MMMB MEDICAL MEDIA MEASUREMENT BUREAU

Address: 339 Bloor Street West, Suite 218, Toronto, ON M5S 1W7

MMMB MEDICAL MEDIA MEASUREMENT BUREAU (Corporation# 2879824) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 18, 1992.

Corporation Overview

Corporation ID 2879824
Business Number 878743038
Corporation Name MMMB MEDICAL MEDIA MEASUREMENT BUREAU
Registered Office Address 339 Bloor Street West
Suite 218
Toronto
ON M5S 1W7
Incorporation Date 1992-12-18
Dissolution Date 2015-04-19
Corporation Status Dissolved / Dissoute
Number of Directors 12 - 20

Directors

Director Name Director Address
KAREN MARRINER PL. DU CANADA, STE 1850, MONTREAL QC H3B 2N2, Canada
MADELAINE GAZDAG 865 YORK MILLS RD., DON MILLS ON M3B 1Y6, Canada
DAVID ELKINS 400 MCGILL ST., MONTREAL QC H2Y 2G1, Canada
SHEILA GALL 5690 AVE. ROYAL MOUNT, MONTREAL QC H4P 1K4, Canada
ROBERT KALINA 2901 S. SHERIDAN WAY, OAKVILLE ON L6J 7L6, Canada
PETER TAYLOR 2630 SKYMARK AVE., MISSISSAUGA ON L4W 4A4, Canada
MARY LAYTON 161 EGLINTON AVE. EAST, APT. 505, TORONTO ON M4P 1J5, Canada
MARC THIBODEAU 1120 BIRCHMOUNT RD., SCARBOROUGH ON M1K 5G4, Canada
CARLO VIOLA 1550 ENTERPRISE RD., APT. 230, MISSISSAUGA ON L4W 4P4, Canada
SUE JAFFE 365 BLOOR ST. E., APT. 400, TORONTO ON M4W 3S3, Canada
KIM MURRAY 156 FRONT ST. WEST, TORONTO ON M5J 2L6, Canada
ROY CHERNOFF 339 BLOOR ST. WEST, APT. 218, TORONTO ON M5S 1W7, Canada
CLIFF GOODMAN 1382 HURONTARIO ST., MISSISSAUGA ON L4W 4P4, Canada
JIM HALL 777 BAY ST., TORONTO ON M5W 1A7, Canada
DAVID RIMELL 471 RICHMOND RD., OTTAWA ON K2A 0G3, Canada
MARY RIZZA 330 FRONT ST. WEST, TORONTO ON M5V 3B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-18 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1992-12-17 1992-12-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1992-12-18 current 339 Bloor Street West, Suite 218, Toronto, ON M5S 1W7
Name 1992-12-18 current MMMB MEDICAL MEDIA MEASUREMENT BUREAU
Status 2015-04-19 current Dissolved / Dissoute
Status 2014-11-20 2015-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2004-12-16 2014-11-20 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1992-12-18 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-19 Dissolution Section: 222
1992-12-18 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 339 BLOOR STREET WEST
City TORONTO
Province ON
Postal Code M5S 1W7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Canadian Association of Professional Counsellors 339 Bloor Street West, Suite 213, Toronto, ON M5S 1W7 1986-11-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Association of Sex Educators and Therapists 339 Bloor St West, Suite 213, Toronto, ON M5S 1W7 1986-03-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ontario College of Teachers Foundation 101 Bloor Street West, Toronto, ON M5S 0A1 2003-02-21
University of Toronto Community Radio Inc. 89.5 Tower Raod, Toronto, ON M5S 0A2 1986-09-11
Al-umeed Rehabilitation Association (aura) Canada 1086 Bay Street, Toronto, ON M5S 0A3 2019-10-07
K.c. Lifestyling Inc. 59 St. Mary Street, Toronto, ON M5S 0A4 2018-04-27
Len Health Sciences Ltd. 63 St. Mary Street, Th-7, Unit 4, Toronto, ON M5S 0A4
Dingdingdang Inc. 906-1080 Bay Street, Toronto, ON M5S 0A5 2020-11-11
Unity Star Ltd. Unit 707, 1080 Bay Street, Toronto, ON M5S 0A5 2020-09-28
Long Come Way Limited 3304-1080 Bay Street, Toronto, ON M5S 0A5 2020-07-09
Talentmall Ltd. 1609-1080 Bay Street, Toronto, ON M5S 0A5 2020-05-27
12023512 Canada Inc. 2503, 1080 Bay Street, Toronto, ON M5S 0A5 2020-04-26
Find all corporations in postal code M5S

Corporation Directors

Name Address
KAREN MARRINER PL. DU CANADA, STE 1850, MONTREAL QC H3B 2N2, Canada
MADELAINE GAZDAG 865 YORK MILLS RD., DON MILLS ON M3B 1Y6, Canada
DAVID ELKINS 400 MCGILL ST., MONTREAL QC H2Y 2G1, Canada
SHEILA GALL 5690 AVE. ROYAL MOUNT, MONTREAL QC H4P 1K4, Canada
ROBERT KALINA 2901 S. SHERIDAN WAY, OAKVILLE ON L6J 7L6, Canada
PETER TAYLOR 2630 SKYMARK AVE., MISSISSAUGA ON L4W 4A4, Canada
MARY LAYTON 161 EGLINTON AVE. EAST, APT. 505, TORONTO ON M4P 1J5, Canada
MARC THIBODEAU 1120 BIRCHMOUNT RD., SCARBOROUGH ON M1K 5G4, Canada
CARLO VIOLA 1550 ENTERPRISE RD., APT. 230, MISSISSAUGA ON L4W 4P4, Canada
SUE JAFFE 365 BLOOR ST. E., APT. 400, TORONTO ON M4W 3S3, Canada
KIM MURRAY 156 FRONT ST. WEST, TORONTO ON M5J 2L6, Canada
ROY CHERNOFF 339 BLOOR ST. WEST, APT. 218, TORONTO ON M5S 1W7, Canada
CLIFF GOODMAN 1382 HURONTARIO ST., MISSISSAUGA ON L4W 4P4, Canada
JIM HALL 777 BAY ST., TORONTO ON M5W 1A7, Canada
DAVID RIMELL 471 RICHMOND RD., OTTAWA ON K2A 0G3, Canada
MARY RIZZA 330 FRONT ST. WEST, TORONTO ON M5V 3B6, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5S1W7
Category media
Category + City media + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Media Measurement Services of Quebec Inc. 100 Alexis Nihon Blvd., Suite 280, St-laurent, QC H4M 2N7 1983-12-28
Canadian Out-of-home Measurement Bureau 111 Peter Street, Suite #605, Toronto, ON M5V 2H1 1970-03-05
Canadian Out-of-home Marketing and Measurement Bureau 111 Peter Street, Suite 605, Toronto, ON M5V 2H1 2018-01-04
The Bureau of Broadcast Measurement 120 Eglinton Ave Est, Toronto 315, ON M4P 1E1 1945-01-22
Pmb Print Measurement Bureau 77 Bloor Street West 1101, Toronto, ON M5S 1M2 1972-07-13
Digital Measurement / Metrology Inc. 26 Automatic Road, Unit 4, Brampton, ON L6S 5N7
Media Advertising Ltd. 1100 Est Cremazie, Bureau 707, Montreal, QC H2B 2X2
Media Medical Gjl Inc. 4856 Patricia Ave., Montreal, QC H4V 1Y6 1981-09-09
Astral Media Affichage Inc. 1800, Avenue Mcgill College, Bureau 2700, MontrÉal, QC H3A 3J6 1992-12-03
Media Express Office Network Inc. 3285 Cavendish Boul, Suite 600, Montreal, QC H4B 2L9 1996-05-02

Improve Information

Please comment or provide details below to improve the information on MMMB MEDICAL MEDIA MEASUREMENT BUREAU.

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.