MediaDigm Technology Inc.

Address:
5045 Orbitor Drive, Building 10, Suite 200, Mississauga, ON L4W 4Y4

MediaDigm Technology Inc. is a business entity registered at Corporations Canada, with entity identifier is 4056621. The registration start date is April 25, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4056621
Business Number 853635332
Corporation Name MediaDigm Technology Inc.
Registered Office Address 5045 Orbitor Drive
Building 10, Suite 200
Mississauga
ON L4W 4Y4
Incorporation Date 2002-04-25
Dissolution Date 2006-02-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
DUCK HWI CHOI 335 MILL ROAD, SUITE 1203, TORONTO ON M9C 1Y6, Canada
GIYEONG SON 55 KINGSBRIDGE GARDEN CIRCLE, APT. 2302, MISSISSAUGA ON L5R 1Y1, Canada
SEUNG WOOK LEE 472-900, 109-901 HO, HYNUDAI APT, 554-1, DUCKSO, YABU, NAMYANGJU-CITY, KYONGGI-DO , Korea, Republic of
TONY CHUN 10 ELLINS AVENUE, TORONTO ON M6N 2A1, Canada
JOON-HEE CHO 632 LAKESHORE ROAD EAST, APT. A, MISSISSAUGA ON L5G 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-04-25 current 5045 Orbitor Drive, Building 10, Suite 200, Mississauga, ON L4W 4Y4
Name 2002-04-25 current MediaDigm Technology Inc.
Status 2006-02-09 current Dissolved / Dissoute
Status 2005-09-19 2006-02-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-25 2005-09-19 Active / Actif

Activities

Date Activity Details
2006-02-09 Dissolution Section: 212
2002-04-25 Incorporation / Constitution en société

Office Location

Address 5045 ORBITOR DRIVE
City MISSISSAUGA
Province ON
Postal Code L4W 4Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Cat Association 5045 Orbitor Drive, Building 12, Suite 102, Mississauga, ON L4W 4Y4 1964-05-08
Netzerocoin Inc. 5045 Orbitor Drive, Bldg. 9, Suite 401, Mississauga, ON L4W 4Y4 2017-11-23
Cb2 Insights Inc. 5045 Orbitor Drive, Mississauga, ON L4W 4Y4 2017-12-27
Graphic Communications Benefits Administration Corporation 5045 Orbitor Drive, Bldg 8 - Suite 400, Mississauga, ON L4W 4Y4 1984-12-18

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intuitu Inc. 200-5045 Orbitor Dr. Bldg. 11, Mississauga, ON L4W 4Y4 2015-09-16
9349146 Canada Inc. 3089 Gladeside Ave, Mississauga, ON L4W 4Y4 2015-06-26
Digital Drum Inc. 5045 Orbitor Dr., Building 8 Suite 200, Mississauga, ON L4W 4Y4 2012-04-11
Durman Real Estate Holdings Inc. 5045 Orbitor Dr, Bldg 12, Suite 201, Mississauga, ON L4W 4Y4 2011-07-26
Money Maker Mortgage Services Inc. 5045 Orbitor Dr, Bldg 12, Suite 201, Mississauga, ON L4W 4Y4 2011-08-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Qeosh Staffing & Recruitment Inc. 5110 Creekbank Rd, Mississauga, ON L4W 0A1 2019-07-09
Association of Canadian Safety Professionals 5110 Creekbank Road, Mississauga, ON L4W 0A1 2015-11-12
Canadian Federation of Construction Safety Associations 5110, Creekbank Road, Mississauga, ON L4W 0A1 2013-11-14
Peel Leadership Centre Room F, Chsi, 5110 Creekbank Road, Mississauga, ON L4W 0A1 2012-07-10
Perspecsys Corp. 5110 Creekbank Road, Suite 500, Mississauga, ON L4W 0A1 2006-07-06
Signifi Solutions Inc. 1705 Tech Avenue, Unit 3, Mississauga, ON L4W 0A2 1999-10-05
Amdocs Canadian Managed Services Inc. 1705 Tech Avenue, Unit 2, Mississauga, ON L4W 0A2
Decision Academic Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2
Privasoft International Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2005-08-23
7538286 Canada Inc. 1705 Tech Avenue, Suite 1, Mississauga, ON L4W 0A2 2010-04-28
Find all corporations in postal code L4W

Corporation Directors

Name Address
DUCK HWI CHOI 335 MILL ROAD, SUITE 1203, TORONTO ON M9C 1Y6, Canada
GIYEONG SON 55 KINGSBRIDGE GARDEN CIRCLE, APT. 2302, MISSISSAUGA ON L5R 1Y1, Canada
SEUNG WOOK LEE 472-900, 109-901 HO, HYNUDAI APT, 554-1, DUCKSO, YABU, NAMYANGJU-CITY, KYONGGI-DO , Korea, Republic of
TONY CHUN 10 ELLINS AVENUE, TORONTO ON M6N 2A1, Canada
JOON-HEE CHO 632 LAKESHORE ROAD EAST, APT. A, MISSISSAUGA ON L5G 1J4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4W 4Y4
Category media
Category + City media + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
Freeramble Technology Inc. 176 Great George Street, Suite 204a, Atlantic Technology Centre, Charlottetown, PE C1A 4K9 2017-11-08
Outbox Technology International Inc. 3575 Saint-laurent Boulevard, Suite 800, Montréal, QC H2X 2T7
Transphase Technology Ltd. 4503 Rowsome Road East, Brockville, ON K6T 1A9
At Automation Technology America Inc. 1081 Av De Montigny, Québec, QC G1S 3T8 2017-09-27
Precisionos Technology Inc. 321 Water Street, Suite 501, Vancouver, BC V6B 1B8
C & Nelson Technology Inc. 509 - 1755 West Broadway, Vancouver, BC V6J 4S5
Polus Technology Ltd. 150 Oak Park Boulevard, Oakville, ON L6H 3P2
Cdn Biomediate Technology Corp. Suite 1400, 1125 Howe Street, Vancouver, BC V6Z 2K8
Technology Inner Space Corporation 231 St Jacques Street, Suite 1200, Montreal, QC H2Y 1M6 1984-06-22
Technology In Anti-corrosion T.a.c. Ltd. 6555 Cote Des Neiges, Montreal, QC H3S 2A6 1986-12-02

Improve Information

Please provide details on MediaDigm Technology 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