Robert Scarborough Cinematography Inc.

Address:
1171 Queen St. West, Apartment 413, Toronto, ON M6J 0A5

Robert Scarborough Cinematography Inc. is a business entity registered at Corporations Canada, with entity identifier is 7234414. The registration start date is September 1, 2009. The current status is Active.

Corporation Overview

Corporation ID 7234414
Business Number 849456868
Corporation Name Robert Scarborough Cinematography Inc.
Registered Office Address 1171 Queen St. West
Apartment 413
Toronto
ON M6J 0A5
Incorporation Date 2009-09-01
Dissolution Date 2014-07-01
Corporation Status Active / Actif
Number of Directors 1 - 1

Directors

Director Name Director Address
ROBERT WILLIAM SCARBOROUGH 1171 QUEEN ST. WEST, APARTMENT 413, TORONTO ON M6J 0A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-04-20 current 1171 Queen St. West, Apartment 413, Toronto, ON M6J 0A5
Address 2009-09-01 2015-04-20 358 Shaw St., Toronto, ON M6J 2X3
Name 2009-09-01 current Robert Scarborough Cinematography Inc.
Status 2018-02-05 current Active / Actif
Status 2018-01-31 2018-02-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-02-03 2018-01-31 Active / Actif
Status 2016-01-27 2016-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-04-17 2016-01-27 Active / Actif
Status 2014-07-01 2015-04-17 Dissolved / Dissoute
Status 2014-01-31 2014-07-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-09-01 2014-01-31 Active / Actif

Activities

Date Activity Details
2015-04-17 Revival / Reconstitution
2014-07-01 Dissolution Section: 212
2009-09-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1171 QUEEN ST. WEST
City Toronto
Province ON
Postal Code M6J 0A5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sense & Nous Inc. 410-1171 Queen Street West, Toronto, ON M6J 0A5 2019-07-03
Sportsyard Inc. 1171 Queen Street W, Unit 1609, Toronto, ON M6J 0A5 2017-08-25
Cameron Hutton Holdings Ltd. 1171 Queen St W, Unit 210, Toronto, ON M6J 0A5 2015-07-08
9254145 Canada Inc. 1171 Queen Street West - Ph05, Toronto, ON M6J 0A5 2015-04-13
Phytotech Biosciences Canada Inc. Th-108, 1171 Queen St W, Toronto, ON M6J 0A5 2013-07-18
Intrepix Consulting Ltd. 1171 Queen St W Suite 1302, Toronto, ON M6J 0A5 2012-02-04
123-xyz-rayted Productions (ontario) Inc. 1171 Queen Street West, Suite 1011, Toronto, ON M6J 0A5 2012-03-22
Closlex Corporation 1171 Queen Street West, Suite 1713, Toronto, ON M6J 0A5 2014-08-07
11447513 Canada Ltd. 1171 Queen Street West, Ph02, Toronto, ON M6J 0A5 2019-06-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12100053 Canada Inc. 108 - 170 Sudbury St., Toronto, ON M6J 0A1 2020-06-02
We Lift Athletics Promotions Incorporated 45, Lisgar Street, Apt 520, Toronto, ON M6J 0A1 2016-03-24
Z. Shariff Consulting Inc. 170 Sudbury Street, Unit 716, Toronto, ON M6J 0A1 2011-03-29
Amiba Foundation 214-38 Abell Street, Toronto, ON M6J 0A2 2020-07-24
D.pe Sho Art Foundation 38 Abell Street, Suite 301, Toronto, ON M6J 0A2 2020-07-20
11928023 Canada Center 317-38 Abell Street, Toronto, ON M6J 0A2 2020-02-26
Artspond Inc. 225-38 Abell St, Toronto, ON M6J 0A2 2016-08-10
Renaissant Arts 38 Abell Street, Suite 303, Toronto, ON M6J 0A2 2020-07-31
Hdm Fashion Inc. 214-38 Abell Street, Toronto, ON M6J 0A2 2020-11-10
Home Pillars Group Ltd. 1169 Queen Street W, Unit 518, Toronto, ON M6J 0A4 2020-10-20
Find all corporations in postal code M6J

Corporation Directors

Name Address
ROBERT WILLIAM SCARBOROUGH 1171 QUEEN ST. WEST, APARTMENT 413, TORONTO ON M6J 0A5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6J 0A5

Similar businesses

Corporation Name Office Address Incorporation
Mag-z Cinematography & Production Ltd. 24 Arnott St, Scarborough, ON M1K 4B6 2017-07-07
Poirier Robert Consulting Inc./poirier Robert Conseil Inc. 1525 Bridletowne Circle, Scarborough, ON M1W 3V6 2003-03-25
Lmf Web Cinematography Inc. 207 - 695 Coxwell Av., Toronto, ON M4C 5R6 2009-01-16
Wes Legge Cinematography Inc. 124 Argyle Street, Toronto, ON M6J 1N9 2011-01-21
Ali Khurshid Cinematography Inc. 82 Dawnridge Trail, Brampton, ON L6Z 2A3 2013-04-22
Michael Di Bratto Cinematography Inc. 19 Hubert Corless Drive, Bolton, ON L7E 1T7 2019-03-05
Robert Mcnabney Sales Ltd. 22 Medley Crescent, Scarborough, ON M1J 1Y3 1979-01-17
Robert Film Services Inc. 7075, Place Robert Joncas, Suite 105, St-laurent, QC H4M 2Z2 1980-08-15
Simon Boily Photography and Cinematography Productions Inc. 110 De La Spartan, Gatineau, QC J9J 1K4
Larry Lynn Cinematography Inc. 2020 Haro St., #802, Vancouver, BC V6G 1J3 1997-04-10

Improve Information

Please provide details on Robert Scarborough Cinematography 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