8467935 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 8467935. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.
Corporation ID | 8467935 |
Business Number | 815626148 |
Corporation Name |
8467935 Canada Inc. ROGUE FILMS CORP. |
Registered Office Address |
333 Bay Street, #2900 Bay Adelaide Centre Toronto ON M5H 2T4 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Wayne Levin | Suite 200, 2700 Colorado Blvd.,, Santa Monica CA 90404, United States |
William E.J. Skelly | 2200-1055 West Hastings St., Vancouver BC V6E 2E9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2013-03-21 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2013-03-21 | current | 333 Bay Street, #2900, Bay Adelaide Centre, Toronto, ON M5H 2T4 |
Name | 2013-03-21 | current | 8467935 Canada Inc. |
Name | 2013-03-21 | current | ROGUE FILMS CORP. |
Status | 2013-04-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 2013-03-21 | 2013-04-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2013-03-21 | Continuance (import) / Prorogation (importation) | Jurisdiction: British Columbia / Colombie-Britannique |
Corporation Name | Office Address | Incorporation |
---|---|---|
8467960 Canada Inc. | 333 Bay Street, #2900, Bay Adelaide Centre, Toronto, ON M5H 2T4 | |
8467994 Canada Inc. | 333 Bay Street, #2900, Bay Adelaide Centre, Toronto, ON M5H 2T4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hand In Hand Canada | 333 Bay Street Suite 2900, Bay Adelaide Centre, Toronto, ON M5H 2T4 | 2012-10-30 |
O.n.e. Only Now Exists | 333, Bay St., Suite 900, Toronto, ON M5H 2T4 | 2012-05-03 |
8055319 Canada Inc. | 2900-333 Bay Street, Toronto, ON M5H 2T4 | 2011-12-16 |
Alluvial Resources Ltd. | 2900 - 333 Bay Street, Bay Adelaide Centre, Toronto, ON M5H 2T4 | 2008-04-08 |
Modes Urbaines Canada, Inc. | 333 Bay St., Bay Adelaide Centre, Suite 2900, Toronto, ON M5H 2T4 | 1995-12-20 |
Lafayette Pharmaceuticals (canada) Inc. | 333 Bay Street, Suite 2900, Bay Adelaide Centre, Toronto, ON M5H 2T4 | 1992-01-28 |
The Gregory J. Aziz Foundation | 333 Bay Street, Suite 2900 Bay Adelaide Centre, Toronto, ON M5H 2T4 | 1996-02-06 |
Delphi Supernet Inc. | 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4 | 1996-05-09 |
Flextronics Canada Holdings Inc. | 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4 | 2001-09-06 |
Flextronics Global Services Canada Inc. | 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4 | |
Find all corporations in postal code M5H 2T4 |
Name | Address |
---|---|
Wayne Levin | Suite 200, 2700 Colorado Blvd.,, Santa Monica CA 90404, United States |
William E.J. Skelly | 2200-1055 West Hastings St., Vancouver BC V6E 2E9, Canada |
Name | Director Name | Director Address |
---|---|---|
9605711 CANADA CORP. | WAYNE LEVIN | 2700 COLORADO BOULEVARD, SUITE 200, SANTA MONICA CA 90404, United States |
9605720 CANADA CORP. | WAYNE LEVIN | 2700 COLORADO BOULEVARD, SUITE 200, SANTA MONICA CA 90404, United States |
COUPON PRODUCTIONS CANADA INC. | Wayne Levin | 2700 Colorado Avenue, Suite 200, Santa Monica CA 90404, United States |
8471975 Canada Inc. | Wayne Levin | 2700 Colorado Blvd., Suite 200, Santa Monica CA 90404, United States |
PYRAMANIA PRODUCTIONS CANADA, INC. | WAYNE LEVIN | 200-2700 COLORADO BOULEVARD, SANTA MONICA CA 90404, United States |
JW2 PRODUCTIONS CANADA INC. | Wayne Levin | Suite 200, 2700 Colorado Avenue, Santa Monica CA 90404, United States |
8151679 Canada Inc. | Wayne Levin | 4520 El Caballero Drive, Tarzana CA 91356, United States |
6997813 CANADA INC. | WAYNE LEVIN | SUITE 200, 2700 COLORADO BLVD., SANTA MONICA CA 90404, United States |
Sample Productions Canada Inc. | Wayne Levin | Suite 200, 2700 Colorado Avenue, Santa Monica CA 90404, United States |
8466882 Canada Inc. | Wayne Levin | 2700 Colorado Blvd., Suite 200, Santa Monica CA 90404, United States |
City | Toronto |
Post Code | M5H 2T4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Recherches Rogue Inc. | 6666, Saint-urbain Street, Suite 300, Montréal, QC H2S 3H1 | 2000-04-19 |
Lions Gate Films Productions Corp. | 200 Bay Street, Suite 2600, Royal Bank Plaza, South Tower, Toronto, ON M5J 2J4 | |
Lions Gate Films Productions Corp. | 376 Victoria Avenue, Suite 300, Westmount, QC H3Z 1C3 | 1996-12-24 |
Lions Gate Films Productions Corp. | 333 Bay Street, Suite 2900, Toronto, ON M5H 2T4 | |
Rogue Road Inc. | 3 Amy Crescent, London, ON N5Y 4A5 | 2018-05-07 |
Rogue Seniors | 560448 Sdrd 70 E, Rr7, Markdale, ON N0C 1H0 | 2017-04-30 |
The Rogue Institute | 74 Oxford Street, Toronto, ON M5T 1P1 | 2010-04-07 |
Red Rogue Studios Ltd. | 79a Withrod Drive, Halifax, NS B3N 1B6 | 2017-05-01 |
Rogue Entertainment Inc. | 2492 Pine Run, St-lazare, QC J7T 2A1 | 1990-12-19 |
The Rogue Pea Marketing Inc. | 224 Helm Circle, Stittsville, ON K2S 0G1 | 2013-10-21 |
Please provide details on 8467935 Canada 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |