ReelWorld Film Festival Inc.

Address:
20 Richmond Street, Suite 600, Toronto, ON M5C 2R9

ReelWorld Film Festival Inc. is a business entity registered at Corporations Canada, with entity identifier is 3807231. The registration start date is September 6, 2000. The current status is Active.

Corporation Overview

Corporation ID 3807231
Business Number 895696011
Corporation Name ReelWorld Film Festival Inc.
Registered Office Address 20 Richmond Street
Suite 600
Toronto
ON M5C 2R9
Incorporation Date 2000-09-06
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
SHARON LEWIS 21 St Clair Avenue East, 401, TORONTO ON M4T 1L9, Canada
Floyd Kane 151 Queensdale Avenue, Toronto ON M4J 1Y5, Canada
MOE JIWAN 9133 BAYVIEW AVENUE, UNIT 70, RICHMOND HILL ON L4B 4V6, Canada
Cheryl Hudson 35-223 Rebecca Street, Oakville ON L6K 3Y2, Canada
Tony Cianciotta 111 Woodycrest Ave, Toronto ON M4J 3B3, Canada
ANDRIA CASE CHANNEL NINE COURT, SCARBOROUGH ON M1S 4B5, Canada
ROMEN PODZYHUN 233 BROOKFIELD AVENUE, BURLINGTON ON L7N 1T9, Canada
Terry Markus 245 Eglinton Avenue East, Suite 12, Toronto ON M4P 3B7, Canada
JOAN JENKINSON 102-135 Dalhousie Street, TORONTO ON M5B 2S1, Canada
MICHAEL KENNEDY 262 LAWRENCE AVENUE EAST, NORTH YORK ON M4N 1T4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-10-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2000-09-06 2014-10-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2020-04-22 current 20 Richmond Street, Suite 600, Toronto, ON M5C 2R9
Address 2017-03-09 2020-04-22 50 Carroll Street, Suite 200, Toronto, ON M5M 3G3
Address 2017-03-09 2017-03-09 50 Carroll Street, Suite 200, Toronto, ON M5M 3G3
Address 2017-03-09 2017-03-09 50 Carroll Street, Suite 200, Toronto, ON M5M 3G3
Address 2014-10-29 2017-03-09 438 Parliament Street,suite 300, Toronto, ON M5A 3A2
Address 2007-03-31 2014-10-29 438 Parliament St, Suite 300 P.o. Box 185, Toronto, ON M5A 3A2
Address 2000-09-06 2007-03-31 South Tower, Royal Bank Towers, Suite 2600 P.o. Box 185, Toronto, ON M5J 2J4
Name 2014-10-29 current ReelWorld Film Festival Inc.
Name 2000-09-06 2014-10-29 REELWORLD FILM FESTIVAL INC.
Status 2014-10-29 current Active / Actif
Status 2000-09-06 2014-10-29 Active / Actif

Activities

Date Activity Details
2014-10-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2002-10-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-02-12 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2000-09-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-05 Soliciting
Ayant recours à la sollicitation
2018 2018-06-21 Soliciting
Ayant recours à la sollicitation
2016 2016-05-25 Soliciting
Ayant recours à la sollicitation

Office Location

Address 20 Richmond Street
City TORONTO
Province ON
Postal Code M5C 2R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Elitely Inc. 20 Richmond St E, 6f, Toronto, ON M5C 2R9 2018-03-09
Knit Technologies Inc. 20 Richmond St, East, Suite 600, Toronto, ON M5C 2R9 2015-12-20
Paragon Imports Ltd. 20 Richmond Street East, Suite 302, Toronto, ON M5C 2R9 2011-02-08
Kensington Cares Inc. 20 Richmond St East, Ste 212, Toronto, ON M5C 2R9 2008-03-05
Reelworld Foundation 20 Richmond Street East, Suite 600, Toronto, ON M5C 2R9 2001-06-14
Institute for Catastrophic Loss Reduction 20 Richmond Street East, Suite 210, Toronto, ON M5C 2R9 1999-07-15
James R. Lymburner & Sons Limited 20 Richmond Street E, Suite 301, Toronto, ON M5C 2R9 1976-04-29
Lymburner Eedy & Co. Ltd. 20 Richmond Street E, Suite 301, Toronto, ON M5C 2R9
Carrot Insights Inc. 20 Richmond Street East, Suite 330, Toronto, ON M5C 2R9
Property and Casualty Insurance Compensation Corporation 20 Richmond Street East, Suite 210, Toronto, ON M5C 2R9 1988-02-17
Find all corporations in postal code M5C 2R9

Corporation Directors

Name Address
SHARON LEWIS 21 St Clair Avenue East, 401, TORONTO ON M4T 1L9, Canada
Floyd Kane 151 Queensdale Avenue, Toronto ON M4J 1Y5, Canada
MOE JIWAN 9133 BAYVIEW AVENUE, UNIT 70, RICHMOND HILL ON L4B 4V6, Canada
Cheryl Hudson 35-223 Rebecca Street, Oakville ON L6K 3Y2, Canada
Tony Cianciotta 111 Woodycrest Ave, Toronto ON M4J 3B3, Canada
ANDRIA CASE CHANNEL NINE COURT, SCARBOROUGH ON M1S 4B5, Canada
ROMEN PODZYHUN 233 BROOKFIELD AVENUE, BURLINGTON ON L7N 1T9, Canada
Terry Markus 245 Eglinton Avenue East, Suite 12, Toronto ON M4P 3B7, Canada
JOAN JENKINSON 102-135 Dalhousie Street, TORONTO ON M5B 2S1, Canada
MICHAEL KENNEDY 262 LAWRENCE AVENUE EAST, NORTH YORK ON M4N 1T4, Canada

Entities with the same directors

Name Director Name Director Address
ReelWorld Foundation ANDRIA CASE CHANNEL NINE COURT, SCARBOROUGH ON M1S 4B5, Canada
MEDIA VOICE GENERATION CHERYL HUDSON 223 REBECCA STREET, SUITE 35, OAKVILLE ON L6K 3Y2, Canada
ReelWorld Foundation Cheryl Hudson 35-223 Rebecca Street, Oakville ON L6K 3Y2, Canada
DIGNITAS INTERNATIONAL CHERYL HUDSON 35-223 REBECCA ST, OAKVILLE ON L6K 3Y2, Canada
ReelWorld Foundation FLOYD KANE 151 Queensdale Avenue, Toronto ON M4J 1Y5, Canada
CANADIAN INTERNATIONAL TELEVISION FESTIVAL INC. Floyd Kane c/o 238 Roselawn Avenue, Toronto ON M4R 1E9, Canada
ReelWorld Foundation JOAN JENKINSON 102-135 Dalhousie Street, Toronto ON M5B 2S1, Canada
Mile End Guitar Coop MICHAEL KENNEDY 4835 AV. HENRI-JULIEN, MONTREAL QC H2T 2E2, Canada
DIRECTORS RIGHTS COLLECTIVE OF CANADA MICHAEL KENNEDY 1413 FALCON RIDGE COURT, MISSISSAUGA ON L5J 2C4, Canada
Really HighTech Corp. Michael Kennedy 1580 Queen Street, Halifax NS B3J 2J1, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 2R9

Similar businesses

Corporation Name Office Address Incorporation
Canadian Student Film Festival 1432 Bleury, Montreal, QC H3A 2J1 1982-03-16
The One Film Festival (festival Du Film Le One) 14 Montebello Lane, Kanata, ON K2L 1X6 2014-11-14
Festival Du Film Libanais Au Canada (fflcanada) 187-421 Rue Éricka, Laval, QC H7P 5S4 2017-12-15
Montreal Jewish Film Festival 1564 Saint-denis Street, Montreal, QC H2X 3K2 2000-11-01
International Film Festival of Quebec City Inc. 261 Rue St-jacques Ouest, Montreal, QC H2Y 1M6 1986-08-11
Festival International Du Film Pour Enfants De MontrÉal 4067 Boul. St Laurent, Bureau 400-a, Montreal, QC H2W 1Y7 1997-12-23
Festival Canadien Des Films Du Monde 1432 Rue De Bleury, Montreal, QC H3A 2J1 1977-08-09
Vancouver Black Film Festival 701 West Georgia Street, Suite 1500, Vancouver, BC V7Y 1C6 2020-10-20
Festival Film IsraËl Inc. Agnès, Montréal, QC H4C 2P9 2009-03-31
Calgary Black Film Festival 500 4th Avenue Sw, Suite 2500, Calgary, AB T2P 2V6 2020-10-20

Improve Information

Please provide details on ReelWorld Film Festival 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