GEP ONTARIO EFFECTS INC. is a business entity registered at Corporations Canada, with entity identifier is 9146482. The registration start date is January 7, 2015. The current status is Active.
Corporation ID | 9146482 |
Business Number | 817495187 |
Corporation Name | GEP ONTARIO EFFECTS INC. |
Registered Office Address |
2225 Sheppard Avenue East Suite 1700 Toronto ON M2J 5C2 |
Incorporation Date | 2015-01-07 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
JASON FULSOM | 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada |
MATTHEW SICA | 100 UNIVERSAL CITY PLAZA, BUILDING 1280/5TH FLOOR, UNIVERSAL CITY CA 91608, United States |
RONALD M. SUTER | 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada |
JOHN MELLUSO | 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2015-01-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2018-10-03 | current | 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 |
Address | 2015-01-07 | 2018-10-03 | 2450 Victoria Park Avenue, Willowdale, ON M2J 4A2 |
Name | 2017-04-13 | current | GEP ONTARIO EFFECTS INC. |
Name | 2015-02-06 | 2017-04-13 | GEP WARRIOR INC. |
Name | 2015-01-29 | 2015-02-06 | GEP WARRIORS INC. |
Name | 2015-01-07 | 2015-01-29 | GEP COVERT AFFAIRS INC. |
Status | 2015-01-07 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-04-13 | Amendment / Modification |
Name Changed. Section: 178 |
2015-02-06 | Amendment / Modification |
Name Changed. Section: 178 |
2015-01-29 | Amendment / Modification |
Name Changed. Section: 178 |
2015-01-07 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Society of Trust and Estate Practitioners (toronto) | 2225 Sheppard Avenue East, Suite 1001, Toronto, ON M2J 5C2 | 1999-07-26 |
Compra Transfer Pricing Group Inc. | 2225 Sheppard Avenue East, Suite 1001, Toronto, ON M2J 5C2 | 2005-05-27 |
Society of Trust and Estate Practitioners (atlantic) | 2225 Sheppard Avenue East, Suite 1001, Atria IIi, Toronto, ON M2J 5C2 | 2003-03-12 |
Society of Trust and Estate Practitioners (edmonton) | 2225 Sheppard Avenue East, Suite 1001, Atria IIi, Toronto, ON M2J 5C2 | 2003-03-12 |
Rexport Inc. | 2225 Sheppard Avenue East, Suite 100, Toronto, ON M2J 5C2 | 1985-05-31 |
Novitex Enterprise Solutions Canada, Inc. | 2225 Sheppard Avenue East, Suite 1008, Toronto, ON M2J 5C2 | 1986-09-03 |
Remark Canada Inc. | 2225 Sheppard Avenue East, Atria IIi, Suite 902, Toronto, ON M2J 5C2 | 1986-10-17 |
Woody Can Inc. | 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 | 2009-02-20 |
Far North Entertainment Holdings, Inc. | 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 | 2010-11-01 |
Crazy Hill Productions Inc. | 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 | 2011-02-03 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
North America General Chamber of Commerce Lushang Business Confederation | 1500 - 2225 Sheppard Avenue East, Toronto, ON M2J 5C2 | 2019-06-26 |
Simply Comfort Estate Inc. | 1011-2225 Sheppard Avenue East, Toronto, ON M2J 5C2 | 2019-04-09 |
Limitless Home Solutions Inc. | 1501-2225 Sheppard Ave East, Toronto, ON M2J 5C2 | 2016-03-17 |
Verttag Corporation | 1503-2225 Sheppard Ave East, Toronto, ON M2J 5C2 | 2014-04-15 |
Dbo Homes, Ltd. | 2225 Sheppard Ave East, Suite 1405, Toronto, ON M2J 5C2 | 2009-04-17 |
Vi Va Int'l Marketing Ltd. | 2225 Sheppard Ave East Unit 1501, Toronto, ON M2J 5C2 | 2007-03-08 |
Banrural Canada Corp. | 2225 Sheppard Avenue, Suite 1200, Toronto, ON M2J 5C2 | 2005-05-10 |
Programmation Northbridge Inc. | 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 | 1993-05-05 |
RÉseau De Spectacles Trio Inc. | 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 | 1993-05-05 |
Love Minky Television Development Inc. | 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 | 2002-03-15 |
Find all corporations in postal code M2J 5C2 |
Name | Address |
---|---|
JASON FULSOM | 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada |
MATTHEW SICA | 100 UNIVERSAL CITY PLAZA, BUILDING 1280/5TH FLOOR, UNIVERSAL CITY CA 91608, United States |
RONALD M. SUTER | 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada |
JOHN MELLUSO | 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada |
Name | Director Name | Director Address |
---|---|---|
Joint Films Inc. | Jason Fulsom | 2225 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5C2, Canada |
Hutch Productions Inc. | Jason Fulsom | 2225 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5C2, Canada |
VISUAL QUEBEC INC. QUÉBEC VISUEL INC. | JASON FULSOM | 2225 Sheppard Avenue East, Suite 1700, Toronto ON M2J 5C2, Canada |
GEP CZ INC. | JASON FULSOM | 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada |
GEP HEROES REBORN INC. | Jason Fulsom | 2450 Victoria Park Avenue, Willowdale ON M2J 4A2, Canada |
GEP MAGICIANS INC. | JASON FULSOM | 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada |
GEP 12 MONKEYS INC. | JASON FULSOM | 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada |
GEP WILDING INC. | JASON FULSOM | 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada |
GEP GIRLFRIENDS INC. | JASON FULSOM | 2450 VICTORIA PARK AVENUE, WILLOWDALE ON M2J 4A2, Canada |
GEP PSYCH INC. | Jason Fulsom | 2450 Victoria Park Avenue, Willowdale ON M2J 4A2, Canada |
City | Toronto |
Post Code | M2J 5C2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Cinetrix Special Effects Ltd. | 3920 King Street East, Beamsville, ON L0R 1B0 | 2003-07-03 |
Indigenous Centre for Cumulative Effects | 202-300 March Road, Ottawa, ON K2K 2E2 | 2019-11-01 |
Relief Effects Inc. | 1400 - 340 Albert Street, Ottawa, ON K1R 0A5 | |
Renovation Effects Inc. | 538 Queens Dr., Toronto, ON M6L 1M8 | 2007-01-22 |
Fiction Effects Inc. | 72 Wellesley St E, Apt 205, Toronto, ON M4Y 1H2 | 2014-09-29 |
Fix Visual Effects Inc. | 1 - 2110 Blenheim St., Vancouver, BC V6K 4J2 | 2015-01-19 |
Safety Effects. Ltd. | 25 Cherry Drive, Stittsville, ON K2S 1J1 | 2016-08-15 |
Empress Effects Inc. | 2-95 Denzil Doyle Crt, Kanata, ON K2M 2G8 | 2007-04-27 |
Geist Effects Inc. | 52 47th Ave. East, Vancouver, BC V5W 2A5 | 2019-01-02 |
Lazarus Effects Inc. | 282 Green Rd., Stoney Creek, ON L8E 2A7 | 2015-05-31 |
Please provide details on GEP ONTARIO EFFECTS 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 |