PANGEA Global Media Group Corporation

Address:
100 King Street West, Suite 5700, Toronto, ON M5X 1C7

PANGEA Global Media Group Corporation is a business entity registered at Corporations Canada, with entity identifier is 9271945. The registration start date is April 28, 2015. The current status is Dissolved.

Corporation Overview

Corporation ID 9271945
Business Number 824159768
Corporation Name PANGEA Global Media Group Corporation
Registered Office Address 100 King Street West, Suite 5700
Toronto
ON M5X 1C7
Incorporation Date 2015-04-28
Dissolution Date 2020-02-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Declan RAMSARAN 100 King Street West, Suite 5700, Toronto ON M5X 1C7, Canada
Victor GODINHO 100 King Street West, Suite 5700, Toronto ON M5X 1C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-04-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-04-28 current 100 King Street West, Suite 5700, Toronto, ON M5X 1C7
Name 2015-04-28 current PANGEA Global Media Group Corporation
Status 2020-02-23 current Dissolved / Dissoute
Status 2019-09-26 2020-02-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-04-28 2019-09-26 Active / Actif

Activities

Date Activity Details
2020-02-23 Dissolution Section: 212
2015-04-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-01-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 100 King Street West, Suite 5700
City Toronto
Province ON
Postal Code M5X 1C7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
C-r.i.s.k. Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2004-08-18
Canadian Humanitarian Endeavours, Business Advancements and Reform, Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2005-05-18
Blue Gemsbok Technologies Inc. 100 King Street West, Suite 5700, 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2006-12-18
Shanghai Songrui Forestry Products Inc. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-02-27
Infrabanx Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2004-05-03
Pit Capital Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2004-05-03
Mindboks Inc. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-06-11
Conscribe-it! Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-07-07
China Taisheng Steel Corp. 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2007-09-13
North American Corporate Financial Group Inc. 100 King Street West, Suite 5700, 57th Floor, Toronto, ON M5X 1C7 2008-11-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12292343 Canada Inc. 100 King St. West Suite 5700, Toronto, ON M5X 1C7 2020-08-25
Tropical Wire Inc. 100 King St. W, Suite 5700, Toronto, ON M5X 1C7 2020-05-01
Global Initiative for Climate Action Corporation (glica) First Canadian Place 100 King St W, Suite 5700, Toronto, ON M5X 1C7 2019-02-21
Tasteful Desires Inc. 5700−100 King Street West, Toronto, ON M5X 1C7 2018-12-17
Genius: Home of Consulting Inc. 100 King Street West Suite 5700, Toronto, ON M5X 1C7 2018-02-05
The Chinese Law Centre Suite 5700 First Canadian Place, 100 King Street West, Toronto, ON M5X 1C7 2017-06-12
Foundation for Airway and Craniofacial Excellence (face) 100 King St. We, Suite 5700, Toronto, ON M5X 1C7 2017-05-05
10049573 Canada Corporation 5700 100 King St. West, Toronto, ON M5X 1C7 2017-01-05
Real Climate Action Attn: Nicholas Depencier Wright, 5700-100 King Street West, Toronto, ON M5X 1C7 2016-12-19
Care Courier Inc. 100 King Street W., Suite 5700, Toronto, ON M5X 1C7 2016-05-20
Find all corporations in postal code M5X 1C7

Corporation Directors

Name Address
Declan RAMSARAN 100 King Street West, Suite 5700, Toronto ON M5X 1C7, Canada
Victor GODINHO 100 King Street West, Suite 5700, Toronto ON M5X 1C7, Canada

Entities with the same directors

Name Director Name Director Address
Vrais Héros Foundation Declan RAMSARAN 76 Marine Parade Drive, Toronto ON M8V 0A3, Canada
PANGEA Personal Financial Planning Inc. Declan RAMSARAN 100 King Street West, Suite 5700, Toronto ON M5X 1C7, Canada
PANGEA Insurance & Risk Management Inc. Declan Ramsaran 100 King Street West, Suite 5700, Toronto ON M5X 1C7, Canada
PANGEA Global Wealth Group Corporation Declan RAMSARAN 100 King Street West, Suite 5700, Toronto ON M5X 1C7, Canada
PANGEA Private Wealth Counsel Inc. Declan RAMSARAN 100 King Street West, Suite 5700, Toronto ON M5X 1C7, Canada
PANGEA PRIVATE REALTY SERVICES INC. Declan RAMSARAN 100 King Street West, Suite 5700, Toronto ON M5X 1C7, Canada
PANGEA Private Lifestyle Group Corp. Declan Ramsaran 100 King Street West, Suite 5700, Toronto ON M5X 1C7, Canada
PANGEA Mortgage & Financing Solutions Inc. Declan Ramsaran 100 King Street West, Suite 5700, Toronto ON M5X 1C7, Canada
9168575 Canada Inc. Declan Ramsaran 100 King St West Suite 5700, Toronto ON M5X 1C7, Canada
PANGEA Personal Financial Planning Inc. Victor GODINHO 100 King Street West, Suite 5700, Toronto ON M5X 1C7, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5X 1C7
Category media
Category + City media + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Pangea Global Wealth Group Corporation 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2015-03-06
Groupe Pangea Agriculture Inc. 460, Rue Mcgill, Suite 500, Montréal, QC H2Y 2H2 2012-07-26
Global Connectors Group Corporation 1001 Lenoir, B-111, Montreal, QC H4C 2Z6 2019-05-10
Pangea Strategic Counsel Inc. 304 Springfield Street, Greenfield Park, QC J4V 1X8 2006-09-20
Pangea Global Enterprises Inc. 1333 West Broadway, Suite 678, Vancouver, BC V6H 4C1 2015-06-19
Ener-fin Global Group Corporation 6500 Transcanada Service Road 4rth Flr, Pointe-claire, QC H9R 0A5 2019-04-06
Pangea International Group Inc. 120 Adelaide Street West, Toronto, ON M5H 1T1 2020-04-22
Nicholas Multi Media Group Global Inc. 5200 Finch Avenue East, Suite 208, Toronto, ON M1S 4Z4 2009-11-10
Advanced Global Media Industry Inc. 5955 Jeanne Mance, Montreal, QC H2V 4K9 2009-10-09
Global Media & Communications Corporation 10 Utopia Way, Brampton, ON L6P 4A6 2017-09-20

Improve Information

Please provide details on PANGEA Global Media Group Corporation 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