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 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 |
Director Name | Director Address |
---|---|
MARTIN POITRAS | 78 CROISSANT DINNICK, TORONTO ON M4N 1L6, Canada |
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 |
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 |
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 |
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 |
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 |
Name | Address |
---|---|
MARTIN POITRAS | 78 CROISSANT DINNICK, TORONTO ON M4N 1L6, Canada |
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 |
City | Toronto |
Post Code | M5H 3C2 |
Category | media |
Category + City | media + Toronto |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |