ACME Theatre Co.

Address:
40 King Street West, Suite 4100, Toronto, ON M5H 3Y4

ACME Theatre Co. is a business entity registered at Corporations Canada, with entity identifier is 2750279. The registration start date is September 6, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2750279
Business Number 886043991
Corporation Name ACME Theatre Co.
Registered Office Address 40 King Street West
Suite 4100
Toronto
ON M5H 3Y4
Incorporation Date 1991-09-06
Dissolution Date 2015-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 15

Directors

Director Name Director Address
WENDY MCQUILLAN 63 ST CLAIR WEST, SUITE 305, TORONTO ON M4V 2Y9, Canada
GAYLE PINHEIRO 127 TRINITY STREET, TORONTO ON M5A 3L7, Canada
SCOTT BURKE 206 DOVERCOURT ROAD, SUITE 4, TORONTO ON M6J 3C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-09-06 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1991-09-05 1991-09-06 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1991-09-06 current 40 King Street West, Suite 4100, Toronto, ON M5H 3Y4
Name 1994-08-24 current ACME Theatre Co.
Name 1991-09-06 1994-08-24 THE HARBINGER THEATRE
Status 2015-04-19 current Dissolved / Dissoute
Status 2014-11-20 2015-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-20 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-09-06 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-19 Dissolution Section: 222
1991-09-06 Incorporation / Constitution en société

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barnebey-cheney Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1979-11-23
Canabam Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1958-02-28
Eg&g Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Canadian Abc Engraving (1977) Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-01-04
81382 Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1977-02-25
176918 Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-05-16
Coldmatic Refrigeration of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-07-04
Ansell Glove Company Limited 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1978-03-17
Aerco Corporation of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1963-01-25
160318 Canada Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1972-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3535789 Canada Inc. 40 King Street, Suite 4400, Toronto, ON M5H 3Y4 1998-11-19
Clark Material Handling of Canada Inc. 40 King W, Suite 4400, Toronto, ON M5H 3Y4 1992-03-31
Duflot Technical Textiles Inc. 40 King West, Suite 4400, Toronto, ON M5H 3Y4 1991-01-11
161405 Canada Limited 40 King Street West Plaza, Toronto, QC M5H 3Y4 1988-04-06
Canadian Opinion Research Limited 40 King St.w., Scotia Plaza, 44th Floor, Toront0, ON M5H 3Y4 1972-03-01
Mcl Motor Carriers Limited 40 King T W, Suite 4400, Toronto, ON M5H 3Y4
Nanowave Technologies Inc. 40 King St. West, Suite 4400, Toronto, ON M5H 3Y4
Albert Scala Industries Ltd. King St West, Suite 4400, Toronto, ON M5H 3Y4
Ashfork Mines Limited 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 1960-10-13
Fibreline Truck Cap Limited 40 King West, 44th Floor, Toronto, ON M5H 3Y4 1991-02-19
Find all corporations in postal code M5H3Y4

Corporation Directors

Name Address
WENDY MCQUILLAN 63 ST CLAIR WEST, SUITE 305, TORONTO ON M4V 2Y9, Canada
GAYLE PINHEIRO 127 TRINITY STREET, TORONTO ON M5A 3L7, Canada
SCOTT BURKE 206 DOVERCOURT ROAD, SUITE 4, TORONTO ON M6J 3C7, Canada

Entities with the same directors

Name Director Name Director Address
Potencel Inc. gayle pinheiro 10 Bay St, Suite 600, Toronto ON M5J 2R8, Canada
Canadian Styrofoam Recyclers Association SCOTT BURKE 1429 REAUME RD., LASALLE ON N9J 1C3, Canada
We R Culture Scott Burke 235 Venus Rd, Kelowna BC V1X 1H6, Canada
Start The Cycle Scott Burke 66 Rue Du Stratus, #4, Gatineau QC J9A 0B4, Canada
SRB International Trading LTD. Scott Burke 1429 Reaume Rd., LaSalle ON N9J 1C3, Canada
S & C 71 Livestock Ltd. Scott Burke 121 Diefenbaker Dr, Fort McMurray AB T9K 2J6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y4

Similar businesses

Corporation Name Office Address Incorporation
Acme Mold and Die Inc. 5670 Rue Fullum, Montreal, QC H2G 2H7 1978-12-05
Acme Frames Lts. 3476 St-dominique, Montreal, QC 1978-02-13
Fermeture Acme Ltee 225 Liege St West, Montreal 351, QC H2P 1H4 1948-12-15
Courtiers En Douanes Acme Ltee 407 Mcgill Street, Montreal, QC 1953-02-10
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
Acme Produits D'ingenierie Ltee 5706 Royalmount Avenue, Montreal, QC H4P 1K5 1968-11-14
Mausolee Acme Du Canada Ltee 475 West Georgia Street, Suite 740, Vancouver, BC V6B 4M9 1977-08-02
Acme Vacuum Compagnie Ltee 3000 Sartelon, Ville St-laurent, QC H4R 1E3 1909-11-13
Acme Sisal & Fourniture Cie Ltee 8350 Jeanne Mance St, Montreal, QC H2P 2S3 1958-11-07
Les Gicleurs Acme Canada Ltee 678 Abbe Primeau, Boucherville, QC 1977-09-06

Improve Information

Please provide details on ACME Theatre Co. 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