GAUSSIAN FILM PRODUCTIONS INC.

Address:
28 Lapworth Cres., Scarborough, ON M1V 2M5

GAUSSIAN FILM PRODUCTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 8378711. The registration start date is December 13, 2012. The current status is Active.

Corporation Overview

Corporation ID 8378711
Business Number 833297245
Corporation Name GAUSSIAN FILM PRODUCTIONS INC.
Registered Office Address 28 Lapworth Cres.
Scarborough
ON M1V 2M5
Incorporation Date 2012-12-13
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
Wilson Chan 28 Lapworth Cres., Scarborough ON M1V 2M5, Canada
Kimberly Hennessy 141 Rue Du Censitaire, Vaudreuil-Dorion QC J7V 9M6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-12-13 current 28 Lapworth Cres., Scarborough, ON M1V 2M5
Name 2012-12-13 current GAUSSIAN FILM PRODUCTIONS INC.
Status 2012-12-13 current Active / Actif

Activities

Date Activity Details
2012-12-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2018-02-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2017-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 28 Lapworth Cres.
City Scarborough
Province ON
Postal Code M1V 2M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12069458 Canada Inc. 52 Lapworth Crescent, Toronto, ON M1V 2M5 2020-05-19
11427342 Canada Inc. 40 Lapworth Crescent, Toronto, ON M1V 2M5 2019-05-23
Hg Chemical Inc. 32 Lapworth Cres, Toronto, ON M1V 2M5 2013-02-05
Saint & Sinner Corporation 10 Lapworth Crescent, Toronto, ON M1V 2M5 2004-04-22
Packagingtek & Print Inc. 10 Lapworth Cr, Toronto, ON M1V 2M5 2003-09-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8243646 Canada Incorporated 96 State Crown Blvd, Scarborough, ON M1V 0A2 2012-07-05
8051585 Canada Ltd. 385 Silber Star Blvd, Scarborough, ON M1V 0A3 2011-12-12
Atakes Montessori School Inc. 23 Canongate Trail, Scarborough, ON M1V 0A3 2008-04-08
9779973 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2016-06-03
William & Melek Consulting Ltd. 26 Tom Wells Cres, Toronto, ON M1V 0A4 2015-06-03
8504130 Canada Inc. 66 Tom Wells Cres, Toronto, ON M1V 0A4 2013-04-24
7893221 Canada Inc. 6 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-06-15
Emain Digit Canada Inc. 12 Tom Wells Crescent, Toronto, ON M1V 0A4 2011-01-03
Eversmart Pet Nutrition Inc. 62 Tom Wells Cres, Scarborough, ON M1V 0A4 2010-07-13
10217514 Canada Ltd. 58 Tom Wells Cres, Scarborough, ON M1V 0A4 2017-05-02
Find all corporations in postal code M1V

Corporation Directors

Name Address
Wilson Chan 28 Lapworth Cres., Scarborough ON M1V 2M5, Canada
Kimberly Hennessy 141 Rue Du Censitaire, Vaudreuil-Dorion QC J7V 9M6, Canada

Entities with the same directors

Name Director Name Director Address
9235558 Canada Limited Wilson Chan 24 Ambercroft St., Markham ON L6E 1K8, Canada
CHARVIAN TRADING CO. LTD. WILSON CHAN 20 LENO MILLS AVE, RICHMOND HILL ON L4S 1J3, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1V 2M5

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
Last Kiss Film Productions Inc. 1100 De La Gauchetiere West, #280, Montreal, QC H3B 2S2 2004-04-08
Les Productions De Film Cravate Noire Inc. 355 St-jacques St., Suite 501, Montreal, QC H2Y 1P1 1979-07-03
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
Productions Caramel Film Inc. 2170 Avenue Pierre Dupuy, Porte 700, MontrÉal, QC H3C 3R4 2008-03-27
Productions De Film Madison Limitee 545 Carlaw Avenue, Toronto, ON M4K 3J6 1977-10-24
Les Productions De Film Allegro II Inc. 2187 Lariviere Street, Suite 200, Montreal, QC H2K 1P5 1990-06-01
(steak Le Film) Productions Inc. 85 Saint-paul Street West, Suite 290, Montréal, QC H2Y 3V4 2005-12-05

Improve Information

Please provide details on GAUSSIAN 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