Motionsketch Media Inc.

Address:
81 Valecrest Drive, Etobicoke, ON M9A 4P5

Motionsketch Media Inc. is a business entity registered at Corporations Canada, with entity identifier is 6396381. The registration start date is May 24, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6396381
Business Number 837913342
Corporation Name Motionsketch Media Inc.
Registered Office Address 81 Valecrest Drive
Etobicoke
ON M9A 4P5
Incorporation Date 2005-05-24
Dissolution Date 2012-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK DOUGLAS TOZER 81 VALECREST DRIVE, ETOBICOKE ON M9A 4P5, Canada
AADIL A. MAMUJI 8113 ORCHARD GROVE PARKWAY, NIAGRA FALLS ON L2H 3E8, Canada
DOUGLAS HENRY WIGHTMAN 315 GLEN CAIRN TERRACE, KINGSTON ON K7M 4A6, Canada
BRODIE CAHILL 989 PINEWOOD PLACE, KINGSTON ON K7P 1L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-05-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-05-24 current 81 Valecrest Drive, Etobicoke, ON M9A 4P5
Name 2005-05-24 current Motionsketch Media Inc.
Status 2012-03-13 current Dissolved / Dissoute
Status 2011-11-15 2012-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-05-24 2011-11-15 Active / Actif

Activities

Date Activity Details
2012-03-13 Dissolution Section: 210(3)
2005-05-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2008-10-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-10-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 81 VALECREST DRIVE
City ETOBICOKE
Province ON
Postal Code M9A 4P5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
C60 Water North America Ltd. 115 Valecrest Drive, Etobicoke, ON M9A 4P5 2013-03-06
7060670 Canada Inc. 63 Valecrest Drive, Toronto, ON M9A 4P5 2008-10-14
Unitrek Express Inc. 241 Hanlan Road, Unit 1 - 2, Woodbridge, ON M9A 4P5 1999-09-16
Compagnie Industrielle & Commerciale Anil Inc. 65 Valecrest Drive, Toronto, ON M9A 4P5 1978-07-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10951234 Canada Inc. 1405 - 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-08-17
10804983 Canada Inc. Lph-02 1 Michael Power Place, Etobicoke, ON M9A 0A1 2018-05-29
Gadwin Consult Corp. 1 Michael Power Place, Suite 711, Etobicoke, ON M9A 0A1 2017-02-08
6399282 Canada Incorporated 1 Michael Power Place, Suite 608, Toronto, ON M9A 0A1 2005-05-30
11114018 Canada Corporation 1 Michael Power Place, Apt 604, Etobicoke, ON M9A 0A1 2018-11-25
11988549 Canada Inc. 2702 - 3 Michael Power Place, Etobicoke, ON M9A 0A2 2020-04-02
Qualgebra Inc. 2204-3 Michael Power Pl., Etobicoke, ON M9A 0A2 2019-09-30
Ymj Trading Inc. 406-3 Michael Power Place, Toronto, ON M9A 0A2 2018-09-12
Gta Tarping Inc. 2901-3 Michael Power Pl, Etobicoke, ON M9A 0A2 2017-11-01
Truepipe Inc. 1601 - 3 Michael Power Pl, Etobicoke, ON M9A 0A2 2016-06-08
Find all corporations in postal code M9A

Corporation Directors

Name Address
MARK DOUGLAS TOZER 81 VALECREST DRIVE, ETOBICOKE ON M9A 4P5, Canada
AADIL A. MAMUJI 8113 ORCHARD GROVE PARKWAY, NIAGRA FALLS ON L2H 3E8, Canada
DOUGLAS HENRY WIGHTMAN 315 GLEN CAIRN TERRACE, KINGSTON ON K7M 4A6, Canada
BRODIE CAHILL 989 PINEWOOD PLACE, KINGSTON ON K7P 1L3, Canada

Entities with the same directors

Name Director Name Director Address
Word Wallpaper Technology Inc. DOUGLAS HENRY WIGHTMAN 315 GLEN CAIRN TERRACE, KINGSTON ON K7M 4A6, Canada
Supper Solved Inc. MARK DOUGLAS TOZER 81 VALECREST DRIVE, ETOBICOKE ON M9A 4P5, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9A 4P5
Category media
Category + City media + ETOBICOKE

Similar businesses

Corporation Name Office Address Incorporation
First Debit, Solutions Media (ds-1 Media) Inc. 8655 Rue De Grosbois, Montreal, QC H1K 2G4 2002-01-22
U-media Computer Center Inc. 17 Bernard O., Montreal, QC H2T 2J6 1998-08-24
Orbit Media Inc. 365, Church Street, Unit #2402, Toronto, ON M5B 0B5 2016-12-02
3g Media Inc. 6683 Jean-talon Street East, Suite 305, St.leonard, QC H1S 0A5 2008-11-10
Mb Music & Media Inc. 1357 Greene Avenue, 2nd Floor, Westmount, QC H3Z 2A5 2013-08-29
Media-max Rt Inc. 1035 Avenue Laurier Ouest 1rst Floor, Montréal, QC H2V 2L1 2014-04-25
Media Dynamics Ltd. 489 Argyle Avenue, Westmount, QC H3Y 3B3 1968-05-10
Media Advertising Ltd. 2075 Rue University, Bur. 400, Montreal, QC H3A 2L1
My Piece Media Inc. 3700 Saint Patrick, Suite 239, Montreal, QC H4E 1A2 2014-08-18
Gestion D'actifs Mgp MÉdia Inc. 652 Chemin Des Baies, Racine, QC J0E 1Y0 1988-09-06

Improve Information

Please provide details on Motionsketch 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