Southern Cameroons Media Corporation "SCMC"

Address:
Suit 202 - 3200 Kempt Road, Halifax, NS B3K 4X1

Southern Cameroons Media Corporation "SCMC" is a business entity registered at Corporations Canada, with entity identifier is 10408255. The registration start date is September 15, 2017. The current status is Active.

Corporation Overview

Corporation ID 10408255
Business Number 792579112
Corporation Name Southern Cameroons Media Corporation "SCMC"
Registered Office Address Suit 202 - 3200 Kempt Road
Halifax
NS B3K 4X1
Incorporation Date 2017-09-15
Corporation Status Active / Actif
Number of Directors 5 - 11

Directors

Director Name Director Address
Mcfarlane Njoh Suit 202- 3200 Kempt Road, Halifax NS B3K 4X1, Canada
Francis Ntube Eseme Via Trotti Mosti 83, Ferrara 44122, Italy
Emmanuel Anyangwe Ngassa Hansteinstr. 22, Witzenhausen 37214, Germany
Raymond Sama 10 Viscount Place, Johannesburg , South Africa
Elvis Nketi 2737 Kipling Avenue, Toronto ON M9V 4C3, Canada
Daniel Ndong 1306, shing Tung Hous , China
Techoro Tah Tebug Mba 2960 Mcphadden Way Southwest, Edmonton AB T6W 1K9, Canada
Cletus Che Shu 1 Marthas Meadow Bay Northeast, Calgary AB T3J 4N5, Canada
Dean Ngombe 350 3 Avenue South, Saskatoon SK S7K 1M5, Canada
Hosia Ghogah 2725 Rue Louis-Paré, Montréal QC H8S 1K9, Canada
Derrick Yuh 24 Viscount Avenue, Johannesburg , South Africa

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-09-15 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2017-09-15 current Suit 202 - 3200 Kempt Road, Halifax, NS B3K 4X1
Name 2017-09-15 current Southern Cameroons Media Corporation "SCMC"
Status 2017-09-15 current Active / Actif

Activities

Date Activity Details
2017-09-15 Incorporation / Constitution en société

Office Location

Address Suit 202 - 3200 Kempt Road
City Halifax
Province NS
Postal Code B3K 4X1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6364659 Canada Inc. 3170 Kempt Road, Halifax, NS B3K 4X1 2005-03-18
Ei Mir Industries Inc. 3200 Kempt Road, Halifax, NS B3K 4X1 2000-03-16
T.s.c.'s Auto Protection and Detail Depot, Inc. 3200-3210 Kempt Road, Halifax, NS B3K 4X1 1994-11-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11830392 Canada Ltd. 311-2717, Gladstone Street, Halifax, NS B3K 0A4 2020-01-07
Takaya Technology Inc. 901-5839 Cunard Street, Halifax, NS B3K 0B1 2020-08-06
The Tribe Network 3260 Barrington Street, 618, Halifax, NS B3K 0B5 2020-07-06
Fresh Mortgages Inc. 3204 Barrington Street, Halifax, NS B3K 0B5 2009-01-28
Tbg Mortgage Brokers Inc. 105-3260 Barrington Street, Invis Main Office, Halifax, NS B3K 0B5 2008-08-04
8074461 Canada Inc. 5221 Cornwallis Street, Suite 209, Spice Building, Halifax, NS B3K 0B6 2012-01-06
Jagerbomb Inc. 5221 Cornwallis St., Unit #402, Halifax, NS B3K 0B6 2008-08-08
Vital Signs Nurse Consulting Inc. 5221 Cornwallis Street, Unit 515, Halifax, NS B3K 0B6 2019-06-10
The Wells Collective Ltd. 5221 Cornwallis Street, Unit 408, Halifax, NS B3K 0B6 2020-10-30
Earnit Inc. 508-5839 Cunard Street, Halifax, NS B3K 0B9 2019-04-09
Find all corporations in postal code B3K

Corporation Directors

Name Address
Mcfarlane Njoh Suit 202- 3200 Kempt Road, Halifax NS B3K 4X1, Canada
Francis Ntube Eseme Via Trotti Mosti 83, Ferrara 44122, Italy
Emmanuel Anyangwe Ngassa Hansteinstr. 22, Witzenhausen 37214, Germany
Raymond Sama 10 Viscount Place, Johannesburg , South Africa
Elvis Nketi 2737 Kipling Avenue, Toronto ON M9V 4C3, Canada
Daniel Ndong 1306, shing Tung Hous , China
Techoro Tah Tebug Mba 2960 Mcphadden Way Southwest, Edmonton AB T6W 1K9, Canada
Cletus Che Shu 1 Marthas Meadow Bay Northeast, Calgary AB T3J 4N5, Canada
Dean Ngombe 350 3 Avenue South, Saskatoon SK S7K 1M5, Canada
Hosia Ghogah 2725 Rue Louis-Paré, Montréal QC H8S 1K9, Canada
Derrick Yuh 24 Viscount Avenue, Johannesburg , South Africa

Entities with the same directors

Name Director Name Director Address
12326205 Canada Inc. ELVIS NKETI GILL STREET, ORILLIA ON L3V 4K9, Canada
AFRIQUE FC TORONTO ELVIS NKETI 2103-2737 Kipling Avenue, Toronto ON M9V 4C3, Canada

Competitor

Search similar business entities

City Halifax
Post Code B3K 4X1
Category media
Category + City media + Halifax

Similar businesses

Corporation Name Office Address Incorporation
Southern Reliure Ltee 877 Jean Paul Vincent, Longueuil, QC J4G 1R3 1974-03-21
Southern Falcon Corporation 170 - 422 Richards Street, Vancouver, BC V6B 3Y6 2018-12-06
Scmc Logistics Limited 5 Buckler Street, Brampton, ON L6R 0H4 2011-04-13
Filature De Laine Southern (canada) Ltee 245 St-jacques, 4th Floor, Montreal, QC H2Y 1M6 1977-04-27
La Compagnie De Chemin De Fer Canada Southern 935 De La Gauchetiere West, 16th Floor, Montreal, QC H3B 2M9
Filature De Laine Southern (canada) Ltee 1010 De La Gauchetiere St West, Suite 900, Montreal, QC H3B 2P8
Silk Consultant Marketing Communication Scmc Inc. 5427, Beaubien Est, MontrÉal, QC H1T 1W7 2005-05-05
Southern Sundayz Corporation 38 Felt Crescent, Barrie, ON L4N 8V1 2017-08-22
Southern Light Staffing Corporation 136 Covent Crescent, Aurora, ON L4G 6R1 2007-02-06
Southern Railroad Supply Corporation 288 Bernard Ave., Richmond Hill, ON L4S 1E2 2009-09-16

Improve Information

Please provide details on Southern Cameroons Media Corporation "SCMC" 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