MEDIAEDGE COMMUNICATIONS WEST INC.

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

MEDIAEDGE COMMUNICATIONS WEST INC. is a business entity registered at Corporations Canada, with entity identifier is 3910806. The registration start date is June 18, 2001. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3910806
Business Number 871956819
Corporation Name MEDIAEDGE COMMUNICATIONS WEST INC.
Registered Office Address 5255 Yonge Street
Suite 1000 10th Floor
Toronto
ON M2N 6P4
Incorporation Date 2001-06-18
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
KEVIN BROWN 179 CORNER RIDGE ROAD, AURORA ON L4G 6L5, Canada
MARK STEPHENSON 1788 WEST BROADWAY STREET, SUITE 602, VANCOUVER BC V6J 1Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-06-18 current 5255 Yonge Street, Suite 1000 10th Floor, Toronto, ON M2N 6P4
Name 2001-06-18 current MEDIAEDGE COMMUNICATIONS WEST INC.
Status 2006-11-22 current Inactive - Discontinued / Inactif - Changement de régime
Status 2006-11-07 2006-11-22 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2005-03-22 2006-11-07 Active / Actif
Status 2005-03-07 2005-03-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-06-18 2005-03-07 Active / Actif

Activities

Date Activity Details
2006-11-22 Discontinuance / Changement de régime Jurisdiction: Ontario
2001-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-12-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-12-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

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
Pmmarketplace (canada) Inc. 5255 Yonge Street, Suite 1000, 10th Floor, Toronto, ON M2N 6P4 2000-02-02
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 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 179 CORNER RIDGE ROAD, AURORA ON L4G 6L5, Canada
MARK STEPHENSON 1788 WEST BROADWAY STREET, SUITE 602, VANCOUVER BC V6J 1Y1, 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
P M MARKETPLACE INC. KEVIN BROWN 70 BARRYDALE CRECENT, TORONTO ON M3B 3E2, 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
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
Category media
Category + City media + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Mediaedge Publishing Inc. 5255 Yonge Street, Suite 1000, 10th Floor, Toronto, ON M2N 6P4 2002-04-03
Sub Communications Inc. 24 Mount Royal Avenue West, Suite 1003, Montreal, QC H2T 2S2 1998-12-04
Communications Nu-tel Inc. 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 1985-04-01
Tws Communications Inc. 1980 Sherbrooke Street West, Suite 840, Montreal, QC H3H 1E8 2003-08-18
Place Aux Spectacles Communications Inc. 2 St. Clair Ave. West, Toronto, ON 1981-09-28
Mk&a Communications Inc. 1000 Sherbrooke St.west, 27th Fl., Montreal, QC H3A 3G4 1998-10-21
Par-le Communications Ltd. 491 De Viger Street West, Suite 102, Montreal, QC 1973-10-09
Prisme Communications Ltee 360 Notre Dame Street West, Suite 500, Montreal, QC H2Y 1T9 1978-05-09
Les Communications Universelles Limitee 1110 Sherbrooke St West, Suite 2406, Montreal, QC 1973-01-02
Communications D'affaires Canadiennes Cbc Ltee. 4060 St. Catherine Street West, Suite 500, Westmount, QC H3Z 2Z3 1997-09-04

Improve Information

Please provide details on MEDIAEDGE COMMUNICATIONS WEST 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