Viu Digital Inc.

Address:
390 Bay Street, Suite 1520, Toronto, ON M5H 2Y2

Viu Digital Inc. is a business entity registered at Corporations Canada, with entity identifier is 9830421. The registration start date is July 14, 2016. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 9830421
Business Number 760928895
Corporation Name Viu Digital Inc.
Registered Office Address 390 Bay Street
Suite 1520
Toronto
ON M5H 2Y2
Incorporation Date 2016-07-14
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Brad Detlor 390 Bay Street, Suite 1520, Toronto ON M5H 2Y2, Canada
Bernard Robinson 1456 Centennial Drive, Kingston ON K7P 0K4, Canada
Michael Robinson 390 Bay Street, Suite 1520, Toronto ON M5H 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-14 current 390 Bay Street, Suite 1520, Toronto, ON M5H 2Y2
Name 2017-04-13 current Viu Digital Inc.
Name 2016-07-14 2017-04-13 Robinson Digital Corporation
Status 2018-09-07 current Inactive - Discontinued / Inactif - Changement de régime
Status 2018-09-04 2018-09-07 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2016-07-14 2018-09-04 Active / Actif

Activities

Date Activity Details
2018-09-07 Discontinuance / Changement de régime Jurisdiction: Ontario
2017-04-13 Amendment / Modification Name Changed.
Section: 178
2016-07-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 390 Bay Street
City Toronto
Province ON
Postal Code M5H 2Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rebecean Dental Auxilliaries Limited 390 Bay Street, Suite 2701, Toronto, ON M5H 2Y2
International Federation of Registered Equine Massage Therapists 390 Bay Street, Suite 1202 (cjj), Toronto, ON M5H 2Y2 1996-12-23
89202 Canada LtÉe 390 Bay Street, Suite 920, Toronto, ON M5H 2Y2 1978-11-06
Best of Breed Systems Hardware Inc. 390 Bay Street, Suite 1600, Toronto, ON M5H 2Y2 1999-03-24
Hanover Private Client Corporation 390 Bay Street, Suite 1704, Toronto, ON M5H 2Y2 1999-05-12
3734595 Canada Inc. 390 Bay Street, Suite 1500, Toronto, ON M5H 2Y2 2000-03-22
Newsletterlink Inc. 390 Bay Street, Suite 701, Toronto, ON M5H 2Y2 2000-04-14
G.c.l. Land Holdings Inc. 390 Bay Street, Suite 3000, Toronto, ON M5H 2Y2 2001-10-05
Living Bridge Foundation 390 Bay Street, Suite 1202, Toronto, ON M5H 2Y2 2005-07-21
Ponsse North America Inc. 390 Bay Street, 5th Floor, Sault Ste. Marie, ON P6A 1X2 2006-02-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Roanoke Insurance Group Canada, Inc. 390 Bay Street, 22nd Floor, Munich Re Centre, Toronto, ON M5H 2Y2 2020-07-28
Eplates Inc. 1402-390 Bay Street, Toronto, ON M5H 2Y2 2017-10-30
Green and Spiegel International Inc. 390 Bay Street, Suite 2800, Toronto, ON M5H 2Y2 2015-10-01
Bochica Energy Inc. 806-390 Bay Street, Toronto, ON M5H 2Y2 2014-03-05
Rentforce Canada Inc. Suite 806, 390 Bay Street, Toronto, ON M5H 2Y2 2013-11-08
The Heart Research Institute (can) C/o Blumberg Segal LLP, 1202-390 Bay Street, Toronto, ON M5H 2Y2 2012-12-19
8360499 Canada Incorporated 390 Bay Street, Suite 600, Toronto, ON M5H 2Y2 2012-11-27
7982984 Canada Inc. 390 Bay St., Suite 3010, Toronto, ON M5H 2Y2 2011-09-23
The Mardi Gras North Foundation 390 Bay Street Suite 1202, Toronto, ON M5H 2Y2 2011-09-21
Immfund Incorporated 390, Bay Street, Ste 1600, Toronto, ON M5H 2Y2 2008-08-01
Find all corporations in postal code M5H 2Y2

Corporation Directors

Name Address
Brad Detlor 390 Bay Street, Suite 1520, Toronto ON M5H 2Y2, Canada
Bernard Robinson 1456 Centennial Drive, Kingston ON K7P 0K4, Canada
Michael Robinson 390 Bay Street, Suite 1520, Toronto ON M5H 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
SANTREX SANITATION GROUP LTD. BERNARD ROBINSON 775 MIDPARK DRIVE, KINGSTON ON K7M 7G3, Canada
RED LEAF COMMUNICATIONS LIMITED MICHAEL ROBINSON 2695 BAYVIEW AVENUE, TORONTO ON M2L 1B4, Canada
The Earnscliffe Strategy Group Inc. Michael Robinson 46 Elgin Street, Suite 200, Ottawa ON K1P 5K6, Canada
Unlimited ERP Inc. Michael Robinson 224 Owl Dr., Ottawa ON K1V 9J6, Canada
Full Count Services Limited Michael Robinson 12 Nottinghill Crescent, London ON N6K 1R1, Canada
9347593 CANADA INC. Michael Robinson 46 Elgin Street, Suite 200, Ottawa ON K1P 5K6, Canada
8844739 Canada Ltd. Michael Robinson 100-150 Oullette Place, Windsor ON N8X 1L9, Canada
Unwired ERP Consulting Inc. Michael Robinson 224 Owl Dr., Ottawa ON K1V 9J6, Canada
6210953 CANADA INC. MICHAEL ROBINSON 25 DAVIDSON DRIVE, GLOUCESTER ON K1J 6L7, Canada
9458484 CANADA INC. Michael Robinson 46 Elgin Street, Suite 200, Ottawa ON K1P 5K6, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5H 2Y2

Similar businesses

Corporation Name Office Address Incorporation
Digital Bells Inc. 1242 Rue Stanley, Bureau 202, Montreal, QC H3B 2S7 1993-12-15
Digital Nomad Analytics Inc. 200-1010 Rue De La Gauchetière O, Montreal, QC H3B 2N2 2017-05-04
Digital Light and Sound Incorporated 1212 Rue Des Perdrix, Longueuil, QC J4J 5J9 2000-05-06
Digital Insurance Management (dim) Inc. 6830 Avenue Du Parc, Suite 368, Montreal, QC H3N 1W7 1999-07-09
Sparrow Digital Inc. 4035 St-ambroise #420, Montreal, QC H4C 2E1 2015-07-27
Nord-ouest Digital Ltee 13151 Vanier Place, Suite 150, Richmond, ON V6V 2J2
Televiseur Couleur Mural Digital A.z. Inc. 74 Rue Zacharie, Sacre-coeur, Cte Dubuc, QC G0T 1Y0 1983-05-19
Digital Digital Sounds Corp. 130 Jameson Ave., 710, Toronto, ON M6K 2Y2 2019-11-19
Stingray Digital Group Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 2006-12-20
Outil D'Évaluation Digital Interactif Multimedia (d.i.m.a.t.) Inc. 100 De Gaspé #1217, Verdun, QC H3E 1E5 1995-07-05

Improve Information

Please provide details on Viu Digital 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