Canadian Community Newspaper Database Corporation

Address:
890 Yonge St., Suite 200, Toronto, ON M4W 3P4

Canadian Community Newspaper Database Corporation is a business entity registered at Corporations Canada, with entity identifier is 6026699. The registration start date is October 8, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 6026699
Business Number 859657041
Corporation Name Canadian Community Newspaper Database Corporation
Registered Office Address 890 Yonge St., Suite 200
Toronto
ON M4W 3P4
Incorporation Date 2002-10-08
Dissolution Date 2014-05-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
SARA HILL 10 BAY ST., TORONTO ON M5J 2S3, Canada
RICK O'CONNOR 34375 CYRIL ST., ABBOTSFORD BC V2S 2H5, Canada
TOM BATHO 1 MOUNT PLEASANT RD., TORONTO ON M4Y 2Y5, Canada
KATHY SHAPKA 10235 101 STREET, SUITE 1120, EDMONTON AB T5J 3G1, Canada
MARC NOEL OUELLETTE 1100 RENE LEVESQUE BLVD. W., 24TH FLOOR, MONTREAL QC H3B 4X9, Canada
DAVID STANGER 21033 43RD AVE, LANGLEY BC V3A 7M9, Canada
SEAN MURRAY BOX 1000, 181 BROWN'S POINT RD, PICTOU NS B0K 1H0, Canada
ROGER HOLMES 414 10TH ST., WAINWRIGHT AB T9W 1P5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-10-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-11-20 current 890 Yonge St., Suite 200, Toronto, ON M4W 3P4
Address 2005-01-24 2008-11-20 8 Market Street, Suite 300, Toronto, ON M5E 1M6
Address 2002-10-08 2005-01-24 Suite 206, 90 Eglinton Avenue East, Toronto, ON M4P 2Y3
Name 2002-10-08 current Canadian Community Newspaper Database Corporation
Status 2014-05-20 current Dissolved / Dissoute
Status 2002-10-08 2014-05-20 Active / Actif

Activities

Date Activity Details
2014-05-20 Dissolution Section: 210(3)
2002-10-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-05-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 890 Yonge St., Suite 200
City TORONTO
Province ON
Postal Code M4W 3P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Brand Cafe Inc. #602-890 Yonge St., Toronto, ON M4W 3P4 2009-08-06
Boost for Kids Foundation 890 Youge Street, 11th Floor, Toronto, ON M4W 3P4 2009-03-30
Anviv Mechatronics Inc. 890 Yonge St., #800, Toronto, ON M4W 3P4 2006-04-19
World Conference On Breast Cancer Foundation 890 Yonge St, Suite 700, Toronto, ON M4W 3P4 2004-12-23
Nadbank Inc. 200 - 890 Yonge Street, Toronto, ON M4W 3P4 1996-08-12
Canadian Community Newspapers Representatives 890 Yonge Street, Suite 200, Toronto, ON M4W 3P4 1962-03-19
Health Indoors Partnership 890 Yonge Street, Suite 700, Toronto, ON M4W 3P4 2003-02-25
Pih Partners In Health Canada 890 Yonge Street, Unit 603, Toronto, ON M4W 3P4
Quinn Dressel Ltd. 890 Yonge Street, Suite 300, Toronto, ON M4W 3P4 1982-04-14
Greybrook Mental Health Initiative 890 Yonge Street, Toronto, ON M4W 3P4 2020-01-22
Find all corporations in postal code M4W 3P4

Corporation Directors

Name Address
SARA HILL 10 BAY ST., TORONTO ON M5J 2S3, Canada
RICK O'CONNOR 34375 CYRIL ST., ABBOTSFORD BC V2S 2H5, Canada
TOM BATHO 1 MOUNT PLEASANT RD., TORONTO ON M4Y 2Y5, Canada
KATHY SHAPKA 10235 101 STREET, SUITE 1120, EDMONTON AB T5J 3G1, Canada
MARC NOEL OUELLETTE 1100 RENE LEVESQUE BLVD. W., 24TH FLOOR, MONTREAL QC H3B 4X9, Canada
DAVID STANGER 21033 43RD AVE, LANGLEY BC V3A 7M9, Canada
SEAN MURRAY BOX 1000, 181 BROWN'S POINT RD, PICTOU NS B0K 1H0, Canada
ROGER HOLMES 414 10TH ST., WAINWRIGHT AB T9W 1P5, Canada

Entities with the same directors

Name Director Name Director Address
CONSTAN INC. (CONSULTANT STANGER). DAVID STANGER 185 HIGHFIELD AVENUE, MONT ST-HILAIRE QC J3H 3W3, Canada
CANADIAN NEWS MEDIA ASSOCIATION Rick O'Connor 309 - 5460 152 Street, Surrey BC V3S 5J9, Canada
CANADIAN COMMUNITY NEWSPAPERS REPRESENTATIVES ROGER HOLMES 1027 3RD AVENUE, WAINWRIGHT AB T9W 1T6, Canada
CANADIAN NEWS MEDIA ASSOCIATION ROGER HOLMES STAR/EDGE, 1027 3RD AVENUE, WAINWRIGHT AB T9W 1T6, Canada
CANADIAN WEEKLY NEWSPAPER ASSOCIATION ROGER HOLMES 1027 3RD AVENUE, WAINWRIGHT AB T9W 1T6, Canada
Atlantic Printing and Imaging Association Sean Murray 181 Browns Point Road, Pictou NS B0K 1H0, Canada
Hawkhurst Island Holding Ltd. SEAN MURRAY 688 MANOR AVENUE, ROCKLIFFE ON K0M 0E2, Canada
8321647 Canada Inc. Sean Murray 688 Manor Avenue, Rockcliffe ON K0M 0E2, Canada
PAEDIATRIC CHAIRS OF CANADA SEAN MURRAY 935 RAMSEY LAKE ROAD, SUDBURY ON P3E 2C6, Canada
CANADIAN NEWS MEDIA ASSOCIATION SEAN MURRAY ADVOCATE PRINTIN AND PUBLISHING, 181 BROWN'S POINT ROAD, PICTOU NS B0K 1H0, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 3P4

Similar businesses

Corporation Name Office Address Incorporation
Canadian Apartment Database Corporation 100 King Street West, Suite 1600, 1 First Canadian Place, Toronto, ON M5X 1G5 1999-12-07
Canadian Daily Newspaper Awards Programme Administration Corporation 180 Dundas Street West, Suite 1500, Toronto, ON M5G 1Z8 1990-01-05
Prairie Community Newspaper Publishers Cooperative 1027 3 Avenue, Wainwright, AB T9W 1T6 2020-04-29
Southern Ontario Community Newspaper Group Inc. 100 King St West, Suite 4400, Toronto, ON M5X 1B1
Les Analystes De Database Limitee 19 Douglas Crescent, Toronto, ON M4W 2E6 1970-03-02
Abc Portuguese Canadian Newspaper Ltd. 101 Tecumseth St., Toronto, ON M6J 3R5 2010-05-26
Gamal Database Consultancy Inc. 1109 - 2333 Truscott Drive, Mississauga, ON L5J 4B7 2013-06-05
Canadian Newspaper Services International Limited 66 Laird Drive, Toronto, ON M4G 3V1 1972-02-02
Canadian Newspaper Service Limited 900 West Hastings St, 9th Floor, Vancouver, QC V6C 1G3 1954-05-03
Canadian Daily Newspaper Association 321 Bloor Street East, Suite 214, Toronto, ON M4W 1E7 1925-02-16

Improve Information

Please provide details on Canadian Community Newspaper Database 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