COMMUNICATIONS NITROMEDIA INC.

Address:
356 Glenlake Avenue, Toronto, ON M6P 1G4

COMMUNICATIONS NITROMEDIA INC. is a business entity registered at Corporations Canada, with entity identifier is 3155633. The registration start date is June 13, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3155633
Business Number 899127161
Corporation Name COMMUNICATIONS NITROMEDIA INC.
NITROMEDIA COMMUNICATIONS INC.
Registered Office Address 356 Glenlake Avenue
Toronto
ON M6P 1G4
Incorporation Date 1995-06-13
Dissolution Date 2011-07-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT ADELSON 69 WALMER ROAD, TORONTO ON M5R 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-06-12 1995-06-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-10-28 current 356 Glenlake Avenue, Toronto, ON M6P 1G4
Address 2002-01-10 2002-10-28 3800 Steeles Ave.west, Suite 100e, Woodbridge, ON L4L 3G9
Address 2000-08-08 2002-01-10 55 St.clair Avenue West, Suite 301, Toronto, ON M4V 3C2
Address 1999-05-31 2000-08-08 533 Blythwood Road, Toronto, ON M4N 1B4
Address 1995-06-13 1999-05-31 7 Clarendon Ave, Suite A, Toronto, ON M4V 1H8
Name 1995-06-13 current COMMUNICATIONS NITROMEDIA INC.
Name 1995-06-13 current NITROMEDIA COMMUNICATIONS INC.
Status 2011-07-16 current Dissolved / Dissoute
Status 2009-11-17 2011-07-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-02-10 2009-11-17 Active / Actif
Status 1997-10-01 1998-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2011-07-16 Dissolution Section: 212
2000-02-24 Amendment / Modification
1995-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2001-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2001-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2001-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 356 GLENLAKE AVENUE
City TORONTO
Province ON
Postal Code M6P 1G4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trioro Inc. 362 Glenlake Ave, Toronto, ON M6P 1G4 2004-03-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Self Build Canada Inc. 11 Ruttan Street, Suite 216, Toronto, ON M6P 0A1 2019-01-03
Zerosecond Technology Ltd. 163 Sterling Road Unit 11, Toronto, ON M6P 0A1 2018-03-05
Efinaco Social Enterprise 11 Ruttan St, Toronto, ON M6P 0A1 2016-03-10
Aganafu Inc. 21 Ruttan St, Suite 243, Toronto, ON M6P 0A1 2015-05-25
Toronto Film Extras Agency Corporation 133-21 Ruttan Street, Toronto, ON M6P 0A1 2014-12-17
Vedavox Inc. 1 Ruttan St, Unit 204, Toronto, ON M6P 0A1 2012-11-15
Tier10 Incorporated 1 Ruttan Street, Suite 211, Toronto, ON M6P 0A1 2012-10-04
Dblng Films Ltd. 218-11 Ruttan Street, Toronto, ON M6P 0A1 2012-09-21
Elansa Consulting Inc. 11 Ruttan Street Suite 123, Toronto, ON M6P 0A1 2011-09-21
Momo Management Inc. 163 Sterling Road, Unit 181, Toronto, ON M6P 0A1 2013-12-04
Find all corporations in postal code M6P

Corporation Directors

Name Address
ROBERT ADELSON 69 WALMER ROAD, TORONTO ON M5R 2X6, Canada

Entities with the same directors

Name Director Name Director Address
RESOLVE DIGITAL HEALTH INC. Robert Adelson 163 Seaview Avenue, Saltspring Island BC V8K 2V2, Canada
Jumble Data Inc. Robert Adelson #17-3000 Langstaff Road, Vaughan ON L4K 4R7, Canada
ADELSON MARKETING, INC. ROBERT ADELSON 600 GRENFELL DR., SUITE 1005, LONDON ON N5X 2R8, Canada
COLOR FORCE MEDIA INC. ROBERT ADELSON 210-5109 STEELES AVE W, TORONTO ON M9L 2Y8, Canada
Kynd Health International Inc. Robert Adelson 20-111 Fulford-Ganges Road, Salt Spring Island BC V8K 2R9, Canada
148379 CANADA INC. ROBERT ADELSON 1265 BOULEVARD GRAHAM APT 15, MOUNT ROYAL QC H3P 2G5, Canada
149803 CANADA INC. ROBERT ADELSON 71 SOMERSET ST. W., SUITE 1503, OTTAWA ON K2P 2G2, Canada
BENCHLAND ENTERTAINMENT LTD. ROBERT ADELSON 438 STARK'S ROAD, SALTSPRING ISLAND, BC V8K 1P6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M6P 1G4
Category media
Category + City media + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Les Communications Sensuelles Inc. 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC 1977-07-28
Les Communications Id Est Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1975-11-10
Know-how Communications Inc. 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 1983-01-10
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
Stc Success, Technology, Communications Inc. 85, Rue Fleury Ouest, Montreal, QC H3L 1T1 1982-12-24
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Communications CochlÉe Inc. 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 2004-03-25
Communications Nationales G.c.n. Inc. 3349 Place Griffith, St. Laurent, QC H4T 1W5 1980-12-09
L-gyb Consulting and Communications Limited 76 Lindylou Road, Toronto, ON M9M 2B3 2010-11-18
J.o.b. Imprimerie Et Communications Ltee 151 Bay Street, Suite 1211, Ottawa, ON 1979-03-13

Improve Information

Please provide details on COMMUNICATIONS NITROMEDIA 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