SD2 Films Inc.

Address:
2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2

SD2 Films Inc. is a business entity registered at Corporations Canada, with entity identifier is 9969713. The registration start date is November 2, 2016. The current status is Active.

Corporation Overview

Corporation ID 9969713
Business Number 743824120
Corporation Name SD2 Films Inc.
Registered Office Address 2225 Sheppard Avenue East, Suite 1700
Toronto
ON M2J 5C2
Incorporation Date 2016-11-02
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Ronald M. Suter 2450 Victoria Park Avenue, Willowdale ON M2J 4A2, Canada
Jason M. Fulsom 2450 Victoria Park Avenue, Willowdale ON M2J 4A2, Canada
Matthew Sica 100 Universal City Plaza, Building 12080/5th Floor, Universal City CA 91608, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-10-02 current 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2
Address 2016-11-02 2018-10-02 2450 Victoria Park Avenue, Willowdale, ON M2J 4A2
Name 2019-04-15 current SD2 Films Inc.
Name 2016-11-02 2019-04-15 DOLL FACE PRODUCTIONS INC.
Status 2016-11-02 current Active / Actif

Activities

Date Activity Details
2019-04-15 Amendment / Modification Name Changed.
Section: 178
2016-11-02 Incorporation / Constitution en société

Office Location

Address 2225 Sheppard Avenue East, Suite 1700
City Toronto
Province ON
Postal Code M2J 5C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
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
The Thing Films, Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2009-12-14
Long Branch Productions Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2
Bourne Film Productions Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2011-03-14
Pants On Fire Productions Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2016-06-10
Gep Umbrella Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2017-04-06
Hood 3 Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2019-06-19
Hutch Productions Inc. 2225 Sheppard Avenue East, Suite 1700, Toronto, ON M2J 5C2 2019-07-12
Find all corporations in the same location

Corporations in the same postal code

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
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
Find all corporations in postal code M2J 5C2

Corporation Directors

Name Address
Ronald M. Suter 2450 Victoria Park Avenue, Willowdale ON M2J 4A2, Canada
Jason M. Fulsom 2450 Victoria Park Avenue, Willowdale ON M2J 4A2, Canada
Matthew Sica 100 Universal City Plaza, Building 12080/5th Floor, Universal City CA 91608, United States

Entities with the same directors

Name Director Name Director Address
1440 Quebec Inc. Jason M. Fulsom 2450 Victoria Park Avenue, Willowdale ON M2J 4A2, Canada
GEP Puddin Inc. Matthew Sica 100 Universal City Plaza, Building 1280/5th Floor, Universal City CA 91608, United States
Joint Films Inc. Matthew Sica 100 Universal City Plaza, Building 1280, 5th Floor, Universal City CA 91608, United States
GEP E Inc. Matthew Sica 100 Universal City Plaza, Building 1280/5th Floor, Universal City CA 91608, United States
Hutch Productions Inc. Matthew Sica 100 Universal City Plaza, Building 1280/5th Floor, Universal City CA 91608, United States
VISUAL QUEBEC INC. QUÉBEC VISUEL INC. MATTHEW SICA 100 UNIVERSAL CITY PLAZA, BUILDING 1280/5TH FLOOR, UNIVERSAL CITY CA 91608, United States
GEP DAMNATION INC. MATTHEW SICA 100 UNIVERSAL CITY PLAZA, BUILDING 1280/5TH FLOOR, UNIVERSAL CITY CA 91608, United States
GEP UMBRELLA INC. Matthew Sica 100 Universal City Plaza, Building 1280/5th Floor, Universal City CA 91608, United States
GEP IMPULSE INC. MATTHEW SICA 100 Universal City Plaza, Building 1280/5th Floor, Universal City CA 91608, United States
GEP MACHINE INC. Matthew Sica 100 Universal City Plaza,, Building 12080/5th Floor, Universal City CA 91608, United States

Competitor

Search similar business entities

City Toronto
Post Code M2J 5C2

Similar businesses

Corporation Name Office Address Incorporation
Battalion Films Inc. 2170 Ave. Pierre-dupuy, Suite 700, Montréal, QC H3C 3R4 2014-11-25
Associated Films Distributors Ltd. 44 Kennedy, Levis, QC G6V 6C5 1979-08-07
Films Renne Ltee 2076 Tupper Street, Apt 2, Montreal, QC 1978-10-17
New Guard Films Inc. 3596, Avenue Northcliffe, Montreal, QC H4A 3R1 2010-04-15
Analogue Films Et Histoires Inc. 4251 Boyer, Montreal, QC H2J 3C8 1999-06-09
Films Splendides Inc. 1414 Redpath Crescent, Montreal, QC H3G 1A2 1995-09-06
Les Films Frustrés Inc. 3445 Rue Prud'homme, Montreal, QC H4A 3H6 1996-12-13
Siamese Films Inc. 3802 Hotel-de-ville, Montreal, QC H2W 2G5 2004-10-14
Take Two Films Inc. 1210 Seymour Ave., Montreal, QC H3H 2A5 1979-09-05
Gr Films Inc. 2400 Chemin Lucerne Suite 558, Mont-royal, QC H3R 2J8 2019-03-06

Improve Information

Please provide details on SD2 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