FATHER OF CAIN PRODUCTIONS INC.

Address:
270 Sherman Ave N, Suite 310, Hamilton, ON L8L 6N4

FATHER OF CAIN PRODUCTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 8462356. The registration start date is March 14, 2013. The current status is Active.

Corporation Overview

Corporation ID 8462356
Business Number 819833849
Corporation Name FATHER OF CAIN PRODUCTIONS INC.
Registered Office Address 270 Sherman Ave N
Suite 310
Hamilton
ON L8L 6N4
Incorporation Date 2013-03-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Casey Walker 67 Waubeek Street, Parry Sound ON P2A 1C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-03-18 current 270 Sherman Ave N, Suite 310, Hamilton, ON L8L 6N4
Address 2014-05-12 2020-03-18 401 Logan Avenue, Suite 20a, Toronto, ON M4M 2P2
Address 2013-03-14 2014-05-12 401 Logan Avenue, Suite 208, Toronto, ON M4M 2P2
Name 2013-03-14 current FATHER OF CAIN PRODUCTIONS INC.
Status 2016-08-17 current Active / Actif
Status 2016-08-17 2016-08-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-03-14 2016-08-17 Active / Actif

Activities

Date Activity Details
2013-03-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 270 Sherman Ave N
City Hamilton
Province ON
Postal Code L8L 6N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Void Movie Inc. 270 Sherman Ave N, Suite 310, Hamilton, ON L8L 6N4 2015-01-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ceng Technologies Inc. 270 Sherman Ave. N., Suite 228, Hamilton, ON L8L 6N4 2019-01-11
Be Your Label Limited 270 Sherman Avenue North, Hamilton, ON L8L 6N4 2018-09-27
Mint Design Studio Inc. 270 Sherman Avenue North, 3rd Floor, Hamilton, ON L8L 6N4 2016-12-01
Echo Bay Media Inc. 270 Sherman Ave. N., Suite 223, Hamilton, ON L8L 6N4 2009-03-11
Cave Painting Pictures Inc. 301-270 Sherman Ave N, Hamilton, ON L8L 6N4 2007-06-14
Hamilton Industrial Environmental Association 270 Sherman Avenue North, Suite 301, Hamilton, ON L8L 6N4 1998-10-07
Wander Films Canada Inc. 270 Sherman Avenue North, Unit Sh-232, Hamilton, ON L8L 6N4 2019-06-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Soletanche Bachy International Inc. 3 Studebaker Place, Unit 2, Hamilton, ON L8L 0C8 2019-12-20
6871992 Canada Ltd. 13 Murray St W, Hamilton, ON L8L 1B1 2007-11-12
8105910 Canada Inc. 28 Murray St. West, Hamilton, ON L8L 1B2 2012-02-12
St Maria of Paris Orthodox Mission 402-50 Murray St W, Hamilton, ON L8L 1B3 2020-08-25
Awrk Holdings Inc. 76 Murray Street West, Hamilton, ON L8L 1B3 2006-04-07
Eucharist Church of Hamilton 49 Murray Street West, Hamilton, ON L8L 1B4 2013-06-24
Ymhc Charitable Foundation 51 Stuart Street, Hamilton, ON L8L 1B5 2018-02-05
Tiara Business Solutions Canada Inc. 41 Stuart St., Hamilton, ON L8L 1B5 2014-07-18
Canadian Home and School Federation C/o Ontario Federation of Home and Schoo, 51 Stuart Street, Hamilton, ON L8L 1B5 1951-02-10
7058721 Canada Ltd. 36 Strachan St W, Hamilton, ON L8L 1B7 2008-10-08
Find all corporations in postal code L8L

Corporation Directors

Name Address
Casey Walker 67 Waubeek Street, Parry Sound ON P2A 1C5, Canada

Entities with the same directors

Name Director Name Director Address
6790038 CANADA INC. CASEY WALKER 17 LESLIE STREET #132, TORONTO ON M4M 3H9, Canada

Competitor

Search similar business entities

City Hamilton
Post Code L8L 6N4

Similar businesses

Corporation Name Office Address Incorporation
Les Valeurs Cain Deca Ltee 1253 Mcgill College Avenue, Suite 514, Montreal, QC H3B 2Y5 1986-07-22
Chasing Cain Productions (grove) Inc. 27 Yorkville Avenue, Suite 201, Toronto, ON M4W 1L1 2002-01-09
Fondation Bernard Cain Inc. 215 Chemin Davis, Pontiac, QC J0X 2G0 2013-06-13
Corporation Financiere Cain Deca 1253 Mcgill College Avenue, Suite 514, Montreal, QC H3B 2Y5 1985-12-23
Its Ap Productions Inc. 310 Father Tobin Road, Brampton, ON L6R 0N1 2015-08-31
Bernie Cain Enterprise Corporation 111 Des Haubans, Gatineau, QC J9H 7B8 2013-02-08
Father Dowd Foundation 6710 St-jacques Street, Suite 108, Montreal, QC H4B 1V8 1982-11-08
Peinture Rive-sud Inc. 65 O'cain, St-jean-sur-richelieu, QC J3B 3T6 1979-01-31
P.ferrante & Associates Inc. 21 Cain Court, P.o. Box 616, Nobleton, ON L0G 1N0 2005-10-04
Cain Road Exploration Ltd. 301, 2213 Adelaide St. E, Saskatoon, SK S7J 0J6 1988-12-12

Improve Information

Please provide details on FATHER OF CAIN 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