Subject Chaser Films Inc.

Address:
13 Yarmouth Gardens, Toronto, ON M6G 1W3

Subject Chaser Films Inc. is a business entity registered at Corporations Canada, with entity identifier is 8821127. The registration start date is March 17, 2014. The current status is Active.

Corporation Overview

Corporation ID 8821127
Business Number 821506979
Corporation Name Subject Chaser Films Inc.
Registered Office Address 13 Yarmouth Gardens
Toronto
ON M6G 1W3
Incorporation Date 2014-03-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marc de Guerre 402-36 Castle Frank Road, Toronto ON M4W 2Z7, Canada
Jeannette Loakman 13 Yarmouth Gardens, Toronto ON M6G 1W3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-24 current 13 Yarmouth Gardens, Toronto, ON M6G 1W3
Address 2014-03-17 2016-07-24 1165b Bloor Street West, Toronto, ON M6H 1M9
Name 2014-03-17 current Subject Chaser Films Inc.
Status 2014-03-17 current Active / Actif

Activities

Date Activity Details
2014-03-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 13 Yarmouth Gardens
City Toronto
Province ON
Postal Code M6G 1W3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chocolate Box Entertainment Inc. 13 Yarmouth Gardens, Toronto, ON M6G 1W3 2004-01-01
Chaser Films Inc. 13 Yarmouth Gardens, Toronto, ON M6G 1W3 2009-11-06
Family Camera Productions Inc. 13 Yarmouth Gardens, Toronto, ON M6G 1W3 2016-08-30
Little Scooter Media Inc. 13 Yarmouth Gardens, Toronto, ON M6G 1W3 2017-06-26
Blynk Aazoo Films Inc. 13 Yarmouth Gardens, Toronto, ON M6G 1W3 2017-08-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ustaff Incorporated 43 Yarmouth Gardens, Toronto, ON M6G 1W3 2016-07-07
Diva - Women's Rights International 17 Yarmouth Gardens, Toronto, ON M6G 1W3 1999-06-22
Justice - Human Rights and Social Justice International 17 Yarmouth Gardens, Toronto, ON M6G 1W3 2000-02-04
Theanalysis.news Canada Inc. 17 Yarmouth Gardens, Toronto, ON M6G 1W3 2019-11-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Impact Culture Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-06-03
11551108 Canada Inc. 5 Miles Place, Toronto, ON M6G 0A1 2019-08-02
Liberty Capital Holdings Inc. 203-270 Rushton Rd., Toronto, ON M6G 0A5 2016-12-05
Universal Algorithmics Inc. 270 Rushton Road, Unit 203, Toronto, ON M6G 0A5 2014-03-28
10371866 Canada Inc. 270 Rushton Road, Unit 302, Toronto, ON M6G 0A5 2017-08-20
Crawford Season One Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2016-09-15
Rabbit Square Productions Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2015-07-02
The One Million Dollar Pixel Inc. 464 College St., Toronto, ON M6G 1A1 2006-06-17
Documentary Organization of Canada 460 College St., Suite 201, Toronto, ON M6G 1A1 1990-06-10
Fire City Films Inc. 460 College Street, Suite 201, Toronto, ON M6G 1A1 2017-07-04
Find all corporations in postal code M6G

Corporation Directors

Name Address
Marc de Guerre 402-36 Castle Frank Road, Toronto ON M4W 2Z7, Canada
Jeannette Loakman 13 Yarmouth Gardens, Toronto ON M6G 1W3, Canada

Entities with the same directors

Name Director Name Director Address
Family Camera Productions Inc. Jeannette Loakman 13 Yarmouth Gardens, Toronto ON M6G 1W3, Canada
CHASER FILMS INC. JEANNETTE LOAKMAN 13 Yarmouth Gardens, TORONTO ON M6G 1W3, Canada
PEEP HAL INTERACTIVE Inc. JEANNETTE LOAKMAN 720 BATHURST, SUITE 304, TORONTO ON M5S 2R4, Canada
MOC DOCS INC JEANNETTE LOAKMAN 13 YARMOUTH GARDENS, TORONTO ON M6G 1W3, Canada
Blynk Aazoo Films Inc. Jeannette Loakman 13 Yarmouth Gardens, Toronto ON M6G 1W3, Canada
Little Scooter Media Inc. Jeannette Loakman 13 Yarmouth Gardens, Toronto ON M6G 1W3, Canada
Family Camera Productions Inc. Marc de Guerre 402-36 Castle Frank Road, Toronto ON M4W 2Z7, Canada
10753815 CANADA INC. MARC DE GUERRE 36 CASTLE FRANK ROAD, SUITE 402, TORONTO ON M4W 2Z7, Canada
PARABELLUM PICTURES INC. MARC DE GUERRE 36 CASTLE FRANK ROAD, SUITE 402, TORONTO ON M4W 2Z7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M6G 1W3

Similar businesses

Corporation Name Office Address Incorporation
Chaser Films Inc. 13 Yarmouth Gardens, Toronto, ON M6G 1W3 2009-11-06
Subject Studios Inc. 135-425 Britannia Road East, Mississauga, ON L4Z 1X9 2019-03-01
M.chaser Inc. 233 Montrose Road, Belleville, ON K8R 1A8 2015-11-05
Chart Chaser Inc. 700 King Street West, Suite 507, Toronto, ON M5V 2Y6 2018-01-26
Diffusion Whisky & Chaser Inc. 669 De Gaspe, Suite 301, Ile Des Soeurs, Verdun, QC H3E 1J1 1985-10-29
New Guard Films Inc. 3596, Avenue Northcliffe, Montreal, QC H4A 3R1 2010-04-15
Films Renne Ltee 2076 Tupper Street, Apt 2, Montreal, QC 1978-10-17
Associated Films Distributors Ltd. 44 Kennedy, Levis, QC G6V 6C5 1979-08-07
Films Splendides Inc. 1414 Redpath Crescent, Montreal, QC H3G 1A2 1995-09-06
Analogue Films Et Histoires Inc. 4251 Boyer, Montreal, QC H2J 3C8 1999-06-09

Improve Information

Please provide details on Subject Chaser Films 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