JAMAL FILMS INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 375713. The registration start date is January 1, 1970. The current status is Dissolved.
Corporation ID | 375713 |
Corporation Name | JAMAL FILMS INCORPORATED |
Registered Office Address |
200 King Street West 1th Floor Box 11 Toronto ON M5H 3T4 |
Dissolution Date | 1997-03-20 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 20 |
Director Name | Director Address |
---|---|
MUSAWWIR IGBAL | 812 BURNHAMTHORPE ROAD, APT 210, TORONTO ON M9C 4W1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-01-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-01-27 | 1980-01-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1980-01-28 | current | 200 King Street West, 1th Floor Box 11, Toronto, ON M5H 3T4 |
Name | 1980-01-28 | current | JAMAL FILMS INCORPORATED |
Status | 1997-03-20 | current | Dissolved / Dissoute |
Status | 1990-05-01 | 1997-03-20 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1980-01-28 | 1990-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1997-03-20 | Dissolution | |
1980-01-28 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1989-01-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1989-01-15 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1989-01-15 | 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 |
---|---|---|
The Canadian Duff-norton Company, Limited | 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 | 1914-01-12 |
Queenhaven House Inc. | 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 | 1991-06-25 |
United Applications Development Inc. | 200 King Street West, Suite 1202, Toronto, ON M5H 3W8 | 1991-07-16 |
Playtex Apparel Canada Ltd. | 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4 | 1988-10-31 |
Cannon Hygiene Canada Limited | 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 | 1990-12-24 |
Edifice À Bureau Taschereau Inc. | 200 King Street West, Suite 2012, Toronto, QC M5H 3T4 | 1992-04-07 |
Jackpot Express Line Inc. | 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 | 1996-02-05 |
3239705 Canada Inc. | 200 King Street West, Suite 1100 Box 11, Toronto, ON M5H 3T4 | 1996-03-18 |
Alumni Event Services Inc. | 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 | 1997-02-14 |
Griffin Dewatering Limited | 200 King Street West, 2300, Toronto, ON M5H 3W5 | 1997-02-21 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lifemark Health Inc. | 200 King St.west, Suite 1100, Toronto, ON M5H 3T4 | 1998-09-29 |
Dmk International Distribution Inc. | 200 King St. W., Suite 1100, Toronto, ON M5H 3T4 | 1993-07-09 |
Student Conservation Association of Canada | King St Reet West, Suite 1100, Toronto, ON M5H 3T4 | 1991-03-25 |
Liquitransport Distribution & Chartering Ltd. | 200 King Street Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 | 1984-03-19 |
Hygiene Comdiscan Ltee | 200 King West, Suite 1100, Toronto, ON M5H 3T4 | 1974-08-23 |
Cdi Transitional Management Inc. | 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 | |
Cn Tower Limited | 200 King Street West, Suite 1500, Toronto, ON M5H 3T4 | |
Mfs Nt Acquisition Co. Ltd. | 200 King Street West, Suite 2004, Toronto, ON M5H 3T4 | 1997-11-06 |
Mrdc Operations Corporation | 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 | 1997-12-09 |
Cdi Transitional Management (1998) Inc. | 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 | |
Find all corporations in postal code M5H3T4 |
Name | Address |
---|---|
MUSAWWIR IGBAL | 812 BURNHAMTHORPE ROAD, APT 210, TORONTO ON M9C 4W1, Canada |
City | TORONTO |
Post Code | M5H3T4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jamal Odeh & Associes Inc. | 1650 Lincoln, Suite 1014, Montreal, QC H3H 1H1 | 1993-06-18 |
Skytouch Films Incorporated | 1108 - 15 Fort York Blvd, Toronto, ON M5V 3Y4 | 2019-05-31 |
EfgÉ Films IncorporÉe | 6467 Rue Louis-dupire, MontrÉal, QC H1M 1A7 | 2011-03-14 |
Unishare Films Incorporated | 11 Activa Avenue, Kitchener, ON N2E 3R3 | 2020-04-11 |
Bamboo Films Incorporated | 852 Ave Mceachran, Outremont, QC H2V 3E1 | 1985-05-29 |
Jamal J. Brands Inc. | 415 Willowdale Avenue, Toronto, ON M2N 5B4 | 2017-06-13 |
Jamal Textiles Inc. | 3117 Cabano Cres, Mississauga, ON L5M 0C5 | 2010-03-03 |
Jamal Najem Holdings Corp. | 17 Shiregreen Dr, Ottawa, ON K2J 3N5 | 2013-07-16 |
Dr. Jamal Chiropractic Professional Corporation | 47-1040 Bridletowne Circle, Toronto, ON M1W 2H8 | 2012-01-19 |
Jamal Baroud's Machine Auto Sales Inc. | 112 Castlegreen Private, Ottawa, ON K1T 3N2 | 2010-08-31 |
Please provide details on JAMAL FILMS INCORPORATED 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 |