CURBSIDE MEDIA INC.

Address:
440 - 10816 Mcleod Trail South, Suite 102, Calgary, AB T2J 5N8

CURBSIDE MEDIA INC. is a business entity registered at Corporations Canada, with entity identifier is 6121683. The registration start date is July 25, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6121683
Business Number 881493100
Corporation Name CURBSIDE MEDIA INC.
Registered Office Address 440 - 10816 Mcleod Trail South
Suite 102
Calgary
AB T2J 5N8
Incorporation Date 2003-07-25
Dissolution Date 2006-10-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVE YOUNG 2701, 505 - 6 STREET S.W., CALGARY AB T2P 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-08-27 current 440 - 10816 Mcleod Trail South, Suite 102, Calgary, AB T2J 5N8
Address 2003-07-25 2003-08-27 2701, 505 - 6 Street S.w., Calgary, AB T2P 1X5
Name 2003-07-25 current CURBSIDE MEDIA INC.
Status 2006-10-11 current Dissolved / Dissoute
Status 2006-05-15 2006-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-07-25 2006-05-15 Active / Actif

Activities

Date Activity Details
2006-10-11 Dissolution Section: 212
2003-07-25 Incorporation / Constitution en société

Office Location

Address 440 - 10816 MCLEOD TRAIL SOUTH
City CALGARY
Province AB
Postal Code T2J 5N8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12417634 Canada Incorporated 137 440-10816 Macleod Trail Southeast, Calgary, AB T2J 5N8 2020-10-15
Newtech Property Group Incorporated 440 10816 Macleod Trail Se, Suite 616, Calgary, AB T2J 5N8 2020-05-21
Commonwealth Home Ownership Inc. 616 440-10816 Macleod Trail Southeast, Calgary, AB T2J 5N8 2019-10-25
Shutter Products Ltd. 215, 440-10816 Macleod Trail Southeast, Calgary, AB T2J 5N8 2019-09-16
Blu Room Enterprises Inc. 440-10816 Macleod Trail South, Suite 231, Calgary, AB T2J 5N8 2016-05-24
Three-sixty Wellbeing Inc. Suite #235 440-10816 Macleod Trail Se, Calgary, AB T2J 5N8 2016-05-09
Simple Softener Inc. 440-10816 Macleod Trail Se, Suite #160, Calgary, AB T2J 5N8 2015-06-19
FÄlschenstop Technologies Inc. Suite #271, 440-10816 Macleod Trail South, Calgary, AB T2J 5N8 2007-05-21
Streamline Aquatics Inc. #320, Suite 440, 10816 Macleod Trail S., Calgary, AB T2J 5N8 2001-04-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Empowerment Software Corporation 259 Saddlebrook Way N.e., Calgary, AB T2J 0B4 2007-11-13
Spark Child and Youth Psychology, Inc. First Acadia Place, 204b, 580 Acadia Drive Se, Calgary, AB T2J 0B6 2016-05-14
The Canadian Moravian Foundation 600 Acadia Drive Se, Calgary, AB T2J 0B6 1979-12-24
The Board of Elders of The Canadian District of The Moravian Church In America 600 Acadia Drive Se, Calgary, AB T2J 0B8 1909-05-19
Totalitea Trading Inc. 655 Acadia Dr Se, Calgary, AB T2J 0B9 2003-04-21
Kima Trading Limited 28 9510 Bonaventure Dr Se, Calgary, AB T2J 0E5 2020-05-28
Benin Invest Inc. 243-9790 Bonaventure Dr Se, Calgary, AB T2J 0E6 2016-03-04
Xeoxion Ltd. 161 - 9660 Bonaventure Drive Se, Calgary, AB T2J 0E6 2011-07-29
Association Canadienne Pour L'obtention De Services Aux Personnes Autistiques 404 94 Avenue S.e., Suite 370, Calgary, AB T2J 0E8 1987-12-10
Ez Assembly Inc. 618 94 Avenue Southeast, Calgary, AB T2J 0E9 2010-11-23
Find all corporations in postal code T2J

Corporation Directors

Name Address
STEVE YOUNG 2701, 505 - 6 STREET S.W., CALGARY AB T2P 1X5, Canada

Entities with the same directors

Name Director Name Director Address
7536356 Canada Inc. Steve Young 6, rue d'argenteuil, Cantley QC J8V 3H4, Canada
COASTAL AND RURAL COMMUNITIES FOUNDATION OF NOVA SCOTIA STEVE YOUNG 43 MALLARD DRIVE, AMHERST NS B4H 0E1, Canada
HÉLIUM DESIGN INC. STEVE YOUNG 24, RUE DE LA SITTELLE, HULL QC J9A 2B6, Canada
Southwestern Integrated Fibre Technology Inc. Steve Young 1250 Dundas Street, London ON N5W 5P2, Canada
K.N.C. WATER PRODUCTS LTD. STEVE YOUNG 133 YORK ROAD, BEACONSFIELD QC H9W 4L3, Canada
ESKALAD DESIGN GESTION DE PROJET INC. STEVE YOUNG 24, DE LA SITELLE, GATINEAU QC J9A 2B6, Canada
10996777 CANADA INC. Steve Young 80 rue du Faubourg, Val-des-Monts QC J8N 7P9, Canada
11014137 CANADA INC. Steve Young 80, rue du Faubourg, Val-des-Monts QC J8N 7P9, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2J 5N8
Category media
Category + City media + CALGARY

Similar businesses

Corporation Name Office Address Incorporation
Curbside Marketing Ltd. 406 Vesta Dr., Toronto, ON M5P 3A5 2015-04-15
Curbside Properties Inc. 189 Alberts Close, Red Deer, AB T4R 3J6 2008-03-09
The Curbside Humidor Ltd. 522 Amess Street, New Westminster, BC V3L 4A9 2016-05-30
Ccb Curbside Medical Screening Charitable Organization 20 James Street, Ottawa, ON K2P 0T6 2019-02-05
Curbside Lawn Care Inc. 114 Jay St Toronto Ontario, Toronto, ON M6L 2M2 2020-03-06
First Debit, Solutions Media (ds-1 Media) Inc. 8655 Rue De Grosbois, Montreal, QC H1K 2G4 2002-01-22
Média Trois Canons Inc. 1063, Boul. De La Chaudière, Québec, QC G1Y 3T3 2012-10-04
Accessible Media Inc. 1090 Don Mills Road, Suite 200, Toronto, ON M3C 3R6 2007-05-15
3g Media Inc. 6683 Jean-talon Street East, Suite 305, St.leonard, QC H1S 0A5 2008-11-10
U-media Computer Center Inc. 17 Bernard O., Montreal, QC H2T 2J6 1998-08-24

Improve Information

Please provide details on CURBSIDE 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