Community Media Advocacy Centre

Address:
1861 Rue Wellington, Montréal, QC H3K 1W2

Community Media Advocacy Centre is a business entity registered at Corporations Canada, with entity identifier is 9434798. The registration start date is September 14, 2015. The current status is Active.

Corporation Overview

Corporation ID 9434798
Business Number 806068722
Corporation Name Community Media Advocacy Centre
Registered Office Address 1861 Rue Wellington
Montréal
QC H3K 1W2
Incorporation Date 2015-09-14
Corporation Status Active / Actif
Number of Directors 3 - 9

Directors

Director Name Director Address
Zoë Ludski 4200 Devaud Pl, Powell River BC V8A 5C5, Canada
Omme-Salma Rahemtullah 640 Galloway Cres, Mississauga ON L5C 3W1, Canada
Kristiana Clemens 108 York St, Kingston ON K7K 1P8, Canada
Dana Wesley 171 Dublin Street, Apt. 30, Peterborough ON K9H 3B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-09-14 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2015-09-14 current 1861 Rue Wellington, Montréal, QC H3K 1W2
Name 2016-06-02 current Community Media Advocacy Centre
Name 2015-09-14 2016-06-02 9434798 Canada Centre
Status 2015-09-14 current Active / Actif

Activities

Date Activity Details
2016-06-02 Amendment / Modification Name Changed.
Section: 201
2015-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-01 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-28 Non-Soliciting
N'ayant pas recours à la sollicitation
2017 2017-10-13 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 1861 Rue Wellington
City Montréal
Province QC
Postal Code H3K 1W2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groundwire Community Radio News 1861 Rue Wellington, Montreal, QC H3K 1W2 2016-04-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Management Build Canada Inc. 6-1960 Rue Wellington, Montréal, QC H3K 0A1 2011-11-15
Halder Realty Corp. 1960 Wellington, Suite 06, 207, Montreal, QC H3K 0A1 2011-03-24
Simon Papineau Holding Corporation 1960 Wellington, Suite 306, MontrÉal, QC H3K 0A1 2008-11-10
Starboy A&r Inc. 1175 Rue D'argenson, Montréal, QC H3K 0A2 2020-09-03
Komunik Corporation - 1500 St-patrick Street, MontrÉal, QC H3K 0A3
10975184 Canada Inc. 5-344 Rue Sainte-madeleine, Montreal, QC H3K 0A5 2018-09-03
Erp Happy Corp. 6-350 Rue Sainte Madeleine, Montreal, QC H3K 0A5 2017-01-27
11136950 Canada Inc. 1210 Rue De La Sucrerie, Montréal, QC H3K 0A7 2018-12-09
Le Panier Noir Inc. 109-2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-07-21
Mekanys Inc. 619, 2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-03-09
Find all corporations in postal code H3K

Corporation Directors

Name Address
Zoë Ludski 4200 Devaud Pl, Powell River BC V8A 5C5, Canada
Omme-Salma Rahemtullah 640 Galloway Cres, Mississauga ON L5C 3W1, Canada
Kristiana Clemens 108 York St, Kingston ON K7K 1P8, Canada
Dana Wesley 171 Dublin Street, Apt. 30, Peterborough ON K9H 3B4, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3K 1W2
Category media
Category + City media + Montréal

Similar businesses

Corporation Name Office Address Incorporation
Athletes for Community, Advocacy, Research and Education Inc. 50 Burnhamthorpe Road West, Suite 900, Mississauga, ON L5B 3C2 2019-03-04
The Public Interest Advocacy Centre 285 Mcleod Street, Suite 200, Ottawa, ON K2P 1A1 1976-08-24
Advocacy Centre for Women and Family Matters 102 - 101 Westmore Drive, Etobicoke, ON M9V 3Y6 2018-12-31
Canadian Muslim Advocacy Centre 1636 Moongate Cres, Mississauga, ON L5M 4S9 2012-07-03
The Public Interest Advocacy Training Centre 53 Queen St., Suite 44, Ottawa, ON K1P 5C5 1980-03-06
Education Is Our Buffalo Community Centre 80 Watson Street, Toronto, ON M1C 1E3
Community Research Ethics Office (canada) Corp. C/o Centre for Community Based Research, 190 Westmount Road North, Waterloo, ON N2L 3G5 2015-11-04
Centre De DÉveloppement Multi-mÉdia Cars 9120 Leslie Street, Unit 6, Richmond Hill, ON L4B 3J9 1998-02-19
Multi Generational Housing and Community Centre 4000, 421-7 Avenue Sw, Calgary, AB T2P 4K9
Beth Chabad Israeli Community Centre 1136 Centre Street, Suite 209, Thornhill, ON L4J 3M8 1999-10-05

Improve Information

Please provide details on Community Media Advocacy Centre 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