Fantastico Films Inc.

Address:
5 Canterbury Cres., Etobicoke, ON M9A 5A4

Fantastico Films Inc. is a business entity registered at Corporations Canada, with entity identifier is 7256264. The registration start date is October 8, 2009. The current status is Active.

Corporation Overview

Corporation ID 7256264
Business Number 844252858
Corporation Name Fantastico Films Inc.
Registered Office Address 5 Canterbury Cres.
Etobicoke
ON M9A 5A4
Incorporation Date 2009-10-08
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
BRUNO IERULLO 5 CANTERBURY CRES., ETOBICOKE ON M9A 5A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-10-08 current 5 Canterbury Cres., Etobicoke, ON M9A 5A4
Name 2012-02-21 current Fantastico Films Inc.
Name 2009-10-08 2012-02-21 Bruno Fashion Film Inc.
Status 2020-03-22 current Active / Actif
Status 2020-03-12 2020-03-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2018-04-02 2020-03-12 Active / Actif
Status 2018-03-14 2018-04-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-02-17 2018-03-14 Active / Actif
Status 2012-02-07 2012-02-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-10-08 2012-02-07 Active / Actif

Activities

Date Activity Details
2012-02-21 Amendment / Modification Name Changed.
Section: 178
2009-10-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2020-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2019-07-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2018-01-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5 Canterbury Cres.
City Etobicoke
Province ON
Postal Code M9A 5A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7613032 Canada Inc. 29 Canterbury Crescent, Etobicoke, ON M9A 5A4 2010-07-28
Valorem Capital Partners Inc. 15 Canterbury Crescent, Toronto, ON M9A 5A4 2008-12-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10951234 Canada Inc. 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-08-17
10804983 Canada Inc. Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-05-29
Gadwin Consult Corp. 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 2017-02-08
6399282 Canada Incorporated 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 2005-05-30
11114018 Canada Corporation 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 2018-11-25
11988549 Canada Inc. 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 2020-04-02
Qualgebra Inc. 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 2019-09-30
Ymj Trading Inc. 406-3 Michael Power Place, Toronto, ON M9A 0A2 2018-09-12
Gta Tarping Inc. 2901-3 Michael Power Pl, Etobicoke, ON M9A 0A2 2017-11-01
Truepipe Inc. 1601 - 3 Michael Power Pl, Etobicoke, ON M9A 0A2 2016-06-08
Find all corporations in postal code M9A

Corporation Directors

Name Address
BRUNO IERULLO 5 CANTERBURY CRES., ETOBICOKE ON M9A 5A4, Canada

Entities with the same directors

Name Director Name Director Address
The Soccer Federation of Canada Bruno Ierullo 1589 Weston Road, Toronto ON M9N 1T4, Canada
REMCA DISTRIBUTORS OF CANADA LTD. BRUNO IERULLO 61 CLOUSTON AVE., WESTON ON M9N 1A6, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M9A 5A4

Similar businesses

Corporation Name Office Address Incorporation
Rancho Fantastico Post Inc. 64 Harvard Ave, Toronto, ON M6R 1C6 2014-06-23
Films Splendides Inc. 1414 Redpath Crescent, Montreal, QC H3G 1A2 1995-09-06
Analogue Films Et Histoires Inc. 4251 Boyer, Montreal, QC H2J 3C8 1999-06-09
New Guard Films Inc. 3596, Avenue Northcliffe, Montreal, QC H4A 3R1 2010-04-15
Films Renne Ltee 2076 Tupper Street, Apt 2, Montreal, QC 1978-10-17
Battalion Films Inc. 2170 Ave. Pierre-dupuy, Suite 700, Montréal, QC H3C 3R4 2014-11-25
Associated Films Distributors Ltd. 44 Kennedy, Levis, QC G6V 6C5 1979-08-07
Les Films Frustrés Inc. 3445 Rue Prud'homme, Montreal, QC H4A 3H6 1996-12-13
Les Films Solitaires Inc. 5900 Armstrong, Apt 510, Montreal, QC H4W 2Z5 1987-07-29
Gr Films Inc. 2400 Chemin Lucerne Suite 558, Mont-royal, QC H3R 2J8 2019-03-06

Improve Information

Please provide details on Fantastico Films 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