Digger Films Ltd.

Address:
32 Tyndall Ave, Toronto, ON M6K 2E2

Digger Films Ltd. is a business entity registered at Corporations Canada, with entity identifier is 4080335. The registration start date is June 3, 2002. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 4080335
Business Number 864454061
Corporation Name Digger Films Ltd.
Registered Office Address 32 Tyndall Ave
Toronto
ON M6K 2E2
Incorporation Date 2002-06-03
Dissolution Date 2006-03-06
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
CRAIG FLEMING 7 FRASER AVENUE, STUDIO #2, TORONTO ON M6K 1Y7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-23 current 32 Tyndall Ave, Toronto, ON M6K 2E2
Address 2002-06-03 2007-10-23 7 Fraser Avenue, Studio #2, Toronto, ON M6K 1Y7
Name 2007-10-09 current Digger Films Ltd.
Name 2002-06-03 2007-10-09 Digger Films Ltd.
Status 2019-11-13 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-11-10 2019-11-13 Active / Actif
Status 2016-11-10 2016-11-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-11-14 2016-11-10 Active / Actif
Status 2014-11-14 2014-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-10-09 2014-11-14 Active / Actif
Status 2006-03-06 2007-10-09 Dissolved / Dissoute
Status 2005-10-04 2006-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-06-03 2005-10-04 Active / Actif

Activities

Date Activity Details
2007-10-09 Revival / Reconstitution
2006-03-06 Dissolution Section: 212
2002-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-10-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2016-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 32 TYNDALL AVE
City TORONTO
Province ON
Postal Code M6K 2E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zero Space Design Labs Inc. 100 Tyndall Avenue, Toronto, ON M6K 2E2 2020-09-16
B & H Design Canada Inc. 506-100 Tyndall Avenue, Toronto, ON M6K 2E2 2019-04-23
9494561 Canada Inc. 205-110 Tyndall Avenue, Toronto, ON M6K 2E2 2015-10-30
8946779 Canada Inc. 307a, 112 Tyndall Avenue, Toronto, ON M6K 2E2 2014-07-08
Domeframe, Inc. 12 Tyndall Ave, 1, Toronto, ON M6K 2E2 2005-05-19
Right Way Productions Inc. 508-100 Tyndall Ave, Toronto, ON M6K 2E2 2003-06-12
11824503 Canada Inc. 24 Tyndall Ave, Unit 504, Toronto, ON M6K 2E2 2020-01-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Cbj International Trading Corp. 523-1 Shaw Street, Toronto, ON M6K 0A1 2020-06-05
Natalie Nguyen Designs Inc. 325-1 Shaw Street, Toronto, ON M6K 0A1 2019-05-02
10561827 Canada Inc. 1 Shaw Street Unit 320, Toronto, ON M6K 0A1 2017-12-30
Justin Charles Studio Inc. #1118 - 1 Shaw Street, Toronto, ON M6K 0A1 2017-10-28
Reflektor Digital Inc. 728-1 Shaw St., Toronto, ON M6K 0A1 2016-04-14
Moda Trading and Consulting Inc. 1, Shaw Street, Suite 921, Toronto, ON M6K 0A1 2011-10-21
Noble Power Group Inc. 1, Shaw Street, Suite 402, Toronto, ON M6K 0A1 2010-07-08
Thycaro Threads Inc. 1, Shaw Street, #1401, Toronto, ON M6K 0A1 2009-07-10
Ska.da Inc. 18 Merton, Suite 703, Toronto, ON M6K 0A1 2006-07-14
Graham French Photography Inc. 1 Shaw Street, Unit 103, Toronto, ON M6K 0A1 1980-08-15
Find all corporations in postal code M6K

Corporation Directors

Name Address
CRAIG FLEMING 7 FRASER AVENUE, STUDIO #2, TORONTO ON M6K 1Y7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6K 2E2

Similar businesses

Corporation Name Office Address Incorporation
Digger Dan Transport Inc. 5715 Rue Bordeaux, Brossard, QC J4Z 1V4 2019-02-07
Gold Digger Transport Ltd. 54 Tahir Street, Maple, ON L6A 3A9 2013-02-25
Darren Digger Mcginnis Consulting Inc. 752 Leslie Ave., Thunder Bay, ON P7A 2A2 2012-06-22
Digger Exercise Machines Ltd. 9067 Church St., P.o.box 580, Fort Langley, BC V0X 1J0
New Guard Films Inc. 3596, Avenue Northcliffe, Montreal, QC H4A 3R1 2010-04-15
Associated Films Distributors Ltd. 44 Kennedy, Levis, QC G6V 6C5 1979-08-07
Films Renne Ltee 2076 Tupper Street, Apt 2, Montreal, QC 1978-10-17
Analogue Films Et Histoires Inc. 4251 Boyer, Montreal, QC H2J 3C8 1999-06-09
Films Splendides Inc. 1414 Redpath Crescent, Montreal, QC H3G 1A2 1995-09-06
Battalion Films Inc. 2170 Ave. Pierre-dupuy, Suite 700, Montréal, QC H3C 3R4 2014-11-25

Improve Information

Please provide details on Digger Films Ltd. 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