ROGERS MULTI-MEDIA INC. (Corporation# 3087191) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 15, 1994.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1995-02-21 | Discontinuance / Changement de rГ©gime | Jurisdiction: British Columbia / Colombie-Britannique |
1994-11-15 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
City | TORONTO |
Post Code | M5H3Y2 |
Category | media |
Category + City | media + TORONTO |
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 |
Please comment or provide details below to improve the information on ROGERS MULTI-MEDIA 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.