LES INDUSTRIES MEDIACOM INC.

Address:
250 Bloor Street East, Toronto, ON M4W 1G6

LES INDUSTRIES MEDIACOM INC. is a business entity registered at Corporations Canada, with entity identifier is 3093069. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3093069
Business Number 882630650
Corporation Name LES INDUSTRIES MEDIACOM INC.
MEDIACOM INDUSTRIES INC.
Registered Office Address 250 Bloor Street East
Toronto
ON M4W 1G6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 15

Directors

Director Name Director Address
GUY BERNIER 4160 GROSVENOR, MONTREAL QC , Canada
MICHELE A. ARMANTIER 214 ST-SACREMENT, MONTREAL QC H2Y 1W8, Canada
DARCY MCKEOUGH 30 DOVER ST, CHATHAM ON N7L 1S6, Canada
JOLYNN H. BENNETT 247 DAVENPORT RD, TORONTO ON M5R 1J9, Canada
RONALD C. DUNFORD 10 WEEDS LANDING, DARIEN, CONN , United States
DONALD W. DAVIDSON 305 CENTRAL PARKWAY, MOUNT VERNON, N.Y. , United States
THOMAS D. MCCONNELL 53 DUNN ST, OAKVILLE ON L6J 3C4, Canada
PEARL MCGONIGAL 361 WESTWOOD DR SUITE 51, WINNIPEG MB R3K 1G4, Canada
BRIAN L. MCLEAN 18 SNOWDON AVE, TORONTO ON M4N 2A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-01 1994-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-12-02 current 250 Bloor Street East, Toronto, ON M4W 1G6
Name 1994-12-02 current LES INDUSTRIES MEDIACOM INC.
Name 1994-12-02 current MEDIACOM INDUSTRIES INC.
Status 1995-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-12-02 1995-01-01 Active / Actif

Activities

Date Activity Details
1994-12-02 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 250 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 1G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3396789 Canada Limited 250 Bloor Street East, 3rd Floor, Toronto, ON M4W 1E6 1997-07-29
3408167 Canada Inc. 250 Bloor Street East, Suite 200, Toronto, ON M4W 1E6 1997-09-12
3408183 Canada Inc. 250 Bloor Street East, Suite 200, Toronto, ON M4W 1E6 1997-09-12
3408191 Canada Inc. 250 Bloor Street East, Suite 200, Toronto, ON M4W 1E6 1997-09-12
3408205 Canada Inc. 250 Bloor Street East, Suite 200, Toronto, ON M4W 1E6 1997-09-12
3408213 Canada Inc. 250 Bloor Street East, Suite 200, Toronto, ON M4W 1E6 1997-09-12
3408221 Canada Inc. 250 Bloor Street East, Suite 200, Toronto, ON M4W 1E6 1997-09-12
3408264 Canada Inc. 250 Bloor Street East, Suite 200, Toronto, ON M4W 1E6 1997-09-12
3408329 Canada Inc. 250 Bloor Street East, Suite 200, Toronto, ON M4W 1E6 1997-09-12
3408388 Canada Inc. 250 Bloor Street East, Suite 200, Toronto, ON M4W 1E6 1997-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mediacom Inc. 250 Bloor St East, Toronto, ON M4W 1G6
Key-one Advertising Ltd. 250 Bloor St East, Suite 64, Toronto, ON M4W 1G6 1997-07-25
3414825 Canada Inc. 250 Bloor Street East, Suite 600, Toronto, ON M4W 1G6
Transtop Manufacturing Limited 250 Bloor Street East, Suite 600, Toronto, ON M4W 1G6
Outdoor Advertising Sales Limited 250 Bloor Street East, Suite 600, Toronto, ON M4W 1G6
Ad Outdoor Signs Limited 250 Bloor Street East, Suite 600, Toronto, ON M4W 1G6
Cd Maintenance Services Limited 250 Bloor Street East, Suite 600, Toronto, ON M4W 1G6
E.l. Ruddy Company (ontario) Limited 250 Bloor Street East, Suite 600, Toronto, ON M4W 1G6
Macdonald & Macdonald Outdoor Advertising Inc. 250 Bloor Street East, Suite 600, Toronto, ON M4W 1G6
Transtop Limited 250 Bloor Street East, Toronto, ON M4W 1G6
Find all corporations in postal code M4W1G6

Corporation Directors

Name Address
GUY BERNIER 4160 GROSVENOR, MONTREAL QC , Canada
MICHELE A. ARMANTIER 214 ST-SACREMENT, MONTREAL QC H2Y 1W8, Canada
DARCY MCKEOUGH 30 DOVER ST, CHATHAM ON N7L 1S6, Canada
JOLYNN H. BENNETT 247 DAVENPORT RD, TORONTO ON M5R 1J9, Canada
RONALD C. DUNFORD 10 WEEDS LANDING, DARIEN, CONN , United States
DONALD W. DAVIDSON 305 CENTRAL PARKWAY, MOUNT VERNON, N.Y. , United States
THOMAS D. MCCONNELL 53 DUNN ST, OAKVILLE ON L6J 3C4, Canada
PEARL MCGONIGAL 361 WESTWOOD DR SUITE 51, WINNIPEG MB R3K 1G4, Canada
BRIAN L. MCLEAN 18 SNOWDON AVE, TORONTO ON M4N 2A6, Canada

Entities with the same directors

Name Director Name Director Address
MACDONALD & MACDONALD OUTDOOR ADVERTISING INC. BRIAN L. MCLEAN 18 SNOWDON AVENUE, TORONTO ON M4N 2A6, Canada
WESTPORT HOLDINGS INCORPORATED BRIAN L. MCLEAN 18 SNOWDON AVENUE, TORONTO ON M4N 2A6, Canada
AD OUTDOOR SIGNS LIMITED BRIAN L. MCLEAN 18 SNOWDOW AVENUE, TORONTO ON M4N 2A6, Canada
OUTDOOR ADVERTISING SALES LIMITED BRIAN L. MCLEAN 18 SNOWDON AVENUE, TORONTO ON M4N 2A6, Canada
TRANSTOP MANUFACTURING LIMITED BRIAN L. MCLEAN 18 SNOWDON AVENUE, TORONTO ON M4N 2A6, Canada
CD MAINTENANCE SERVICES LIMITED BRIAN L. MCLEAN 18 SNOWDEN AVENUE, TORONTO ON M4N 2A6, Canada
MARITIME OUTDOORS SIGNS LIMITED BRIAN L. MCLEAN 18 SNOWDON AVENUE, TORONTO ON M4N 2A6, Canada
EASTERN ONTARIO BILLBOARD CORP. BRIAN L. MCLEAN 18 SNOWDON AVENUE, TORONTO ON M4N 2A6, Canada
E.L. RUDDY COMPANY (ONTARIO) LIMITED BRIAN L. MCLEAN 18 SNOWDON AVENUE, TORONTO ON M4N 2A6, Canada
THE MEDICAL RESEARCH PARTNERSHIP FOUNDATION DARCY MCKEOUGH 30 DOVER STREET, P.O. BOX 490, CHATHAM ON N7M 5L3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W1G6
Category media
Category + City media + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Mediacom Inc. 250 Bloor St E, Toronto, ON M4W 1G6
Mediacom Inc. 377 Horner Ave, Toronto, ON M8W 1Z6
Mediacom Inc. 250 Bloor St East, Toronto, ON M4W 1G6
Mediacom Inc. 4090 Jean Talon W, Montreal, QC H4P 1W2 1929-12-30
Mediacom Inc. 2200 Bennett Street, Montreal, QC H1V 2T5
Group E-mediacom Incorporée 1000 De La Gauchetière Ouest, Bureau 2400, Montreal, QC H3B 4W5 2004-01-28
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
Flander's Technology Industries (f.t.i.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1984-11-08
In. Vog Industries Inc. 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 2012-06-12
C-mac Industries Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1985-10-07

Improve Information

Please provide details on LES INDUSTRIES MEDIACOM 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