CHASING CAIN PRODUCTIONS (GROVE) INC.

Address:
27 Yorkville Avenue, Suite 201, Toronto, ON M4W 1L1

CHASING CAIN PRODUCTIONS (GROVE) INC. is a business entity registered at Corporations Canada, with entity identifier is 3994961. The registration start date is January 9, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 3994961
Business Number 862509130
Corporation Name CHASING CAIN PRODUCTIONS (GROVE) INC.
Registered Office Address 27 Yorkville Avenue
Suite 201
Toronto
ON M4W 1L1
Incorporation Date 2002-01-09
Dissolution Date 2012-11-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
BERNARD ZUKERMAN 2 MOSSOM PLACE, TORONTO ON M6S 1G5, Canada
MICHAEL PRUPAS 15 GRENVILLE AVENUE, WESTMOUNT QC H3Y 1V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-05-24 current 27 Yorkville Avenue, Suite 201, Toronto, ON M4W 1L1
Address 2002-04-08 2002-05-24 4670 Sainte-catherine Street West, Suite 200, MontrÉal, QC H3Z 1S5
Address 2002-01-09 2002-04-08 1100 Rene-levesque Boulevard, Suite 1350, Montreal, QC H3B 4N4
Name 2002-05-24 current CHASING CAIN PRODUCTIONS (GROVE) INC.
Name 2002-01-09 2002-05-24 REBELS PRODUCTIONS (MUSE) INC.
Name 2002-01-09 2002-05-24 LES PRODUCTIONS REBELS (MUSE) INC.
Status 2012-11-09 current Dissolved / Dissoute
Status 2012-06-12 2012-11-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-01-09 2012-06-12 Active / Actif

Activities

Date Activity Details
2012-11-09 Dissolution Section: 212
2002-05-24 Amendment / Modification Name Changed.
RO Changed.
2002-01-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2006-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2006-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2006-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 27 YORKVILLE AVENUE
City TORONTO
Province ON
Postal Code M4W 1L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bitfive Capital Incorporated 11 Yorkville Avenue, Suite 306, Toronto, ON M4W 1L1 2018-08-06
Summerhill Technology Inc. 19 Yorkville Avenue, Suite 300, C/o Addison Cameron-huff, Toronto, ON M4W 1L1 2016-01-27
Global-regulation Inc. 663 Ave Orly, Dorval, ON M4W 1L1 2015-09-03
Yorkville Espresso Bar Inc. 1-1, Yorkville Ave., Toronto, ON M4W 1L1 2011-12-14
Michaelangela Productions Incorporated 400 - 19 Yorkville Ave, Toronto, ON M4W 1L1 2009-12-02
6924565 Canada Corp. 17 Yorkville Avenue, Suite 100, Toronto, ON M4W 1L1 2008-02-16
Russell L. Towle Enterprises Ltd. 25 Yorkville Avenue, Toronto, ON M4W 1L1
6924565 Canada Corp. 17 Yorkville Avenue, Suite 100, Toronto, ON M4W 1L1
Ugc Entertainment Inc. 17 Yorkville Avenue, Suite 100, Toronto, ON M4W 1L1 2007-07-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wgcc Women General Counsel Canada Network 350 Bloor St East, 6th Floor, Toronto, ON M4W 0A1 2016-12-21
Twin Properties Limited 50 Yorkville Avenue, Suite 3504, Toronto, ON M4W 0A3 2020-09-10
Croploop Inc. 50 Yorkville Ave., Suite 5202, Toronto, ON M4W 0A3 2020-02-24
10358568 Canada Inc. 3203-50 Yorkville Ave, Toronto, ON M4W 0A3 2017-08-09
Beenthere Inc. 3404-50 Yorkville Avenue, Toronto, ON M4W 0A3 2017-05-11
8719551 Canada Inc. 3203 - 50 Yorkville Ave, Toronto, ON M4W 0A3 2013-12-08
Canadian Mesothelioma Foundation 4302-50 Yorkville Avenue, Toronto, ON M4W 0A3 2007-06-25
The Holger and Claudette Kluge Family Foundation 50 Yorkville Avenue, Sjuite 4101, Toronto, ON M4W 0A3 2003-11-13
Archivesltd Ltd. 1275 Bay Street, Toronto, ON M4W 0A4 2014-04-08
12407302 Canada Inc. 1 Bloor St. E., Unit 1212, Toronto, ON M4W 0A8 2020-10-09
Find all corporations in postal code M4W

Corporation Directors

Name Address
BERNARD ZUKERMAN 2 MOSSOM PLACE, TORONTO ON M6S 1G5, Canada
MICHAEL PRUPAS 15 GRENVILLE AVENUE, WESTMOUNT QC H3Y 1V9, Canada

Entities with the same directors

Name Director Name Director Address
ALICE PRODUCTIONS (MUSE) INC. BERNARD ZUKERMAN 2 MOSSOM PLACE, TORONTO ON M6S 1G5, Canada
Niagara Productions (Muse) Inc. BERNARD ZUKERMAN 2 MOSSOM PLACE, TORONTO ON M6S 1G5, Canada
12196956 CANADA INC. Michael Prupas 15 Grenville Ave, Westmount QC H3Y 1V9, Canada
GAMACHE PRODUCTIONS (MUSE) INC. PRODUCTIONS GAMACHE (MUSE) INC. Michael Prupas 15 Grenville Avenue, Westmount QC H3Y 1V9, Canada
CHRISTMAS BRIDE (VAN) INC. Michael Prupas 15 Grenville Ave, Westmount QC H3Y 1V9, Canada
CC XMAS PRODUCTIONS (VAN) INC. Michael Prupas 15 av. Grenville, Westmount QC H3Y 1V9, Canada
Martha VM 4 Productions (Van) Inc. Michael Prupas 15 av. Grenville, Westmount QC H3Y 1V9, Canada
12197031 CANADA INC. Michael Prupas 15 Grenville Ave, Westmount QC H3Y 1V9, Canada
AURORA TG 11 (VAN) INC. Michael Prupas 15 Grenville Ave, Westmount QC H3Y 1V9, Canada
SSD MOW 11 Productions (Van) Inc. Michael Prupas 15 Grenville Ave, Westmount QC H3Y 1V9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 1L1

Similar businesses

Corporation Name Office Address Incorporation
Father of Cain Productions Inc. 270 Sherman Ave N, Suite 310, Hamilton, ON L8L 6N4 2013-03-14
Les Valeurs Cain Deca Ltee 1253 Mcgill College Avenue, Suite 514, Montreal, QC H3B 2Y5 1986-07-22
Fondation Bernard Cain Inc. 215 Chemin Davis, Pontiac, QC J0X 2G0 2013-06-13
Corporation Financiere Cain Deca 1253 Mcgill College Avenue, Suite 514, Montreal, QC H3B 2Y5 1985-12-23
Bernie Cain Enterprise Corporation 111 Des Haubans, Gatineau, QC J9H 7B8 2013-02-08
Chasing Sunrise Inc. 2008 688 Abbott, Vancouver, BC V6B 0B9 2015-07-30
Chasing Heaven Inc. 5877 Delle Donne Dr, Mississauga, ON L5M 7A2 2020-03-10
Chasing Fresh International Trading Ltd. 1222 16 Ave Nw, Calgary, AB T2M 0K9 2020-02-28
Chasing Sticks Inc. 80 Olivers Pond Rd, Portugal Cove-st. Philip's, NL A1M 3M5 2017-04-29
The Chasing Hazel Foundation 2701 Curry Avenue, Windsor, ON N9E 2S6 2017-02-07

Improve Information

Please provide details on CHASING CAIN PRODUCTIONS (GROVE) 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