ASSOCIATED SCREEN NEWS LIMITED

Address:
390 Bay Street, Suite 722, Toronto, ON M5H 2Y2

ASSOCIATED SCREEN NEWS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 309982. The registration start date is April 16, 1926. The current status is Dissolved.

Corporation Overview

Corporation ID 309982
Corporation Name ASSOCIATED SCREEN NEWS LIMITED
Registered Office Address 390 Bay Street
Suite 722
Toronto
ON M5H 2Y2
Incorporation Date 1926-04-16
Dissolution Date 1990-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
JOHN T. WANAMAKER 130 ROSEDALE VALLEY RD., TORONTO ON M4W 1P9, Canada
SYLVIE M. NATHANSON 98 BEDFORD ROAD, TORONTO ON M5R 2K2, Canada
JOHN T. JOHNSON 98 BEDFORD ROAD, TORONTO ON M5R 2K2, Canada
HARVEY PAUL WROE 10 MUIRDALE AVENUE, TORONTO ON M9R 2V4, Canada
NATALIE I. SESSA 98 BEDFORD ROAD, TORONTO ON M5R 2K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-10-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-10-05 1978-10-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1926-04-16 1978-10-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1926-04-16 current 390 Bay Street, Suite 722, Toronto, ON M5H 2Y2
Name 1926-04-16 current ASSOCIATED SCREEN NEWS LIMITED
Status 1990-08-23 1990-08-01 Active / Actif
Status 1990-08-01 current Dissolved / Dissoute
Status 1990-02-01 1990-08-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1990-08-01 Dissolution
1978-10-06 Continuance (Act) / Prorogation (Loi)
1926-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1983-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1983-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1983-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 390 BAY STREET
City TORONTO
Province ON
Postal Code M5H 2Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
94699 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-10-26
94698 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-10-26
94696 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-10-26
95715 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
95714 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
95712 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
95711 Canada Inc. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1979-12-24
Les Industries Tenn-top Ltee 390 Bay Street, Suite 912, Toronto, ON M5H 2Y2 1976-12-02
Amenagement Westop Ltee 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1977-01-06
Marobmac Christian Faith Publications Incorporated 390 Bay Street, Suite 1202, Toronto, ON M5H 2Y2 1977-01-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Venture Link Management Corporation 390 Bay, Suite 2020, Toronto, ON M5H 2Y2 1983-01-18
Zekabarot Inc. 390 Bay St., Suite 504, Toronto, ON M5H 2Y2 1976-12-13
70,052 Canada Ltd. 390 Bay St 1, Suite 1510, Toronto, ON M5H 2Y2 1974-10-30
Les Controles Wiatt Ltee 390 Bay Street, Suite 504, Toronto, ON M5H 2Y2 1977-02-08
Cheesmac Enterprises Ltd. 390 Bay Street, Suite 2600, Toronto, ON M5H 2Y2 1977-07-08
Societe Canadienne A S A Des Evaluateurs 390 Bay Street, Suite 1510, Toronto, ON M5H 2Y2 1977-07-04
85934 Canada Ltd. 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1978-02-08
Comoro Capital Ltd. 390 Bay St, Suite 1515, Toronto, ON M5H 2Y2 1995-12-18
Addex Resources Inc. 390 Bay St, Suite 1515, Toronto, ON M5H 2Y2 1996-04-25
St. Columban Capital Corp. 390 Bay St, Suite 1515, Toronto, ON M5H 2Y2 1996-04-25
Find all corporations in postal code M5H2Y2

Corporation Directors

Name Address
JOHN T. WANAMAKER 130 ROSEDALE VALLEY RD., TORONTO ON M4W 1P9, Canada
SYLVIE M. NATHANSON 98 BEDFORD ROAD, TORONTO ON M5R 2K2, Canada
JOHN T. JOHNSON 98 BEDFORD ROAD, TORONTO ON M5R 2K2, Canada
HARVEY PAUL WROE 10 MUIRDALE AVENUE, TORONTO ON M9R 2V4, Canada
NATALIE I. SESSA 98 BEDFORD ROAD, TORONTO ON M5R 2K2, Canada

Entities with the same directors

Name Director Name Director Address
GENERAL THEATRE INVESTMENT COMPANY LIMITED HARVEY PAUL WROE 10 MUIRDALE AVENUE, TORONTO ON M9V 2V4, Canada
SOVEREIGN FILM DISTRIBUTORS LIMITED HARVEY PAUL WROE 10 MUIRDALE AVENUE, TORONTO ON M9V 2V4, Canada
THE TORONTO DOCUMENT EXCHANGE LIMITED JOHN T. WANAMAKER 1089 EWSON ST., WHITE ROCK BC , Canada
Docucorp Systems Inc. JOHN T. WANAMAKER 1089 EWSON STREET, WHITE ROCK BC V4B 4V3, Canada
THE ALBERTA DOCUMENT EXCHANGE LTD. JOHN T. WANAMAKER 1089 EWSON STREET, WHITE ROCK BC V4B 4V3, Canada
JOHN T. WANAMAKER LIMITED JOHN T. WANAMAKER 3101 - 7030 COACH HILL ROAD SW, CALGARY AB T3H 1E4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H2Y2

Similar businesses

Corporation Name Office Address Incorporation
Radio All-news (quebec) Limitee 65 Adelaide Street East, 5th Floor, Toronto, ON M5C 1K6 1977-09-02
Radio All-news Canada Limitee 65 Adelaide Street East, 5th Floor, Toronto, ON M5C 1K6 1977-02-14
La Compagnie De Garantie Northern Screen Inc. 1155 Rene-levesque Blvd. West, Suite 4103, Montreal, QC H3B 3V6 1989-05-04
Nouveautes Silver Screen Inc. 1920 Brookdale, Dorval, QC H9P 2T9 1990-02-05
Radio All-news Canada (1979) Limitee 335 8th Avenue S.w., Suite 1900, Calgary, AB T2P 1C9 1979-07-16
Eez-zee Screen Process Supply Limited 126 York St., Ottawa, ON 1973-08-14
Good Screen Time Limited 28 Morningside Avenue, Toronto, ON M6S 1C3 2015-04-01
Les Modes Blue News Inc. 6100 Deacon Rd., Unit 9g, Montreal, QC H3S 2V6 1999-02-09
Screen Gems (canada) Limited Sony Pictures Releasing, 1303 Yonge Street, Suite 100, Toronto, ON M5T 1W6 1955-07-25
Corcan News Company Limited 70 Snidercroft Ave, Concord, ON 1971-06-25

Improve Information

Please provide details on ASSOCIATED SCREEN NEWS LIMITED 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