Canadian Out-of-Home Marketing and Measurement Bureau

Address:
111 Peter Street, Suite 605, Toronto, ON M5V 2H1

Canadian Out-of-Home Marketing and Measurement Bureau is a business entity registered at Corporations Canada, with entity identifier is 10567108. The registration start date is January 4, 2018. The current status is Active.

Corporation Overview

Corporation ID 10567108
Business Number 777397688
Corporation Name Canadian Out-of-Home Marketing and Measurement Bureau
Bureau canadien du marketing et de l’évaluation de l’affichage
Registered Office Address 111 Peter Street
Suite 605
Toronto
ON M5V 2H1
Incorporation Date 2018-01-04
Corporation Status Active / Actif
Number of Directors 1 - 19

Directors

Director Name Director Address
Debbie Drutz 10 Browside Avenue, Toronto ON M5P 2V1, Canada
Karine Moses 1266 Avenue Seymour, Montréal QC H3H 2A5, Canada
Robert Francis Leroux 15 Reed Drive, Ajax ON L1S 5S4, Canada
Brandon Newman 2431 Trevor Drive, Oakville ON L6L 5C4, Canada
Randall Ralph Otto 1725 The Chase, Unit 47, Mississauga ON L5M 4N3, Canada
Michele Ruth Erskine 119 Robinson Street, Toronto ON M6J 1M1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-01-04 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2018-01-05 current 111 Peter Street, Suite 605, Toronto, ON M5V 2H1
Address 2018-01-04 2018-01-05 111 Peter Street, Suite 605, Toronto, ON M5V 2G9
Name 2018-01-04 current Canadian Out-of-Home Marketing and Measurement Bureau
Name 2018-01-04 current Bureau canadien du marketing et de l’évaluation de l’affichage
Status 2018-01-04 current Active / Actif

Activities

Date Activity Details
2018-01-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-30 Non-Soliciting
N'ayant pas recours à la sollicitation
2019 2018-05-15 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 111 Peter Street
City Toronto
Province ON
Postal Code M5V 2H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Campgrounds Canada / Campings Canada C.c. Inc. 111 Peter Street, Suite 527, Toronto, ON M5V 2H1 1992-07-20
Tolbla Canada Inc. 111 Peter Street, Suite 601, Toronto, ON M5V 2H1 1997-11-03
Interactive Advertising Bureau of Canada 111 Peter Street, Suite 406b, Toronto, ON M5V 2H1 1998-03-17
Directors Rights Collective of Canada 111 Peter Street, Suite 600, Toronto, ON M5V 2H1 1998-08-10
The Directors Guild of Canada 111 Peter Street, Suite 600, Toronto, ON M5V 2H1 1983-12-12
Fourniture De Papier Associated Merchant Inc. 111 Peter Street, Suite 804, Toronto, ON M5V 2H1 1999-01-22
Leonardo Worldwide Corporation 111 Peter Street, Suite 526, Toronto, ON M5V 2H1 2000-01-28
Media Sports and Entertainment Group Inc. 111 Peter Street, Suite 601, Toronto, ON M5V 2H1 2001-10-11
Business 2 Vertical Solutions Inc. 111 Peter Street, Suite 406, Toronto, ON M5V 2H1 2001-11-21
So-minl Ltd. 111 Peter Street, Suite 601, Toronto, ON M5V 2H1 1976-06-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Us Mobile Canada Inc. 700-111 Peter Street, Toronto, ON M5V 2H1 2020-01-16
Rocket Financial Corporation 111 Peter St Suite 700, Toronto, ON M5V 2H1 2019-12-10
Nexiona Connectocrats Inc. 111 Peter Street, Suite # 700, Toronto, ON M5V 2H1 2019-09-11
10473375 Canada Inc. 111 Peter Street, Suite 901, Toronto, ON M5V 2H1 2017-10-31
Moez Kassam & Family Foundation 111 Peter Street, Ste. 904, Toronto, ON M5V 2H1 2015-03-23
Optimity Inc. 300-111 Peter Street, Toronto, ON M5V 2H1 2014-05-23
Sigma Language Centre Ltd. 111 Peter St, Suite 777, Toronto, ON M5V 2H1 2010-07-21
7231679 Canada Inc. 111, Peter St., Suite 116, Toronto, ON M5V 2H1 2009-08-27
Ironark Inc. 111 Peter Street, Suite 300, Suite 300, Toronto, ON M5V 2H1 2009-01-18
Packager's Business Solutions Inc. 111 Peter St., Suite 601, Toronto, ON M5V 2H1 2008-08-01
Find all corporations in postal code M5V 2H1

Corporation Directors

Name Address
Debbie Drutz 10 Browside Avenue, Toronto ON M5P 2V1, Canada
Karine Moses 1266 Avenue Seymour, Montréal QC H3H 2A5, Canada
Robert Francis Leroux 15 Reed Drive, Ajax ON L1S 5S4, Canada
Brandon Newman 2431 Trevor Drive, Oakville ON L6L 5C4, Canada
Randall Ralph Otto 1725 The Chase, Unit 47, Mississauga ON L5M 4N3, Canada
Michele Ruth Erskine 119 Robinson Street, Toronto ON M6J 1M1, Canada

Entities with the same directors

Name Director Name Director Address
Canadian Out-of-Home Measurement Bureau BRANDON NEWMAN 2431 TREVOR DRIVE, OAKVILLE ON L6L 5C4, Canada
Touchpoint Media Inc. Brandon Newman 1051 Mt. Pleasant Rd., Toronto ON M4P 2M5, Canada
Canadian Out-of-Home Measurement Bureau DEBBIE DRUTZ 10 BROWSIDE AVENUE, TORONTO ON M5P 2V1, Canada
FONDATION DU CLUB DE HOCKEY CANADIEN POUR L'ENFANCE THE MONTREAL CANADIENS CHILDREN&a KARINE MOSES 1206 Avenue Seymour, Montréal QC H3H 2A5, Canada
MÉTROMÉDIA CMR PLUS INC. Karine Moses 1800 avenue McGill College, Suite 1600, Montréal QC H3A 3J6, Canada
MÉTROMÉDIA CMR PLUS INC. Karine Moses 1800 McGill College Avenue, Suite 2700, Montreal QC H3A 3J6, Canada
MÉTROMÉDIA CMR PLUS INC. Karine Moses 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada
Canadian Out-of-Home Measurement Bureau Michele Ruth Erskine 119 Robinson Street, Toronto ON M6J 1M1, Canada
Tangency Corp. MICHELE RUTH ERSKINE 119 ROBINSON STREET, TORONTO ON M6J 1M1, Canada
Canadian Out-of-Home Measurement Bureau Randall Ralph Otto 1725 The Chase #47, Mississauga ON L5M 4N3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5V 2H1
Category marketing
Category + City marketing + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Canadian Out-of-home Measurement Bureau 111 Peter Street, Suite #605, Toronto, ON M5V 2H1 1970-03-05
Comete Marketing Canadien Limitee 671 Danforth Avenue, Suite 305, Toronto, ON M4J 1L3 1984-11-19
Produits En Marketing D'exposition Et Mise En Marche Canadien (j.a.r.v.) Inc. 1798 Barcelone, Terrebonne, QC J6X 3T6 1991-05-07
Le Marketing Canadien Du Sport Et De La Condition Physique, Inc. 1600 James Naismith Drive, Gloucester, ON K1B 5N4 1991-04-01
Le Bureau De Marketing De La Radio Inc. 32 Davies Cres., Toronto, ON M4J 2X5 1961-08-04
Marketing DÉcouvreurs Inc. 6 Place Du Commerce, Bureau 1203, Brossard, QC J4W 3J9 2001-03-28
Sun Marketing & Communications Ltd. 2120 Sherbrooke Est, Bureau 608, Montreal, QC H2K 1C3 1973-10-01
Centre Canadien Du Marketing Dans Le Secteur Public 20 Blue Heron Court, Ottawa, ON K1L 8J7 1996-08-23
Canadien Medical Marketing Direct (cmmd) Inc. 640 Rue St-paul Ouest, Suite 302, Montreal, QC H3C 1L9 1988-06-20
Marketing Canadien International (dorval) Inc. 10310 Cote De Liesse, Lachine, QC H8T 1A3 1983-10-13

Improve Information

Please provide details on Canadian Out-of-Home Marketing and Measurement Bureau 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