BLUE ANT MEDIA INC.

Address:
100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4

BLUE ANT MEDIA INC. is a business entity registered at Corporations Canada, with entity identifier is 12309122. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 12309122
Corporation Name BLUE ANT MEDIA INC.
Registered Office Address 100 King Street West, Suite 3400
1 First Canadian Place
Toronto
ON M5X 1A4
Corporation Status Active / Actif
Number of Directors 1 - 20

Directors

Director Name Director Address
Robb Chase 130 Baby Point Road, Toronto ON M6S 2G3, Canada
Bradley (Brad) J. Martin 73 Cameron Crescent, Toronto ON M4G 2A2, Canada
Lorenzo DeMarchi 83 Humberview Road, Toronto ON M6S 1W9, Canada
Phyllis Yaffe 70 Rosehill Avenue, Suite 208, Toronto ON M4T 2W7, Canada
Richard S. Wernham 8 May Street, Toronto ON M4W 2Y1, Canada
Kent Sobey 38 Spruce Hill Road, Toronto ON M4E 3G3, Canada
Michael MacMillan 34 Warren Road, Toronto ON M4V 2R5, Canada
Lisa Knutson 2650 California Road, Okeana OH 45053, United States
Kevin Johnson 25 Tiana Court, Woodbridge ON L4H 0C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-09-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-01 current 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4
Name 2020-09-01 current BLUE ANT MEDIA INC.
Status 2020-09-01 current Active / Actif

Activities

Date Activity Details
2020-09-01 Amalgamation / Fusion Amalgamating Corporation: 9424580.
Section: 184 1
2020-09-01 Amalgamation / Fusion Amalgamating Corporation: 9425128.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Blue Ant Media Inc. 1 First Canadian Place, Suite 3400, P O Box 130, Toronto, ON M5X 1A4 2010-12-07
Blue Ant Media Inc. One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4

Office Location

Address 100 King Street West, Suite 3400
City Toronto
Province ON
Postal Code M5X 1A4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Yorkdale Rainforest Restaurant Inc. 100 King Street West, Suite 3400, One First Canadian Place, Toronto, ON M5X 1A4 1999-06-29
Atlantic Airports Facilities Corporation 100 King Street West, Suite 3400, First Canadian Place, Toronto, ON M5X 1A4 2006-12-07
MinÉraux Cbay Inc. 100 King Street West, Suite 3400, One First Canadian Place, Toronto, ON M5X 1A4 2010-07-05
San Anton Resource Corporation 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4
672 Creit Dartmouth Gp Inc. 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4 2012-03-22
672 Dartmouth Res Gp Inc. 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4 2012-03-22
672 Dartmouth Com Gp Inc. 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4 2012-03-22
Sunfarmer Canada Inc. 100 King Street West, Suite 3400, Toronto, ON M5X 1A4 2014-03-04
Yonge Apps Inc. 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4 2014-03-05
Dynapac Canada Inc. 100 King Street West, Suite 3400, 1 First Canadian Place, Toronto, ON M5X 1A4 2017-03-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kfs Financial Management Limited No.130,lyon Street, Toronto, ON M5X 1A4 2019-04-08
Canada Silenus Hardwood Inc. First Canadian Place Suite 3400, Toronto, ON M5X 1A4 2018-07-29
The Bill and Jean Somerville Foundation 100 King Street West,suite 3400, Toronto, ON M5X 1A4 2017-07-11
Kelowna Glycol Facilities Corporation 1 First Canadian Place Suite 3400, Toronto, ON M5X 1A4 2016-08-24
Scintilla Advisors Inc. Suite 3400, One First Canadian Place, Toronto, ON M5X 1A4 2016-05-17
9195149 Canada Inc. 3400-100 King Street West, Toronto, ON M5X 1A4 2015-02-20
Minmetals Exploration (canada) Limited One First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 2013-07-03
Ameresco Langstaff Solar Inc. 3400, One First Canadian Place, Toronto, ON M5X 1A4 2012-02-28
Rincon Ltd. Suite 3400, 100 King Street West, Toronto, ON M5X 1A4 2010-06-24
Locarno Advisory Inc. 100 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4 2008-09-25
Find all corporations in postal code M5X 1A4

Corporation Directors

Name Address
Robb Chase 130 Baby Point Road, Toronto ON M6S 2G3, Canada
Bradley (Brad) J. Martin 73 Cameron Crescent, Toronto ON M4G 2A2, Canada
Lorenzo DeMarchi 83 Humberview Road, Toronto ON M6S 1W9, Canada
Phyllis Yaffe 70 Rosehill Avenue, Suite 208, Toronto ON M4T 2W7, Canada
Richard S. Wernham 8 May Street, Toronto ON M4W 2Y1, Canada
Kent Sobey 38 Spruce Hill Road, Toronto ON M4E 3G3, Canada
Michael MacMillan 34 Warren Road, Toronto ON M4V 2R5, Canada
Lisa Knutson 2650 California Road, Okeana OH 45053, United States
Kevin Johnson 25 Tiana Court, Woodbridge ON L4H 0C8, Canada

Entities with the same directors

Name Director Name Director Address
7720289 Canada Inc. Kent Sobey 38 Spruce Hill Road, Toronto ON M4E 3G3, Canada
BLUE ANT MEDIA INC. Kent Sobey 38 Spruce Hill Road, Toronto ON M4E 3G3, Canada
Earl Street Labs Inc. Kevin Johnson 41 Barrie Ave, Ottawa ON K1Y 1W3, Canada
CANADIAN TRUCKING ASSOCIATION KEVIN JOHNSON 5355 152ND STREET, UNIT 105, SURREY BC V3S 5A5, Canada
Monica Vivian Johnson Property Management Limited KEVIN JOHNSON 71 TUMBLEWEED COURT, WOODBRIDGE ON L4L 8Y6, Canada
142041 CANADA INC. KEVIN JOHNSON 845 39TH AVENUE, LACHINE QC H8T 2E5, Canada
6659543 CANADA CORP. KEVIN JOHNSON 88 ERSKINE AVE, TORONTO ON M4P 1Y3, Canada
PEOPLE FIRST OF CANADA Kevin Johnson 130 Beliveau Road, Apt. 1216,, Winnipeg MB R2M 1S7, Canada
Johnson & Bourgoin Corporation Kevin Johnson 4297 Rue Rivard, Montréal QC H2J 2M7, Canada
HOT DOCS Kevin Johnson 720 Spadina Avenue, Suite 402, Toronto ON M5S 2T9, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1A4
Category media
Category + City media + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Média Blue Market Inc. 270 D'angouleme, Boucherville, QC J4B 7V3 1998-06-29
Blue Sky Digital Media Ltd. 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3
Blue Sky Media Inc. 17-2855 158 St, Surrey, BC V3Z 0P5 2018-03-25
Blue Dot Media Inc. 9513 Highway 93, Midland, ON L4R 4L9 2008-01-29
Blue Ant Media Solutions Inc. 130 Merton Street, Toronto, ON M4S 1A4
One Blue Fish Media Inc. 300 Conrads Road, Hubbards, NS B0J 1T0 2018-06-18
Blue Ant Media Solutions Inc. 130 Merton Street, Toronto, ON M4S 1A4
World Heritage Media 209265 Hwy 26, The Blue Mountains, ON L9Y 0T7 2006-10-18
Blue Jamb Media Inc. 16356-15th Ave., Surrey, BC V4A 1L3 2009-04-22
Blue Ant Media Music Inc. 130 Merton Street, Toronto, ON M4S 1A4 2014-12-09

Improve Information

Please provide details on BLUE ANT MEDIA 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