MMMB MEDICAL MEDIA MEASUREMENT BUREAU (Corporation# 2879824) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 18, 1992.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
2015-04-19 | Dissolution | Section: 222 |
1992-12-18 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Canadian Association of Professional Counsellors | 339 Bloor Street West, Suite 213, Toronto, ON M5S 1W7 | 1986-11-20 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5S1W7 |
Category | media |
Category + City | media + TORONTO |
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 |
Please comment or provide details below to improve the information on MMMB MEDICAL MEDIA MEASUREMENT BUREAU.
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.