CINEGATE HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 3739899. The registration start date is March 29, 2000. The current status is Dissolved.
Corporation ID | 3739899 |
Business Number | 868134321 |
Corporation Name | CINEGATE HOLDINGS INC. |
Registered Office Address |
2300 Yonge Street Suite 3003 Toronto ON M4P 1E4 |
Incorporation Date | 2000-03-29 |
Dissolution Date | 2015-02-03 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
FRANK JACOBS | 76 POPLAR PLAINS CRESCENT, TORONTO ON M4V 1E8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-03-29 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2010-06-15 | current | 2300 Yonge Street, Suite 3003, Toronto, ON M4P 1E4 |
Address | 2000-06-07 | 2010-06-15 | 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 |
Address | 2000-03-29 | 2000-06-07 | 2 Bloor Street West, Suite 1901, Toronto, ON M4W 3E2 |
Name | 2000-03-29 | current | CINEGATE HOLDINGS INC. |
Status | 2015-02-03 | current | Dissolved / Dissoute |
Status | 2014-09-06 | 2015-02-03 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2000-03-29 | 2014-09-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-02-03 | Dissolution | Section: 212 |
2000-03-29 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2012 | 2012-08-08 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2011 | 2011-05-25 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2009-10-05 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Andromeda Telecom Inc. | 2300 Yonge Street, P.o. Box 67040, Toronto, ON M4P 3C8 | 1996-12-24 |
Bripro Holdings Inc. | 2300 Yonge Street, Suite #1602, Toronto, ON M4P 1E4 | 1996-12-18 |
Ronpro Holdings Inc. | 2300 Yonge Street, Suite # 1602, Toronto, ON M4P 1E4 | 1996-12-18 |
Jaffa Road (florida)(canada) Management Inc. | 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 | 1997-10-14 |
Koutsaris Dental Hygiene Services Limited | 2300 Yonge Street, Suite 704, Toronto, ON M4P 1E4 | 1998-12-31 |
Miton Investments Inc. | 2300 Yonge Street, Suite 1106, Toronto, ON M4P 1E4 | 1999-12-22 |
Cinegate Production Management Services Inc. | 2300 Yonge Street, Suite 3003, Toronto, ON M4P 1E4 | 2000-03-28 |
Asequel Production Management Services Inc. | 2300 Yonge Street, Suite 400, Toronto, ON M4P 1E4 | 2000-04-11 |
Andrew Kay Dental Hygiene Services Inc. | 2300 Yonge Street, Suite 706, Toronto, ON M4P 1E4 | 2004-03-10 |
6237266 Canada Inc. | 2300 Yonge Street, Suite 805, P.o. Box 2358, Toronto, ON M4P 1E4 | 2004-05-19 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
12299801 Canada Inc. | David Mrejen- 2300 Yonge Street, Suite 1600, Toronto, ON M4P 1E4 | 2020-08-27 |
Vaporvm Limited | 1600 - 2300 Young St, Toronto, ON M4P 1E4 | 2020-03-18 |
Teknovate Solutions Inc. | 1600 - 2300 Yonge St, Toronto, ON M4P 1E4 | 2019-09-20 |
Sam Johnson Consulting Inc. | 2300 Yonge Street Suite 1600, Toronto, ON M4P 1E4 | 2019-06-29 |
Canadian Intelligence Group Inc. | 1600 2300 Yonge Street, Toronto, ON M4P 1E4 | 2019-06-06 |
Build Your Smile Dental Foundation | 2300 Yonge St. #905, Toronto, ON M4P 1E4 | 2019-02-21 |
11232258 Canada Inc. | 2300 Yonge St, Suite 1600, Suite 1600, Toronto, ON M4P 1E4 | 2019-02-04 |
Impression Ventures IIi Gp Inc. | 2300 Yonge Street, Suite 2003, Toronto, ON M4P 1E4 | 2019-01-17 |
Babuni Inc. | 67116-2300 Yonge St, Toronto, ON M4P 1E4 | 2019-01-04 |
11095536 Canada Inc. | 2300 Yonge Street, Unit No. S2, Toronto, ON M4P 1E4 | 2018-11-13 |
Find all corporations in postal code M4P 1E4 |
Name | Address |
---|---|
FRANK JACOBS | 76 POPLAR PLAINS CRESCENT, TORONTO ON M4V 1E8, Canada |
Name | Director Name | Director Address |
---|---|---|
BLOOR JEWISH COMMUNITY CENTRE | FRANK JACOBS | 1301-1 Bedford Road, TORONTO ON M5R 2B5, Canada |
FACECO WEST INC. | FRANK JACOBS | 2300 YONGE STREET, SUITE 400, TORONTO ON M4P 1E4, Canada |
JAFFA ROAD (FLORIDA)(CANADA) MANAGEMENT INC. | FRANK JACOBS | 76 POPLAR PLAINS CRESCENT, TORONTO ON M4V 1E8, Canada |
VINECREST FINANCING INC. | FRANK JACOBS | 76 POPLAR PLAINS CRESCENT, TORONTO ON M4V 1E8, Canada |
CINEMARS ENTERTAINMENT INVESTMENTS LTD. | FRANK JACOBS | FIRST CANADIAN PLACE, 58TH FLOOR, TORONTO ON M5X 1A6, Canada |
ASEQUEL PRODUCTION MANAGEMENT SERVICES INC. | FRANK JACOBS | 76 POPLAR PLAINS CRESCENT, TORONTO ON M4V 1E8, Canada |
C/FP PRODUCTIONS INC. | FRANK JACOBS | 113 COTTINGHAM STREET, TORONTO ON M4V 2X3, Canada |
CINEXUS DISTRIBUTION CORPORATION | FRANK JACOBS | 113 COTTINGHAM, TORONTO ON M4V 1B9, Canada |
CINEXUS / FAMOUS PLAYERS ENTERTAINMENT INC. | FRANK JACOBS | 113 COTTINGHAM STREET, TORONTO ON M4V 2X3, Canada |
CINEXUS CAPITAL CORPORATION | FRANK JACOBS | 113 COTTINGHAM STREET, TORONTO ON M4V 1B9, Canada |
City | TORONTO |
Post Code | M4P 1E4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cinegate Financial Services Inc. | 70 York Street, Suite 1400, Toronto, ON M5J 1S9 | 2000-12-18 |
Cinegate Production Management Services No. 2 Inc. | 2300 Yonge Street, Suite 3003, Toronto, ON M4P 1E4 | 2000-05-26 |
Cinegate Production Management Services Inc. | 2300 Yonge Street, Suite 3003, Toronto, ON M4P 1E4 | 2000-03-28 |
Cinegate Production Management Services 2001 Inc. | 1 Adelaide Street East, Suite 2600, Toronto, ON M5C 2V9 | 2000-10-12 |
P.d.m. Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Les Holdings Zip Ltee | 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 | 1978-04-25 |
Pdg Holdings Inc. | 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4 | |
Wgm Holdings Ltee | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 | 1968-09-18 |
La Societe F.s. & P Holdings Ltee | 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 | 1976-12-17 |
Mojot Holdings Inc. | 7 Gadwall Place, Mount Pearl, NL A1N 5J8 |
Please provide details on CINEGATE HOLDINGS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |