REDEFINED FILMS LTD.

Address:
#702, 9903-104 St, Edmonton, AB T5T 0E4

REDEFINED FILMS LTD. is a business entity registered at Corporations Canada, with entity identifier is 7644094. The registration start date is September 8, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7644094
Business Number 847723608
Corporation Name REDEFINED FILMS LTD.
Registered Office Address #702, 9903-104 St
Edmonton
AB T5T 0E4
Incorporation Date 2010-09-08
Dissolution Date 2014-07-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Dylan Pearce #720, 9903-104 ST, Edmonton AB T5K 0E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-09-08 current #702, 9903-104 St, Edmonton, AB T5T 0E4
Name 2010-09-08 current REDEFINED FILMS LTD.
Status 2014-07-14 current Dissolved / Dissoute
Status 2014-02-14 2014-07-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-09-09 2014-02-14 Active / Actif

Activities

Date Activity Details
2014-07-14 Dissolution Section: 212
2010-09-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2011-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address #702, 9903-104 St
City Edmonton
Province AB
Postal Code T5T 0E4
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7158386 Canada Ltd. 154 Thorncliff Place, Edmonton, AB T5T 0A1 2009-04-16
10723452 Canada Corp. 282 Thornclif Place, Edmonton, AB T5T 0A2 2018-04-09
Hazardscape Management Inc. 17508 76 Avenue Northwest, Edmonton, AB T5T 0H8 2020-01-27
Stoned Ape Ltd. 17548 76 Avenue, Edmonton, AB T5T 0H8 2018-02-16
The Weed Spot Inc. 17548 76 Avenue, Edmonton, AB T5T 0H8 2018-02-16
11139886 Canada Inc. 252-17120 86 Avenue Northwest, Edmonton, AB T5T 0J2 2018-12-11
Family Advancement Association 17215, 77 Avenue, Edmonton, AB T5T 0K1 2014-04-01
Mary Jesus Angela Star Incorporated 8604 172 Street, Edmonton, AB T5T 0M1 2010-04-22
Code Logistics Consultant Services Inc. 17303 85 Avenue Northwest, Edmonton, AB T5T 0P7 2018-07-27
Asaph Corporation 244 Primrose Gardens Nw, Edmonton, AB T5T 0R1 2020-05-27
Find all corporations in postal code T5T

Corporation Directors

Name Address
Dylan Pearce #720, 9903-104 ST, Edmonton AB T5K 0E4, Canada

Entities with the same directors

Name Director Name Director Address
6624481 CANADA LTD. DYLAN PEARCE 2589 DANDURAND, WINDSOR ON N9E 2E1, Canada

Competitor

Search similar business entities

City Edmonton
Post Code T5T 0E4

Similar businesses

Corporation Name Office Address Incorporation
Ai Redefined Inc. 400 Rue Mcgill, Montréal, QC H2Y 2G1
Performance Redefined Corporation 43 Montye Avenue, Toronto, ON M6S 2G8 2018-10-14
Residence Redefined Corp. 92 Tomabrook Crescent, Brampton, ON L6R 0V4 2016-06-26
Innovation Redefined It Solutions Inc. 2603-23 Sheppard Ave East, Toronto, ON M2N 0C8 2015-07-23
Fahim Hamid Ali Creativity Redefined Inc. 327 - 1550 South Gateway Rd, Mississauga, ON L4W 5G6 2020-02-26
Life Redefined Outreach Westbury Corporate Centre, 2275 Upper Middle Road East, Suite 101, Oakville, ON L6H 0C3 2017-10-26
Films Splendides Inc. 1414 Redpath Crescent, Montreal, QC H3G 1A2 1995-09-06
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
New Guard Films Inc. 3596, Avenue Northcliffe, Montreal, QC H4A 3R1 2010-04-15

Improve Information

Please provide details on REDEFINED FILMS LTD. 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