CANADIAN MEDIA PRODUCERS ASSOCIATION

Address:
251 Laurier Avenue West, 11th Floor, Ottawa, ON K1P 5J6

CANADIAN MEDIA PRODUCERS ASSOCIATION is a business entity registered at Corporations Canada, with entity identifier is 1761749. The registration start date is September 12, 1984. The current status is Active.

Corporation Overview

Corporation ID 1761749
Business Number 121408322
Corporation Name CANADIAN MEDIA PRODUCERS ASSOCIATION
ASSOCIATION CANADIENNE DES PRODUCTEURS MEDIATIQUES
Registered Office Address 251 Laurier Avenue West
11th Floor
Ottawa
ON K1P 5J6
Incorporation Date 1984-09-12
Corporation Status Active / Actif
Number of Directors 22 - 26

Directors

Director Name Director Address
Tom Cox 2505 - 17th Avenue S.W., Suite 223, Calgary AB T3E 7V3, Canada
Kim Todd 191 Lombard Avenue, Suite 602, Winnipeg MB R3B 0X1, Canada
Scott Garvie 163 Queen Street East, Suite 100, Toronto ON M5A 1S1, Canada
Vince Commisso 23 Fraser Avenue, Toronto ON M6K 1Y7, Canada
Jean Bureau 1 Westmount Square, Suite 850, Westmount QC H3Z 2P9, Canada
Andrew Rosen 147 Liberty Street, Toronto ON M6K 3G3, Canada
Lauren Corber 205 Strathearn Road, Toronto ON M6C 1S5, Canada
Mary Sexton 3 Monk Lane, St. John's NL A1E 1M8, Canada
Jennifer Dodge 121 Bloor Street East, Toronto ON M4W 3M5, Canada
Paul Bronfman 800 Islington Avenue, Toronto ON M8Z 6A1, Canada
Sari Friedland 50 Givins Street, Toronto ON M6J 2X8, Canada
Ina Fichman 1973 rue Falardeau, Montreal QC H2K 2L9, Canada
Marc Almon 6009 Quinpool Road, Halifax NS B3K 5J7, Canada
Steven Thibault 5542 Short Street, Burnaby BC V5J 1L9, Canada
Erin Haskett 601-211 East Georgia Street, Vancouver BC V6A 1Z6, Canada
Christina Piovesan 9 Chicora Avenue, Toronto ON M5R 1T7, Canada
Bob Crowe 639 Main Street, Saskatoon SK S7H 0J8, Canada
Cal Shumiatcher 2043 Quebec Street, 2nd Floor, Vancouver BC V5T 2Z6, Canada
Jeremy Spry 3451 St. Jacques Street, Montreal QC H4C 1H1, Canada
Mark Bishop 74 Fraser Avenue, Suite 100, Toronto ON M6K 3E1, Canada
Paul Pope 245 Duckworth Street, St. John's NL A1C 1G8, Canada
Brian Hamilton 111 Water Street, Suite 204, Vancouver BC V6B 1A7, Canada
Ron Scott 5305 Allard Way NW, Edmonton AB T6H 5X8, Canada
Anne Loi 207 Queens Quay West, Suite 550, Toronto ON M5J 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-28 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 1984-09-12 2014-07-28 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1984-09-11 1984-09-12 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2017-07-27 current 251 Laurier Avenue West, 11th Floor, Ottawa, ON K1P 5J6
Address 2014-07-28 2017-07-27 601 Bank Street, 2nd Floor, Ottawa, ON K1S 3T4
Address 2014-03-31 2014-07-28 601 Bank Street, 2nd Floor, Ottawa, ON K1S 3T4
Address 2013-03-31 2014-03-31 20 Toronto Street, Suite 830, Toronto, ON M5C 2B8
Address 2010-03-31 2013-03-31 20 Toronto Street, Suite 830, Toronto, ON M5C 2B8
Address 1984-09-12 2010-03-31 20 Toronto Street, Suite 830, Toronto, ON M5C 2B8
Name 2016-01-06 current CANADIAN MEDIA PRODUCERS ASSOCIATION
Name 2016-01-06 current ASSOCIATION CANADIENNE DES PRODUCTEURS MEDIATIQUES
Name 2014-07-28 2016-01-06 CANADIAN MEDIA PRODUCTION ASSOCIATION
Name 2014-07-28 2016-01-06 ASSOCIATION CANADIENNE DE PRODUCTION DE MEDIA
Name 2010-07-05 2014-07-28 CANADIAN MEDIA PRODUCTION ASSOCIATION -
Name 2010-07-05 2014-07-28 ASSOCIATION CANADIENNE DE PRODUCTION DE MEDIA
Name 2001-04-27 2010-07-05 CANADIAN FILM AND TELEVISION PRODUCTION ASSOCIATION -
Name 2001-04-27 2010-07-05 ASSOCIATION CANADIENNE DE PRODUCTION DE FILMS ET DE TELEVISION
Name 1990-10-25 2001-04-27 ASSOCIATION CANADIENNE DE PRODUCTION DE FILM ET TELEVISION
Name 1990-10-25 2001-04-27 CANADIAN FILM AND TELEVISION PRODUCTION ASSOCIATION -
Name 1984-09-12 1990-10-25 ASSOCIATION CANADIENNE DE CINEMA-TELEVISION
Name 1984-09-12 1990-10-25 CANADIAN FILM & TELEVISION ASSOCIATION
Name 1984-09-12 1990-10-25 CANADIAN FILM ; TELEVISION ASSOCIATION
Status 2014-07-28 current Active / Actif
Status 1984-09-12 2014-07-28 Active / Actif

Activities

Date Activity Details
2020-11-11 Financial Statement / États financiers Statement Date: 2020-03-31.
2020-10-27 Amendment / Modification Directors Limits Changed.
Section: 201
2019-10-03 Financial Statement / États financiers Statement Date: 2019-03-31.
2017-09-28 Financial Statement / États financiers Statement Date: 2017-03-31.
2017-07-27 Amendment / Modification Directors Limits Changed.
Section: 201
2016-10-06 Financial Statement / États financiers Statement Date: 2016-03-31.
2016-01-06 Amendment / Modification Name Changed.
Section: 201
2015-10-08 Financial Statement / États financiers Statement Date: 2015-03-31.
2014-12-09 Financial Statement / États financiers Statement Date: 2014-03-31.
2014-07-28 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2014-02-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2014-01-08 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2013-09-23 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2013-06-20 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2012-09-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2010-07-05 Amendment / Modification Name Changed.
2009-08-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2008-07-17 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2006-05-25 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2005-04-21 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2002-11-05 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
2001-04-27 Amendment / Modification Name Changed.
2001-04-27 Ordinary By-Laws Filing / Dépôt de règlement ordinaire
1984-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-10-20 Soliciting
Ayant recours à la sollicitation
2019 2019-09-25 Soliciting
Ayant recours à la sollicitation
2018 2018-09-17 Soliciting
Ayant recours à la sollicitation
2017 2017-09-26 Soliciting
Ayant recours à la sollicitation

Office Location

Address 251 LAURIER AVENUE WEST
City OTTAWA
Province ON
Postal Code K1P 5J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Humanist Association of Canada 251 Laurier Avenue West, Ottawa, ON K1P 5J6 1996-06-26
3984796 Canada Inc. 251 Laurier Avenue West, Ottawa, ON K1P 5J6 2001-12-18
Risk Sciences International Inc. 251 Laurier Avenue West, Suite 700, Ottawa, ON K1P 5J6 2006-03-15
Indo Canada Ottawa Business Chamber 251 Laurier Avenue West, Suite 900, Ottawa, ON K1P 5J6 2006-11-03
Stoneshare Inc. 251 Laurier Avenue West, Suite 900, Ottawa, ON K1P 5J6 2007-04-13
Privacy Analytics Incorporated 251 Laurier Avenue West, Suite 200, Ottawa, ON K1P 5J6 2007-09-06
Utilities Telecom Council of Canada 251 Laurier Avenue West, Suite 900, Ottawa, ON K1R 5J6 2005-02-25
Bdn Seo Ranking Specialist Ltd. 251 Laurier Avenue West, Suite 900, Ottawa, ON K1P 5J6 2013-06-13
Valholl Group Inc. 251 Laurier Avenue West, Suite 900, Ottawa, ON K1P 5J6 2013-09-19
Possibilitis.com: Business Intelligence & Innovation Inc. 251 Laurier Avenue West, Suite 900, Ottawa, ON K1P 5J6 2014-06-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Eduottawa Corporation Unit 900-251 Laurier Ave West, Ottawa, ON K1P 5J6 2020-10-06
Hooyo Inc. 909-251 Laurier Avenue West, Ottawa, ON K1P 5J6 2020-08-06
11460722 Canada Inc. 245 Laurier Ave. West, Ottawa, ON K1P 5J6 2019-06-12
Percussimo Consulting Group (pcg) Inc. 251, Laurier Avenue West, Suite 800, Ottawa, ON K1P 5J6 2018-08-01
10831816 Canada Inc. 251 Laurier Street, Suite 900, Ottawa, ON K1P 5J6 2018-06-08
10724254 Canada Inc. 251 Laurier Ave West Suite 900, Ottawa, ON K1P 5J6 2018-04-09
Pharmaexl Incorporated 251 Laurier Ave. W., Suite 900, Ottawa, ON K1P 5J6 2018-04-02
Klokodunda Wise Inc. 251 Laurier West, Ottawa, ON K1P 5J6 2018-03-27
Canadian Pardon Application Services Inc. 251 Laurier Ave W, Suite # 900, Ottawa, ON K1P 5J6 2017-11-21
Cyberhunter Solutions, Inc. 251 Laurier St. W., Suite 900, Ottawa, ON K1P 5J6 2016-12-06
Find all corporations in postal code K1P 5J6

Corporation Directors

Name Address
Tom Cox 2505 - 17th Avenue S.W., Suite 223, Calgary AB T3E 7V3, Canada
Kim Todd 191 Lombard Avenue, Suite 602, Winnipeg MB R3B 0X1, Canada
Scott Garvie 163 Queen Street East, Suite 100, Toronto ON M5A 1S1, Canada
Vince Commisso 23 Fraser Avenue, Toronto ON M6K 1Y7, Canada
Jean Bureau 1 Westmount Square, Suite 850, Westmount QC H3Z 2P9, Canada
Andrew Rosen 147 Liberty Street, Toronto ON M6K 3G3, Canada
Lauren Corber 205 Strathearn Road, Toronto ON M6C 1S5, Canada
Mary Sexton 3 Monk Lane, St. John's NL A1E 1M8, Canada
Jennifer Dodge 121 Bloor Street East, Toronto ON M4W 3M5, Canada
Paul Bronfman 800 Islington Avenue, Toronto ON M8Z 6A1, Canada
Sari Friedland 50 Givins Street, Toronto ON M6J 2X8, Canada
Ina Fichman 1973 rue Falardeau, Montreal QC H2K 2L9, Canada
Marc Almon 6009 Quinpool Road, Halifax NS B3K 5J7, Canada
Steven Thibault 5542 Short Street, Burnaby BC V5J 1L9, Canada
Erin Haskett 601-211 East Georgia Street, Vancouver BC V6A 1Z6, Canada
Christina Piovesan 9 Chicora Avenue, Toronto ON M5R 1T7, Canada
Bob Crowe 639 Main Street, Saskatoon SK S7H 0J8, Canada
Cal Shumiatcher 2043 Quebec Street, 2nd Floor, Vancouver BC V5T 2Z6, Canada
Jeremy Spry 3451 St. Jacques Street, Montreal QC H4C 1H1, Canada
Mark Bishop 74 Fraser Avenue, Suite 100, Toronto ON M6K 3E1, Canada
Paul Pope 245 Duckworth Street, St. John's NL A1C 1G8, Canada
Brian Hamilton 111 Water Street, Suite 204, Vancouver BC V6B 1A7, Canada
Ron Scott 5305 Allard Way NW, Edmonton AB T6H 5X8, Canada
Anne Loi 207 Queens Quay West, Suite 550, Toronto ON M5J 1A7, Canada

Entities with the same directors

Name Director Name Director Address
Believe 3D Movie Inc. Andrew Rosen 215 St. Clarens Avenue, Toronto ON M6H 3W2, Canada
MCMXII Inc. Brian Hamilton 223 Webb Drive, Unit 2514, Mississauga ON L5B 0E8, Canada
Optique Communications Inc. BRIAN HAMILTON 11A GALLEY AVE, TORONTO ON M6R 1G9, Canada
Level Clothing Company Limited BRIAN HAMILTON 24812 - 80TH AVENUE, LANGLEY BC V1M 3P2, Canada
7720653 CANADA INC. Brian Hamilton 22 Berard, St. Auteuil QC H7H 2A6, Canada
THREE ANGELS CHRISTIAN COMMUNICATIONS BRIAN HAMILTON 19841 STEVENS BRANCH RD., WEST FRANKFURT IL 62896, United States
Hamilton Chevrolet Buick GMC Ltée BRIAN HAMILTON 699 RIVERSIDE DR., WAKEFIELD QC J0X 3G0, Canada
PARACORP FINANCIAL SERVICES LTD. BRIAN HAMILTON 408 BROOKMERE CRES. S.W., CALGARY AB , Canada
7081375 CANADA INCORPORATED BRIAN HAMILTON 6 PARISH AVE, AJAX ON L1Z 1N2, Canada
AMREEKA PRODUCTIONS CANADA INC. CHRISTINA PIOVESAN 152 ST. PATRICK ST., #1506, TORONTO ON M5T 3J9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5J6
Category media
Category + City media + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
The Canadian Association of Courseware Producers 2115 Boivin, Ste-foy, QC G1V 1N6 1990-08-02
Association Canadienne Des Producteurs Petroliers 2400, 525 - 8 Avenue S.w., Calgary, AB T2P 1G1 1992-10-01
L'association Canadienne Des Producteurs D'acier Suite 402, 270 Albert Street, Ottawa, ON K1P 5G8 1987-11-06
Canadian Association of S.p.f. Meat Pork Producers Inc. 54 Notre-dame Nord, Sainte-marie, QC G6E 3B7 1997-04-22
L'association Canadienne Independante Des Producteurs De Spectacle Toronto-dominon Bank Tower, P.o.box 48, Toronto, ON M5K 1E6 1981-05-22
L'association Des Producteurs Et Distributeurs Du Media D'education Du Canada 5445 Yonge Street, Willowdale, ON M2N 5S1 1975-12-23
Canadian Seed Growers' Association 240 Catherine St, Suite 202, Ottawa, ON K2P 2G8 1921-06-09
Association Des Producteurs Publicitaires (app) 906-100 Av. Des Sommets, Verdun, QC H3E 1Z8 2012-09-14
Association Des Producteurs Canadiens De Film Et De Television 2040 Yonge Street, 3rd Floor, Toronto, ON M4S 1Z9 1984-04-13
Seafood Producers Association of Nova Scotia 45 Alderney Drive, Suite 1801, Dartmouth, NS B2Y 2N6 1981-03-16

Improve Information

Please provide details on CANADIAN MEDIA PRODUCERS ASSOCIATION 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