IFIND MEDIA SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 3729222. The registration start date is March 16, 2000. The current status is Dissolved.
Corporation ID | 3729222 |
Business Number | 867291247 |
Corporation Name | IFIND MEDIA SYSTEMS INC. |
Registered Office Address |
408 Stewart Street Comox BC V9M 2Y1 |
Incorporation Date | 2000-03-16 |
Dissolution Date | 2010-01-14 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
PERRY M. BRAUN | 2337 NELSON AVENUE, WEST VANCOUVER BC V7V 2R1, Canada |
DANNY ROBINSON | 8330 CHATHAM STREET, WEST VANCOUVER BC V7W 2E2, Canada |
GRAHAM GEORGE TRUAX | 6872 COPPER COVE ROAD, WEST VANCOUVER BC V7W 2K5, Canada |
BRADY MCDONNELL | 367 NEWDALE COURT, NORTH VANCOUVER BC V7N 3H3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2000-03-16 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2008-08-19 | current | 408 Stewart Street, Comox, BC V9M 2Y1 |
Address | 2007-11-26 | 2008-08-19 | 2900 - 550 Burrard Street, Vancouver, BC V6C 0A3 |
Address | 2004-06-07 | 2007-11-26 | 2100 - 1075 West Georgia Street, Vancouver, BC V6E 3G2 |
Address | 2002-01-11 | 2004-06-07 | 355 Burrard St., Suite 1820, Vancouver, BC V6C 2G8 |
Address | 2000-03-16 | 2002-01-11 | 355 Burrard Street, #960, Vancouver, BC V6C 2G8 |
Name | 2005-01-31 | current | IFIND MEDIA SYSTEMS INC. |
Name | 2000-03-16 | 2005-01-31 | IP-Sign (Canada) Corp. |
Status | 2010-01-14 | current | Dissolved / Dissoute |
Status | 2009-08-20 | 2010-01-14 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2000-03-16 | 2009-08-20 | Active / Actif |
Date | Activity | Details |
---|---|---|
2010-01-14 | Dissolution | Section: 212 |
2005-01-31 | Amendment / Modification | Name Changed. |
2000-03-16 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2007 | 2006-01-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2006 | 2006-01-17 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2005 | 2004-06-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Shelley Harrison Ceramics Incorporated | 658 Hornet Way, Comox, BC V9M 0A2 | 2017-01-02 |
A Solution In A Box Inc. | 376 Forester Ave., Comox, BC V9M 0A3 | 2015-02-02 |
Valour Consulting Corp. | 343 Gardener Way, Comox, BC V9M 0B2 | 2011-03-23 |
Optical Alignment Services Inc. | 394 Gardener Way, Comox, BC V9M 0B2 | 1982-09-29 |
The Banks Risk Mitigation Group, Inc. | #4 - 1310 Wilkinson Road, Comox, BC V9M 0B3 | 2004-01-29 |
Smtg Inc. | #4 - 1310 Wilkinson Road, Comox, BC V9M 0B3 | 2009-11-18 |
Nuken Services Inc. | 2450, Dakota Place, Comox, BC V9M 0B9 | 1997-12-15 |
Global Eco Power Corporation | 641 Moralee Dr., Comox, BC V9M 1A5 | 2008-08-22 |
Acid Gas Technology Inc. | 1677 Ascot, Comox, BC V9M 1A8 | 2012-07-18 |
7115288 Canada Inc. | 1677 Ascot Ave., Comox, BC V9M 1A8 | 2009-01-28 |
Find all corporations in postal code V9M |
Name | Address |
---|---|
PERRY M. BRAUN | 2337 NELSON AVENUE, WEST VANCOUVER BC V7V 2R1, Canada |
DANNY ROBINSON | 8330 CHATHAM STREET, WEST VANCOUVER BC V7W 2E2, Canada |
GRAHAM GEORGE TRUAX | 6872 COPPER COVE ROAD, WEST VANCOUVER BC V7W 2K5, Canada |
BRADY MCDONNELL | 367 NEWDALE COURT, NORTH VANCOUVER BC V7N 3H3, Canada |
Name | Director Name | Director Address |
---|---|---|
CHECKPOINT AUTO LTD. | BRADY MCDONNELL | 367 NEWDALE COURT, NORTH VANCOUVER BC V7N 3H3, Canada |
City | Comox |
Post Code | V9M 2Y1 |
Category | media |
Category + City | media + Comox |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ifind Systems Corporation | 585 Forrest Drive, Sherwood Park, AB T8A 6G9 | 2007-06-05 |
Ifind Platform Inc. | 57 Sandbourne Cres, North York, ON M2J 3A5 | 2015-07-21 |
Ifind Academic Solutions Corp. | 2393 Gamble Road, Oakville, ON L6H 7V6 | 2018-09-18 |
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 |
Media-x Systems Inc. | 1 Antares Dr Ste 400, Ottawa, ON K2E 8C4 | 1997-06-13 |
Suva Media Systems Inc. | 23 Prust Ave, Toronto, ON M4L 2N1 | 2007-11-27 |
Media Systems International, Inc. | 280 - 12340 Horseshoe Way, Richmond, BC V7A 4Z1 | 2000-09-01 |
Atech-media Systems Ltd. | 3355 Queen Mary # 417, MontrÉal, QC H3V 1A5 | 2006-09-12 |
Nu-media Systems International Inc. | 148 York Street, London, ON N6A 1A9 | 1982-03-19 |
Please provide details on IFIND MEDIA 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |