IFIND MEDIA SYSTEMS INC.

Address:
408 Stewart Street, Comox, BC V9M 2Y1

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2010-01-14 Dissolution Section: 212
2005-01-31 Amendment / Modification Name Changed.
2000-03-16 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 408 Stewart Street
City Comox
Province BC
Postal Code V9M 2Y1
Country Canada

Corporations in the same postal prefix

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

Corporation Directors

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

Entities with the same directors

Name Director Name Director Address
CHECKPOINT AUTO LTD. BRADY MCDONNELL 367 NEWDALE COURT, NORTH VANCOUVER BC V7N 3H3, Canada

Competitor

Search similar business entities

City Comox
Post Code V9M 2Y1
Category media
Category + City media + Comox

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches