ROGERS MULTI-MEDIA INC.

Address: 40 King Street West, Suite 6400, Toronto, ON M5H 3Y2

ROGERS MULTI-MEDIA INC. (Corporation# 3087191) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 15, 1994.

Corporation Overview

Corporation ID 3087191
Corporation Name ROGERS MULTI-MEDIA INC.
Registered Office Address 40 King Street West
Suite 6400
Toronto
ON M5H 3Y2
Incorporation Date 1994-11-15
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 25

Directors

Director Name Director Address
IAN H. STEWART 8230 BEACH DRIVE, VICTORIA BC V8R 6L8, Canada
H. GARFIELD EMERSON 13 CLARENDON AVENUE, TORONTO ON M4V 1H8, Canada
EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
GRAHAM W. SAVAGE 113 COLDSTREAM AVENUE, TORONTO ON M5N 1X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-11-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1994-11-14 1994-11-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1994-11-15 current 40 King Street West, Suite 6400, Toronto, ON M5H 3Y2
Name 1994-11-15 current ROGERS MULTI-MEDIA INC.
Status 1995-02-21 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 1995-02-20 1995-02-21 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1994-11-15 1995-02-20 Active / Actif

Activities

Date Activity Details
1995-02-21 Discontinuance / Changement de rГ©gime Jurisdiction: British Columbia / Colombie-Britannique
1994-11-15 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 40 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Barnebey-cheney Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1979-11-23
Canabam Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1958-02-28
Eg&g Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7
Canadian Abc Engraving (1977) Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-01-04
81382 Canada Ltee 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1977-02-25
176918 Canada Limited 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-05-16
Coldmatic Refrigeration of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1977-07-04
Ansell Glove Company Limited 40 King Street West, Suite 2100, Toronto, ON M5H 3C2 1978-03-17
Aerco Corporation of Canada Ltd. 40 King Street West, Suite 4400, Toronto, ON M5H 3Y4 1963-01-25
160318 Canada Ltd. 40 King Street West, Suite 6200, Toronto, ON M5H 3Z7 1972-05-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Johnson & Higgins (canada) Holdings Ltd. 40 King St. W., 17th Fl. Box 1010, Toronto, ON M5H 3Y2 1991-02-25
Morgan Stanley Alberta Limited 40 King Streetr West, Sutie 3010, Toronto, AB M5H 3Y2 1982-10-26
Acadia-atlantic Sugar Company Limited 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 1932-05-19
Les Ressources Eldorado Limitee Scotia Plaza, Suite 2703 Box 320, Toronto, ON M5H 3Y2
E.c. Kerby, Ltd. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Demand Management Company of Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-08-19
2878861 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-16
2881179 Canada Inc. 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2 1992-12-22
Sudbury Mack Sales and Service Limited 40 King Street West, Suite 3100, Toronto, ON M5H 3Y2
Johnson & Higgins Ltd. 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2
Find all corporations in postal code M5H3Y2

Corporation Directors

Name Address
IAN H. STEWART 8230 BEACH DRIVE, VICTORIA BC V8R 6L8, Canada
H. GARFIELD EMERSON 13 CLARENDON AVENUE, TORONTO ON M4V 1H8, Canada
EDWARD S. ROGERS 3 FRYBROOK ROAD, TORONTO ON M4V 1Y7, Canada
GRAHAM W. SAVAGE 113 COLDSTREAM AVENUE, TORONTO ON M5N 1X7, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y2
Category media
Category + City media + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Rogers Media Inc. 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9
Multi-media Group of Canada, Audiovisual Distribu Tion Inc. 415-a Mount Pleasant, Westmount, QC H3Y 3G9
Multi-media International Audiovisual Distribution Inc. 5225 Rue Berri, Montreal, QC H2J 2S4 1985-11-29
Manna Multi Media Mission. 31 Acorn Crescent, London, QC N6G 3V4 1978-07-24
Multi-media Audiovisual Distribution Inc. 5225 Rue Berri, Montreal, QC H2J 2S4 1985-11-29
Multi-media Group of Canada, Audiovisual Distribution Inc. 5255 Rue Berri, Montreal, QC H2J 2S4 1985-11-29
Multi-media Group of Canada, Audiovisual Distribution Inc. 5225 Rue Berri, Montreal, QC H2J 2S4
Oaktree Multi-media Inc. 149 Place Ducharme, Rosemere, QC J7A 4H8 1995-02-16
Media Multi Wave Inc. 5524 Rue Saint-patrick, 570, Montreal, QC H4E 1A8 1986-12-17
Les Productions Multi-media Telar Inc. 1975 Falardeau, Suite 300, Montreal, QC H2K 2L9 1982-01-19

Improve Information

Please comment or provide details below to improve the information on ROGERS MULTI-MEDIA 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.