MEDIA-X SYSTEMS INC.

Address:
1 Antares Dr Ste 400, Ottawa, ON K2E 8C4

MEDIA-X SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 3383831. The registration start date is June 13, 1997. The current status is Active.

Corporation Overview

Corporation ID 3383831
Business Number 886467679
Corporation Name MEDIA-X SYSTEMS INC.
Registered Office Address 1 Antares Dr Ste 400
Ottawa
ON K2E 8C4
Incorporation Date 1997-06-13
Corporation Status Active / Actif
Number of Directors 2 - 5

Directors

Director Name Director Address
Jeff Bender 1 Antares Drive, Suite 400, Ottawa ON K2E 8C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-12 1997-06-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-06-13 current 1 Antares Dr Ste 400, Ottawa, ON K2E 8C4
Address 2010-06-23 2019-06-13 1825 Woodward Drive, Ottawa, ON K2C 0P9
Address 2006-10-25 2010-06-23 439 Churchill Ave N, Ottawa, ON K1Z 5E1
Address 1997-06-13 2006-10-25 1545 Carling Ave, Suite 304, Ottawa, ON K1Z 8P9
Name 1997-06-13 current MEDIA-X SYSTEMS INC.
Status 2016-07-18 current Active / Actif
Status 2016-04-18 2016-07-18 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1997-06-13 2016-04-18 Active / Actif

Activities

Date Activity Details
2016-07-07 Amendment / Modification Directors Limits Changed.
Section: 178
1999-06-21 Amendment / Modification Directors Changed.
1997-06-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-07-31 Distributing corporation
Société ayant fait appel au public

Office Location

Address 1 ANTARES DR STE 400
City OTTAWA
Province ON
Postal Code K2E 8C4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Acceo Holding Inc. 120-1 Antares Drive, Ottawa, ON K2E 8C4 2020-10-09
7749678 Canada Inc. 1 Antares Drive, Suite 550, Ottawa, ON K2E 8C4 2011-01-12
Ambercore Software Inc. 1 Antares Drive, Suite 140, Ottawa, ON K2E 8C4 2003-09-29
Ght Insurance Services Inc. 530-one Antares Drive, Nepean, ON K2E 8C4 2003-02-20
3983439 Canada Inc. 530-1 Antares Drive, Nepean, ON K2E 8C4 2001-12-12
Global Iqx Inc. 1 Antares Drive, Suite 550, Ottawa, ON K2E 8C4 2000-04-20
3947220 Canada Inc. 1 Antares Drive, Suite 120, Nepean, ON K2E 8C4
3947238 Canada Inc. 1 Antares Drive, Suite 120, Nepean, ON K2E 8C4
Canadian Customer Contact Centre Council 1 Antares Drive, Suite 230, Ottawa, ON K2E 8C4 2004-02-06
Ght Financial Services Inc. 530-one Antares Drive, Nepean, ON K2E 8C4 2003-02-20
Find all corporations in postal code K2E 8C4

Corporation Directors

Name Address
Jeff Bender 1 Antares Drive, Suite 400, Ottawa ON K2E 8C4, Canada

Entities with the same directors

Name Director Name Director Address
ACCEO Holding Inc. Gestion ACCEO Inc. Jeff Bender 858 Colonel By Drive Unit # 1, Ottawa ON K1S 5C5, Canada
MediSolution (2009) Inc. JEFF BENDER 5716 WATTERSON STREET, MANOTICK ON K4M 1L5, Canada
3483134 CANADA INC. Jeff Bender 5716 Watterson Street, Manotick ON K4M 1L5, Canada
Emerald Health Information Systems Ltd. Jeff Bender 5716 Watterson street, Manotick ON K4M 1L5, Canada
PG SOLUTIONS INC. JEFF BENDER 5716 WATTERSON STREET, MANOTICK ON K4M 1L5, Canada
Cogsdale Corporation Jeff Bender 5716 Watterson Street, Manotick ON K4M 1L5, Canada
Magor Communications Corp. Jeff Bender 1 Antares Drive, Suite 400, Ottawa ON K2E 8C4, Canada
TECHNOLOGIES CTSPEC INC. JEFF BENDER 5716 WATTERSON STREET, MANOTICK ON K4M 1L5, Canada
MediSolution (2009) Inc. Jeff Bender 5716 Watterson Street, Manotick ON K4M 1L5, Canada
8504784 CANADA INC. JEFF BENDER 5716 WATTERSON STREET, MANOTICK ON K4M 1L5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2E 8C4
Category media
Category + City media + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Lure Media Systems Inc. 1100 René-lévesque Blvd. West, Suite 2500, Montréal, QC H3B 5C9
Lure Media Systems Inc. 800 Ford Blvd., Unit 104, Chateauguay, QC J6J 4Z2 2002-08-07
Suva Media Systems Inc. 23 Prust Ave, Toronto, ON M4L 2N1 2007-11-27
Ifind Media Systems Inc. 408 Stewart Street, Comox, BC V9M 2Y1 2000-03-16
Media Systems International, Inc. 280 - 12340 Horseshoe Way, Richmond, BC V7A 4Z1 2000-09-01
Nu-media Systems International Inc. 148 York Street, London, ON N6A 1A9 1982-03-19
Quantized Media Systems Inc. 11 Lisa Street, Suite 312, Brampton, ON L6T 4E8 2020-05-20
Atech-media Systems Ltd. 3355 Queen Mary # 417, MontrÉal, QC H3V 1A5 2006-09-12
Voratta Media Systems Inc. 1710 Rosebery Avenue, West Vancouver, BC V7V 2Z4 2020-08-02
Callisto Media Systems Inc. 2831 Haughton Avenue, Suite 100, Ottawa, ON K2B 6Z2 1995-04-20

Improve Information

Please provide details on MEDIA-X SYSTEMS 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