DHX COOKIE JAR INC.

Address:
207 Queens Quay, Suite 550, Toronto, ON M5J 1A7

DHX COOKIE JAR INC. is a business entity registered at Corporations Canada, with entity identifier is 9280634. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 9280634
Business Number 847202330
Corporation Name DHX COOKIE JAR INC.
Registered Office Address 207 Queens Quay
Suite 550
Toronto
ON M5J 1A7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
Mark G. Gosine 1478 Queen Street, Halifax NS B3J 2H7, Canada
STEVEN DENURE 79 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-18 current 207 Queens Quay, Suite 550, Toronto, ON M5J 1A7
Address 2016-01-21 2016-03-18 207 Queens Quay, Suite 500, Toronto, ON M5J 1A7
Address 2015-06-29 2016-01-21 206 Queens Quay, Suite 500, Toronto, ON M5J 1A7
Name 2015-06-29 current DHX COOKIE JAR INC.
Status 2016-03-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2015-07-01 2016-03-31 Active / Actif

Activities

Date Activity Details
2015-07-01 Amalgamation / Fusion Amalgamating Corporation: 7342853.
Section: 184 1
2015-07-01 Amalgamation / Fusion Amalgamating Corporation: 8237808.
Section: 184 1
2015-07-01 Amalgamation / Fusion Amalgamating Corporation: 7953518.
Section: 184 1
2015-07-01 Amalgamation / Fusion Amalgamating Corporation: 7904347.
Section: 184 1
2015-07-01 Amalgamation / Fusion Amalgamating Corporation: 7904339.
Section: 184 1
2015-07-01 Amalgamation / Fusion Amalgamating Corporation: 7652330.
Section: 184 1
2015-07-01 Amalgamation / Fusion Amalgamating Corporation: 7652321.
Section: 184 1
2015-07-01 Amalgamation / Fusion Amalgamating Corporation: 7608233.
Section: 184 1
2015-07-01 Amalgamation / Fusion Amalgamating Corporation: 7605773.
Section: 184 1
2015-07-01 Amalgamation / Fusion Amalgamating Corporation: 7579632.
Section: 184 1
2015-07-01 Amalgamation / Fusion Amalgamating Corporation: 8913030.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Dhx Cookie Jar Inc. 235 Carlaw Avenue, 5th Floor, Toronto, ON M4M 2S1 2012-10-05
Dhx Cookie Jar Inc. 206 Queen's Quay, Suite 500, Toronto, ON M5J 1A7
Dhx Cookie Jar Inc. 235 Carlaw Avenue, Fifth Floor, Toronto, ON M4M 2S1
Dhx Cookie Jar Inc. 207 Queens Quay, W., Suite 550, Toronto, ON M5J 1A7

Office Location

Address 207 QUEENS QUAY
City TORONTO
Province ON
Postal Code M5J 1A7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Da Wise Financial Markets Group Ltd. 207 Queens Quay W #801, Toronto, ON M5J 1A7 2020-06-05
Chester Media Finance Ltd. 207 Queens Quay W., Suite 550, Toronto, ON M5J 1A7 2017-09-06
Humi Soft Inc. 207 Queens Quay W., #400, Toronto, ON M5J 1A7 2017-02-07
9861637 Canada Corp. 820-207 Queens Quay West, Toronto, ON M5J 1A7 2016-11-24
Labatt Better Together 207 Queen's Quay, Suite 299, Toronto, ON M5J 1A7 2015-12-16
9537864 Canada Inc. 207 Queens Quay West, Suite 299, Toronto, ON M5J 1A7 2015-12-04
Axcendo Innovation Corporation 207 Queens Quay West, Suite 600, Toronto, ON M5J 1A7 2013-06-13
Dhx Television Ltd. 207 Queen's Quay, W., Suite 550, Toronto, ON M5J 1A7 2013-05-29
Rubikloud Technologies Inc. 207 Queens Quay West, Suite 801, Toronto, ON M5J 1A7 2013-03-07
Cookie Jar Development Inc. 207 Queens Quay, W., Suite 550, Toronto, ON M5J 1A7 2006-05-23
Find all corporations in postal code M5J 1A7

Corporation Directors

Name Address
Mark G. Gosine 1478 Queen Street, Halifax NS B3J 2H7, Canada
STEVEN DENURE 79 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T9, Canada

Entities with the same directors

Name Director Name Director Address
DHX-CHEMICAL CO-VENTURE INC. Mark G. Gosine 1478 Queen Street, Halifax NS B3J 2H7, Canada
DHX-DDP PRODUCTIONS INC. Mark G. Gosine 1478 Queen Street, Halifax NS B3J 2H7, Canada
CINAR ANIMATION INC. Mark G. Gosine 1478 Queen Street, Halifax NS B3J 2H7, Canada
DHX-INSPECTOR GADGET PRODUCTIONS II INC. Mark G. Gosine 1478 Queen Street, Halifax NS B3J 2H7, Canada
DHX-INSPECTOR GADGET PRODUCTIONS III INC. Mark G. Gosine 1478 Queen Street, Halifax NS B3J 2H7, Canada
EASTVENTURES I PRODUCTIONS LTD. STEVEN DENURE 79 ROXBOROUGH W, TORONTO ON M5R 1T4, Canada
SCREENVENTURES X PRODUCTIONS LTD. STEVEN DENURE 79 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T4, Canada
TRUE LOVE PRODUCTIONS III INC. STEVEN DENURE 79 ROXBOROUGH ST WEST, TORONTO ON M5R 1T4, Canada
DHX COOKIE JAR INC. STEVEN DENURE 79 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T9, Canada
SCREENVENTURES IX PRODUCTIONS LTD. STEVEN DENURE 79 ROXBOROUGH STREET WEST, TORONTO ON M5R 1T4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5J 1A7

Similar businesses

Corporation Name Office Address Incorporation
Cookie Air Inc. 5690 Royalmount Avenue, Town of Mount-royal, QC H4P 1K4 2006-06-14
Les Investissements Cookie Inc. 1580 St-clare, Mount-royal, QC H3R 2N8 1988-08-29
Cookie Jar Music Inc. 207 Queens Quay, W., Suite 550, Toronto, ON M5J 1A7 1994-02-04
Cookie Jar Animation Inc. 235 Carlaw Avenue, Fifth Floor, Toronto, ON N4N 2S1 1988-12-22
More Cookie Ltd. 857 Falcon Blvd., Burlington, ON L7T 3B5 2015-07-27
The Scotchboy Cookie Company Inc. 141 Old Colony Rd, Ottawa, ON K2L 1M3 2006-05-08
Stonehouse Cookie Co. Ltd. 3994 Howes Rd, Odessa, ON K0H 2H0 2004-07-13
Ice Cookie Bar Inc. 106-4950 Ch. Queen-mary, Montréal, QC H3W 1X3 2016-06-07
Margo's Cookie Jar Inc. 25 Wellfleet Crescent, Nepean, ON K2J 2Y3 2003-10-06
Little Rose Cookie Co. Inc. 13 Main Street, Mississauga, ON L5M 1X4 2019-08-07

Improve Information

Please provide details on DHX COOKIE JAR 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