EVEREST MEDIA INC.

Address:
25 Trailwood Drive, Suite: 1805, Mississauga, ON L4Z 3K9

EVEREST MEDIA INC. is a business entity registered at Corporations Canada, with entity identifier is 6137971. The registration start date is September 11, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 6137971
Business Number 876091000
Corporation Name EVEREST MEDIA INC.
Registered Office Address 25 Trailwood Drive
Suite: 1805
Mississauga
ON L4Z 3K9
Incorporation Date 2003-09-11
Dissolution Date 2009-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
NARAYAN SHARMA 35 TRAILWOOD DRIVE, APARTMENT 1213, MISSISSAUGA ON L4Z 3L6, Canada
MILAN KARKI 35 TRAILWOOD DRIVE, UNIT # 1213, MISSISSAUGA ON L4Z 3L6, Canada
DEEPAK SHRESTHA 1213 - 35 TRAILWOOD DRIVE, MISSISSAUGA ON L4Z 3L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-20 current 25 Trailwood Drive, Suite: 1805, Mississauga, ON L4Z 3K9
Address 2004-12-01 2005-07-20 35 Trailwood Drive, Suite: 1213, Mississauga, ON L4Z 3L6
Address 2003-11-24 2004-12-01 639 Madame St., Mississauga, ON L5W 1G6
Address 2003-09-11 2003-11-24 3620 Kaneff Cr., Unit # 801, Mississauga, ON L5A 3X1
Name 2003-09-11 current EVEREST MEDIA INC.
Status 2009-02-11 current Dissolved / Dissoute
Status 2008-09-26 2009-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-09-11 2008-09-26 Active / Actif

Activities

Date Activity Details
2009-02-11 Dissolution Section: 212
2003-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-03-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-04-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 25 TRAILWOOD DRIVE
City MISSISSAUGA
Province ON
Postal Code L4Z 3K9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Quient Media Incorporated 25 Trailwood Drive, Ph5, Mississauga, ON L4Z 3K9 2000-05-01
Croatian Canadian Humanitarian Association St. Joseph Karlovac 25 Trailwood Drive, Ph 8, Mississauga, ON L4Z 3K9 1993-10-19
Arv Trading Inc. 25 Trailwood Drive, Unit 902, Mississauga, ON L4Z 3K9 2017-08-01
11925610 Canada Corp. 25 Trailwood Drive, Unit 402, Mississauga, ON L4Z 3K9 2020-02-25
12000946 Canada Corporation 25 Trailwood Drive, Mississauga, ON L4Z 3K9 2020-04-12
Acme Capital Inc. 25 Trailwood Drive, 208, Mississauga, ON L4Z 3K9 2020-09-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Tech Center Inc. 305-25 Trailwood Drive, Suite No 305, Mississauga, ON L4Z 3K9 2020-10-07
Aeromaff for Aerospace Services Inc. 1203-25 Trailwood Drive, Mississauga, ON L4Z 3K9 2019-07-07
Romz Transport Inc. 1708-25 Trailwood Drive, Mississauga, ON L4Z 3K9 2019-06-27
Icon Solutions Clients and Consulting Inc. 1103-25 Trailwood Drive, Mississauga, ON L4Z 3K9 2018-09-21
Urban Tree Designs Incorporated Unit 2107- 25 Trailwood Dr., Mississauga, ON L4Z 3K9 2018-02-26
10338320 Canada Inc. 25 Trailwood Drive Unit 805, Mississauga, ON L4Z 3K9 2017-07-26
Campaigntocash.com, Inc. Unit 1901 25 Trailwood Dr., Mississauga, ON L4Z 3K9 2015-06-02
Lumitrax Solutions Inc. 101-25 Trailwood Dr, Mississauga, ON L4Z 3K9 2015-03-16
Fibi Mishriky Pharmaceutical Inc. 1203-25 Trailwood Dr, Mississauga, ON L4Z 3K9 2014-04-23
8507848 Canada Corp. 1904, 25 Trailwood Drive, Mississauga, ON L4Z 3K9 2013-04-29
Find all corporations in postal code L4Z 3K9

Corporation Directors

Name Address
NARAYAN SHARMA 35 TRAILWOOD DRIVE, APARTMENT 1213, MISSISSAUGA ON L4Z 3L6, Canada
MILAN KARKI 35 TRAILWOOD DRIVE, UNIT # 1213, MISSISSAUGA ON L4Z 3L6, Canada
DEEPAK SHRESTHA 1213 - 35 TRAILWOOD DRIVE, MISSISSAUGA ON L4Z 3L6, Canada

Entities with the same directors

Name Director Name Director Address
DKS Business Solutions Inc. Deepak Shrestha 152 Lily Pond St, Kanata ON K2M 0J5, Canada
EVEREST IMMIGRATION AND LEGAL SERVICES INC. MILAN KARKI 4329 GUILDWOOD WAY, MISSISSAUGA ON L5R 0A4, Canada
STAR REMIT INTERNATIONAL INC. Milan Karki 4329 Guildwood Way, Mississauga ON L5R 0A4, Canada
TITAN HUB INC. MILAN KARKI 4329 GUILDWOOD WAY, MISSISSAUGA ON L5R 0A4, Canada
Human Rights and Peace Campaign (HURPEC), International MILAN KARKI 4329 GUILDWOOD WAY, MISSISSAUGA ON L5R 0A4, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z 3K9
Category media
Category + City media + MISSISSAUGA

Similar businesses

Corporation Name Office Address Incorporation
Cn Everest Media Inc. 25 Medaca Street, North York, ON M2J 4G7 2016-06-27
Divertissement Everest Inc. 156 Hilton Drive, Dollard-des-ormeaux, QC H9B 2R1 1992-06-05
Everest Equipments Inc. 1077 Rue Westmount, Ayer's Cliff, QC J0B 1C0 1988-09-12
Etuis Everest Inc. 4455 Frontenac Street, Montreal, QC H2H 2S2 1989-08-03
Puissance Everest Inc. 1010 Avenue Du Parc, Sherbrooke, QC J1N 3P1 2009-01-08
Les Cuirs Everest Inc. 1625 Chabanel St. West, Suite 410, Montreal, QC H4N 2S7 1982-11-10
Everest Swiss Enterprises Inc. 39 Westminster South, Montreal West, QC H4X 1Y6 1992-02-20
La Compagnie Bouton Everest Limitee 5595 Pare, Montreal, QC H4P 2N3 1969-04-26
Everest Cold Storage Limited 4110 Yonge Street, Suite 602, Toronto, ON M2P 2B7 2006-03-03
Draft NumÉrique Everest Inc. 600 Boul. De Maisonneuve Ouest, 27e Etage, Montreal, QC H3A 3J2 2001-02-16

Improve Information

Please provide details on EVEREST 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