GANARASKA FESTIVAL THEATRE INC.

Address:
37 Bloomsgrove Avenue, Port Hope, ON L1A 1X3

GANARASKA FESTIVAL THEATRE INC. is a business entity registered at Corporations Canada, with entity identifier is 3875237. The registration start date is March 13, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3875237
Corporation Name GANARASKA FESTIVAL THEATRE INC.
Registered Office Address 37 Bloomsgrove Avenue
Port Hope
ON L1A 1X3
Incorporation Date 2001-03-13
Dissolution Date 2015-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
AARON HUDSON 77 MAITLAND PLACE, #426, TORONTO ON M4Y 2V6, Canada
BRUCE KELLY 192 HEWARD AVENUE, TORONTO ON M4M 2T7, Canada
DONALD MITCHELL 44-1621 QUEEN STREET WEST, TORONTO ON M6R 1B1, Canada
JOHN COWITZ 50 STEPHANIE STREET, #2208, TORONTO ON M5T 1B3, Canada
STEPHEN GREIG 341 E. COXWELL AVENUE, TORONTO ON M4L 3B5, Canada
JOHN PINTER 1533 QUEEN STREET EAST, TORONTO ON M4L 1E5, Canada
RONALD BERMINGHAM 37 BLOOMSGROVE AVENUE, PORT HOPE ON L1A 1X3, Canada
ARTHUR BERMINGHAM 3525 77TH STREET, #A36, JACKSON HEIGHTS NY 11372-4560, United States
GREG PETERSON 47 KENILWORTH AVENUE, TORONTO ON M4L 3S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-03-13 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2001-03-13 current 37 Bloomsgrove Avenue, Port Hope, ON L1A 1X3
Name 2001-03-13 current GANARASKA FESTIVAL THEATRE INC.
Status 2015-05-16 current Dissolved / Dissoute
Status 2014-12-17 2015-05-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-12-17 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-03-13 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-05-16 Dissolution Section: 222
2001-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2001-07-28

Office Location

Address 37 BLOOMSGROVE AVENUE
City PORT HOPE
Province ON
Postal Code L1A 1X3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7753276 Canada Inc. 38 Jiggins Court, Port Hope, ON L1A 0A1 2011-01-15
Spanlinks Global Partnerships Ltd. 383 Lakeshore Road, Port Hope, ON L1A 0A4 2013-10-15
7929935 Canada Inc. 5 Snell Crt, Port Hope, ON L1A 0A6 2011-07-28
Connect Ag Properties Incorporated 427 Lakeshore Road, Port Hope, ON L1A 0B3 2018-04-17
Pa Ft Corp. 428 Lakeshore Road, Port Hope, ON L1A 0B3 2015-01-22
Valitas Capital Partners Inc. 428 Lakeshore Road, Port Hope, ON L1A 0B3 2015-01-22
11224514 Canada Inc. 25 Grainger Cres, Port Hope, ON L1A 0B6 2019-01-30
Artleey Inc. 102 White Drive, Port Hope, ON L1A 0B6 2017-08-14
Burellis Trends Corporation 28 Grainger Cres., Port Hope, ON L1A 0B8 2012-11-06
9362908 Canada Inc. 14 Bigwood Crescent, Port Hope, ON L1A 0C8 2015-07-09
Find all corporations in postal code L1A

Corporation Directors

Name Address
AARON HUDSON 77 MAITLAND PLACE, #426, TORONTO ON M4Y 2V6, Canada
BRUCE KELLY 192 HEWARD AVENUE, TORONTO ON M4M 2T7, Canada
DONALD MITCHELL 44-1621 QUEEN STREET WEST, TORONTO ON M6R 1B1, Canada
JOHN COWITZ 50 STEPHANIE STREET, #2208, TORONTO ON M5T 1B3, Canada
STEPHEN GREIG 341 E. COXWELL AVENUE, TORONTO ON M4L 3B5, Canada
JOHN PINTER 1533 QUEEN STREET EAST, TORONTO ON M4L 1E5, Canada
RONALD BERMINGHAM 37 BLOOMSGROVE AVENUE, PORT HOPE ON L1A 1X3, Canada
ARTHUR BERMINGHAM 3525 77TH STREET, #A36, JACKSON HEIGHTS NY 11372-4560, United States
GREG PETERSON 47 KENILWORTH AVENUE, TORONTO ON M4L 3S4, Canada

Entities with the same directors

Name Director Name Director Address
CONTACTS INFLUENTIAL LTD. BRUCE KELLY 52310 RANGE ROAD 232, STE 229, SHERWOOD PARK AB T8B 1C2, Canada
THE FIRST KELLY CORPORATION INC. - · LA PREMIERE CORPORATION KELLY INC. BRUCE KELLY 10920 HENEAULT, MONTREAL NORTH QC H1G 5S2, Canada
PROJECT MAGAZINE (PROMAG) INC. GREG PETERSON 44 PROVINCETOWN RD., SCARBOROUGH ON M1C 4E6, Canada
Cyberspace Building Corp. Greg Peterson 78-1330 , Trowbridge Dr, Oshawa ON L1G 7L1, Canada
BERGY'S MODULAR TRANSPORT INC. Ronald Bermingham 7, rue Ashby Gardens, Spruce Grove AB T7X 0K1, Canada
Diversified Theatre Stephen Greig 8 Greengate Road, Toronto ON M3B 3P2, Canada
THE DANCERS' CHOICE ASSOCIATION STEPHEN GREIG 1004-5 VALHALLA INN RD, ETOBICOKE ON M9B 0B1, Canada

Competitor

Search similar business entities

City PORT HOPE
Post Code L1A 1X3

Similar businesses

Corporation Name Office Address Incorporation
Ste.anne Theatre Festival Inc. 1010 Sherbrooke Street West, Suite 1007, Montreal, QC H3A 2R7 1980-01-30
Ganaraska Leasing Inc. 800 Dorchester Boulevard West, Suite 1400, Montreal, QC H3B 1X9 1981-01-30
Chemainus Theatre Festival Society 104 - 9717 Third Street, Sidney, BC V8L 3A3 1994-09-27
Canadian Theatre Festival Society 1895 Venables St, Vancouver, BC V5L 2H6 2002-02-08
The Georgian Theatre Festival Side Road # 13 Fire#125609, R.r.# 2, Meaford, ON N4L 1W6 1999-03-23
I Can Dream Theatre 52 Westland Place, Montreal West, QC H4X 1M2 2015-07-31
Theatre De Marionnettes Picardi Marionette Theatre 4214 Ostell Place, Montreal, QC H4P 1N4 1983-03-04
Contemporary Dance Theatre 276 St-jacques Ouest, Suite 709, Montreal, QC H3Y 1N3 1974-07-29
Theatre Canadien Du Mouvement 897 Corydon Avenue, Suite 206, Winnipeg, MB R3M 0W7 1990-09-20
Experience Ganaraska 743 Oak Hill Road, Campbellcroft, ON L0A 1B0 2015-04-24

Improve Information

Please provide details on GANARASKA FESTIVAL THEATRE 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