MEDIA CANADA 1993 INC.

Address:
180 Dundas Street West, Suite 1800, Toronto, ON M5G 1Z8

MEDIA CANADA 1993 INC. is a business entity registered at Corporations Canada, with entity identifier is 2377659. The registration start date is September 13, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2377659
Business Number 873999460
Corporation Name MEDIA CANADA 1993 INC.
Registered Office Address 180 Dundas Street West
Suite 1800
Toronto
ON M5G 1Z8
Incorporation Date 1988-09-13
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
BRIAN PEARMAN 5 TAMARACK DRIVE, THORNHILL ON L3T 6V4, Canada
PETER R. SIMPSON 175 CUMBERLAND, TORONTO ON M5R 3M9, Canada
JOHN V. STEPHENS 17 MARIE COURT, THORNHILL ON L3T 2G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-09-12 1988-09-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-09-13 current 180 Dundas Street West, Suite 1800, Toronto, ON M5G 1Z8
Name 1993-09-09 current MEDIA CANADA 1993 INC.
Name 1988-09-13 1993-09-09 NEW LEAF COMMUNICATIONS INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-01-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-09-16 1996-01-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1988-09-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-06-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 180 DUNDAS STREET WEST
City TORONTO
Province ON
Postal Code M5G 1Z8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
164141 Canada Inc. 180 Dundas Street West, Suite 1600, Toronto, ON M5G 1Z8 1988-09-23
Cabrin Closure Inc. 180 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z8 1991-12-13
Contact Vacation Rentals Inc. 180 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z8 1992-02-28
La Fondation De L'institut Canadien De Recherches Avancees 180 Dundas Street West, 1400, Toronto, ON M5G 1Z8 1993-04-15
Mun Tat Holdings Limited 180 Dundas Street West, Suite 1600, Toronto, ON M5G 1Z8 1996-01-09
Norigen Communications Group Inc. 180 Dundas Street West, Suite 2500, Toronto, ON M5G 1Z8 1998-02-02
Firstlease Federal Financial Corporation 180 Dundas Street West, Suite 1800, Toronto, ON M5G 1Z8 1998-07-27
Groupement Technique Des Assureurs Inc. 180 Dundas Street West, Suite 2600, Toronto, ON M5G 1Z9 1937-04-01
Association Professionnelle Des Golfeuses Du Canada Inc. - (apgc) 180 Dundas Street West, Suite 2000, Toronto, ON M5G 1Z6 1972-09-12
Hunter, Winn Underwriting Management Limited 180 Dundas Street West, Suite 2303, Toronto, ON M5G 1Z8 1979-03-05
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Coalition for Children, Families & Communities In Canada 180 Dundas Street, Suite 1900, Toronto, ON M5G 1Z8 1998-07-10
Norigen Communications Inc.- 180 Dundas St.w., Suite 2500, Toronto, ON M5G 1Z8 1997-10-23
Westmorland Investors Fund (newfoundland) Inc. 180 Dundas West, Suite 1600, Toronto, ON M5G 1Z8 1989-11-07
164888 Canada Inc. 180 Dundas St. W., Suite 1600, Toronto, ON M5G 1Z8 1988-11-14
Fredcatco Inc. 180 Dundas St West, Suite 2403, Toronto, ON M5G 1Z8 1986-07-03
U Freight Canada Inc. 180 Dundas St. West, Suite 2400, Toronto, ON M5G 1Z8 1982-11-19
176833 Canada Limited 180 Dundas Street West, Suite 1200 Box 36, Toronto, ON M5G 1Z8 1966-11-23
124330 Canada Ltd. 180 Dundas Street West, Suite 2000, Toronto, ON M5G 1Z8 1975-09-25
Emcana Resources Inc. 180 Dundas Street West, Suite 1800, Toronto, ON M5G 1Z8 1981-02-06
Equus Breeding and Racing Stables Limited 180 Dundas Street West, Suite 1800, Toronto, ON M5G 1Z8 1985-06-25
Find all corporations in postal code M5G1Z8

Corporation Directors

Name Address
BRIAN PEARMAN 5 TAMARACK DRIVE, THORNHILL ON L3T 6V4, Canada
PETER R. SIMPSON 175 CUMBERLAND, TORONTO ON M5R 3M9, Canada
JOHN V. STEPHENS 17 MARIE COURT, THORNHILL ON L3T 2G3, Canada

Entities with the same directors

Name Director Name Director Address
NATIONAL ADVERTISING BENEVOLENT SOCIETY OF CANADA Brian Pearman 5 Tamarack Drive, Thornhill ON L3T 4W2, Canada
MIB SECURITIES LIMITED JOHN V. STEPHENS 17 MARIE COURT, THORNHILL ON L3T 2G3, Canada
THE ROMANOV SHEEP ASSOCIATION JOHN V. STEPHENS 17 MARIE COURT, THORNHILL ON M4Y 1R9, Canada
AZTECANA CORPORATION LIMITED JOHN V. STEPHENS 17 MARIE COURT, THORNHILL ON L3T 2G3, Canada
NORDIC FUELS LIMITED JOHN V. STEPHENS 17 MARIE COURT, THORNHILL ON L3T 2G3, Canada
MONITOR SERVICES LTD. PETER R. SIMPSON 12484 ST-LOUIS, PIERREFONDS QC H8Z 1A3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5G1Z8
Category media
Category + City media + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Different Travel (1993) Inc. 217 Monaco Ave, Pte-claire, QC H9R 2R7 1988-03-01
Boilers (1993) Inc. 1570 Claire Cres., Lachine, QC H8S 4E6 1993-05-04
Dgb Systems Integrators (1993) Inc. 3400 Du Souvenir, Bur 600, Laval, QC H7V 3Z2 1992-12-31
St-lawrence Tug Boats (1993) Inc. 52 31e Avenue Sud, Bois-des-filion, QC J6Z 2A8 1993-10-20
Compagnie De Navigation Supérieur (1993) Inc. 759 Victoria, Montreal, QC H2Y 2K3 1993-02-11
L'echange De Bas (1993) Inc. 5140 Macdonald, Suite 1003, Cote St-luc, QC H3X 3Z1 1993-08-31
L.t.g. Geneva Tiles (1993) Inc. 3020 Boulevard Rome, Bureau 8, Brossard, QC J4Y 1V9 1993-02-05
Les Modes Chapitre Trois (1993) Inc. 9250 Park Avenue, Suite 711, Montreal, QC H2N 1Z2 1993-11-30
Tricot Beaver (1993) LimitÉe 7231 9ieme Avenue, Ville St.michel, QC H2A 3B8 1993-06-01
Aliments Sanio (1993) Inc. 1155 Rene-levesque Blvd. W., Suite 2650, Montreal, QC H3B 4S5 1993-09-20

Improve Information

Please provide details on MEDIA CANADA 1993 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