LES FILMS DIGITAL RAINMAKER CORP.

Address:
1111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9

LES FILMS DIGITAL RAINMAKER CORP. is a business entity registered at Corporations Canada, with entity identifier is 3109020. The registration start date is January 18, 1995. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3109020
Corporation Name LES FILMS DIGITAL RAINMAKER CORP.
RAINMAKER DIGITAL PICTURES CORP.
Registered Office Address 1111 West Georgia St
Suite 2100 Box 48800
Vancouver
BC V7X 1K9
Incorporation Date 1995-01-18
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 3 - 15

Directors

Director Name Director Address
JOHN ECKERT UNIT 303 55A AVENUE, TORONTO ON M5R 3L2, Canada
PETER MEREDITH 1050 CORTELL ST, NORTH VANCOUVER BC V7P 2A3, Canada
IAN ROBERTSON 750 ANDERSON CRESCENT, WEST VANCOUVER BC V7T 1S5, Canada
ROBERT SCARABELLI 3780 WEST 18TH AVENUE, VANCOUVER BC V6S 1H2, Canada
STUART ANGUS 5903 LARCH ST, NORTH VANCOUVER BC V6M 4E5, Canada
JAMES R CAMPBELL 7211 GLEN HAVEN COURT, NORTH VANCOUVER BC V7G 1B8, Canada
BOB CABRAL 1006 BEACH AVE, APT 302, VANCOUVER BC V6E 1T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-01-17 1995-01-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-03-08 current 1111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9
Name 1995-03-08 current LES FILMS DIGITAL RAINMAKER CORP.
Name 1995-03-08 current RAINMAKER DIGITAL PICTURES CORP.
Name 1995-01-18 1995-03-08 3109020 CANADA INC.
Status 1997-11-06 current Inactive - Discontinued / Inactif - Changement de régime
Status 1995-01-18 1997-11-06 Active / Actif

Activities

Date Activity Details
1997-11-06 Discontinuance / Changement de régime Jurisdiction: British Columbia / Colombie-Britannique
1995-01-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1996-06-19 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1996 1996-06-19 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 1111 WEST GEORGIA ST
City VANCOUVER
Province BC
Postal Code V7X 1K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Iceberg Informatics Inc. 1111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9 1988-07-19
2369800 Canada Inc. 1111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9 1988-08-24
Tel-ad Advisors Ltd. 1111 West Georgia St, Suite 1810, Vancouver, BC V6E 4M3
Madoc Energy Ltd. 1111 West Georgia St, Suite 2100, Vancouver, BC V7X 1K9 1997-01-31
Phoneline Cardcall International Inc. 1111 West Georgia St, Suite 2100, Vancouver, BC V7X 1K9 1997-12-18
Rayonier Canada Limited 1111 West Georgia St, Suite 800, Vancouver 5, BC V6E 3H1 1925-12-24
3090191 Canada Ltd. 1111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9 1994-12-02
Midland Exploration Corporation 1111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9 1989-11-20
Canadian Quest 900 Corporation 1111 West Georgia St, Suite 1300, Vancouver, BC V6E 4M3 1993-09-28
Geosync Interactive Corporation 1111 West Georgia St, Suite 1810, Vancouver, BC V6E 4M3 1993-11-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Fedrick-nova Energy Systems Ltd. 111 West Georgia St, Suite 2100 Box 48800, Vancouver, BC V7X 1K9 1994-05-20
Ocs Technologies Leasing Ltd. 1111 West Georgia St., Suite 2100, West Vancouver, BC V7X 1K9 1992-02-07
Ocs Technologies Services Ltd. 1111 West Georgia Street, Suite 2100 P.o. 48800, Vancouver, BC V7X 1K9 1992-02-07
Columbia Defibrator Ltd. 595 Burrard Street, 16th Floor P.o.box 49190, Vancouver, BC V7X 1K9 1978-09-11
Genie Canada Ltd. 595 Burrard Street, 16th Floor Po Box 49190, Vancouver, BC V7X 1K9 1991-01-14
Canada West Careers Inc. 1111 West Georgia Street, Suite 2100 Box 48800, Vancouver, BC V7X 1K9
Sunburst Shutters Canada Ltd. 1111 West Georgia Street, Suite 2100 P.o. 48800, Vancouver, BC V7X 1K9 1996-02-02
Ooh La La Mian Restaurants Inc. 1111 West Georgia Street, Suite 2100, Vancouver, BC V7X 1K9 1999-02-02
Margravine Cellars Inc. 595 Burrard Street, 16th Floor P.o.box 49190, Vancouver, BC V7X 1K9 1953-12-16
Frontier Helicopters Limited 595 Burrard Street, Suite 1600 Box 49190, Vancouver, BC V7X 1K9 1966-02-28
Find all corporations in postal code V7X1K9

Corporation Directors

Name Address
JOHN ECKERT UNIT 303 55A AVENUE, TORONTO ON M5R 3L2, Canada
PETER MEREDITH 1050 CORTELL ST, NORTH VANCOUVER BC V7P 2A3, Canada
IAN ROBERTSON 750 ANDERSON CRESCENT, WEST VANCOUVER BC V7T 1S5, Canada
ROBERT SCARABELLI 3780 WEST 18TH AVENUE, VANCOUVER BC V6S 1H2, Canada
STUART ANGUS 5903 LARCH ST, NORTH VANCOUVER BC V6M 4E5, Canada
JAMES R CAMPBELL 7211 GLEN HAVEN COURT, NORTH VANCOUVER BC V7G 1B8, Canada
BOB CABRAL 1006 BEACH AVE, APT 302, VANCOUVER BC V6E 1T7, Canada

Entities with the same directors

Name Director Name Director Address
Fiore Properties Inc. Bob Cabral 3123 - 595 Burrard Street, Vancouver BC V7X 1J1, Canada
Fiore Acquisition Inc. Bob Cabral 3123 - 595 Burrard Street, Vancouver BC V7X 1J1, Canada
Liberty Water Canada Corp. IAN ROBERTSON 2845 BRISTOL CIRCLE, OAKVILLE ON L6H 7H7, Canada
CJIG Management Inc. IAN ROBERTSON 354 Davis Road, Oakville ON L6J 2X1, Canada
7985517 Canada Ltd. IAN ROBERTSON 354 DAVIS ROAD, SUITE 100, OAKVILLE ON L6J 2X1, Canada
6931201 CANADA INC. Ian Robertson 1350 - 650 West Georgia Street, Vancouver BC V6B 4N8, Canada
7813589 Canada Ltd. IAN ROBERTSON 354 DAVIS ROAD, SUITE 100, OAKVILLE ON L6J 2X1, Canada
Algonquin Power Services Canada Inc. IAN ROBERTSON 354 Davis Road, Suite 100, Oakville ON L6J 2X1, Canada
SHRUBLANDS INVESTMENTS INC. IAN ROBERTSON 12 SHRUBLANDS, BROOKMANS PARK, HATFIELD HERTS , United Kingdom
CJIG MANAGEMENT INC. IAN ROBERTSON 6 RAYMAR PLACE, OAKVILLE ON L6J 6M1, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V7X1K9

Similar businesses

Corporation Name Office Address Incorporation
Digital Digital Sounds Corp. 130 Jameson Ave., 710, Toronto, ON M6K 2Y2 2019-11-19
Rainmaker Bdm Services Inc. 11 Avondale Dr, Courtice, ON L1E 2Z2 2016-05-27
Rainmaker Consulting Incorporated 11 Avondale Rd, Courtice, ON L1E 2Z2 2012-02-14
Rainmaker Group Recruitment Inc. 240 Edward Street, Aurora, ON L4G 3S9 2003-05-01
The African Rainmaker Group Ltd. 800-1275 Humber Place, Ottawa, ON K1B 3W2 2020-04-07
Purcore Rainmaker Management Inc. 1498 Lewisham Drive, Mississauga, ON L5J 3R4 2010-04-14
Rainmaker Business Intelligence Inc. 1401-6220 Mckay Ave, Burnaby, BC V5H 4M8 2010-06-06
Rainmaker Entertainment Inc. 2100 - 1075 West Georgia St., Vancouver, BC V6E 3G2
Rainmaker Communication Inc. 4250 Sherbrooke Ouest, Suite 8, Westmount, QC H3Z 1C4 1992-05-28
Rainmaker Systems (canada) Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 2007-01-10

Improve Information

Please provide details on LES FILMS DIGITAL RAINMAKER CORP. 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