DCP FILM & TV INC.

Address:
30 Booth Avenue, Suite 201, Toronto, ON M5H 2T4

DCP FILM & TV INC. is a business entity registered at Corporations Canada, with entity identifier is 4150406. The registration start date is March 5, 2003. The current status is Active.

Corporation Overview

Corporation ID 4150406
Business Number 896670700
Corporation Name DCP FILM & TV INC.
Registered Office Address 30 Booth Avenue
Suite 201
Toronto
ON M5H 2T4
Incorporation Date 2003-03-05
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
DON CARMODY 30 Booth Avenue, Suite 201, TORONTO ON M4M 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-12-03 current 30 Booth Avenue, Suite 201, Toronto, ON M5H 2T4
Address 2013-09-25 2014-12-03 333 Bay Street, Bay Adelaide Centre, Suite 2900, Toronto, ON M5H 2T4
Address 2003-06-30 2013-09-25 175 Queens Quay East, Suite 400, Toronto, ON M5A 1B6
Address 2003-03-05 2003-06-30 200 Bay Street, Suite 2600 Royal Bank Plaza, South Towe, Toronto, ON M5J 2J4
Name 2013-09-25 current DCP FILM & TV INC.
Name 2013-09-25 current DCP FILM ; TV INC.
Name 2003-07-21 2013-09-25 DCP (STAY) PRODUCTIONS INC.
Name 2003-07-21 2013-09-25 PRODUCTIONS DCP (STAY) INC.
Name 2003-03-05 2003-07-21 4150406 CANADA INC.
Status 2003-03-05 current Active / Actif

Activities

Date Activity Details
2013-09-25 Amendment / Modification Name Changed.
Section: 178
2007-10-01 Amendment / Modification
2003-07-21 Amendment / Modification Name Changed.
2003-07-07 Amendment / Modification
2003-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2006-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-08-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 30 Booth Avenue
City Toronto
Province ON
Postal Code M5H 2T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dcp Mystery Arts Inc. 30 Booth Avenue, Suite 100, Toronto, ON M4M 2M2 1998-07-02
Don Carmody Productions Inc. 30 Booth Avenue, Suite 201, Toronto, ON M4M 2M2 2004-04-21
Dcp Echo Productions Inc. 30 Booth Avenue, Suite 100, Toronto, ON M4M 2M2 2007-06-27
A.e. Electra Productions Inc. 30 Booth Avenue, Suite 300, Toronto, ON M4M 2M2 2008-01-30
A.e. Electra (nova Scotia) Productions Inc. 30 Booth Avenue, Suite 300, Toronto, ON M4M 2M2 2008-03-10
Dcp Boondock II Productions Inc. 30 Booth Avenue, Toronto, ON M4M 2M2 2008-04-30
3d Films (canada) Inc. 30 Booth Avenue, Suite 300, Toronto, ON M4M 2M2 2010-08-09
Doalm Ontario Inc. 30 Booth Avenue, Suite 100, Toronto, ON M4M 2M2 2019-01-23
Tnk Productions Inc. 30 Booth Avenue, Suite 204, Toronto, ON M4M 2M2 2019-12-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hand In Hand Canada 333 Bay Street Suite 2900, Bay Adelaide Centre, Toronto, ON M5H 2T4 2012-10-30
O.n.e. Only Now Exists 333, Bay St., Suite 900, Toronto, ON M5H 2T4 2012-05-03
8055319 Canada Inc. 2900-333 Bay Street, Toronto, ON M5H 2T4 2011-12-16
Alluvial Resources Ltd. 2900 - 333 Bay Street, Bay Adelaide Centre, Toronto, ON M5H 2T4 2008-04-08
Modes Urbaines Canada, Inc. 333 Bay St., Bay Adelaide Centre, Suite 2900, Toronto, ON M5H 2T4 1995-12-20
Lafayette Pharmaceuticals (canada) Inc. 333 Bay Street, Suite 2900, Bay Adelaide Centre, Toronto, ON M5H 2T4 1992-01-28
8467935 Canada Inc. 333 Bay Street, #2900, Bay Adelaide Centre, Toronto, ON M5H 2T4
The Gregory J. Aziz Foundation 333 Bay Street, Suite 2900 Bay Adelaide Centre, Toronto, ON M5H 2T4 1996-02-06
Delphi Supernet Inc. 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4 1996-05-09
Flextronics Canada Holdings Inc. 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4 2001-09-06
Find all corporations in postal code M5H 2T4

Corporation Directors

Name Address
DON CARMODY 30 Booth Avenue, Suite 201, TORONTO ON M4M 2M2, Canada

Entities with the same directors

Name Director Name Director Address
McMurdo (Canada) Productions Inc. DON CARMODY 175 QUEEN'S QUAY EAST, 2ND FLOOR, TORONTO ON M5A 1B6, Canada
DON CARMODY PRODUCTIONS INC. DON CARMODY 30 BOOTH AVENUE, SUITE 201, TORONTO ON M4M 2M2, Canada
DCP Boondock II Productions Inc. DON CARMODY 30 BOOTH AVENUE, TORONTO ON M4M 2M2, Canada
3D FILMS (CANADA) INC. DON CARMODY 84 Forest Hill Road, Toronto ON M4V 2L5, Canada
SI Film Productions Inc. DON CARMODY 164 NEVILLE PARK BOUL., TORONTO ON M4E 3P8, Canada
DCP (GOON) PRODUCTIONS INC. Don Carmody 84 Forest Hill Road, Toronto ON M4V 2L5, Canada
ACADEMIE CANADIENNE DU CINEMA ET DE LA TELEVISION DON CARMODY 30 BOOTH AVE, TORONTO ON M4M 2M2, Canada
A.E. ELECTRA PRODUCTIONS INC. DON CARMODY 84 FOREST HILL ROAD, TORONTO ON M4V 2L5, Canada
DCP (FACTORY) PRODUCTIONS INC. DON CARMODY 84 FOREST HILL ROAD, TORONTO ON M4V 2L5, Canada
DCP Outlander Productions Inc. DON CARMODY 200 - 30 BOOTH AVENUE, TORONTO ON M4M 2M2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2T4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Film Institute 2 Daly Ave, Suite 120, Ottawa, ON K1N 6E2 1935-08-26
Workshop.film Inc. 1568 Merivale Road, Suite 105, Ottawa, ON K2G 5Y7 2017-05-05
America Film Academy Inc. 501 Consumers Road, Toronto, ON M2J 5E2 2016-02-27
Music and Film In Motion 96 Larch St, Suite 200, Sudbury, ON P3E 1C1 1999-08-16
Eye Steel Film Inc. 7095, Rue Marconi, Suite 201, Montreal, QC H2S 3K4 2001-04-02
Extras.film Inc. 1380 Diane Crescent, Ottawa, ON K4A 2N8 2018-10-15
Le Film L'esclave Inc. 359 Place Royale, Montreal, QC H2Y 2V3 1978-07-12
Turtle Sound and Film Production Inc. 12 Legato Crt., Toronto, ON M3B 1L7 2003-08-06
Gestion Oeil MÉtal Film Inc. 7095, Rue Marconi, Suite 201, Montreal, QC H2S 3K4 2010-10-08
New Territories Film Company Ltd. 433 Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 1985-06-21

Improve Information

Please provide details on DCP FILM & TV 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