MEDIAKITCHEN IMAGING GROUP INC.

Address:
105 Consumers Drive, Whitby, ON L1N 1C4

MEDIAKITCHEN IMAGING GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 8839298. The registration start date is March 31, 2014. The current status is Active.

Corporation Overview

Corporation ID 8839298
Business Number 809001837
Corporation Name MEDIAKITCHEN IMAGING GROUP INC.
Registered Office Address 105 Consumers Drive
Whitby
ON L1N 1C4
Incorporation Date 2014-03-31
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Demetrios Piliouras 321 Waverly St. South, Oshawa ON L1J 5V7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-03-31 current 105 Consumers Drive, Whitby, ON L1N 1C4
Address 2014-03-31 2015-03-31 867 O'connor Drive, East York, ON M4B 2S7
Name 2014-03-31 current MEDIAKITCHEN IMAGING GROUP INC.
Status 2014-03-31 current Active / Actif

Activities

Date Activity Details
2014-03-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 105 Consumers Drive
City Whitby
Province ON
Postal Code L1N 1C4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Homesmartz Experts Inc. 105 Consumers Drive, Unit 2, Whitby, ON L1N 1C4 2012-01-20
Jcjj Legacy Work From Home Inc. 105 Consumers Drive, Whitby, ON L1N 1C4 2012-11-07
Trade Nook Marketing & Design Inc. 105 Consumers Drive, Whitby, ON L1N 1C4 2012-11-26
K. G. Wilkes & Associates Canada Inc. 105 Consumers Drive, Whitby, ON L1N 1C4 2013-04-04
Amazing Trade Group Inc. 105 Consumers Drive, Whitby, ON L1N 1C4 2013-08-21
Res Muneris Professional Services Inc. 105 Consumers Drive, Whitby, ON L1N 1C4 2013-08-27
Go-green Cleaning Janitorial Services Incorporated 105 Consumers Drive, Whitby, ON L1N 1C4 2013-10-10
Quantum 3 Communications Ltd. 105 Consumers Drive, Whitby, ON L1N 1C4 2014-05-21
Go-green Cleaning Janitorial Supplies Inc. 105 Consumers Drive, Whitby, ON L1N 1C4 2015-01-01
9282203 Canada Limited 105 Consumers Drive, Whitby, ON L1N 1C4 2015-08-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Irydyum Scientific Inc. 105 Consumers Drive, Suite 2, Whitby, ON L1N 1C4 2018-06-01
Sidewalk 360 Inc. 105 Consumers Dr, Unit 2, Whitby, ON L1N 1C4 2016-11-23
Durham Sportswear and Equipment Inc. 105 Consumers Drive Unit 2, Whitby, ON L1N 1C4 2015-05-26
Blue Brand Inc. 105 Consumers Dr, Whitby, ON L1N 1C4 2013-01-15
It Takes 2 Youth Leadership Institute 105 Consumers Dr., Unit 2, Whitby, ON L1N 1C4 2012-12-18
7868472 Canada Corporation 185 Consumer Drive Unit 4, Whitby, ON L1N 1C4 2011-05-19
Med-it Group Ltd. 105 Consumers Drive, Unit 2, Whitby, ON L1N 1C4 2010-05-21
C W Ibberson Holdings & Investments Ltd. 105 Consumers Dr, Whitby, ON L1N 1C4 2013-04-30
Transcending Limits Coaching Centres Inc. 105 Consumers Drive, Whitby, ON L1N 1C4 2016-01-26
Lrcg Corp. 105 Consumers Drive, Whitby, ON L1N 1C4 2016-02-26
Find all corporations in postal code L1N 1C4

Corporation Directors

Name Address
Demetrios Piliouras 321 Waverly St. South, Oshawa ON L1J 5V7, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1N 1C4
Category media
Category + City media + Whitby

Similar businesses

Corporation Name Office Address Incorporation
Art Imaging Ltd. 3921 Rue Céline-marier, Montréal, QC H4R 3N3 2013-09-10
The Canadian Historical Documentation & Imaging Group 175 Farmington Way, London, ON N6K 3N7 2011-04-21
Alliance Imaging Group Inc. 925 West Georgia Street, 1000 Cathe, Vancouver, BC V6C 3L2 1999-09-29
Le Groupe D'imagerie Champion Inc. 425 Guy, Montreal, QC H3J 1S9 1977-06-27
Datacom Imaging Systems Inc. 555 Richmond Street West, 8th Floor, Toronto, ON M5V 3B1
Advanced Geoscience Imaging Solutions Ltd. 4366 Avenue D'oxford, Montréal, QC H4A 2Y6
One Look Imaging, Inc. 2441 Munster Rd, Stittsville, ON K2S 1B8 2002-01-09
Ams Imaging Inc. 17-77 Auriga Drive, Ottawa, ON K2E 7E7
Radx Imaging Inc. 36 Pumpmeadow Cr. Sw, Calgary, AB T2V 5C8
Enceladus Imaging Inc. 411-112 College St., Toronto, ON M5G 1L6 2014-03-17

Improve Information

Please provide details on MEDIAKITCHEN IMAGING GROUP 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