JAMAL FILMS INCORPORATED

Address:
200 King Street West, 1th Floor Box 11, Toronto, ON M5H 3T4

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 Overview

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

Directors

Director Name Director Address
MUSAWWIR IGBAL 812 BURNHAMTHORPE ROAD, APT 210, TORONTO ON M9C 4W1, Canada

Corporation History

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

Activities

Date Activity Details
1997-03-20 Dissolution
1980-01-28 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

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

Office Location

Address 200 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3T4
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
MUSAWWIR IGBAL 812 BURNHAMTHORPE ROAD, APT 210, TORONTO ON M9C 4W1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3T4

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches