Mediacan Distribution Inc.

Address:
7822 Yonge Street, Toronto, ON L4J 1W3

Mediacan Distribution Inc. is a business entity registered at Corporations Canada, with entity identifier is 7157304. The registration start date is April 15, 2009. The current status is Dissolved.

Corporation Overview

Corporation ID 7157304
Business Number 811003821
Corporation Name Mediacan Distribution Inc.
Registered Office Address 7822 Yonge Street
Toronto
ON L4J 1W3
Incorporation Date 2009-04-15
Dissolution Date 2011-02-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DAVID WOLLACH 14,RUE KLEBERG, GENEVA 1201, Switzerland
BEN LIPOWITZ 4405 RUE DE LA SAVOYANE, SAINT BRUNO QC J3V 6L4, Canada
ROY MURAD 67 TANJO COURT, THORNHILL ON L4J 3B4, Canada
MARILYN FRANKEL 4150 SHERBROOKE STREET WEST, SUITE 405, WESTMOUNT QC H3Z 1C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-04-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-07-31 current 7822 Yonge Street, Toronto, ON L4J 1W3
Address 2009-04-15 2009-07-31 2 Berkeley Street, Suite 504, Toronto, ON M5A 2W3
Name 2009-08-07 current Mediacan Distribution Inc.
Name 2009-04-15 2009-08-07 7157304 CANADA CORPORATION
Status 2011-02-08 current Dissolved / Dissoute
Status 2009-04-15 2011-02-08 Active / Actif

Activities

Date Activity Details
2011-02-08 Dissolution Section: 210(2)
2009-08-07 Amendment / Modification Name Changed.
2009-04-15 Incorporation / Constitution en société

Office Location

Address 7822 Yonge Street
City Toronto
Province ON
Postal Code L4J 1W3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Integrity Tree Insurance Inc. 7787 Yonge Street, Suite 201, Thornhill, ON L4J 1W3 2020-02-02
Keyvan Fehri Projects Corp. 4 - 8038 Yonge Street, Vaughan, ON L4J 1W3 2019-10-01
Medinfology 8054 Yonge Street, Vaughan, ON L4J 1W3 2017-09-25
Roseni Inc. 7820 Yonge Street, Thornhill, ON L4J 1W3 2017-02-24
3110338 Canada Limited 27 - 8038 Yonge Street, Thornhill, ON L4J 1W3 1995-01-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Bhr Solutions Incorporated 1110 - 15 North Park Road, Vaughan, ON L4J 0A1 2020-08-15
Streamline Investment Consulting and Mitigation Services Inc. 15 North Park Rd., 815, Thornhill, ON L4J 0A1 2020-07-29
Uft Can. Inc. 1603-15 North Park Road, Vaughan, ON L4J 0A1 2019-08-11
Dmme Inc. 1512-7 North Park Road, Vaughan, ON L4J 0A1 2019-06-21
11238035 Canada Inc. Ph6-15 North Park Rd., Thornhill, ON L4J 0A1 2019-02-06
10972169 Canada Ltd. 401 - 15 North Park Rd, Thornhill, On L4j 0a1, Thornhill, ON L4J 0A1 2018-08-31
10224804 Canada Inc. 15 North Park Rd, Thornhill, ON L4J 0A1 2017-05-07
8983895 Canada Inc. 701-15 North Park Rd., Thornhill, ON L4J 0A1 2014-08-10
Arelli Inc. Unit 419, #10 8707 Dufferin St., Vaughan, ON L4J 0A1 2013-07-13
Restoration 1 York Inc. 15 North Park Road Apt 1612, Thornhill, ON L4J 0A1 2013-01-14
Find all corporations in postal code L4J

Corporation Directors

Name Address
DAVID WOLLACH 14,RUE KLEBERG, GENEVA 1201, Switzerland
BEN LIPOWITZ 4405 RUE DE LA SAVOYANE, SAINT BRUNO QC J3V 6L4, Canada
ROY MURAD 67 TANJO COURT, THORNHILL ON L4J 3B4, Canada
MARILYN FRANKEL 4150 SHERBROOKE STREET WEST, SUITE 405, WESTMOUNT QC H3Z 1C2, Canada

Entities with the same directors

Name Director Name Director Address
6300723 CANADA INC. BEN LIPOWITZ 1100 DOCTOR PENFIELD #1404, MONTREAL QC H3A 1A8, Canada
PHILIGENCE CANADA FOUNDATION David Wollach 14 Rue Kleberg, Geneve 1201, Switzerland
PERIODENT MANAGEMENT SERVICES LTD. MARILYN FRANKEL 1455 GRAHAM BLVD, ATP 106, MOUNT ROYAL QC H3P 3M9, Canada
pakit innovations inc. ROY MURAD 67 TANJO COURT, THORNHILL ON L4J 3B4, Canada
158802 CANADA INC. ROY MURAD 645 BERTRAND, ST-LAURENT QC , Canada
7158114 CANADA INC. ROY MURAD 7822 YONGE STREET, THORNHILL ON L4J 1W3, Canada
WIBERFOX FOODS, INC. ROY MURAD 5287 YONGE ST., TORONTO ON M2N 5R3, Canada
165666 CANADA INC. ROY MURAD 645 BERTRAND STREET, ST-LAURENT QC H4M 1V7, Canada
ACCORD CERAMIC INDUSTRIES LTD. ROY MURAD 2060 NOEL STREET, MONTREAL QC , Canada

Competitor

Search similar business entities

City Toronto
Post Code L4J 1W3
Category media
Category + City media + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Transport Mediacan Inc. 9600 Jean Milot, Lasalle, QC H8R 1X7 1993-09-24
Mediacan Traffic Management Ltd. 5640 Thimens, St-laurent, QC H4R 2K9 1977-08-08
Mediacan Circulation Management Ltd. 9182 Boivin, Lasalle, QC H8R 2E7 1978-09-18
Y2k Distribution Management Inc. 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 1999-06-23
Tr - International Distribution Inc. 8600 Place Upton, Ville D'anjou, QC H1J 1E3 2004-06-09
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18
Ventes & Distribution Nationales Inc. 1042, Charcot, Ph 6, Boucherville, QC J4B 8R4 1923-07-20
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03
Ja-mi Distribution Novelties Ltd. 10590 Rue Bellevue, Pierrefond, QC H8Y 2K3 1975-07-22
Distribution La Bonne Recolte Inc. 72 Rue Giroux, Vaudreuil-dorion, QC J7V 0K2 2016-04-12

Improve Information

Please provide details on Mediacan Distribution 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