Rouge Media Group Inc.

Address:
40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2

Rouge Media Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 8913170. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 8913170
Business Number 891731101
Corporation Name Rouge Media Group Inc.
Groupe Rouge Média Inc.
Registered Office Address 40 King Street West
Suite 2100, Scotia Plaza
Toronto
ON M5H 3C2
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
MARTIN POITRAS 78 CROISSANT DINNICK, TORONTO ON M4N 1L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-14 current 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2
Address 2018-12-14 current 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2
Address 2014-07-01 2018-12-14 1095 Rue St Alexandre, Bureau 101, Montreal, QC H2Z 1P8
Name 2014-07-01 current Rouge Media Group Inc.
Name 2014-07-01 current Groupe Rouge Média Inc.
Status 2018-12-13 current Active / Actif
Status 2018-11-30 2018-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-07-01 2018-11-30 Active / Actif

Activities

Date Activity Details
2018-12-14 Amendment / Modification RO Changed.
Section: 178
2016-03-21 Amendment / Modification Section: 178
2014-07-01 Amalgamation / Fusion Amalgamating Corporation: 4158440.
Section: 183
2014-07-01 Amalgamation / Fusion Amalgamating Corporation: 6401295.
Section: 183
2014-07-01 Amalgamation / Fusion Amalgamating Corporation: 6633064.
Section: 183
2014-07-01 Amalgamation / Fusion Amalgamating Corporation: 6733191.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-08-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 40 King Street West
City Toronto
Province ON
Postal Code M5H 3C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canmed Consultants Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3Z7 1977-02-22
Amico Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1988-07-26
Com Dev Satellite Communications Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1991-12-03
Croscor International Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1992-09-15
Nellcor Puritan Bennett (melville) Ltd. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 1992-10-23
Benny Hinn Ministries Canada 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-05-13
Oka Motor (canada) Limited 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1993-06-08
Tupperware Canada Inc. 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-04-11
Satistar Corporation 40 King Street West, Suite 5800, Toronto, ON M5H 3S1 1996-07-09
Gmp Foundation 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1996-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Young Mining Professionals Toronto 2100-40 King Street West, Toronto, ON M5H 3C2 2015-11-20
Groombridge Trading Corp. Suite 2100, 40 King Street West, Scotia Plaza, Toronto, ON M5H 3C2 2013-01-02
7912781 Canada Corp. 2100 - 40 King Street West, Toronto, ON M5H 3C2 2011-07-08
7533608 Canada Inc. 2100 Scotia Plaza, 40 King Street West,, Toronto, ON M5H 3C2 2010-04-22
6524338 Canada Inc. 40 King Street West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2006-02-17
6253733 Canada Inc. 40 King Steet West, Suite 2100, Scotia Plaza, Toronto, ON M5H 3C2 2004-06-29
Offone Inc. Scotia Plaza, Suite 2100, 40 King Street West, Toronto, ON M5H 3C2 2004-03-25
S Marshall Financial Corporation 40 King Street West, Suite 1700, Toronto, ON M5H 3C2 2003-12-24
Gai Warranty Company of Canada Inc. 2100 Scotia Plaza, 40 King Street West, Toronto, ON M5H 3C2 2002-04-17
Avril Lavigne Music & Entertainment Inc. Scotia Plaza, 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 2001-11-23
Find all corporations in postal code M5H 3C2

Corporation Directors

Name Address
MARTIN POITRAS 78 CROISSANT DINNICK, TORONTO ON M4N 1L6, Canada

Entities with the same directors

Name Director Name Director Address
Média Big Banners inc. MARTIN POITRAS 78, Dinnick Crescent, Toronto ON M4N 1L6, Canada
6733191 CANADA INC. MARTIN POITRAS 78, Dinnick Crescent, Toronto ON M4N 1L6, Canada
ROUGE HIGH SCHOOL INC. MARTIN POITRAS 78, Dinnick Crescent, Toronto ON M4N 1L6, Canada
6633064 CANADA INC. MARTIN POITRAS 78, Dinnick Crescent, Toronto ON M4N 1L6, Canada
9676201 CANADA INC. Martin Poitras 78 Dinnick Crescent, Toronto ON M4N 1L5, Canada
8600945 CANADA INC. Martin POITRAS 78, Dinnick Crescent, Toronto ON M4N 1L6, Canada
EXPANSION DESIGN B. RODI INC. MARTIN POITRAS 66 5E AVENUE, L'ISLET QC G0L 3Y0, Canada
11412051 Canada Inc. Martin Poitras 1241 Newmarket Street, Ottawa ON K1B 5N7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 3C2
Category media
Category + City media + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Moulin Rouge Média Inc. 8702 Papineau, MontrÉal, QC H2M 2N5 2011-02-21
The Media & Democracy Group - 220 Cambie Street, Suite 500, Vancouver, BC V6B 2M9 2005-08-25
Groupe X2 MÉdia Inc. 67 Berlioz, # 303, Montreal, QC H3E 1N8 2006-06-29
Group Media Vision Advertising Inc. 87 Rue Maurice-aveline, Suite 4, Sainte-adÈle, QC J8B 2M8 2008-09-16
Groupe Zoom Média Inc. 3510 Boulevard Saint-laurent, Suite 200, Montréal, QC H2X 2V2
Alpha Media Group Incorporated 33, Regent Street, Suite 5, Ottawa, ON K1S 2R4 2007-02-16
Groupe Zoom Média Inc. 999 De Maisonneuve West, Suite 1000, Montreal, QC H3A 3L4
Bliss Media Group Inc. 1980 Sherbrooke W, Suite 210, Montreal, QC H3H 1E8 1995-03-09
Montreal Multicultural Media Group Inc. 2 Chemin Belvédère, Westmount, QC H3Y 1P4 2018-02-12
Byoub Media Group Inc. 74 Robb Thompson Road, Mount Albert, ON L0G 1M0 2017-02-09

Improve Information

Please provide details on Rouge Media 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