AAC CINEMA HOLDINGS INC.

Address:
121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5

AAC CINEMA HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 4195507. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4195507
Business Number 888049426
Corporation Name AAC CINEMA HOLDINGS INC.
Registered Office Address 121 Bloor Street East
Suite 1500
Toronto
ON M4W 3M5
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
PAUL LABERGE 3 TWENTY EIGHTH STREET, TORONTO ON M8W 2Y3, Canada
RITA MIDDLETON 241 INGLEHART ROAD, GRIMSBY ON L3M 4E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-10-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-10-15 current 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5
Name 2003-10-15 current AAC CINEMA HOLDINGS INC.
Status 2003-10-15 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-10-15 2003-10-15 Active / Actif

Activities

Date Activity Details
2003-10-15 Amalgamation / Fusion Amalgamating Corporation: 3521222.
Section:
2003-10-15 Amalgamation / Fusion Amalgamating Corporation: 4101286.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Aac Cinema Holdings Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1998-08-14

Office Location

Address 121 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 3M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3367967 Canada Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1997-04-24
3444678 Canada Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1997-12-15
Aac Cinema Holdings Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1998-08-14
Atlantis Communications Inc. 121 Bloor Street East, Suite 1600, Toronto, ON M4W 3M5
Canadian Retail Institute - 121 Bloor Street East, Suite 1210, Toronto, ON M4W 3M5 1999-03-22
Web Cinema Inc. 121 Bloor Street East, Suite 800, Toronto, ON M4W 3M5 1999-05-18
3643077 Canada Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1999-07-26
3718034 Canada Limited 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 2000-02-01
3718042 Canada Limited 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 2000-02-01
Aacb Investment Corporation 121 Bloor Street East, Suite 1600, Toronto, ON M4W 3M5 2000-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aac, Inc. 121 Bloor Street East, Suite 900, Toronto, ON M4W 3M5 2017-02-03
Fan Doc Inc. Ste. 1500, 121 Bloor Street East, Toronto, ON M4W 3M5 2011-10-20
Aapl Cap Plan Sub Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 2005-03-01
3822796 Canada Limited 121 Bloor Street, Suite 1400, Toronto, ON M4W 3M5 2000-10-16
C.d.f.p. Film Productions Inc. 121 Bloor St., 8th Floor, Toronto, ON M4W 3M5 2000-01-26
Web Film Inc. 121 Bloor Street, Suite 800, Toronto, ON M4W 3M5 1999-05-18
Screenventures Agency Inc. 121 Bloor St. East, Suite 1500, Toronto, ON M4W 3M5 1997-05-23
Screenventures Services Inc. 121 Bloor St.east, Suite 1500, Toronto, ON M4W 3M5 1997-05-23
Alliance Atlantis Productions Ltd. 121 Bloor St East, Suite 1500, Toronto, ON M4W 3M5 1988-08-05
Showcase Television Inc. 121 Bloor St. E., Suite 1500, Toronto, ON M4W 3M5
Find all corporations in postal code M4W 3M5

Corporation Directors

Name Address
PAUL LABERGE 3 TWENTY EIGHTH STREET, TORONTO ON M8W 2Y3, Canada
RITA MIDDLETON 241 INGLEHART ROAD, GRIMSBY ON L3M 4E7, Canada

Entities with the same directors

Name Director Name Director Address
frenter.com Inc. Paul Laberge 1715 Lower Water Street, Suite 925, Halifax NS B3J 0J4, Canada
SI Film Productions Inc. PAUL LABERGE 3 TWENTY-EIGHTH STREET, ETOBICOKE ON M8W 2Y3, Canada
2811367 Canada inc. PAUL LABERGE 1753 RUE FRANCOIS XAVIER GARNEAU, LAVAL QC H7S 1L3, Canada
20 PINE COURT INVESTMENTS INC. Paul Laberge 51 ARCHERS LANE, HAMMONDS PLAINS NS B4B 0B1, Canada
NORSTAR FILM DISTRIBUTION CORPORATION PAUL LABERGE 3 TWENTY-EIGHTH STREET, ETOBICOKE ON M8W 2Y3, Canada
WCSM Film Productions Inc. PAUL LABERGE 3 TWENTY-EIGHTH STREET, ETOBICOKE ON M8W 2Y3, Canada
NINE YARDS PRODUCTIONS INC. PAUL LABERGE 3 TWENTY-EIGHTH STREET, ETOBICOKE ON M8W 2Y3, Canada
GET CARTER FILM PRODUCTIONS INC. PAUL LABERGE 3 TWENTY-EIGHTH STREET, ETOBICOKE ON M8W 2Y3, Canada
20 Pine Court Investments Inc. PAUL LABERGE 3 TWENTY EIGHTH STREET, TORONTO ON M8W 2Y3, Canada
3108279 CANADA INC. PAUL LABERGE 1753 FRANCOIS XAVIER GARNEAU, LAVAL QC H7S 1L3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 3M5

Similar businesses

Corporation Name Office Address Incorporation
Les Placements Wellington Street Cinema Inc. 699 Aberdeen Avenue, Westmount, QC H3Y 3A9 1988-06-16
Cinema Cinema Film Corporation 1590 Rue Wolfe, Montreal, QC H2L 3J6 1988-01-20
Cinema Cinema Film Distribution Inc. 1590 Rue Wolfe, Montreal, QC H2L 3J6 1988-01-20
Academy of Canadian Cinema and Television 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5 1988-06-27
Centre Canadien De Cinema D'art Filmex 2222 Rene Levesque Ouest, Suite 1, Montreal, QC H3H 1R6 1991-05-02
Academy of Canadian Cinema and Television Foundation 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5 2001-04-20
Les Films Cinema Un Inc. 1155 Dorchester Boulevard, Suite 3900, Montreal, QC H3B 3V2 1979-03-02
Cinéma Armes International Inc. 6509 Dede Normanville, Montreal, QC H2S 2B8 2000-05-30
Cinema Oriental Sun Ko Wah Ltee 1106 St. Lawrence Blvd, Montreal, QC H2Z 1J5 1983-06-23
Du Parc Cinema Ltd. 3455 St-andre, Montreal, QC H2C 3V4 1973-01-15

Improve Information

Please provide details on AAC CINEMA HOLDINGS 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