WANDA MEDIA INC.

Address:
99 Viger Avenue, Suite G10, Montreal, QC H2Z 1E9

WANDA MEDIA INC. is a business entity registered at Corporations Canada, with entity identifier is 4250257. The registration start date is July 18, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 4250257
Business Number 856577671
Corporation Name WANDA MEDIA INC.
MÉDIA WANDA INC.
Registered Office Address 99 Viger Avenue
Suite G10
Montreal
QC H2Z 1E9
Incorporation Date 2004-07-18
Dissolution Date 2007-05-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WAH LUN SEE 9950 RIVERIN ST., BROSSARD QC J4X 2V4, Canada
QIAN LIU 165 DE LA GAUCHIETIER WEST, APT. 212, MONTREAL QC H2Z 1X6, Canada
YANSHENG Si 9375 RAMEAU ST., BROSSARD QC J4X 2M2, Canada
FAN ZOU 1512 - 3601 SAINTE-FAMILLE ST., MONTREAL QC H2X 2L6, Canada
FENG LIU 311 PLACE TERRY FOX, KIRKLAND QC H9H 5J2, Canada
ZHI HONG XU 4020 DUPUIS AVE., APT. 17, MONTREAL QC H3T 1E8, Canada
HUIQUAN ZHOU 2370 MANFAIR, APT. 203, MONTREAL QC H4C 2C8, Canada
JUN TIAN 9385 RAMEAU ST., BROSSARD QC J4X 2M2, Canada
GAOFANG LAO 9385 RAMEAU ST., BROSSARD QC J4X 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-07-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-07-18 current 99 Viger Avenue, Suite G10, Montreal, QC H2Z 1E9
Name 2004-07-18 current WANDA MEDIA INC.
Name 2004-07-18 current MÉDIA WANDA INC.
Status 2007-05-16 current Dissolved / Dissoute
Status 2004-07-18 2007-05-16 Active / Actif

Activities

Date Activity Details
2007-05-16 Dissolution Section: 210
2004-07-18 Incorporation / Constitution en société

Office Location

Address 99 VIGER AVENUE
City MONTREAL
Province QC
Postal Code H2Z 1E9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7972652 Canada Inc. 99 Viger Avenue West, Montréal, QC H2Z 1E9 2011-09-16
2711541 Canada Inc. 99, Avenue Viger West, Montreal, QC H2Z 1E9 1991-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marktran Import-export Inc. 1053 Boul. St-laurent, Montreal, QC H2Z 1J8 2003-01-15
4298811 Canada Inc. 333, Viger Ouest, MontrÉal, QC H2Z 0A1 2005-10-27
Parallel Signs Inc. 1107-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2019-12-05
10939226 Canada Inc. 1013-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2018-08-09
For The Love of Mercy Holdings Inc. 345 Rue De La Gauchetiere, Unit 205, Montreal, QC H2Z 0A2 2016-02-09
7674554 Canada Inc. 804-345, Rue De La GauchetiÈre Ouest, MontrÉal, QC H2Z 0A2 2010-10-14
6802184 Canada Inc. 345 De La Gauchetière, Appartement 313, Montréal, QC H2Z 0A2 2007-07-05
8808376 Canada Inc. 1009 Rue De Bleury, Suite Ph1, Montréal, QC H2Z 0A3 2014-03-04
7689853 Canada Inc. 1009, Rue De Bleury, Montréal, QC H2Z 0A3 2010-11-01
7524064 Canada Incorporated 1009 De Bleury, # 1101, Montreal, QC H2Z 0A3 2010-04-12
Find all corporations in postal code H2Z

Corporation Directors

Name Address
WAH LUN SEE 9950 RIVERIN ST., BROSSARD QC J4X 2V4, Canada
QIAN LIU 165 DE LA GAUCHIETIER WEST, APT. 212, MONTREAL QC H2Z 1X6, Canada
YANSHENG Si 9375 RAMEAU ST., BROSSARD QC J4X 2M2, Canada
FAN ZOU 1512 - 3601 SAINTE-FAMILLE ST., MONTREAL QC H2X 2L6, Canada
FENG LIU 311 PLACE TERRY FOX, KIRKLAND QC H9H 5J2, Canada
ZHI HONG XU 4020 DUPUIS AVE., APT. 17, MONTREAL QC H3T 1E8, Canada
HUIQUAN ZHOU 2370 MANFAIR, APT. 203, MONTREAL QC H4C 2C8, Canada
JUN TIAN 9385 RAMEAU ST., BROSSARD QC J4X 2M2, Canada
GAOFANG LAO 9385 RAMEAU ST., BROSSARD QC J4X 2M2, Canada

Entities with the same directors

Name Director Name Director Address
6745245 CANADA INC. FAN ZOU 3601 STE-FAMILLE #1008, MONTREAL QC H2X 2L6, Canada
6369847 CANADA INC. FAN ZOU 3601 SAINTE-FAMILLE, APT. 1512, MONTRÉAL QC H2X 2L6, Canada
8917400 CANADA LTD. FENG LIU 1 Richview Crt., Thornhill ON L3T 7S9, Canada
Rogue Bear Productions Inc. Feng Liu 8966 Crois du Louvre, Brossard QC J4Y 0A2, Canada
8155488 CANADA INC. Feng Liu 8966 Crois du Louvre, Brossard QC J4Y 0A2, Canada
May Earth Services Inc. Feng Liu 132 Barbour Circle, Charlottetown PE C1A 0A4, Canada
HuanS & FengL housing INC. Feng Liu 6 Larkspur Street, Stratford PE C1B 0H2, Canada
Festschrift Films Ltd. FENG LIU 36 Beechgrove Crescent, Markham ON L3R 4Z1, Canada
Canada-China Cultural Communication Association Feng Liu 7700 Belair dr, Richmond BC V7A 1B7, Canada
Wonder Voyages International Inc. GAOFANG LAO 9385 RAMEAU, BROSSARD QC J4X 2M2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z 1E9
Category media
Category + City media + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Wanda Entertainment & Media Group Ltd. 55 Collinsgrove Road, Unit: 279, Toronto, ON M1E 4Z2 2019-03-21
Wanda Cotie Courtier Immobilier Inc. 327, Bank Street, Ottawa, ON K2P 1X9 2016-02-23
Wanda Brzezinski Medical Services Inc. 150 Berlioz, Suite 603, Montréal, QC H3E 1K3 1995-10-30
Lb Mechanical Ltd. 147 Wanda Street, Bradford, ON L3Z 2A6 2013-09-01
Mofi Network Inc. 119 Wanda St, Bradford, ON L3Z 2A6 2009-10-05
Ostrichco Inc. 56 Wanda Road, Toronto, ON M6P 1C6 2009-05-12
Wetrans Ltd. 11 Wanda Road, St Catharines, ON L2T 1S5 2015-04-10
Wanda Delivery Inc. 6 Lanebrook Drive, Brampton, ON L6P 2H4 2020-05-06
N-fusion Canada Inc. 119 Wanda Street, Bradford, ON L3Z 2A6 2008-02-05
Wanda Ely Architect Inc. 203 Argyle Street, Toronto, ON M6J 1P7 2011-05-24

Improve Information

Please provide details on WANDA 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