Cineplex Films Inc.

Address:
1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9

Cineplex Films Inc. is a business entity registered at Corporations Canada, with entity identifier is 3294111. The registration start date is September 10, 1996. The current status is Active.

Corporation Overview

Corporation ID 3294111
Business Number 890800899
Corporation Name Cineplex Films Inc.
Les Cinémas Cineplex Inc.
Registered Office Address 1303 Yonge Street
Suite 300
Toronto
ON M4T 2Y9
Incorporation Date 1996-09-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Gord Nelson 89 Northdale Road, North York ON M2L 2L9, Canada
Anne Fitzgerald 287 Richmond St. East, Unit 104, Toronto ON M5A 1P2, Canada
ELLIS JACOB 53 HARRISON RD, NORTH YORK ON M2L 1V7, Canada
Dan McGrath 24 Totteridge Road, Etobicoke ON M9A 1Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-09-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-09-09 1996-09-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-22 current 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9
Address 2002-07-08 2005-07-22 1 Eglinton Ave East, Suite 510, Toronto, ON M4P 3A1
Address 1996-09-10 2002-07-08 146 Bloor Street West, Toronto, ON M5S 1P3
Name 2015-03-19 current Cineplex Films Inc.
Name 2015-03-19 current Les Cinémas Cineplex Inc.
Name 1996-09-10 2015-03-19 LES CINÉMAS FAMOUS PLAYERS INC.
Name 1996-09-10 2015-03-19 FAMOUS PLAYERS FILMS INC.
Status 1996-09-10 current Active / Actif

Activities

Date Activity Details
2015-03-19 Amendment / Modification Name Changed.
Section: 178
1996-09-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1303 YONGE STREET
City TORONTO
Province ON
Postal Code M4T 2Y9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Movie Theatre Association of Canada 1303 Yonge Street, Toronto, ON M4T 2Y9 1967-04-03
Cineplex Entertainment Corporation 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9 2003-11-07
7088205 Canada Limited 1303 Yonge Street, Toronto, ON M4T 2Y9 2008-12-04
140075 Canada Limited/limitee 1303 Yonge Street, Toronto, ON M4T 2Y9 1985-02-26
Cineplex (canada) Inc. 1303 Yonge Street, Toronto, ON M4T 2Y9 1987-11-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
C3iso Consulting Inc. 1281 Yonge Street, Suite 1208, Toronto, ON M4T 2Y9 2014-10-02
The Odeon Theatres (canada) Limited 1303 Yonge Street, Toronto, ON M4T 2Y9
168392 Canada Inc. Suite 300, 1303 Yonge Street, Toronto, ON M4T 2Y9 1989-09-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Slate Renovations Inc. 6 Jackes Avenue, Unit 207, Toronto, ON M4T 0A5 2016-11-21
Stashmates Inc. 88 Shaftesbury Ave, Toronto, ON M4T 1A2 2015-02-18
Joom Law Limited 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2008-03-11
Comart International Corporation 36 Shaftesbury Ave, Toronto, ON M4T 1A2 1995-02-02
Morrison Trading Inc. 36 Shaftesbury Avenue, Toronto, ON M4T 1A2 2009-01-29
Smart Law Limited 36 Shaftesbury Ave., Toronto, ON M4T 1A2 2014-11-10
The Moventa Group Incorporated 58 Shaftesbury Avenue, Toronto, ON M4T 1A3 2019-01-31
Garde Design Ltd. 70 Shaftesbury Ave, Townhouse 7, Toronto, ON M4T 1A3 2015-10-06
Kaeru Communications Inc. 70 Shaftesbury Ave., Th - 7, Toronto, ON M4T 1A3 2009-12-30
Nexstream Limited 94 Shaftesbury Avenue, Toronto, ON M4T 1A5 2013-05-17
Find all corporations in postal code M4T

Corporation Directors

Name Address
Gord Nelson 89 Northdale Road, North York ON M2L 2L9, Canada
Anne Fitzgerald 287 Richmond St. East, Unit 104, Toronto ON M5A 1P2, Canada
ELLIS JACOB 53 HARRISON RD, NORTH YORK ON M2L 1V7, Canada
Dan McGrath 24 Totteridge Road, Etobicoke ON M9A 1Z1, Canada

Entities with the same directors

Name Director Name Director Address
168392 CANADA INC. Anne Fitzgerald 287 Richmond Street East, Unit 104, Toronto ON M5A 1P2, Canada
7088205 CANADA LIMITED Anne Fitzgerald 287 Richmond Street East, Apt. 104, Toronto ON M5A 1P2, Canada
ACADEMIE CANADIENNE DU CINEMA ET DE LA TELEVISION ANNE FITZGERALD 287 RICHMOND STREET WEST, UNIT 104, TORONTO ON M4P 2Y9, Canada
OUTWARD BOUND CANADA ANNE FITZGERALD 1303 YONGE STREET, TORONTO ON M4T 2Y9, Canada
MOVIE THEATRE ASSOCIATION OF CANADA ANNE FITZGERALD 1303 YONGE STREET, TORONTO ON M4T 2Y9, Canada
ACADEMY OF CANADIAN CINEMA AND TELEVISION FOUNDATION ANNE FITZGERALD 287 RICHMOND STREET WEST, TORONTO ON M4P 2Y9, Canada
OUTWARD BOUND CANADA FOUNDATION ANNE FITZGERALD 1303 YONGE STREET, TORONTO ON M4T 2Y9, Canada
CINEPLEX GALAXY GENERAL PARTNER CORPORATION Anne Fitzgerald 287 Richmond Street, Suite 104, Toronto ON M5A 1P2, Canada
Cineplex Odeon (Quebec) Inc. ANNE FITZGERALD 287 Richmond Street East, #104, Toronto ON M5A 1P2, Canada
2921511 CANADA INC. Anne Fitzgerald 1303 Yonge Street, Toronto ON M4T 2Y9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4T 2Y9

Similar businesses

Corporation Name Office Address Incorporation
Concessions Cineplex Odeon Ltee. 214 King St. West, Suite 600, Toronto, ON M5H 1K4 1977-12-12
Cineplex Odeon (quebec) Inc. 352 Rue Emery, Montreal, QC H2X 1J1 1995-11-29
Cineplex (canada) Inc. 1303 Yonge Street, Toronto, ON M4T 2Y9 1987-11-06
Cineplex Entertainment Corporation 1303 Yonge Street, Suite 300, Toronto, ON M4T 2Y9 2003-11-07
Cinemas Le Gros Lot Inc. 5549 Queen Mary Road, Montreal, QC 1977-07-14
Les Cinemas Dal Ltee 8275 Mayrand Avenue, Montreal, QC H4P 2C8 1970-12-22
Cinemas Staron Inc. 50 Comtois, Ile Vert, Laval, QC H7Y 1S6 1984-08-24
CinÉ-starz Cinemas Inc. 377 Burnhamthorpe Rd. E., Mississauga, ON L5A 3Y1 2008-03-06
Fifth Avenue Cinemas Ltd. 146 Bloor St. West, 2nd Fl., Toronto, ON M5S 1P3
Les Cinemas Du Complexe F.c. Inc. Rue St-joseph, Alma, QC G8B 3E2 1980-05-29

Improve Information

Please provide details on Cineplex Films 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