SPADE MEDIA CORP.

Address:
12 Sai Crescent, Ottawa, ON K1G 5N7

SPADE MEDIA CORP. is a business entity registered at Corporations Canada, with entity identifier is 6792936. The registration start date is June 19, 2007. The current status is Dissolved.

Corporation Overview

Corporation ID 6792936
Business Number 858602618
Corporation Name SPADE MEDIA CORP.
Registered Office Address 12 Sai Crescent
Ottawa
ON K1G 5N7
Incorporation Date 2007-06-19
Dissolution Date 2015-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIEL MACKINNON 463 CAMBRIDGE STREET E., SUITE 510, OTTAWA ON K1S 5G3, Canada
RUBY CHENG 12 SAI CRESCENT, OTTAWA ON K1G 5N7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-06-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-06-19 current 12 Sai Crescent, Ottawa, ON K1G 5N7
Name 2007-06-19 current SPADE MEDIA CORP.
Status 2015-06-17 current Dissolved / Dissoute
Status 2014-11-26 2015-06-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-06-19 2014-11-26 Active / Actif

Activities

Date Activity Details
2015-06-17 Dissolution Section: 212
2007-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-07-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2011-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 12 Sai Crescent
City Ottawa
Province ON
Postal Code K1G 5N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sai Dedicated Logistics Inc. 10 Sai Cres, Ottawa, ON K1G 5N7 2019-01-30
10811548 Canada Inc. 10 Sai Cres., Ottawa, ON K1G 5N7 2018-05-30
Lorum Inc. 23 Sai Crescent, Ottawa, ON K1G 5N7 2018-05-10
Amit & Udai Transportation Corp. No. 10, Sai Cres., Ottawa, ON K1G 5N7 2007-08-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
S.j Fastlane Auto Center Inc. 1333, Avenue L, Ottawa, ON K1G 0A3 2009-08-06
Hob's Automotive Car Repairs Inc. 1333 L Avenue, Ottawa, ON K1G 0A3 2007-03-07
6454551 Canada Inc. 1321 Avenue L, Ottawa, Ontario, ON K1G 0A3 2005-09-27
6238629 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2004-05-23
Avenue Tire Depot Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2004-02-03
6064710 Canada Inc. 1333 Ave L, Ottawa, ON K1G 0A3 2003-02-12
6454569 Canada Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 2005-09-27
8317143 Canada Inc. 1346 Avenue L, Ottawa, ON K1G 0A3 2012-10-04
We'll Roof You Inc. 1321 Avenue L, Ottawa, ON K1G 0A3 1987-10-09
Marmen Open Systems Inc. 1327 Avenue N, Ottawa, ON K1G 0A7 2002-09-19
Find all corporations in postal code K1G

Corporation Directors

Name Address
DANIEL MACKINNON 463 CAMBRIDGE STREET E., SUITE 510, OTTAWA ON K1S 5G3, Canada
RUBY CHENG 12 SAI CRESCENT, OTTAWA ON K1G 5N7, Canada

Entities with the same directors

Name Director Name Director Address
ATLANTIC DAIRY LIVESTOCK IMPROVEMENT CORPORATION Corporation d'amélioration du bétail DANIEL MACKINNON RR#1, MONTAGUE PE C0A 1R0, Canada
MacKinnon Brewing and Distilling Ltd. Daniel MacKinnon 1915 County Road 22, Bath ON K0H 1G0, Canada
Harbour Authority of Margaree Harbour Daniel MacKinnon Shore Road, Margaree Harbour NS B0E 2B0, Canada

Competitor

Search similar business entities

City Ottawa
Post Code K1G 5N7
Category media
Category + City media + Ottawa

Similar businesses

Corporation Name Office Address Incorporation
Spade Plus Corp. Unit:70, 5260 Mcfarren Blvd, Mississauga, ON L5M 7J2 2017-07-11
Spade Communications Inc. 17 Abercove Close, Brampton, ON L6Y 6E6 2020-01-14
Spade Renovations and Landscaping Inc. 39 Hoptree Avenue, Toronto, ON M1X 1Y3 2020-06-12
Spade International Transport Ltd. 27 Mosselle Place, Winnipeg, MB R2P 1N1 2017-01-18
Spade Consulting Inc. 7326 Rosehurst Drive, Mississauga, ON L5N 8P1 2004-11-11
Gold Spade Entertainment Inc. 79 Avening Drive, Toronto, ON M9V 1Y4 2018-02-10
Golden Spade Immigration Services Group Ltd. 79 The Meadows Avenue, Markham, ON L6B 1B6 2019-07-30
Media House Capital (canada) Corp. 1000 - 595 Burrard Street, Vancouver, BC V7X 1S8
Lemonseed Media Corp. 185 Rue Du Seminaire, Apt 808, Montreal, QC H3C 2A3 2020-10-04
Starwrks Media Corp. 675 King St. W, Toronto, ON M5V 1M9 2012-12-10

Improve Information

Please provide details on SPADE MEDIA CORP. 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