Ai-Media Canada Inc.

Address: 134 Peter Street, Suite 1302, 13th Floor, Toronto, ON M5V 2H2

Ai-Media Canada Inc. (Corporation# 10158259) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 23, 2017.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2020-06-09 Amendment / Modification Section: 178
2017-03-23 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 134 Peter Street
City Toronto
Province ON
Postal Code M5V 2H2
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City Toronto
Post Code M5V 2H2
Category media
Category + City media + Toronto

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on Ai-Media Canada Inc..

Dataset Information

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.