HITLAB MEDIA INC.

Address:
500-201 Rue Notre Dame West, Montréal, QC H2Y 1T4

HITLAB MEDIA INC. is a business entity registered at Corporations Canada, with entity identifier is 7892128. The registration start date is June 14, 2011. The current status is Active - Dissolution Pending (Non-compliance).

Corporation Overview

Corporation ID 7892128
Business Number 808575807
Corporation Name HITLAB MEDIA INC.
Registered Office Address 500-201 Rue Notre Dame West
Montréal
QC H2Y 1T4
Incorporation Date 2011-06-14
Corporation Status Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Number of Directors 1 - 10

Directors

Director Name Director Address
Pierre Gauthier 6150 av. du Boisé, 4D, Montréal QC H3S 2V2, Canada
Richard Groome 264 rue Alice Carrière, Beaconsfield QC H9W 6A6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-06-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-04 current 500-201 Rue Notre Dame West, Montréal, QC H2Y 1T4
Address 2015-10-06 current 230 Rue Notre Dame West, Montréal, QC H2Y 1T3
Address 2015-10-06 2020-11-04 230 Rue Notre Dame West, Montréal, QC H2Y 1T3
Address 2011-06-14 2015-10-06 600 Boul. De Maisonneuve O., 2750, Montréal, QC H3A 3J2
Name 2018-09-07 current HITLAB MEDIA INC.
Name 2015-10-17 2018-09-07 HITLAB PUBLISHING INC.
Name 2015-10-06 2015-10-17 CENTRAL AMERICA NICKEL INC.
Name 2011-06-14 2015-10-06 HITLAB PUBLISHING INC.
Status 2019-11-20 current Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-06-14 2019-11-20 Active / Actif

Activities

Date Activity Details
2018-09-07 Amendment / Modification Name Changed.
Section: 178
2015-10-17 Amendment / Modification Name Changed.
Section: 178
2015-10-06 Amendment / Modification Name Changed.
Section: 178
2011-06-14 Incorporation / Constitution en société

Office Location

Address 500-201 Rue Notre Dame west
City Montréal
Province QC
Postal Code H2Y 1T4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Earaccess Inc. 409-239 Notre-dame Street West, Montreal, QC H2Y 1T4 2014-12-19
Kondo Consulting Inc. 201 Notre-dame Ouest, Apt. 300, Montreal, QC H2Y 1T4 2012-05-24
Chronodisk Inc. 239, Rue Notre-dame Ouest, Bureau 401, Montréal, QC H2Y 1T4 2012-01-27
World Wide Hearing Foundation Canada 239 Notre-dame Street W., Suite 402, Montreal, QC H2Y 1T4 2011-07-07
World Wide Hearing Foundation International 239 Notre-dame Street West, Suite 402, MontrÉal, QC H2Y 1T4 2011-07-07
Konnect Mobile Communications Inc. 201 Rue Notre-dame Ouest, Suite 500, Montréal, QC H2Y 1T4 2011-06-01
Canusing Inc. 500-201 Rue De Notre Dame West, Montreal, QC H2Y 1T4 2011-02-21
4303725 Canada Inc. 201 Notre Dame St. West, Suite 500, Montreal, QC H2Y 1T4 2005-06-21
97499 Canada Limitee 225 Rue Notre Dame Ouest, Bureau 200, Montreal, QC H2Y 1T4 1980-05-02
Gastro Intestinal and Nutrition Research Development Foundation 225 Notre Dame Ouest, Suite 200, Montreal, QC H2Y 1T4 1960-02-02
Find all corporations in postal code H2Y 1T4

Corporation Directors

Name Address
Pierre Gauthier 6150 av. du Boisé, 4D, Montréal QC H3S 2V2, Canada
Richard Groome 264 rue Alice Carrière, Beaconsfield QC H9W 6A6, Canada

Entities with the same directors

Name Director Name Director Address
GESTIO MEDICA LIMITEE PIERRE GAUTHIER 440 PARTHENAIS, MONTREAL QC , Canada
LES ENTREPRISES PIERRE GAUTHIER LTEE PIERRE GAUTHIER 579 RUE CHAMPAGNEUR, OUTREMONT QC , Canada
Solutions Logicielles Rive Sud inc. South Shore Software Solutions inc. PIERRE GAUTHIER 135, LOUIS-J-LAFORTUNE, BOUCHERVILLE QC J4B 6T4, Canada
CANADIAN HYDROGEN ASSOCIATION PIERRE GAUTHIER 1250 RENE LEVESQUE OUEST, BUREAU 1700, MONTREAL QC H3B 5E6, Canada
HITLAB RADIO INC. PIERRE GAUTHIER 6150 Du Boisé Avenue, Apt. 4D, Montréal QC H3S 2V2, Canada
ALSTOM Hydro Canada Inc. PIERRE GAUTHIER 20 PLACE COUVONGES, LORRAINE QC J6V 4M2, Canada
Thirau Inc. Pierre Gauthier 401-100, avenue des Sommets, Montréal QC H3E 1Z8, Canada
153962 CANADA INC. PIERRE GAUTHIER 59 RUE LAVERGNE, VANIER ON K1L 5E9, Canada
ALSTOM Power & Transport Canada Inc. PIERRE GAUTHIER 1101 SALT ARLINGTON RIDGE ROAD, APT. 902, ARLINGTON VA 22202, United States
Centre for Commercialization of Innovation for Manufacturers - CCIM Pierre Gauthier 1010, rue Sherbrooke Ouest, Bureau 2320, Montreal QC H3A 2R7, Canada

Competitor

Search similar business entities

City Montréal
Post Code H2Y 1T4
Category media
Category + City media + Montréal

Similar businesses

Corporation Name Office Address Incorporation
Hitlab Licensing Corporation 600 Boul De Maisonneuve W, Suite 2750, Montreal, QC H3A 3J2 2014-10-02
First Debit, Solutions Media (ds-1 Media) Inc. 8655 Rue De Grosbois, Montreal, QC H1K 2G4 2002-01-22
Accessible Media Inc. 1090 Don Mills Road, Suite 200, Toronto, ON M3C 3R6 2007-05-15
Media Advertising Ltd. 2075 Rue University, Bur. 400, Montreal, QC H3A 2L1
3g Media Inc. 6683 Jean-talon Street East, Suite 305, St.leonard, QC H1S 0A5 2008-11-10
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
Media Dynamics Ltd. 489 Argyle Avenue, Westmount, QC H3Y 3B3 1968-05-10
Média Trois Canons Inc. 1063, Boul. De La Chaudière, Québec, QC G1Y 3T3 2012-10-04
Media-max Rt Inc. 1035 Avenue Laurier Ouest 1rst Floor, Montréal, QC H2V 2L1 2014-04-25

Improve Information

Please provide details on HITLAB 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