AUGUST PICTURES INC.

Address:
3 - 23 Markdale Avenue, Toronto, ON M6C 1S8

AUGUST PICTURES INC. is a business entity registered at Corporations Canada, with entity identifier is 3637972. The registration start date is July 2, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3637972
Business Number 895771525
Corporation Name AUGUST PICTURES INC.
Registered Office Address 3 - 23 Markdale Avenue
Toronto
ON M6C 1S8
Incorporation Date 1999-07-02
Dissolution Date 2016-05-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
PHYLLIS LAING 100 GREENE AVENUE, WINNIPEG MB R2K 0L4, Canada
COLLEEN MURPHY 965 BAY STREET, SUITE 2409, TORONTO ON M5S 2A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-07-24 current 3 - 23 Markdale Avenue, Toronto, ON M6C 1S8
Address 2005-07-05 2012-07-24 54 Churchill Avenue, Toronto, ON M6J 2B4
Address 1999-07-02 2005-07-05 54 Churchill Avenue, Toronto, ON M6J 2B4
Name 2005-07-05 current AUGUST PICTURES INC.
Name 1999-07-02 2005-07-05 AUGUST PICTURES INC.
Status 2016-05-01 current Dissolved / Dissoute
Status 2015-12-03 2016-05-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-01-26 2015-12-03 Active / Actif
Status 2008-12-18 2009-01-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-12-10 2008-12-18 Active / Actif
Status 2007-09-14 2007-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-05 2007-09-14 Active / Actif
Status 2004-01-06 2005-07-05 Dissolved / Dissoute
Status 2003-07-04 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-07-02 2003-07-04 Active / Actif

Activities

Date Activity Details
2016-05-01 Dissolution Section: 212
2005-07-05 Revival / Reconstitution
2004-01-06 Dissolution Section: 212
1999-07-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3 - 23 MARKDALE AVENUE
City TORONTO
Province ON
Postal Code M6C 1S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12148811 Canada Inc. 19-3 Markdale Avenue, Toronto, ON M6C 1S8 2020-06-22
Cuja Incorporated 5 Markdale Avenue, Apt# 4, Toronto, ON M6C 1S8 2017-05-12
Booked You Inc. 19 Markdale Ave. Unit 3, Toronto, ON M6C 1S8 2016-07-17
9715452 Canada Inc. #4 - 15 Markdale Ave, Toronto, ON M6C 1S8 2016-04-18
9435468 Canada Corporation 9 Markdale Ave, Unit 1, Toronto, ON M6C 1S8 2015-09-10
Europe Now Enterprises Ltd. 21 Markdale Ave., #1, Toronto, ON M6C 1S8 2011-10-02
Medireach Inc. 21 Markdale Ave., Unit1, Toronto, ON M6C 1S8 1999-09-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chinese Christian Life Fellowship (canada) Inc. 8 Tony Grande Lane, Toronto, ON M6C 0A1 2010-08-13
Cedarvale Partners Ltd. 530 St Clair Ave W, Toronto, ON M6C 0A2 2020-03-30
Chitayat Properties Incorporated 530 Saint Clair Avenue West, Apt 902, Toronto, ON M6C 0A2 2019-08-05
I Hart Nutrition Inc. 530 St. Clair Avenue West, Unit 1605, Toronto, ON M6C 0A2 2018-12-19
10270547 Canada Inc. 506-530 St. Clair Ave West, Toronto, ON M6C 0A2 2017-06-07
9850996 Canada Inc. 601-530 Saint Clair Avenue West, Toronto, ON M6C 0A2 2016-08-01
Directive Communication Systems, Inc. 530 St. Clair Avenue West, Suite 708, Toronto, ON M6C 0A2 2016-06-01
Athletes Collective Inc. 530, St. Clair Avenue West, Unit 203, Toronto, ON M6C 0A2 2014-02-26
International Institute of Concern for Public Health 530 St. Clair Avenue West, Suite 1507, Toronto, ON M6C 0A2 1984-10-09
Spinmetry, Inc. 11-130 Raglan Ave., Toronto, ON M6C 0A7 2014-03-10
Find all corporations in postal code M6C

Corporation Directors

Name Address
PHYLLIS LAING 100 GREENE AVENUE, WINNIPEG MB R2K 0L4, Canada
COLLEEN MURPHY 965 BAY STREET, SUITE 2409, TORONTO ON M5S 2A3, Canada

Entities with the same directors

Name Director Name Director Address
AQUARIUS FILMS LIMITED COLLEEN MURPHY 965 BAY ST., SUITE 2209, TORONTO ON M5S 2A3, Canada
The Cognitive Support Film Inc. COLLEEN MURPHY 7 JACKES AVENUE, SUITE 2203, TORONTO ON M4T 1E3, Canada
ALLAN KING ASSOCIATES LIMITED COLLEEN MURPHY 7 JACKES AVENUE, SUITE 2203, TORONTO ON M4T 1E3, Canada
AT HOME IN THE HOOD FILMS LIMITED COLLEEN MURPHY 7 JACKES AVENUE, SUITE 2203, TORONTO ON M4T 1E3, Canada
CANADIAN LIBRARY ASSOCIATION COLLEEN MURPHY 2830 MCCALLUM AVENUE, REGINA SK S4S 0P9, Canada
AMREEKA PRODUCTIONS CANADA INC. PHYLLIS LAING 100 GREENE AVE., WINNIPEG MB R2K 0L4, Canada
AMREEKA PRODUCTIONS CANADA INC. PHYLLIS LAING 100 GREENE AVENUE, WINNIPEG MB R2K 0L4, Canada
Strong Arm Pictures Inc. Phyllis Laing 333 - 70 Arthur Street, Winnipeg MB R3B 1G7, Canada
CASHING IN SEASON II INC. PHYLLIS LAING 251 STROOD AVENUE, WINNIPEG MB R2G 1A6, Canada
Cashing In Season III Inc. Phyllis Laing 777-70 Arthur Street, Winnipeg MB R3B 1G7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6C 1S8

Similar businesses

Corporation Name Office Address Incorporation
L'agence August Puspur Inc. 640 Lakeshore Drive, Suite 102, Dorval, QC H9S 2B6 1993-09-10
The August Group Foundation 5920 Ch. De La Cote De Liesse, Mount-royal, QC H4T 1C9 2019-09-06
Les Entreprises Gail August Ltee 5283 Park Avenue, App 5, Montreal, QC 1977-10-20
Eddie Pictures Inc. C/o Quiet Revolution Pictures Inc., 1825 Woodward Drive, Ottawa, ON K2C 0P9 2011-01-06
Maiden Voyage Pictures Inc. C/o Quiet Revolution Pictures Inc., 1825 Woodward Drive, Ottawa, ON K2C 0P9 2010-04-13
Columbia Pictures Television Canada Ltd. Sony Pictures Releasing, 1303 Yonge Street, Suite 100, Toronto, ON M4T 1W6
Band With Pictures Film Inc. 2215 Rue Duvernay, Montréal, QC H3J 2X5 2010-04-22
Npl Canada Inc. 133 August Ave, Toronto, ON M1L 3N3 2012-05-29
Positive Pictures Productions Inc. 8984 Giovanni Caboto, Saint-lÉonard, QC H1P 3P1 2002-07-11
Maple Pictures Corp. 455, St.antoine Street West, Suite 300, Montreal, QC H2Z 1J1

Improve Information

Please provide details on AUGUST PICTURES 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