DAVID PRODUCTIONS FRANCO CORNER INC.

Address:
1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7

DAVID PRODUCTIONS FRANCO CORNER INC. is a business entity registered at Corporations Canada, with entity identifier is 8639272. The registration start date is September 19, 2013. The current status is Active.

Corporation Overview

Corporation ID 8639272
Business Number 846047173
Corporation Name DAVID PRODUCTIONS FRANCO CORNER INC.
DAVID PRODUCTIONS COIN DES FRANCOS INC.
Registered Office Address 1 Yonge Street
Suite 1801
Toronto
ON M5E 1W7
Incorporation Date 2013-09-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN JUNIE PAUL 3 MARKS CIRCLE, AJAX ON L1T 3N3, Canada
PHILIP LOISEAU 615 SUNBIRD TRAIL, PICKERING ON L1X 2X7, Canada
MAURICE LOCCIDENT 1705 - 2757 KIPLING AVENUE, TORONTO, ONTARIO ON M9V 4C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-19 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2013-09-19 current 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7
Name 2013-09-19 current DAVID PRODUCTIONS FRANCO CORNER INC.
Name 2013-09-19 current DAVID PRODUCTIONS COIN DES FRANCOS INC.
Status 2013-09-19 current Active / Actif

Activities

Date Activity Details
2013-09-19 Incorporation / Constitution en société

Office Location

Address 1 Yonge Street
City Toronto
Province ON
Postal Code M5E 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cantec Syntonic Technologies Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1991-11-15
Jobdeals Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1998-10-19
107684 Canada Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1981-06-05
Xbex Enterprises Ltd. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-01-15
Cyrulean Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-04-29
Capic Canadian Association of Professional Immigration Consultants 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-08-05
The Electronic Rights Licensing Agency (terla) 1 Yonge Street, Suite 1900, Toronto, ON M5E 1E5 1999-08-23
Continuity Shield Consultants Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-08-30
New Home Buyers Network (worldwide) Inc. 1 Yonge Street, Suite 1507, Toronto, ON M5E 1E5 1999-10-07
Novitrain Institute Inc. 1 Yonge Street, Suite 1801, Toronto, ON M5E 1W7 1999-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Cking Technology Ltd. 1 Yonge Street, Suite 1306, Toronto, ON M5E 1W7 2020-10-07
Elite Readymix Solutions Inc. 1 Yonge St Unit 1801, Toronto, ON M5E 1W7 2020-07-27
Ganatrader Lntelisystem Ltd. 1 Yonge Street, Suite 1806, Toronto, ON M5E 1W7 2020-07-24
Asia Digital Asset Trading Limited 1 Yonge Street, Suite 1305, Toronto, ON M5E 1W7 2020-07-22
Mohe Limited 1 Yonge Street, Suite 1304, Toronto, ON M5E 1W7 2020-07-15
Moden Exchange Global Limited 1 Yonge Street, Suite 1303, Toronto, ON M5E 1W7 2020-07-06
Curious Minds Learning Hub Inc. #1801, 1 Yonge St, Toronto, ON M5E 1W7 2020-07-02
Stringar International Limited 1 Yonge Street, Suite 1301, Toronto, ON M5E 1W7 2020-06-29
Honors Financial Service Limited 1 Yonge Street, Suite 1302, Toronto, ON M5E 1W7 2020-06-29
Obex Financial Service Ltd. 1 Yonge Street, Suite 1805, Toronto, ON M5E 1W7 2020-06-04
Find all corporations in postal code M5E 1W7

Corporation Directors

Name Address
JEAN JUNIE PAUL 3 MARKS CIRCLE, AJAX ON L1T 3N3, Canada
PHILIP LOISEAU 615 SUNBIRD TRAIL, PICKERING ON L1X 2X7, Canada
MAURICE LOCCIDENT 1705 - 2757 KIPLING AVENUE, TORONTO, ONTARIO ON M9V 4C4, Canada

Entities with the same directors

Name Director Name Director Address
GENINET NETWORK SOLUTION INC. JEAN JUNIE PAUL 100 White Oaks Crt Suite 2005, Whitby ON L1P 1B7, Canada
INSPIRE 23 LOGISTICS INC. Jean Junie Paul 2005-100 White Oaks Crt, Whitby ON L1P 1B7, Canada
Loccident Group Inc. · Groupe Loccident Inc. Maurice Loccident 888 Bourne Crescent, Oshawa ON L1H 8X5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5E 1W7

Similar businesses

Corporation Name Office Address Incorporation
Les Productions David Saunders Limitee 320 Whimbey Street, St-lambert, QC J4R 2A3 1975-03-12
Productions David Blanchard Inc. 5352 Park Avenue, Apt. 51, Montreal, QC H2V 4G8 1997-06-27
Les Productions David Ross Macdonald Inc. 1575 Summerhill Avenue, Suite 602, Montreal, QC H3H 1C5 1987-10-16
David Rigby Productions Inc. 440 Mount Stephen, #2, Montreal, QC H3Y 2X6 2000-04-13
Les Productions De La Butte De Val-david Ltee 2554 Rue Monty, Val-david, QC 1977-11-18
Nicolas Doclin Productions Inc. 1270 Chemin De La Riviere, C.p. 32, Val David, QC J0T 2N0 1985-11-22
David Emmanuel Productions Inc. 414 Mount Stephen, Westmount, QC H3Y 2X6 2006-05-05
Productions Geneviève Néron Inc. 1501, Rue Merette, Val-david, QC J0T 2N0 2008-10-01
David Woolfrey Productions Ltd. 35 Canerouth Drive, Toronto, ON M9C 3R6 2013-01-14
Productions Hall Groove Inc. Campeau, 1775, Val David, QC J0T 2N0 2005-10-11

Improve Information

Please provide details on DAVID PRODUCTIONS FRANCO CORNER 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