CITYWIDE MEDIA CORPORATION

Address:
1100 South Service Road West, Oakville, ON L6L 5T7

CITYWIDE MEDIA CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 4058062. The registration start date is April 29, 2002. The current status is Active.

Corporation Overview

Corporation ID 4058062
Business Number 860053511
Corporation Name CITYWIDE MEDIA CORPORATION
Registered Office Address 1100 South Service Road West
Oakville
ON L6L 5T7
Incorporation Date 2002-04-29
Dissolution Date 2010-02-10
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
PETER OZIMEC 75 Boulder Crescent, Hannon ON L0R 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-04-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-15 current 1100 South Service Road West, Oakville, ON L6L 5T7
Address 2015-04-17 2018-05-15 75 Boulder Crescent, Hannon, ON L0R 1P0
Address 2013-05-21 2015-04-17 1379 Golden Meadow Trail, Oakville, ON L6M 3H1
Address 2002-07-09 2013-05-21 2096 Schoolmaster Circle, Oakville, ON L6M 3A2
Address 2002-04-29 2002-07-09 1050, 120 King Stree West, Hamilton, ON L8P 4V2
Name 2002-04-29 current CITYWIDE MEDIA CORPORATION
Status 2011-09-03 current Active / Actif
Status 2011-05-25 2011-09-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-10-07 2011-05-25 Active / Actif
Status 2010-02-10 2010-10-07 Dissolved / Dissoute
Status 2009-09-17 2010-02-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-04-25 2009-09-17 Active / Actif
Status 2006-01-04 2006-04-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-04-29 2006-01-04 Active / Actif

Activities

Date Activity Details
2010-10-07 Revival / Reconstitution
2010-02-10 Dissolution Section: 212
2002-04-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-02-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100 South Service Road West
City Oakville
Province ON
Postal Code L6L 5T7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12270048 Canada Inc. 1092 South Service Rd West, Oakville, ON L6L 5T7 2020-08-14
Miloak Global Investment Ltd. 1166 South Service Rd West, Oakville, ON L6L 5T7 2017-03-30
Eyon Technologies Inc. 1100 South Service Road W., Oakville, ON L6L 5T7 2014-06-18
8703825 Canada Inc. C/o Paul Gupta, 1100 South Service Road West, Oakville, ON L6L 5T7 2013-11-21
Moderna Homes Inc. 1166 South Service Road West, Oakville, ON L6L 5T7 2011-10-15
Incube Mobility Solutions Inc. 1166 South Service Rd. West, Oakville, ON L6L 5T7 2011-01-27
4542851 Canada Inc. 1190 South Service Road West, Oakville, ON L6L 5T7 2010-01-06
Carpe Diem Auto Group Inc. 1050 South Service Road West, Oakville, ON L6L 5T7 2007-11-19
Taiyo Company Incorporated 1108 South Service Road West, Oakville, ON L6L 5T7 2006-06-29
Legend Aviation Group Inc. 1100 South Service Rd. West, Oakville, ON L6L 5T7 2004-03-03
Find all corporations in postal code L6L 5T7

Corporation Directors

Name Address
PETER OZIMEC 75 Boulder Crescent, Hannon ON L0R 1P0, Canada

Competitor

Search similar business entities

City Oakville
Post Code L6L 5T7
Category media
Category + City media + Oakville

Similar businesses

Corporation Name Office Address Incorporation
Corporation Sun Media 612 St-jacques Street, Montreal, QC H3C 4M8
Citywide Cards Inc. 200 - 848 Courtney Street, Victoria, BC V8W 1C4 2007-02-06
Canada Media Ventures Corporation 1000 De La Gauchetière West, Suite 2448, Montreal, QC H3B 4W5 2007-08-29
Boundless Media Corporation 2075 University Street, 15th Floor Suite 315, Montreal, QC H3H 2L1 2001-11-21
Citywide Door & Hardware Inc. 80 Vinyl Court, Woodbridge, ON L4L 4A3 1989-07-14
Citywide Property Management Solutions Inc. 135 Monterey Dr, Nepean, ON K2H 7A9 2018-06-11
Citywide Rent-a-car Inc. 3266 Sir John's Homestead, Mississauga, ON L5L 2P1 2008-01-17
Citywide Produce Inc. 1000 Belfast Street, Unit 120, Ottawa, ON K1G 4A2 2006-07-13
Honeybee Media Corporation 210 Brunswick Avenue, Pointe Claire, QC H9R 1A6 1998-08-01
Citywide Door & Hardware Architectural Security Group Inc. 80 Vinyl Court, Woodbridge, ON L4L 4A3 2000-07-05

Improve Information

Please provide details on CITYWIDE MEDIA CORPORATION 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