Ai-Media Canada Inc. (Corporation# 10158259) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 2017.
Corporation ID | 10158259 |
Business Number | 722694098 |
Corporation Name | Ai-Media Canada Inc. |
Registered Office Address |
134 Peter Street Suite 1302, 13th Floor Toronto ON M5V 2H2 |
Incorporation Date | 2017-03-23 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 12 |
Director Name | Director Address |
---|---|
Deanne Weir | 27 Avona Avenue, Glebe NSW 2037, Australia |
Alison Loat | 12 Saint Raymond Heights, Toronto ON M6G 4C2, Canada |
Anthony Abrahams | 924 Ossington Avenue, Toronto ON M6G 3V4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-03-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2019-10-03 | current | 134 Peter Street, Suite 1302, 13th Floor, Toronto, ON M5V 2H2 |
Address | 2019-02-27 | 2019-10-03 | 33 Bloor Street East, 5th Floor, Toronto, ON M4W 1A9 |
Address | 2017-10-23 | 2019-02-27 | 545 King Street West, Toronto, ON M5V 1M1 |
Address | 2017-03-23 | 2017-10-23 | 14 Rains Avenue, Toronto, ON M6G 3H5 |
Name | 2017-03-23 | current | Ai-Media Canada Inc. |
Status | 2017-03-23 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-06-09 | Amendment / Modification | Section: 178 |
2017-03-23 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Joseph E. Seagram & Fils, LimitÉe | 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2 | 1993-02-01 |
Gilbey Canada Investments Limited | 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2 | |
Diageo Canada Holdings Inc. | 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2 | |
Chucklet Films Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | 2008-12-18 |
Shsv Real Estate Consulting Inc. | 134 Peter Street, Suite 200, Toronto, ON M5V 2H2 | 2011-10-18 |
Diageo Canada Inc. | 134 Peter Street, Suite 1501, Toronto, ON M5V 2H2 | |
She-wolf Season 2 Productions Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | 2014-01-09 |
Wirtz Beverage Canada Inc. | 134 Peter Street, Suite 1502, Toronto, ON M5V 2H2 | 2014-01-23 |
Hope Zee Four Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | 2014-11-19 |
Stanley Vr Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | 2016-08-17 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nurses Season 3 Inc. | 700-134 Peter Street, Toronto, ON M5V 2H2 | 2020-12-02 |
Nurse Series Season 1 Inc. | 134 Peter St., Suite 700, Toronto, ON M5V 2H2 | 2018-09-12 |
Breakthru Beverage Canada Inc. | 134 Peter Street, Suite 1502, Toronto, ON M5V 2H2 | 2016-07-18 |
Hope Zee Five Inc. | 134 Peter St., Suite 700, Toronto, ON M5V 2H2 | 2015-11-03 |
Hope Zee Two Inc. | 700 - 134 Peter Street, Toronto, ON M5V 2H2 | 2012-11-01 |
4399803 Canada Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | 2007-09-24 |
Entertainment One Ltd. | 134 Peter Street Suite 700, Toronto, ON M5V 2H2 | |
9332111 Canada Inc. | 134 Peter Street, Suite 501, Toronto, ON M5V 2H2 | |
4437519 Canada Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | 2007-07-13 |
7508999 Canada Inc. | 134 Peter Street, Suite 700, Toronto, ON M5V 2H2 | |
Find all corporations in postal code M5V 2H2 |
Name | Address |
---|---|
Deanne Weir | 27 Avona Avenue, Glebe NSW 2037, Australia |
Alison Loat | 12 Saint Raymond Heights, Toronto ON M6G 4C2, Canada |
Anthony Abrahams | 924 Ossington Avenue, Toronto ON M6G 3V4, Canada |
City | Toronto |
Post Code | M5V 2H2 |
Category | media |
Category + City | media + Toronto |
Corporation Name | Office Address | Incorporation |
---|---|---|
First Debit, Solutions Media (ds-1 Media) Inc. | 8655 Rue De Grosbois, Montreal, QC H1K 2G4 | 2002-01-22 |
Yz Entertainment Media Inc. | 99 Yorkville Ave, 2nd Floor : Canada Solo Media Inc., Toronto, ON M5R 1C1 | 2016-01-06 |
Agence De Publicite Media (canada) Ltee | 2075 Rue Universite, Suite 400, Montreal, QC H3A 2L1 | |
One Media Publishing Canada Inc. | 3551 Boulevard St. Charles, Suite 508, Kirkland, QC H9H 3C4 | 2007-08-23 |
Media Dynamics Ltd. | 489 Argyle Avenue, Westmount, QC H3Y 3B3 | 1968-05-10 |
Media Advertising Ltd. | 2075 Rue University, Bur. 400, Montreal, QC H3A 2L1 | |
U-media Computer Center Inc. | 17 Bernard O., Montreal, QC H2T 2J6 | 1998-08-24 |
R-media Production Inc. | 4323 A. Saint-denis, MontrÉal, QC H2J 2K9 | 2003-06-16 |
Media Ville Inc. | 2785 Boul Laurier, St-foy, QC G1V 2L9 | 1985-12-16 |
Les Equipements Media Mat Ltee. | 73 Kirkwood Ave, Beaconsfield, QC H9W 5L3 | 1977-11-14 |
Please comment or provide details below to improve the information on Ai-Media Canada Inc..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.