dmg world media (Canada) inc.

Address:
180 Duncan Mill Road, 4th Floor, Toronto, ON M3B 1Z6

dmg world media (Canada) inc. is a business entity registered at Corporations Canada, with entity identifier is 3945898. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3945898
Business Number 893795872
Corporation Name dmg world media (Canada) inc.
dmg média mondial (Canada) inc.
Registered Office Address 180 Duncan Mill Road
4th Floor
Toronto
ON M3B 1Z6
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
FRED BARNES 1089 TALL TREE LANE, NORTH VANCOUVER BC V7R 1W3, Canada
MICHAEL Franks 546 - 5TH ST. EAST, SONOMA CA 95476, United States
J. PAUL ALLINGHAM 329 SHOREACRES RD., BURLINGTON ON L7L 5P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-04-15 current 180 Duncan Mill Road, 4th Floor, Toronto, ON M3B 1Z6
Address 2001-10-01 2002-04-15 1 Concorde Gate, Suite 800, Toronto, ON M3C 3N6
Name 2004-05-26 current dmg world media (Canada) inc.
Name 2004-05-26 current dmg média mondial (Canada) inc.
Name 2001-10-01 2004-05-26 dmg world media (Canada) inc.
Name 2001-10-01 2004-05-26 média mondial dmg (Canada) inc.
Status 2004-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2001-10-01 2004-10-01 Active / Actif

Activities

Date Activity Details
2004-05-26 Amendment / Modification Name Changed.
2001-10-01 Amalgamation / Fusion Amalgamating Corporation: 3532071.
Section:
2001-10-01 Amalgamation / Fusion Amalgamating Corporation: 3648273.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-03-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Dmg World Media (canada) Inc. 180 Duncan Mill Rd, 4th Lfoor, Toronto, ON M3B 1Z6
Dmg World Media (canada) Inc. 1 Concorde Gate, Suite 800, North York, ON M3C 3N6

Office Location

Address 180 DUNCAN MILL ROAD
City TORONTO
Province ON
Postal Code M3B 1Z6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dawn Morris Productions Inc. 180 Duncan Mill Road, 4th Floor, Toronto, ON M3B 1Z6

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aikya Security Solutions Inc. 180 Duncan Mill Road, 7th Floor, Toronto, ON M3B 1Z6 2014-03-05
7196288 Canada Ltd. 102-180 Duncan Mill Rd, Toronto, ON M3B 1Z6 2009-06-24
Bouverie Holding Inc. 180 Duncan Mill Rd., 4th Fl., Toronto, ON M3B 1Z6 1985-09-04
Dmg World Media (canada) Inc. 180 Duncan Mill Rd, 4th Lfoor, Toronto, ON M3B 1Z6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Trade Watchpit Inc. 9 Post Road, Toronto, ON M3B 0A1 2013-12-04
Platinum Corporate Cleaning Inc. 36001-1859 Leslie St., Toronto, ON M3B 0A3 2011-10-27
Thales Rail Signalling Solutions Inc. 105 Moatfield Drive Suite 100, Toronto, ON M3B 0A4 2006-06-07
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
Thales Canada Inc. 105 Moatfield Drive, Suite 100, Toronto, ON M3B 0A4
11931610 Canada Inc. 10 Mallard Road, Unit 54, Toronto, ON M3B 0A7 2020-02-28
M&s Pristine Agrifood Ltd. C 113 (unit 55 ), 10 Mallard Road, North York, ON M3B 0A7 2014-04-15
8958688 Canada Ltd. 9 Rainham Place, North York, ON M3B 1A1 2014-07-18
Glorious Applications Inc. 10 Jocelyn Cr, North York, ON M3B 1A2 2019-07-25
Agape Unlimited Health Services 12 Jocelyn Crescent, Toronto, ON M3B 1A2 2009-07-24
Find all corporations in postal code M3B

Corporation Directors

Name Address
FRED BARNES 1089 TALL TREE LANE, NORTH VANCOUVER BC V7R 1W3, Canada
MICHAEL Franks 546 - 5TH ST. EAST, SONOMA CA 95476, United States
J. PAUL ALLINGHAM 329 SHOREACRES RD., BURLINGTON ON L7L 5P3, Canada

Entities with the same directors

Name Director Name Director Address
SOUTHEX EXHIBITIONS INC. FRED BARNES 1089 TALL TREE LANE, NORTH VANCOUVER BC V7R 1W3, Canada
DAWN MORRIS PRODUCTIONS INC. J. PAUL ALLINGHAM 329 SHOREACRES ROAD, BURLINGTON ON L7L 5P3, Canada
BOUVERIE HOLDING INC. J. PAUL ALLINGHAM 329 SHOREACRES ROAD, BURLINGTON ON L7L 5P3, Canada
ATLANTIC EXPOSITIONS LIMITED J. PAUL ALLINGHAM 329 SHOREACRES RD, BURLINGTON ON L7L 5P3, Canada
Syncordia Technologies and Healthcare Solutions, Inc. MICHAEL FRANKS 185 THE WEST MALL, SUITE 710, TORONTO ON M9C 5L5, Canada
dmg EXHIBITIONS CANADA INC. MICHAEL FRANKS 28 MORGAN GARDENS, ALDENHA, HERTS , United Kingdom
SCIVEST ALTERNATIVE STRATEGIES INC. MICHAEL FRANKS 88 WINNERS CIRCLE, TORONTO ON M4L 3Z7, Canada
Syncordia Technologies and Healthcare Solutions, Inc. Michael Franks 185 The West Mall, Suite 710, Toronto ON M9C 5L5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M3B 1Z6
Category media
Category + City media + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Sunshine World Media Inc. 2580 Adhémar-raynault, L Assomption, QC J5W 0E1 2015-04-01
World Media Consultants (canada) Limited 86 Winbro Put, Ottawa, ON K1V 0M6 1968-01-18
First Debit, Solutions Media (ds-1 Media) Inc. 8655 Rue De Grosbois, Montreal, QC H1K 2G4 2002-01-22
Yz Entertainment Media Inc. 99 Yorkville Ave, 2nd Floor : Canada Solo Media Inc., Toronto, ON M5R 1C1 2016-01-06
Mvk World Media Inc. 138 Blackthorn Dr, Maple, ON L6A 3N2 2010-11-04
Screen World Media Ltd. 316 - 984 W 7th Ave, Vancouver, BC V5Z 1C3 2010-08-18
Les SystÈmes De Gestion Et D'analyse De DonnÉes MÉdia, MÉdia-source Canada Inc. 1723 Avenue F.x. Garneau, Laval, QC H7S 1L3 1990-03-26
Custom World Media Inc. 301 Eden Rd, Woodville, ON K0M 2T0 2012-05-07
Owm One World Media Inc. 104 Gough Avenue, Toronto, ON M4K 3N8 2009-12-01
Rgb World Media Inc. 304 - 8555 Jane Street, Vaughan, ON L4K 5N6 2007-11-30

Improve Information

Please provide details on dmg world media (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