INFOMART LIMITED

Address:
201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7

INFOMART LIMITED is a business entity registered at Corporations Canada, with entity identifier is 4149513. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4149513
Corporation Name INFOMART LIMITED
Registered Office Address 201 Portage Avenue
31st Floor
Winnipeg
MB R3B 3L7
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PAMELA A. HARROD 6 HOLLINGTON ROAD, WINNIPEG MB R3P 1S2, Canada
RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-02-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-02-28 current 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7
Name 2003-02-28 current INFOMART LIMITED
Status 2003-03-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-02-28 2003-03-01 Active / Actif

Activities

Date Activity Details
2003-02-28 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Office Location

Address 201 PORTAGE AVENUE
City WINNIPEG
Province MB
Postal Code R3B 3L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Hyperion Press Limited 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
3375391 Canada Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
Pcts Inc. 201 Portage Avenue, 28th Floor, Winnipeg, MB R3C 3A7 1997-07-31
Kelly Sportswear Mfg. Ltd. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
Quadra Modal Transportation Inc. 201 Portage Avenue, Suite 2900, Winnipeg, MB R3B 3K6
Age Engineering Consultants Inc. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3
Entecorp Inc. 201 Portage Avenue, Suite 2200, Winnipeg, MB R3B 3L3 1999-11-30
All Sport Ventures Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 1999-12-08
Lonestar Holdco Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Retrovista Holdco Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
4414659 Canada Inc. 201 Portage Avenue, 31st Floor, Canwest Place, Winnipeg, MB R3B 3L7 2007-07-04
4414616 Canada Inc. 31st Floor, 201 Portage Avenue, Canwest Global Place, Winnipeg, MB R3B 3L7 2007-06-26
Wic Television Production Sub Inc. 3100 - 201 Portage Avenue, Winnipeg, MB R3B 3L7 1999-11-16
Cwf Capital Ltd. 31st Floor - 201 Portage Avenue, Winnipeg, MB R3B 3L7 1997-05-16
Cwf Investments Ltd. 31st Floor - 201 Portage Avenue, Winnipeg, MB R3B 3L7 1997-05-16
Reachcanada Contact Centre Limited 201 Portage Ave, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Global Television Specialty Networks Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2000-02-17
Wic Amalco Inc. 201 Portage Avenue, 31st Floor, Td Centre, Winnipeg, MB R3B 3L7
Canwest Books Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2004-09-30
4309626 Canada Inc. 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 2005-08-26
Find all corporations in postal code R3B 3L7

Corporation Directors

Name Address
PAMELA A. HARROD 6 HOLLINGTON ROAD, WINNIPEG MB R3P 1S2, Canada
RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada

Entities with the same directors

Name Director Name Director Address
2922045 CANADA INC. PAMELA A. HARROD 6 HOLLINGTON RD., WINNIPEG MB R3P 1S2, Canada
canada.com New Media Inc. PAMELA A. HARROD 6 HOLLINGTON RD., WINNIPEG MB R3P 1S2, Canada
3629350 Canada Inc. RICHARD M. LEIPSIC 23 DUMBARTON BOUL., WINNIPEG MB R3P 3C7, Canada
4275977 Canada Limited RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
BCTV LAND INC. RICHARD M. LEIPSIC 23 DUMBARTON BOUL., WINNIPEG MB R3P 3C7, Canada
ALLIANCE ATLANTIS MEDIA SALES INC. RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
SHAW ACQUISITION INC. RICHARD M. LEIPSIC 790 BROCK ST., WINNIPEG MB R3N 0Z5, Canada
WINDSOR STAR GROUP INC. RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
4437641 CANADA INC. RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada
SOUTHAM PUBLICATIONS INC. RICHARD M. LEIPSIC 790 BROCK STREET, WINNIPEG MB R3N 0Z5, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3B 3L7

Similar businesses

Corporation Name Office Address Incorporation
Infomart Inc. 1450 Don Mills Road, Don Mills, ON M3B 2X7 1980-07-04
9378413 Canada Limited 63 Tacoma Drive 101, Dartmouth, NS B2W 3E7
7555130 Canada Limited 40, Rue Saint-antoine, Gatineau, QC J8T 3L6
11886614 Canada Limited 536 Pinery Trail, Waterloo, ON N2V 2S4
Freegateway Limited C/o Streamonix Limited, Suite 1000, 355 Burrard Street, Vancouver, BC V6C 2G8 2019-08-01
11814320 Canada Limited 539 Riverbend Drive, Kitchener, ON N2K 3S3
11775812 Canada Limited 1 Sparks Avenue, Toronto, ON M2H 2W1
8507708 Canada Limited 10 Bayley Street, Grand Falls - Windsor, NL A2A 2T5
8203563 Canada Limited 7 Gabel Court, Ancaster, ON L9G 4T2
8133581 Canada Limited 625 Neal Drive, Peterborough, ON K6J 6X7

Improve Information

Please provide details on INFOMART LIMITED 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