BANFF TELEVISION FESTIVAL FOUNDATION

Address:
2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1

BANFF TELEVISION FESTIVAL FOUNDATION is a business entity registered at Corporations Canada, with entity identifier is 4231066. The registration start date is April 1, 2004. The current status is Active.

Corporation Overview

Corporation ID 4231066
Business Number 854953700
Corporation Name BANFF TELEVISION FESTIVAL FOUNDATION
Registered Office Address 2500, 450 - 1st Street Sw
Calgary
AB T2P 5H1
Incorporation Date 2004-04-01
Corporation Status Active / Actif
Number of Directors 3 - 4

Directors

Director Name Director Address
ROBIN MIRSKY 333 BLOOR STREET EAST, 9TH FLOOR, TORONTO ON M4W 1G9, Canada
Tom Cox 21 St. Clair Avenue East, #700, Toronto ON M4T 1L9, Canada
REBECCA SEGAL 3407 W 6TH ST., SUITE 610, LOS ANGELES CA 90020-2553, United States
JOHN MORAYNISS 9465 WILSHIRE BLVD., SUITE 500, LOS ANGELES CA 90212, United States
KEVIN BEGGS 2700 COLORADO AVENUE, SANTA MONICA CA 90404, United States
MARIA HALE 25 DOCKSIDE DRIVE, TORONTO ON M5A 0B5, Canada
Susanne Daniels 21 St. Clair Avenue East, #700, Toronto ON M4T 1L9, Canada
Matt Jacobson 21 St. Clair Avenue East, #700, Toronto ON M4T 1L9, Canada
VAL CREIGHTON 50 WELLINGTON STREET EAST, SUITE 4, TORONTO ON M5E 1C8, Canada
SERGE SASSEVILLE 612, SAINT-JACQUES, SOUTH TOWER, 15TH FLOOR, MONTREAL QC H3C 4M8, Canada
CLAUDE GALIPEAU 20 DUNCAN STREET, SUITE 301, TORONTO ON M5H 2R4, Canada
Walter Levitt 21 St. Clair Avenue East, #700, Toronto ON M4T 1L9, Canada
BLAIR MILLER 4535 CANADA WAY, 3RD FLOOR, BURNABY BC V5G 1J9, Canada
Sally Catto 21 St. Clair Avenue East, #700, Toronto ON M4T 1L9, Canada
Scott Henderson 21 St. Clair Avenue East, #700, Toronto ON M4T 1L9, Canada
John Brunton 21 St. Clair Avenue East, #700, Toronto ON M4T 1L9, Canada
IRA LEVY 122 SHERBOURNE STREET, TORONTO ON M5A 2R4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-08 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2004-04-01 2012-05-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-04-19 current 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Address 2012-05-08 2017-04-19 102 Boulder Crescent, Suite 202, Canmore, AB T1W 1L2
Address 2005-02-14 2012-05-08 299 Queen Street West, Toronto, ON M5V 2Z5
Address 2004-04-01 2005-02-14 1350 Railway Ave., Canmore, AB T1W 3E3
Name 2004-04-01 current BANFF TELEVISION FESTIVAL FOUNDATION
Status 2012-05-08 current Active / Actif
Status 2004-04-01 2012-05-08 Active / Actif

Activities

Date Activity Details
2012-05-08 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2010-10-14 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-10-14 Amendment / Modification
2004-08-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2004-04-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-12-11 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2017-12-13 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2016-12-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 2500, 450 - 1st Street SW
City Calgary
Province AB
Postal Code T2P 5H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Angiogene Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 1993-04-08
Practicar Systems Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Franchise Services of North America Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 1998-08-27
Old Maritime Corporation 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
4384725 Canada Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2007-01-16
Sixtron Enterprises Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2003-11-12
See Your Game Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2002-11-15
Canshale 2020 Corp. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2010-01-11
Whitfield Hall Developments Inc. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1
Vg Exchange Corp. 2500, 450 - 1st Street Sw, Calgary, AB T2P 5H1 2005-10-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10943045 Canada Ltd. 450 - 1 Street Sw, Calgary, AB T2P 5H1 2018-08-13
Datawise Intelligent Options Inc. Suite 2500, 450 - 1st St. Sw, Calgary, AB T2P 5H1 2018-08-10
Miramar Family Investments II Inc. 450 1st St S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1 2015-01-23
Sustainitech Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2013-12-04
Basin Supply Canada Inc. Suite 2500, 450 – 1st Street Sw, Calgary, AB T2P 5H1 2012-09-04
Transcanada Gas Pipelines Holdings Gp Ltd. 450-1st Street, Calgary, AB T2P 5H1 2012-07-20
The Bernie and Jan Mccaffery Foundation Suite 2500 - 450 1st Street Sw, Transcanada Tower, Calgary, AB T2P 5H1 2011-12-23
7577800 Canada Inc. 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 2011-12-20
Elephant Acquisition Corp. 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 2010-06-22
4513380 Canada Inc. 450 - 1st St. S.w., Transcanada Tower, Suite 2500, Calgary, AB T2P 5H1 2009-10-06
Find all corporations in postal code T2P 5H1

Corporation Directors

Name Address
ROBIN MIRSKY 333 BLOOR STREET EAST, 9TH FLOOR, TORONTO ON M4W 1G9, Canada
Tom Cox 21 St. Clair Avenue East, #700, Toronto ON M4T 1L9, Canada
REBECCA SEGAL 3407 W 6TH ST., SUITE 610, LOS ANGELES CA 90020-2553, United States
JOHN MORAYNISS 9465 WILSHIRE BLVD., SUITE 500, LOS ANGELES CA 90212, United States
KEVIN BEGGS 2700 COLORADO AVENUE, SANTA MONICA CA 90404, United States
MARIA HALE 25 DOCKSIDE DRIVE, TORONTO ON M5A 0B5, Canada
Susanne Daniels 21 St. Clair Avenue East, #700, Toronto ON M4T 1L9, Canada
Matt Jacobson 21 St. Clair Avenue East, #700, Toronto ON M4T 1L9, Canada
VAL CREIGHTON 50 WELLINGTON STREET EAST, SUITE 4, TORONTO ON M5E 1C8, Canada
SERGE SASSEVILLE 612, SAINT-JACQUES, SOUTH TOWER, 15TH FLOOR, MONTREAL QC H3C 4M8, Canada
CLAUDE GALIPEAU 20 DUNCAN STREET, SUITE 301, TORONTO ON M5H 2R4, Canada
Walter Levitt 21 St. Clair Avenue East, #700, Toronto ON M4T 1L9, Canada
BLAIR MILLER 4535 CANADA WAY, 3RD FLOOR, BURNABY BC V5G 1J9, Canada
Sally Catto 21 St. Clair Avenue East, #700, Toronto ON M4T 1L9, Canada
Scott Henderson 21 St. Clair Avenue East, #700, Toronto ON M4T 1L9, Canada
John Brunton 21 St. Clair Avenue East, #700, Toronto ON M4T 1L9, Canada
IRA LEVY 122 SHERBOURNE STREET, TORONTO ON M5A 2R4, Canada

Entities with the same directors

Name Director Name Director Address
THE HORSEMEN'S BENEVOLENT AND PROTECTIVE ASSOCIATION OF CANADA BLAIR MILLER LOT 2 3975 PORTAGE AVE., WINNIPEG MB R3K 2E9, Canada
Ascension Design Inc. Claude Galipeau 507-455 Lisgar Street, Ottawa ON K1R 5G9, Canada
IAB INTERNET ADVERTISING BUREAU OF CANADA CLAUDE GALIPEAU 323 GLEN ROAD, TORONTO ON M4W 2X4, Canada
M3F FOUNDATION CLAUDE GALIPEAU 120 ROSEDALE VALLEY ROAD, SUITE 402, TORONTO ON M4W 1P8, Canada
Youth Media Alliance (YMA) · Alliance Médias Jeunesse (AMJ) IRA LEVY BREAKTHROUGH ENTERTAINMENT, 122 SHERBOURNE STREET, TORONTO ON M5R 2R4, Canada
6919642 CANADA INC. JOHN MORAYNISS 2 PARDEE AVENUE, SUITE 300, TORONTO ON M6K 3H5, Canada
ENTERTAINMENT ONE TELEVISION HOLDINGS LTD. John Morayniss 134 Peter Street, Suite 700, Toronto ON M5V 2H2, Canada
10697214 Canada Corp. Kevin Beggs 2700 Colorado Avenue, Santa Monica CA 90404, United States
11323270 Canada Corp. Kevin Beggs 2700 Colorado Avenue, Santa Monica CA 90404, United States
10697095 Canada Corp. Kevin Beggs 2700 Colorado Avenue, Santa Monica CA 90404, United States

Competitor

Search similar business entities

City Calgary
Post Code T2P 5H1

Similar businesses

Corporation Name Office Address Incorporation
Banff Television Foundation 1350 Railway, P.o. Box 1020, Canmore, AB T1W 3E3 1977-11-29
Banff Television Ltd. 111 George Street, 3rd Floor, Toronto, ON M5A 2N4
Un-television Foundation 4578 Rue Esplanade, Montreal, QC H2T 2Y5 1986-10-22
Can Pro Television Awards Festival Station "b", Box 627, Ottawa, ON K1P 5S2 1987-02-13
Canadian International Television Festival Inc. 238 Roselawn Avenue, Toronto, ON M4R 1E9 2013-04-08
Banff Night Tours Inc. 202-216 Banff Avenue, Banff, AB T1L 1C8 2019-10-02
Montreal Celtic Festival Foundation 75 Chemin Mountain, Mansonville, QC J0E 1X0 2000-02-25
La Fondation Des Normes De Television Par Cable 130 Albert Street, Suite 515, Ottawa, ON K1P 5G4 1988-07-08
Academy of Canadian Cinema and Television Foundation 411 Richmond Street East, Suite 9, Toronto, ON M5A 3S5 2001-04-20
Ameri - Can Research, Inc. 317 Banff Avenue, Suite 315 Box 1600, Banff, AB T0L 0C0 1984-06-26

Improve Information

Please provide details on BANFF TELEVISION FESTIVAL FOUNDATION 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