H3 NETWORK MEDIA ALLIANCE

Address:
120 Eglinton Avenuee East, Suite 500, Toronto, ON M4P 1E2

H3 NETWORK MEDIA ALLIANCE is a business entity registered at Corporations Canada, with entity identifier is 9076069. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 9076069
Corporation Name H3 NETWORK MEDIA ALLIANCE
H3 NETWORK MEDIA ALLIANCE
Registered Office Address 120 Eglinton Avenuee East
Suite 500
Toronto
ON M4P 1E2
Corporation Status Active / Actif
Number of Directors 3 - 20

Directors

Director Name Director Address
NIGEL HOWARD 409-2628 YEW STREET, VANCOUVER BC V6K 4T4, Canada
FLORENCE PAGLIAROLI 7610 WILDFERN DRIVE, MISSISSAUGA ON L4T 3P6, Canada
HANNAH REISMAN 18 YORKVILLE AVENUE, UNIT 3602, TORONTO ON M4W 3Y8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-12-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2014-12-29 current 120 Eglinton Avenuee East, Suite 500, Toronto, ON M4P 1E2
Name 2014-12-29 current H3 NETWORK MEDIA ALLIANCE
Name 2014-12-29 current H3 NETWORK MEDIA ALLIANCE
Status 2014-12-29 current Active / Actif

Activities

Date Activity Details
2014-12-29 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-06 Soliciting
Ayant recours à la sollicitation
2018 2018-06-13 Soliciting
Ayant recours à la sollicitation
2017 2017-10-11 Soliciting
Ayant recours à la sollicitation

Office Location

Address 120 EGLINTON AVENUEE EAST
City TORONTO
Province ON
Postal Code M4P 1E2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Giant Minerals Corp. Suite 500, 120 Eglinton East, C/o Habitants Minerals Ltd., Toronto, ON M4P 1E2 2020-08-24
Strategy Recruitment Group Inc. 120 Eglinton Ave East, Suite 500, Toronto, ON M4P 1E2 2020-06-15
The Strategy Search Group Inc. 120 Eglinton Avenue East Suite 500, Toronto, ON M4P 1E2 2019-09-24
Distillx Beverages Inc. 1000-120 Eglinton Ave. East, Toronto, ON M4P 1E2 2018-08-14
Word Search Games Inc. 120 Eglinton Avenue East, Suite 1100, Toronto, ON M4P 1E2 2018-03-06
Puzzle Cats Inc. 120 Eglinton Ave E, Suite 1100, Toronto, ON M4P 1E2 2017-12-05
Waterbear Systems Inc. 800-120 Eglinton Avenue East, Toronto, ON M4P 1E2 2017-06-23
At Now Inc. 120 Eglinton Avenue E., Suite 305, Toronto, ON M4P 1E2 2017-02-01
Kidzale Corp. 120 Eglinton Ave. East, Suite 800, Toronto, ON M4P 1E2 2016-05-19
Ibarra & Wharton Group Inc. 120 Eglinton Ave East, Suite 1000, Toronto, ON M4P 1E2 2016-03-01
Find all corporations in postal code M4P 1E2

Corporation Directors

Name Address
NIGEL HOWARD 409-2628 YEW STREET, VANCOUVER BC V6K 4T4, Canada
FLORENCE PAGLIAROLI 7610 WILDFERN DRIVE, MISSISSAUGA ON L4T 3P6, Canada
HANNAH REISMAN 18 YORKVILLE AVENUE, UNIT 3602, TORONTO ON M4W 3Y8, Canada

Entities with the same directors

Name Director Name Director Address
LA SOCIETE CULTURELLE CANADIENNE DES SOURDS, INC. HANNAH REISMAN 18 YORKVILLE AVE, SUITE 3602, TORONTO ON M4W 3Y8, Canada
CANADIAN ADMINISTRATOR OF VRS (CAV), INC. Nigel Howard 409-2628 Yew Street, Vancouver BC V6K 4T4, Canada
DEAF YOUTH CANADA NIGEL HOWARD 4125 WEST 8TH AVE, VANCOUVER BC V6R 1Z7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4P 1E2
Category media
Category + City media + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Alliance Atlantis Media Sales Inc. 121 Bloor Street East, Suite 200, Toronto, ON M4W 3M5 1994-12-29
Alliance Atlantis Media Sales Inc. 121 Bloor Street East, Suite 200, Toronto, ON M4W 3M5
Youth Media Alliance (yma) 1400 RenÉ-levesque Est, Suite 906, Montreal, QC H2L 2M2 1974-06-25
The Alliance of Media Teachers In Canada 95 Glenridge Road, Toronto, ON M1M 1A9 1995-11-22
Auto-alliance Computer Network Inc. 5167 Jean Talon Street East, Suite 200, St-leonard, QC H1S 1K8 1997-10-30
Inn Media Network Inc. 5574 Boulevard Des Rossignols, Laval, QC H7L 1E6 2007-01-04
RÉseau MÉdia Ventes Et Services Inc. 186 Robert Speck Parkway, Mississauga, ON L4Z 3G1
World Network Alliance Inc. 39 Boutin Sud, Breakeyville, QC G0S 1E3 2008-08-14
Media Express Office Network Inc. 3285 Cavendish Boul, Suite 600, Montreal, QC H4B 2L9 1996-05-02
Cyber Media Network Inc. 5890 Monkland Ave. Suite 16, Montreal, QC H4A 1G2 2017-07-03

Improve Information

Please provide details on H3 NETWORK MEDIA ALLIANCE 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