MEDIAGENERALE DU CANADA LIMITEE

Address:
One First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2

MEDIAGENERALE DU CANADA LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 529648. The registration start date is March 1, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 529648
Corporation Name MEDIAGENERALE DU CANADA LIMITEE
MEDIAGENERAL OF CANADA LIMITED
Registered Office Address One First Canadian Place
Suite 800 P.o.box 10
Toronto
ON M5X 1A2
Incorporation Date 1974-03-01
Dissolution Date 1980-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 2

Corporation History

Type Effective Date Expiry Date Detail
Act 1974-03-01 current Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Act 1974-02-28 1974-03-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-03-01 current One First Canadian Place, Suite 800 P.o.box 10, Toronto, ON M5X 1A2
Name 1974-03-01 current MEDIAGENERALE DU CANADA LIMITEE
Name 1974-03-01 current MEDIAGENERAL OF CANADA LIMITED
Status 1980-12-16 current Dissolved / Dissoute
Status 1974-03-01 1980-12-16 Active / Actif

Activities

Date Activity Details
1980-12-16 Dissolution
1974-03-01 Incorporation / Constitution en société

Office Location

Address ONE FIRST CANADIAN PLACE
City TORONTO
Province ON
Postal Code M5X 1A2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Pamour Inc. One First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1934-03-07
3340082 Canada Inc. One First Canadian Place, Suite 810, Toronto, ON M5X 1A9 1997-01-24
Marketing Associates of Canada Limited One First Canadian Place, P.o.box 10, Toronto, ON M5H 1H3 1969-09-17
Clover Leaf Seafoods Inc. One First Canadian Place, 3400 Po 130, Toronto, ON M5X 1A4 1998-12-10
Trimark Non-profit Services One First Canadian Place, Suite 5300, Toronto, ON M5X 1A4 1998-12-22
Simmie & Simmie Incorporated One First Canadian Place, Suite 4690 Box 142, Toronto, ON M5X 1C7 1983-10-03
Sigma Mines (canada) Ltd. One First Canadian Place, Suite 2700 P.o.box 270, Toronto, ON M5H 1H1
Bevco Containers Inc. One First Canadian Place, 39th Floor, Toronto, ON M5X 1B2 1985-06-27
Pamorex Minerals Inc. One First Canadian Place, Suite 800, Toronto, ON M5X 1A2
Positec Drilling Controls (canada) Ltd. One First Canadian Place, Box 100, Toronto, AB M5X 1B2 1984-06-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
146290 Canada Ltd. 1 First Candadian Place, 8 Floor P.o. Box 10, Toronto, ON M5X 1A2 1985-06-25
Jarmain King & Associates Inc. First Canadian Plac, Suite 800 P.o. Box 10, Toronto, ON M5X 1A2 1981-06-08
Icd, International Circulation Distributors of Canada Ltd. First Canadian Place, P.o.box 10, Toronto, ON M5X 1A2 1972-06-12
Sava Inter Imports Ltd. 1 Canadian Place, Po Box 10, Toronto, QC M5X 1A2 1972-02-21
Cbs Musical Instruments West Ltd. 100 King St. W.-first Canadian Pl., Suite 800, Toronto, ON M5X 1A2
Turbopump Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-06
Terrestrial Industries Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
Markovitch Technology Corporation First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1979-12-11
112522 Canada Limited First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1930-01-16
Cbs Musical Instruments, Ltd. First Canadian Place, Suite 800, Toronto, ON M5X 1A2
Find all corporations in postal code M5X1A2

Competitor

Search similar business entities

City TORONTO
Post Code M5X1A2
Category media
Category + City media + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
Husqui Canada Limited/limitee 180 Hamford St, Lachute, QC J8H 4L2 1969-03-06
91491 Canada Limited/limitee Rr 1, Range 8, Lot 35 P.o.box 134, Low, QC J0X 2C0 1979-04-18
88988 Canada Limited/limitee 26 Briardale, Hampstead, QC 1978-10-30
82419 Canada Limited/limitee 358 Val Cartier Boulevard, Loretteville, QC 1977-08-22
80134 Canada Limitee / Limited 10617 Balzac, Montreal, QC H1H 3L8 1976-02-24
95442 Canada Limited/limitee 165 Boul. Deslauriers, St-laurent, QC 1979-11-30
93451 Canada Limited/limitee 87 Bentley Ave., Nepean, ON K2E 6T7 1979-08-08
80302 Canada Limitee/limited 219 Brookhaven Ave., Dorval, QC H9S 2N5 1976-06-30
93416 Canada Limitee/limited 308 Bank St., Ottawa, ON K2P 1X8 1979-12-17

Improve Information

Please provide details on MEDIAGENERALE DU CANADA LIMITEE 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