Pixiefish Media Inc.

Address:
50 Ramage Lane, Etobicoke, ON M9C 5S6

Pixiefish Media Inc. is a business entity registered at Corporations Canada, with entity identifier is 6977910. The registration start date is May 16, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6977910
Business Number 804672616
Corporation Name Pixiefish Media Inc.
Registered Office Address 50 Ramage Lane
Etobicoke
ON M9C 5S6
Incorporation Date 2008-05-16
Dissolution Date 2012-04-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARK PARK 50 RAMAGE LANE, ETOBICOKE ON M9C 5S6, Canada
BRENT A. MACKINNON 155 HILLCREST AVE., #503, MISSISSAUGA ON L5B 2Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-05-16 current 50 Ramage Lane, Etobicoke, ON M9C 5S6
Name 2008-05-16 current Pixiefish Media Inc.
Status 2012-04-14 current Dissolved / Dissoute
Status 2011-11-15 2012-04-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-05-16 2011-11-15 Active / Actif

Activities

Date Activity Details
2012-04-14 Dissolution Section: 212
2008-05-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-09-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 Ramage Lane
City Etobicoke
Province ON
Postal Code M9C 5S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10666297 Canada Ltd. 73 Ramage Lane, Toronto, ON M9C 5S6 2018-03-06
10069833 Canada Inc. 21 Ramage Lane, Toronto, ON M9C 5S6 2017-01-20
9999248 Canada Corp. 58 Ramage Lane, Etobicoke, ON M9C 5S6 2016-11-25
Calinda Enterprise Limited 32 Ramage Lane, Etobicoke, ON M9C 5S6 2016-10-24
Dgc Net Ltd. 22 Ramage Lane, Toronto, ON M9C 5S6 2016-01-21
7118520 Canada Inc. 26 Ramage Lane, Etobicoke, ON M9C 5S6 2009-02-04
Kletka Inc. 6 Ramage Lane, Etobicoke, ON M9C 5S6 2008-09-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Starch Operating Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Corn Products Canada Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-08
Canada Starch Company Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1997-12-19
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1
Casco Inc. 405 The West Mall, Suite 600, Etobicoke, ON M9C 0A1 1987-07-31
Nocapx Inc. 235 Shaerway Gardens Rd, Unit 1403, Toronto, ON M9C 0A2 2020-03-17
Ree Creatives Inc. 206-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2019-07-15
Pushback Aviation Services Inc. Ph 208, 235 Sherway Gardens Road, Etobicoke, ON M9C 0A2 2018-08-09
10377228 Canada Inc. 235 Sherway Gardens Road, Ph 206, Toronto, ON M9C 0A2 2017-08-23
10249980 Canada Inc. 910-235 Sherway Gardens Road, Toronto, ON M9C 0A2 2017-05-25
Find all corporations in postal code M9C

Corporation Directors

Name Address
MARK PARK 50 RAMAGE LANE, ETOBICOKE ON M9C 5S6, Canada
BRENT A. MACKINNON 155 HILLCREST AVE., #503, MISSISSAUGA ON L5B 2Z2, Canada

Entities with the same directors

Name Director Name Director Address
PNC TRADING LTD. MARK PARK 385 THE EAST MALL UNIT 60, ETOBICOKE ON M9B 6J4, Canada

Competitor

Search similar business entities

City Etobicoke
Post Code M9C 5S6
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
3g Media Inc. 6683 Jean-talon Street East, Suite 305, St.leonard, QC H1S 0A5 2008-11-10
Gestion D'actifs Mgp MÉdia Inc. 652 Chemin Des Baies, Racine, QC J0E 1Y0 1988-09-06
Mb Music & Media Inc. 1357 Greene Avenue, 2nd Floor, Westmount, QC H3Z 2A5 2013-08-29
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
Media Dynamics Ltd. 489 Argyle Avenue, Westmount, QC H3Y 3B3 1968-05-10
U-media Computer Center Inc. 17 Bernard O., Montreal, QC H2T 2J6 1998-08-24
My Piece Media Inc. 3700 Saint Patrick, Suite 239, Montreal, QC H4E 1A2 2014-08-18
Orbit Media Inc. 365, Church Street, Unit #2402, Toronto, ON M5B 0B5 2016-12-02

Improve Information

Please provide details on Pixiefish 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