Cyberactif Media Inc.

Address:
C.p. 212, Westmount-montreal, QC H3Z 2T1

Cyberactif Media Inc. is a business entity registered at Corporations Canada, with entity identifier is 3952428. The registration start date is September 28, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3952428
Business Number 877133116
Corporation Name Cyberactif Media Inc.
Cyberactive media Inc.
Registered Office Address C.p. 212
Westmount-montreal
QC H3Z 2T1
Incorporation Date 2001-09-28
Dissolution Date 2005-11-02
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 4

Directors

Director Name Director Address
CHRISTIAN FRANCOEUR C.P 212, WESTMOUNT-MONTREAL QC H3Z 2T1, Canada
ROGER CYR C.P,212, WESTMOUNT-MONTREAL QC H3Z 2T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-11 current C.p. 212, Westmount-montreal, QC H3Z 2T1
Address 2001-09-28 2003-02-11 440 Centrale Suite 5, Cal-dÈor, QC J9P 1P5
Name 2001-09-28 current Cyberactif Media Inc.
Name 2001-09-28 current Cyberactive media Inc.
Status 2005-11-02 current Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-09-28 2005-06-17 Active / Actif

Activities

Date Activity Details
2005-11-02 Dissolution Section: 212
2001-09-28 Incorporation / Constitution en société

Office Location

Address C.P. 212
City WESTMOUNT-MONTREAL
Province QC
Postal Code H3Z 2T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Allan B. Cruikshank AssociÉs Inc. 1 Westmount Square, Suite 600 P.o. Box:69, Westmount, QC H3Z 2T1 1989-02-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
CHRISTIAN FRANCOEUR C.P 212, WESTMOUNT-MONTREAL QC H3Z 2T1, Canada
ROGER CYR C.P,212, WESTMOUNT-MONTREAL QC H3Z 2T1, Canada

Entities with the same directors

Name Director Name Director Address
CADEC AUTOMATION INC. CHRISTIAN FRANCOEUR 972 DES FAUVETTES, ST-ELIE D'ORFORD QC J0B 2S0, Canada
AUTOMATISME ET INFORMATIQUE INDUSTRIELS LIAISON PLC-PC INC. CHRISTIAN FRANCOEUR 972 RUE DES FAUVETTES, ST-ELIE D'ORFORD QC J0B 2S0, Canada
CADEC AUTOMATION (1996) INC. CHRISTIAN FRANCOEUR 972 RUE DES FAUVETTES, ST-ELIE D'ORFORD QC J0B 2S0, Canada
CONCEPT INDUSTRIEL FMB INC. CHRISTIAN FRANCOEUR 17, RUE POISSANT, SAINT-JEAN SUR LE RICHELIEU QC J2W 1Z9, Canada
11737139 Canada Inc. Christian Francoeur 1024 ch. Maurice, Sainte-julienne QC J0K 2T0, Canada
LES IMPORTATION ET EXPORTATIONS M.C.R. INTENATIONAL LTEE- M.C.R. IMPORT AND EXPORT INTERNA ROGER CYR 1745 DUBOCAGE, ST-BRUNO QC , Canada
3970981 CANADA INC. ROGER CYR 7, AVENUE BERNARD, SAINT-SAUVEUR QC J0R 1R4, Canada
R.P.S. MACONNERIE LTEE ROGER CYR 3864 RUE GARNEAU, LAVAL QC H7E 1T3, Canada
LES IMMEUBLES MARTONI, CYR INC. ROGER CYR 8612 JOSEPH QUINTAL, MONTREAL QC H2M 2M8, Canada
LES ENTREPRISES YROMI INC. ROGER CYR 67 PRINCIPALE, BOISBRIAND QC , Canada

Competitor

Search similar business entities

City WESTMOUNT-MONTREAL
Post Code H3Z 2T1
Category media
Category + City media + WESTMOUNT-MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
First Debit, Solutions Media (ds-1 Media) Inc. 8655 Rue De Grosbois, Montreal, QC H1K 2G4 2002-01-22
My Piece Media Inc. 3700 Saint Patrick, Suite 239, Montreal, QC H4E 1A2 2014-08-18
Gestion D'actifs Mgp MÉdia Inc. 652 Chemin Des Baies, Racine, QC J0E 1Y0 1988-09-06
Media-max Rt Inc. 1035 Avenue Laurier Ouest 1rst Floor, Montréal, QC H2V 2L1 2014-04-25
Média Trois Canons Inc. 1063, Boul. De La Chaudière, Québec, QC G1Y 3T3 2012-10-04
Accessible Media Inc. 1090 Don Mills Road, Suite 200, Toronto, ON M3C 3R6 2007-05-15
U-media Computer Center Inc. 17 Bernard O., Montreal, QC H2T 2J6 1998-08-24
3g Media Inc. 6683 Jean-talon Street East, Suite 305, St.leonard, QC H1S 0A5 2008-11-10
Orbit Media Inc. 365, Church Street, Unit #2402, Toronto, ON M5B 0B5 2016-12-02
Media Dynamics Ltd. 489 Argyle Avenue, Westmount, QC H3Y 3B3 1968-05-10

Improve Information

Please provide details on Cyberactif Media 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