Director Name Director Address
IBI GP HOLDINGS LIMITED ALLEN KARP 25 SCRIVENER SQUARE, UNIT 509, TORONTO ON M4W 3X9, Canada
BEST THEATRE SUPPLY (CANADA) LTD. ALLEN KARP 6 STRATHEARN ROAD, TORONTO ON M6C 1R3, Canada
ALLIANCE ATLANTIS COMMUNICATIONS INC. ALLEN KARP 88-B CRESCENT ROAD, TORONTO ON M4W 1T5, Canada
IBI GP Limited ALLEN KARP 25 SCRIVENER SQUARE, SUITE 509, TORONTO ON M4W 3X9, Canada
THE ODEON THEATRES (CANADA) LIMITED ALLEN KARP 6 STRATHEARN ROAD, TORONTO ON M5C 1R3, Canada
COMMUNICATIONS ALLIANCE ATLANTIS INC. · ALLIANCE ATLANTIS COMMUNICATIONS INC. ALLEN KARP 88B CRESCENT ROAD, TORONTO ON M4W 1T5, Canada
144175 CANADA INC. ANDREW SARLOS 19 BARNWOOD COURT, DON MILLS ON M3A 3G2, Canada
LESAND TECHNOLOGIES INC. ANDREW SARLOS 56 BRUCE BEER DRIVE, BRAMPTON ON L6V 2W9, Canada
2933110 CANADA INC. ANDREW SARLOS 3800 YOUNG STREET, APT. 417, TORONTO ON M4N 2V3, Canada
SARLOS & ZUKERMAN TRADING LIMITED ANDREW SARLOS 19 BARNWOOD COURT, DON MILLS ON M3A 3G2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W3C7

Similar businesses

Corporation Name Office Address Incorporation
Alliance Atlantis Communications Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5
Communications Alliance Atlantis Inc. 121 Bloor St East, 14th Floor, Toronto, ON M4W 3M5
Alliance Atlantis Communications Inc. 121 Bloor St East, Suite 1500, Toronto, ON M4W 3M5
Corporation De Distribution Alliance 920 Yonge Street, Suite 400, Toronto, ON M4W 3C7 1986-09-05
Corporation De Distribution Alliance (1994) 121 Bloor St East, 14th Floor, Toronto, ON M4W 3M5 1994-10-27
La Corporation Pentor Alliance 835 Avenue Selkirk, Pointe-claire, QC H9R 3S2 1991-12-30
La Corporation De Communications Ntv Limitee 1400 Metcalfe St, Suite 200, Montreal 110, QC H3A 1X4 1967-09-25
Corporation De Communications Pem-3 4330 Sherbrooke Ouest, Suite 10, Montreal, QC H3Z 1E1 1992-04-03
Roaming Alliance Corporation 371 Antigonish Avenue, Orleans, ON K4A 0T9 2013-08-04
Resilient Communications Technology Corporation 12510 Mitchell Rd, C/o Tfp Gate 1, Attn Earthstar Corp, Richmond, BC V6X 1M8 2015-12-01

Improve Information

Please provide details on LA CORPORATION DE COMMUNICATIONS ALLIANCE 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