PMMarketplace (Canada) Inc.

Address:
5255 Yonge Street, Suite 1000, 10th Floor, Toronto, ON M2N 6P4

PMMarketplace (Canada) Inc. is a business entity registered at Corporations Canada, with entity identifier is 3718701. The registration start date is February 2, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3718701
Business Number 868675174
Corporation Name PMMarketplace (Canada) Inc.
Registered Office Address 5255 Yonge Street
Suite 1000, 10th Floor
Toronto
ON M2N 6P4
Incorporation Date 2000-02-02
Dissolution Date 2004-11-03
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
KEVIN BROWN 70 BARRYDALE CRECENT, TORONTO ON M3B 3E2, Canada
EDWARD J. BOYLE 94 S. FULLERTON AVE., MONTCLAIR NJ 07042, United States
EDWARD A. FOSTER 605 FINCH AVENUE WEST, #104, TORONTO ON M2R 1P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-02-02 current 5255 Yonge Street, Suite 1000, 10th Floor, Toronto, ON M2N 6P4
Name 2000-08-17 current PMMarketplace (Canada) Inc.
Name 2000-02-02 2000-08-17 P M MARKETPLACE INC.
Status 2004-11-03 current Dissolved / Dissoute
Status 2004-06-10 2004-11-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-02 2004-06-10 Active / Actif

Activities

Date Activity Details
2004-11-03 Dissolution Section: 212
2000-08-17 Amendment / Modification Name Changed.
Directors Changed.
2000-02-02 Incorporation / Constitution en société

Office Location

Address 5255 YONGE STREET
City TORONTO
Province ON
Postal Code M2N 6P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Chancer Enterprises Ltd. 5255 Yonge Street, Suite 1300, Toronto, ON M2N 6P4 1977-05-10
Atlas Cold Storage Holdings Inc. 5255 Yonge Street, Suite 900, Toronto, ON M2N 5P8 1997-05-14
Rosen Goldberg Inc. 5255 Yonge Street, Suite 804, Toronto, ON M2N 6P4 1997-08-15
Commercial Money Center of Canada Inc. 5255 Yonge Street, Suite 810, Toronto, ON M2N 6P4 2000-04-03
Atlas Cold Storage Holdings Inc. 5255 Yonge Street, Toronto, ON M2N 5P8
Mediaedge Communications West Inc. 5255 Yonge Street, Suite 1000 10th Floor, Toronto, ON M2N 6P4 2001-06-18
Mediaedge Publishing Inc. 5255 Yonge Street, Suite 1000, 10th Floor, Toronto, ON M2N 6P4 2002-04-03
Eimskip Atlas Canada, Inc. 5255 Yonge Street, Suite 900, Toronto, ON M2N 5P8
Laws of .com Inc. 5255 Yonge Street, Suite 800, Toronto, ON M2N 6P4 2003-07-23
7175337 Canada Corp. 5255 Yonge Street, Suite 707, Toronto, ON M2N 6P4 2009-05-18
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
H3+ Inc. 1300-5255 Yonge Street, Toronto, ON M2N 6P4 2020-07-23
Norcreek International Corporation 1100-5255 Yonge Street, Toronto, ON M2N 6P4 2020-05-29
Toronto Flag Merchandise Corporation 5255 Yonge Street, Suite 1050, Toronto, ON M2N 6P4 2020-04-07
Duca Impact Lab Social Finance Corporation 5255 Yonge Street, 4th Floor, Toronto, ON M2N 6P4 2019-08-28
Hi Neighbour Community Inc. 1050-5255 Yonge Street, Toronto, ON M2N 6P4 2018-05-29
Elemental Ventures Gp Inc. 5255 Yonge Street, Suite 1110, Toronto, ON M2N 6P4 2016-10-03
Hextom Inc. 5255 Yonge Street, Unit 702, Toronto, ON M2N 6P4 2014-06-03
8885737 Canada Inc. Unit # 102, 5255 Yonge Street, Toronto, ON M2N 6P4 2014-05-13
Vmedia Inc. Suite 1210, 5255 Yonge Street, Toronto, ON M2N 6P4 2012-06-11
Canuck Telecom Inc. 5255 Yonge St, Suite 1210, Toronto, ON M2N 6P4 2011-01-07
Find all corporations in postal code M2N 6P4

Corporation Directors

Name Address
KEVIN BROWN 70 BARRYDALE CRECENT, TORONTO ON M3B 3E2, Canada
EDWARD J. BOYLE 94 S. FULLERTON AVE., MONTCLAIR NJ 07042, United States
EDWARD A. FOSTER 605 FINCH AVENUE WEST, #104, TORONTO ON M2R 1P1, Canada

Entities with the same directors

Name Director Name Director Address
ENDRIES INTERNATIONAL CANADA INC. Kevin Brown 645 Fifth Avenue, 21st Floor, New York NY 10022, United States
3854132 CANADA INC. KEVIN BROWN 4300, 400 - 3rd Avenue S.W., Calgary AB T2P 4H2, Canada
6792201 CANADA INC. Kevin Brown 138 Flamingo Road, Thornhill ON L4J 8K8, Canada
MEDIAEDGE PUBLISHING INC. KEVIN BROWN 15134 DUFFERIN STREET, KING CITY ON L7B 1K5, Canada
ARC EQUITY MANAGEMENT (FUND 8) LTD. Kevin Brown 131 Solace Ridge Place S.W., Calgary AB T3Z 3M9, Canada
MEDIAEDGE COMMUNICATIONS WEST INC. KEVIN BROWN 179 CORNER RIDGE ROAD, AURORA ON L4G 6L5, Canada
ARC EQUITY MANAGEMENT (FUND 4) (CO-INVESTMENT) LTD. KEVIN BROWN 131 SOLACE RIDGE PLACE, CALGARY AB T3Z 3M9, Canada
renolink incorporated KEVIN BROWN 42 DUFFLAW ROAD, TORONTO ON M6A 2W1, Canada
ARC EQUITY MANAGEMENT (FUND 4) (SE 1) LTD. KEVIN BROWN 131 SOLACE RIDGE PLACE, CALGARY AB T3Z 3M9, Canada
AF4 CAPITAL (FUND 4) LTD. KEVIN BROWN 131 SOLACE RIDGE PLACE, CALGARY AB T3Z 3M9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M2N 6P4

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on PMMarketplace (Canada) 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