BOURNE FILM PRODUCTIONS INC.

Address:
2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2

BOURNE FILM PRODUCTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 7790449. The registration start date is March 14, 2011. The current status is Active.

Corporation Overview

Corporation ID 7790449
Business Number 821201001
Corporation Name BOURNE FILM PRODUCTIONS INC.
Registered Office Address 2225 Sheppard Avenue East, Suite 1700
Toronto
ON M2J 5C2
Incorporation Date 2011-03-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JASON FULSOM 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
MATTHEW SICA 100 UNIVERSAL CITY PLAZA, BUILDING 1280/5TH FLOOR, UNIVERSAL CITY CA 91608, United States
RONALD M. SUTER 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
JOHN MELLUSO 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-04-29 current 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2
Address 2011-03-14 2020-04-29 2450 Victoria Park Avenue, Willowdale, ON M2J 4A2
Name 2011-03-14 current BOURNE FILM PRODUCTIONS INC.
Status 2011-03-17 current Active / Actif

Activities

Date Activity Details
2011-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2013-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2013-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2013-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2225 Sheppard Avenue East, Suite 1700
City Toronto
Province ON
Postal Code M2J 5C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Programmation Northbridge Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 1993-05-05
RÉseau De Spectacles Trio Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 1993-05-05
Love Minky Television Development Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2002-03-15
The Thing Films, Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2009-12-14
Long Branch Productions Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2
Pants On Fire Productions Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2016-06-10
Sd2 Films Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2016-11-02
Gep Umbrella Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2017-04-06
Hood 3 Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2019-06-19
Hutch Productions Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2019-07-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
North America General Chamber of Commerce Lushang Business Confederation 1500 - 2225 Sheppard Avenue East, Toronto, ON M2J 5C2 2019-06-26
Simply Comfort Estate Inc. 1011-2225 Sheppard Avenue East, Toronto, ON M2J 5C2 2019-04-09
Limitless Home Solutions Inc. 1501-2225 Sheppard Ave East, Toronto, ON M2J 5C2 2016-03-17
Verttag Corporation 1503-2225 Sheppard Ave East, Toronto, ON M2J 5C2 2014-04-15
Dbo Homes, Ltd. 2225 Sheppard Ave East, Suite 1405, Toronto, ON M2J 5C2 2009-04-17
Vi Va Int'l Marketing Ltd. 2225 Sheppard Ave East Unit 1501, Toronto, ON M2J 5C2 2007-03-08
Banrural Canada Corp. 2225 Sheppard Avenue, Suite 1200, Toronto, ON M2J 5C2 2005-05-10
Society of Trust and Estate Practitioners (toronto) 2225 Sheppard Avenue East, Suite 1001, Toronto, ON M2J 5C2 1999-07-26
Compra Transfer Pricing Group Inc. 2225 Sheppard Avenue East, Suite 1001, Toronto, ON M2J 5C2 2005-05-27
Society of Trust and Estate Practitioners (atlantic) 2225 Sheppard Avenue East, Suite 1001, Atria IIi, Toronto, ON M2J 5C2 2003-03-12
Find all corporations in postal code M2J 5C2

Corporation Directors

Name Address
JASON FULSOM 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
MATTHEW SICA 100 UNIVERSAL CITY PLAZA, BUILDING 1280/5TH FLOOR, UNIVERSAL CITY CA 91608, United States
RONALD M. SUTER 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
JOHN MELLUSO 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada

Entities with the same directors

Name Director Name Director Address
Joint Films Inc. Jason Fulsom 2225 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5C2, Canada
Hutch Productions Inc. Jason Fulsom 2225 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5C2, Canada
VISUAL QUEBEC INC. QUÉBEC VISUEL INC. JASON FULSOM 2225 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5C2, Canada
GEP CZ INC. JASON FULSOM 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
GEP HEROES REBORN INC. Jason Fulsom 2450 Victoria Park Avenue, Willowdale ON M2J 4A2, Canada
GEP MAGICIANS INC. JASON FULSOM 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
GEP 12 MONKEYS INC. JASON FULSOM 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
GEP WILDING INC. JASON FULSOM 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
GEP GIRLFRIENDS INC. JASON FULSOM 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada
GEP PSYCH INC. Jason Fulsom 2450 Victoria Park Avenue, Willowdale ON M2J 4A2, Canada

Competitor

Search similar business entities

City Toronto
Post Code M2J 5C2

Similar businesses

Corporation Name Office Address Incorporation
Apartment Film Productions Inc. 1100 De La Gauchetiere Street West, Suite 280, Windsor Station, Montreal, QC H3B 2S2 2001-11-07
Les Productions De Film Cravate Noire Inc. 355 St-jacques St., Suite 501, Montreal, QC H2Y 1P1 1979-07-03
Last Kiss Film Productions Inc. 1100 De La Gauchetiere West, #280, Montreal, QC H3B 2S2 2004-04-08
Mmt Film Productions Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
Dow Film Productions Inc. 119 Spadina Avenue, Suite 400, Toronto, ON M5V 2L1 2009-10-27
Les Productions Du Film A.k. Corp. 1487 Rene-levesque Blvd. West, Suite 301, Montreal, QC H3G 1T8 1987-06-09
Les Productions De Film Allegro II Inc. 2187 Lariviere Street, Suite 200, Montreal, QC H2K 1P5 1990-06-01
Productions De Film Madison Limitee 545 Carlaw Avenue, Toronto, ON M4K 3J6 1977-10-24
Covenant Film Productions Inc. 1100 De La GauchetiÈre Street West, Suite 280, Montreal, QC H3B 2S2 2005-07-18
Productions Caramel Film Inc. 2170 Avenue Pierre Dupuy, Porte 700, MontrÉal, QC H3C 3R4 2008-03-27

Improve Information

Please provide details on BOURNE FILM PRODUCTIONS 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