NIAGARA NEWSPAPER GROUP INC.

Address:
100 King Street West, Suite 4400, Toronto, ON M5X 1B1

NIAGARA NEWSPAPER GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 4146808. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 4146808
Business Number 893989012
Corporation Name NIAGARA NEWSPAPER GROUP INC.
Registered Office Address 100 King Street West
Suite 4400
Toronto
ON M5X 1B1
Dissolution Date 2003-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDREW BRENTON 125 LYNDHURST AVENUE, TORONTO ON M5R 2Z8, Canada
TODD HRYHORCZUK 22 WOODLAWN AVENUE EAST, TORONTO ON M4T 1C1, Canada
MICHAEL G. SIFTON 15050 BATHURST STREET, KING CITY ON L7P 1K5, Canada
MARK MACDONALD 120 RIDGE DRIVE, TORONTO ON M4T 1B8, Canada
JOSEF PROSPERI 241 DELORAINE AVENUE, TORONTO ON M5M 2B2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-18 current 100 King Street West, Suite 4400, Toronto, ON M5X 1B1
Address 2003-02-14 2003-02-18 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7
Name 2003-02-14 current NIAGARA NEWSPAPER GROUP INC.
Status 2003-06-30 current Dissolved / Dissoute
Status 2003-02-14 2003-06-30 Active / Actif

Activities

Date Activity Details
2003-06-30 Dissolution Section: 210
2003-02-18 Amendment / Modification RO Changed.
2003-02-14 Amalgamation / Fusion Amalgamating Corporation: 3835952.
Section:
2003-02-14 Amalgamation / Fusion Amalgamating Corporation: 3837483.
Section:
2003-02-14 Amalgamation / Fusion Amalgamating Corporation: 3837491.
Section:
2003-02-14 Amalgamation / Fusion Amalgamating Corporation: 3837521.
Section:
2003-02-14 Amalgamation / Fusion Amalgamating Corporation: 3837556.
Section:

Corporations with the same name

Corporation Name Office Address Incorporation
Niagara Newspaper Group Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7

Office Location

Address 100 KING STREET WEST
City TORONTO
Province ON
Postal Code M5X 1B1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fitzhenry & Whiteside Limited 100 King Street West, 1600 - 1 First Canadian Place, Toronto, ON M5X 1G5 1966-01-24
Celebrity Kids Ltd. 100 King Street West, Suite 6000, Toronto, ON M5X 1E2 1991-04-17
Dummies Productions Inc. 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1991-10-01
Mine-met Consultants of Canada Limited 100 King Street West, Suite 6900, Toronto, ON M5X 1E3 1992-03-27
Direct Reduction Iron Company of Canada Ltd. 100 King Street West, 41st.floor, Toronto, ON M5X 1B2 1992-06-15
Trafficradio Corporation 100 King Street West, 41st Floor, Toronto, ON M5X 1B2 1996-03-12
United Talent Agency Limited 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1996-05-21
3272621 Canada Inc. 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G6 1996-06-25
Les Services De Production Mgm (canada) Limitee 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1996-12-31
Corporation Canadienne D'acquisition 100 King Street West, Suite 1600, Toronto, ON M5X 1G5 1997-06-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Little Cedar Holdings Inc. 1 First Canadian Place, Suite 3300, Toronto, ON M5X 1B1 2017-12-13
Midpoint Canada Ltd. 130 King Street West, Suite 3680, Toronto, ON M5X 1B1 2015-07-31
Kvb Kunlun Capital (canada) Inc. 3600 Exchange Tower, 130 King Street West, Toronto, ON M5X 1B1 2010-12-06
6976387 Canada Inc. 1, First Canadian Place, Suite 3300, Po Box 72, Toronto, ON M5X 1B1 2008-05-14
4408497 Canada Inc. 100 King St. W. 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 2007-03-05
6642233 Canada Inc. Suite 4400, 100 King Street West, 1 First Canadian Place, Toronto, ON M5X 1B1 2006-10-17
6295061 Canada Inc. 100 King Steet West, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 2004-10-08
Entersport Holdings Ltd. Suite 4400, 1 First Canadian Place, 100 King Street West, Toronto, ON M5X 1B1 2002-04-15
4038134 Canada Inc. 100 King Street West, Suite 4400, 1 First Canadian Place, Toronto, ON M5X 1B1 2002-04-02
3968537 Canada Inc. 100 King Street West,, 1 First Canadian Place, Suite 4400, Toronto, ON M5X 1B1 2001-11-07
Find all corporations in postal code M5X 1B1

Corporation Directors

Name Address
ANDREW BRENTON 125 LYNDHURST AVENUE, TORONTO ON M5R 2Z8, Canada
TODD HRYHORCZUK 22 WOODLAWN AVENUE EAST, TORONTO ON M4T 1C1, Canada
MICHAEL G. SIFTON 15050 BATHURST STREET, KING CITY ON L7P 1K5, Canada
MARK MACDONALD 120 RIDGE DRIVE, TORONTO ON M4T 1B8, Canada
JOSEF PROSPERI 241 DELORAINE AVENUE, TORONTO ON M5M 2B2, Canada

Entities with the same directors

Name Director Name Director Address
TURTLE CREEK ASSET MANAGEMENT INC. ANDREW BRENTON 125 LYNDHURST AVE, TORONTO ON M5R 2Z8, Canada
RNG GROUP INC. ANDREW BRENTON 216 HEATH STREET WEST, TORONTO ON M5P 1N7, Canada
RNG GROUP INC. ANDREW BRENTON 216 HEATH ST WEST, TORONTO ON M5P 1N7, Canada
Cambridge Capital Fund Andrew Brenton 44 The Bridle Path, Toronto ON M2L 1C8, Canada
Canadian Institute of Technology Andrew Brenton 44 The Bridle Path, Toronto ON M2L 1C8, Canada
Bay Ferries Limited Mark MacDonald 1540 Summer Street, Suite 903, Halifax NS B3H 4R9, Canada
MISHAMIKOWEESH CORPORATION MARK MACDONALD 93 FIRST AVENUE, TORONTO ON M4M 1W9, Canada
Home Concierge Inc. Mark MacDonald 792 Byron Ave., Ottawa ON K2A 0H6, Canada
PE ISLAND WATER SOLUTIONS INC. MARK MACDONALD 212 BELVEDERE AVENUE, CHARLOTTETOWN PE C1A 2Z3, Canada
Atlantic Ferries Holdings Limited MARK MACDONALD 903 - 1540 SUMMER STREET, HALIFAX NS B3H 4R9, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5X 1B1

Similar businesses

Corporation Name Office Address Incorporation
Alberta Newspaper Group Inc. 504 7th Street S., Lethbridge, AB T1J 2H1 2000-09-18
Peninsula Newspaper Group Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7
Pacific Newspaper Group Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7
Prairie Newspaper Group Gp Inc. 700 West Georgia Street, 25th Floor, Vancouver, BC V7Y 1B3 2008-12-01
Vancouver Island Newspaper Group Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7
Alberta Newspaper Group Inc. Suite 2300 - 925 West Georgia Street, Vancouver, BC V6C 3L2
Southern Ontario Community Newspaper Group Inc. 100 King St West, Suite 4400, Toronto, ON M5X 1B1
Great West Newspaper Group Ltd. 10104 103 Avenue, Suite 2500, Edmonton, AB T5J 1V3 1987-12-30
Niagara Group of Industries Inc. 5433 Montrose Road, Niagara Falls, ON L2H 1K8 2017-09-07
Niagara Group of Companies Inc. 5433 Montrose Road, Niagara Falls, ON L2H 1K8 2017-10-25

Improve Information

Please provide details on NIAGARA NEWSPAPER GROUP 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