Direct Marketing Centre Inc.

Address:
5160 Yonge Street, Suite 500, Toronto, ON M2N 7C7

Direct Marketing Centre Inc. is a business entity registered at Corporations Canada, with entity identifier is 3211801. The registration start date is December 19, 1995. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3211801
Business Number 890868052
Corporation Name Direct Marketing Centre Inc.
Registered Office Address 5160 Yonge Street
Suite 500
Toronto
ON M2N 7C7
Incorporation Date 1995-12-19
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
JEANNIE ARAGON-CRUZ 14511 SW 162 STREET, MIAMI FL 33177, United States
KEITH DEMMINGS 469 COLAN DRIVE, OAKVILLE ON L6J 6A4, Canada
STEVEN MARK MAKINS 1745 THE LOFT, MISSISSAUGA ON L5L 3H5, Canada
RAJIV KRISHNAN 11865 NW 9TH STREET, CORAL SPRINGS FL 33071, United States
MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-12-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-12-18 1995-12-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-04-30 current 5160 Yonge Street, Suite 500, Toronto, ON M2N 7C7
Address 2006-07-17 2010-04-30 11 Allstate Parkway, Suite 408, Markham, ON L3R 9T8
Address 1997-03-25 2006-07-17 10 Allstate Parkway, 3rd Floor, Markham, ON L3R 5P8
Name 1996-03-04 current Direct Marketing Centre Inc.
Name 1995-12-19 1996-03-04 ALPG BENEFITS MANAGEMENT INC.
Status 2010-12-16 current Inactive - Discontinued / Inactif - Changement de régime
Status 2010-12-13 2010-12-16 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1995-12-19 2010-12-13 Active / Actif

Activities

Date Activity Details
2010-12-16 Discontinuance / Changement de régime Jurisdiction: Ontario
1995-12-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-04-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5160 YONGE STREET
City TORONTO
Province ON
Postal Code M2N 7C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3422151 Canada Inc. 5160 Yonge Street, Suite 500, Toronto, ON M2N 7C7 1997-12-11
3468704 Canada Inc. 5160 Yonge Street, Suite 500, Toronto, ON M2N 7C7 1998-02-26
Canadian Association of Pension Supervisory Authorities 5160 Yonge Street, 17th Floor Box:85, North York, ON M2N 6L9 1999-12-20
United Service Protection (canada) Corporation 5160 Yonge Street, Northeast Tower, Suite 500, Toronto, ON M2N 7C7 2000-02-14
General Insurance Statistical Agency 5160 Yonge Street, 16th Floor, Toronto, ON M2N 6L9 2005-06-28
Alliance De Prestations PrivilegiÉes Inc. 5160 Yonge Street, Suite 500, Toronto, ON M2N 7C7 1995-07-13
Wealth Management Solutions Inc. 5160 Yonge Street, Toronto, ON M2N 6L9
Mahan Imports Canada Inc. 5160 Yonge Street, 515, Toronto, ON M2N 6L9 2003-07-04
Lutselke Energy Ltd. 5160 Yonge Street, 515, Toronto, ON M2N 6L9 2003-11-14
Kamarvik Financial Inc. 5160 Yonge Street, 515, Toronto, ON M2N 6L9 2004-07-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Assurant Membership Services, Inc. 5001 Yonge Street, Suite 500, North York, ON M2N 7C7 1985-04-23

Corporation Directors

Name Address
JEANNIE ARAGON-CRUZ 14511 SW 162 STREET, MIAMI FL 33177, United States
KEITH DEMMINGS 469 COLAN DRIVE, OAKVILLE ON L6J 6A4, Canada
STEVEN MARK MAKINS 1745 THE LOFT, MISSISSAUGA ON L5L 3H5, Canada
RAJIV KRISHNAN 11865 NW 9TH STREET, CORAL SPRINGS FL 33071, United States
MICHAEL ANDERSON 5955 JEAGERGLEN DRIVE, LITHIA FL 33547, United States

Entities with the same directors

Name Director Name Director Address
PREFERRED BENEFITS ALLIANCE INC. JEANNIE ARAGON-CRUZ 14511 SW 162 STREET, MIAMI FL 33177, United States
3422151 CANADA INC. JEANNIE ARAGON-CRUZ 14511 SW 162 STREET, MIAMI FL 33177, United States
3422151 CANADA INC. KEITH DEMMINGS 469 COLAN DRIVE, OAKVILLE ON L6J 6A4, Canada
NATIONAL AUTOMOBILE ASSOCIATION LIMITED KEITH DEMMINGS 469 COLEEN DRIVE, OAKVILLE ON L6J 6A4, Canada
DOMINION AUTOMOBILE ASSOCIATION LIMITED KEITH DEMMINGS 469 COLEEN DRIVE, OAKVILLE ON L6J 6A4, Canada
ROADGARD MOTOR CLUB INC. KEITH DEMMINGS 469 COLEEN DRIVE, OAKVILLE ON L6J 6A4, Canada
MOUNTED POLICE PROFESSIONAL ASSOCIATION OF CANADA MICHAEL ANDERSON 2074 CYNTHIA COURT, INNISFIL ON L9S 4Z1, Canada
3738582 CANADA INC. MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, LAVAL QC H7L 4A3, Canada
9534377 Canada Inc. Michael Anderson 34 Oceanpearl Cres, Whitby ON L1N 0C2, Canada
WOODSTAR FOREST PRODUCTS INC. MICHAEL ANDERSON 217 RUE PIERRE CHASSEUR, SAINTE-ROSE, LAVAL QC H7L 4A3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 7C7
Category marketing
Category + City marketing + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Direct Marketing Associates Holding Inc. 1155 Boul. Rene-levesque Quest, Bureau 2500, Montreal, QC H3B 2K4 2001-12-21
Marketing Direct S.m.i. Ltee 1003 Hyman St., Apt. 113, Dollard Des Ormeaux, QC 1981-08-07
Promotional Direct Marketing Media Inc. 1250, René-levesque Blvd. West, Suite 2200, Montreal, QC H3B 4W8 2006-06-08
Société De Marketing Direct Et De Centres D'appels (smdca) 151 Ave. Dobie, Mont-royal, QC H3P 1S3 1999-08-17
Canadien Medical Marketing Direct (cmmd) Inc. 640 Rue St-paul Ouest, Suite 302, Montreal, QC H3C 1L9 1988-06-20
H3b Marketing Direct Et Indirect Inc. 1250 Boul. RenÉ-lÉvesque Ouest, 15Ème Étage, MontrÉal, QC H3B 5G5 1995-11-08
Protocol Direct Marketing Inc. 7077 Park Avenue, Suite 605, Montreal, QC H3N 1X7
Le Marketing Direct Promo-plus Inc. 2264 St-antoine Street West, Montreal, QC H3J 1A7 1979-07-12
Communimax Marketing Direct LtÉe 25 Claude St, Beaconfield, QC H9W 4E9 1988-11-23
K-direct Marketing Services Inc. 4506 Monaco, Pierrefonds, QC H9J 1J6 2005-11-18

Improve Information

Please provide details on Direct Marketing Centre 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