Film 7 Canada Inc.

Address:
21 Sproule Avenue, Collingwood, ON L9Y 4K8

Film 7 Canada Inc. is a business entity registered at Corporations Canada, with entity identifier is 9337601. The registration start date is June 17, 2015. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 9337601
Business Number 816692164
Corporation Name Film 7 Canada Inc.
Registered Office Address 21 Sproule Avenue
Collingwood
ON L9Y 4K8
Incorporation Date 2015-06-17
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
Jesse Cook 4 Park Road, Collingwood ON L9Y 3B9, Canada
Matt Wiele 343 OSLER BLUFF ROAD, COLLINGWOOD ON L9Y 0W4, Canada
john geddes 134 Campbell Crescent, Town of the Blue Mountains ON L9Y 0P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-01-19 current 21 Sproule Avenue, Collingwood, ON L9Y 4K8
Address 2015-12-14 2018-01-19 343 Osler Bluff Road, Collingwood, ON L9Y 0W4
Address 2015-06-17 2015-12-14 274 Oak Street, Collingwood, ON L9Y 2Y1
Name 2015-06-17 current Film 7 Canada Inc.
Status 2019-11-21 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2018-01-19 2019-11-21 Active / Actif
Status 2017-11-22 2018-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-06-17 2017-11-22 Active / Actif

Activities

Date Activity Details
2015-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 21 Sproule Avenue
City Collingwood
Province ON
Postal Code L9Y 4K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Nevermore Media Enterprises Limited 21 Sproule Avenue, Collingwood, ON L9Y 4K8 2010-05-26
8497214 Canada Inc. 21 Sproule Avenue, Collingwood, ON L9Y 4K8 2013-04-17
Foresight Features X Inc. 21 Sproule Avenue, Collingwood, ON L9Y 4K8
9965556 Canada Corp. 21 Sproule Avenue, Collingwood, ON L9Y 4K8 2016-10-31
10435007 Canada Inc. 21 Sproule Avenue, Collingwood, ON L9Y 4K8 2017-10-04
10883077 Canada Ltd. 21 Sproule Avenue, Collingwood, ON L9Y 4K8 2018-07-12
Collingwood Film Co. Corp. 21 Sproule Avenue, Collingwood, ON L9Y 4K8 2019-02-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lwm Corporation 2 Hill Street, Collingwood, ON L9Y 0A7 2017-07-18
Trafficware Group Canada, Inc. 26 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-09-29
9335188 Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2015-06-15
Greenmoon Plastics Solution Canada Inc. 14 Mair Mills Drive, Collingwood, ON L9Y 0A7 2019-04-12
Mortworth Holdings Inc. 403-91 Raglan Street, Collingwood, ON L9Y 0B2 1981-08-19
Catalyst Sport Sciences Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2019-09-13
Innovana Solutions Inc. 18 Boardwalk Ave., Collingwood, ON L9Y 0B3 2016-04-07
Blu Wave Board Co. Inc. 13 Boardwalk Avenue, Collingwood, ON L9Y 0B3
Ontario Masters Ski Racing Club Inc. 18 Boardwalk Avenue, Collingwood, ON L9Y 0B3 2020-05-31
Saturn Projects Limited 74 Kells Crescent, Collingwood, ON L9Y 0B4 2012-02-15
Find all corporations in postal code L9Y

Corporation Directors

Name Address
Jesse Cook 4 Park Road, Collingwood ON L9Y 3B9, Canada
Matt Wiele 343 OSLER BLUFF ROAD, COLLINGWOOD ON L9Y 0W4, Canada
john geddes 134 Campbell Crescent, Town of the Blue Mountains ON L9Y 0P9, Canada

Entities with the same directors

Name Director Name Director Address
11579061 CANADA INC. Jesse Cook Hughes Street, Collingwood ON L9Y 0W7, Canada
Foresight Features Inc. JESSE COOK 59 BARR STREET, COLLINGWOOD ON L9Y 0E6, Canada
8497214 CANADA INC. Jesse Cook 274 Oak Street, Collingwood ON L9Y 2Y1, Canada
Bloodlife Films Inc. JESSE COOK 68 HURONTARIO SREET, COLLINGWOOD ON L9Y 2L6, Canada
Monster Brawl Inc. Jesse Cook 59 Barr St, Collingwood ON L9Y 0E6, Canada
Foresight Features X INC. Jesse Cook 59 Barr St, Collingwood ON L9Y 0E6, Canada
8163774 CANADA CORP. Jesse Cook 59 Barr Street, Collingwood ON L9Y 0E6, Canada
Nevermore Media Enterprises Limited Jesse Cook 59 Barr St, Collingwood ON L9Y 0E6, Canada
8136734 CANADA LTD. Jesse Cook 59 Barr Street, Collingwood ON L9Y 0E6, Canada
8084963 CANADA INC. Jesse Cook 59 Barr Street, Collingwood ON L9Y 0E6, Canada

Competitor

Search similar business entities

City Collingwood
Post Code L9Y 4K8

Similar businesses

Corporation Name Office Address Incorporation
America Film Academy Inc. 501 Consumers Road, Toronto, ON M2J 5E2 2016-02-27
Canadian Film Institute 2 Daly Ave, Suite 120, Ottawa, ON K1N 6E2 1935-08-26
Workshop.film Inc. 1568 Merivale Road, Suite 105, Ottawa, ON K2G 5Y7 2017-05-05
Eye Steel Film Inc. 7095, Rue Marconi, Suite 201, Montreal, QC H2S 3K4 2001-04-02
Music and Film In Motion 96 Larch St, Suite 200, Sudbury, ON P3E 1C1 1999-08-16
Le Film L'esclave Inc. 359 Place Royale, Montreal, QC H2Y 2V3 1978-07-12
Extras.film Inc. 1380 Diane Crescent, Ottawa, ON K4A 2N8 2018-10-15
Turtle Sound and Film Production Inc. 12 Legato Crt., Toronto, ON M3B 1L7 2003-08-06
Gestion Oeil MÉtal Film Inc. 7095, Rue Marconi, Suite 201, Montreal, QC H2S 3K4 2010-10-08
New Territories Film Company Ltd. 433 Rue Chabanel, Suite 516, Montreal, QC H2N 2J4 1985-06-21

Improve Information

Please provide details on Film 7 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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches