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 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 |
Director Name | Director Address |
---|---|
CRAIG FLEMING | 7 FRASER AVENUE, STUDIO #2, TORONTO ON M6K 1Y7, Canada |
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 |
Date | Activity | Details |
---|---|---|
2007-10-09 | Revival / Reconstitution | |
2006-03-06 | Dissolution | Section: 212 |
2002-06-03 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
CRAIG FLEMING | 7 FRASER AVENUE, STUDIO #2, TORONTO ON M6K 1Y7, Canada |
City | TORONTO |
Post Code | M6K 2E2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |