SOUTHAM INC. (Corporation# 3101746) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3101746 |
Business Number | 104938782 |
Corporation Name | SOUTHAM INC. |
Registered Office Address |
1450 Don Mills Rd Don Mills ON M3B 2X7 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Number of Directors | 11 - 17 |
Director Name | Director Address |
---|---|
PETER Y. ATKINSON | 21 NORTH DRIVE, ETOBICOKE ON M9A 4R1, Canada |
CONRAD M. BLACK | 26 PARK LANE CIRCLE, DON MILLS ON M3B 1Z7, Canada |
F. D. RADLER | 2146 S.W. MARINE DRIVE, VANCOUVER BC V6P 6B5, Canada |
DONALD BABICK | 1455 GORDON AVENUE, WEST VANCOUVER BC V7T 1R5, Canada |
DANIEL W. COLSON | 19 HANOVER TERRACE, REGENT'S PARK, LONDON , United Kingdom |
RONALD D. SOUTHERN | 67 MASSEY PLACE S.W., CALGARY AB T2V 2G7, Canada |
JOHN A. BOULTBEE | 51 VALECREST DR., TORONTO ON M9A 4P5, Canada |
TERRANCE K. SALMAN | 4422 ROSS CRESCENT, WEST VANCOUVER BC V7W 1B2, Canada |
PETER G. WHITE | 130 POND MILLS ROAD, LONDON ON M5Z 3X2, Canada |
BARBARA AMIEL BLACK | 26 PARK LANE CIRCLE, DON MILLS ON M3B 1Z7, Canada |
L. Y. FORTIER | 19 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1994-12-31 | 1995-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1995-01-01 | current | 1450 Don Mills Rd, Don Mills, ON M3B 2X7 |
Name | 1995-01-01 | current | SOUTHAM INC. |
Status | 2000-10-18 | current | Inactive - Discontinued / Inactif - Changement de rГ©gime |
Status | 2000-10-11 | 2000-10-18 | Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours |
Status | 1995-01-01 | 2000-10-11 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-10-18 | Discontinuance / Changement de rГ©gime | Jurisdiction: Nova Scotia / Nouvelle-Г‰cosse |
2000-10-10 | Amendment / Modification | |
1999-12-17 | Restated Articles of Incorporation / Status constitutifs mis Г jours | |
1999-12-17 | Amendment / Modification | |
1995-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2988917. |
1995-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 3101738. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1999 | 1999-04-13 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1998 | 1997-05-05 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
1997 | 1997-05-05 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Southam Inc. | 321 Bloor St East, Toronto 285, ON M4W 1H3 | 1927-12-07 |
Southam Inc. | 150 Bloor St. West, Suite 900, Toronto, ON M5S 2Y8 | |
Southam Inc. | 321 Bloor Street East, 8th Floor, Toronto, ON M4W 1H3 | |
Southam Inc. | 150 Bloor St. West, Suite 900, Toronto, ON M5S 2Y8 | |
Southam Inc. | 321 Bloor Street East, Suite 801, Toronto, ON M4W 1H3 | 1978-12-25 |
Southam Inc. | 1450 Don Mills Road, Don Mills, ON M3B 2X7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Xstmprinting Corp. | 1450 Don Mills Rd, Don Mills, ON M3B 2X7 | 1991-05-08 |
Seccombe House Limited | 1450 Don Mills Rd, Don Mills, ON M3B 2X7 | 1930-12-31 |
Grant Smedmor Limited | 1450 Don Mills Rd, Don Mills, ON M3B 2X7 | 1954-03-05 |
Southam Videotel Limited | 1450 Don Mills Rd, Don Mills, ON M3B 3X7 | 1971-04-19 |
Equity Value Service Inc. | 1450 Don Mills Rd, Don Mills, ON M3B 2X7 | |
Kamloops Today Printing Inc. | 1450 Don Mills Rd, Don Mills, ON M3B 2X7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Out of Home Media Inc. | 1450 Don Mills Road, Don Mills, ON M3B 2X7 | |
Panex Show Services Ltd. | 1450 Don Mills Road, Don Mills, ON M3B 2X7 | 1977-09-28 |
C. O. Nickle Publications Co. Ltd. | 1450 Don Mills Road, Don Mills, ON M3B 2X7 | |
Age Publishing Company Limited | 1450 Don Mills Road, Don Mills, ON M3B 2X7 | |
John Brown Publishing Associates Limited | 1450 Don Mills Road, Don Mills, ON M3B 2X7 | |
Canadian Mailings Limited | 1450 Don Mills Road, Don Mills, ON M3B 2X7 | |
Daily Commercial News Limited | 1450 Don Mills Road, Don Mills, ON M3B 2X7 | |
Fullerton-weston Publishing Limited | 1450 Don Mills Road, Don Mills, ON M3B 2X7 | |
News Print and Publishing Company Limited | 1450 Don Mills Road, Don Mills, ON M3B 2X7 | |
Southam Business Publications Limited | 1450 Don Mills Road, Don Mills, ON M3B 2X7 | |
Find all corporations in postal code M3B2X7 |
Name | Address |
---|---|
PETER Y. ATKINSON | 21 NORTH DRIVE, ETOBICOKE ON M9A 4R1, Canada |
CONRAD M. BLACK | 26 PARK LANE CIRCLE, DON MILLS ON M3B 1Z7, Canada |
F. D. RADLER | 2146 S.W. MARINE DRIVE, VANCOUVER BC V6P 6B5, Canada |
DONALD BABICK | 1455 GORDON AVENUE, WEST VANCOUVER BC V7T 1R5, Canada |
DANIEL W. COLSON | 19 HANOVER TERRACE, REGENT'S PARK, LONDON , United Kingdom |
RONALD D. SOUTHERN | 67 MASSEY PLACE S.W., CALGARY AB T2V 2G7, Canada |
JOHN A. BOULTBEE | 51 VALECREST DR., TORONTO ON M9A 4P5, Canada |
TERRANCE K. SALMAN | 4422 ROSS CRESCENT, WEST VANCOUVER BC V7W 1B2, Canada |
PETER G. WHITE | 130 POND MILLS ROAD, LONDON ON M5Z 3X2, Canada |
BARBARA AMIEL BLACK | 26 PARK LANE CIRCLE, DON MILLS ON M3B 1Z7, Canada |
L. Y. FORTIER | 19 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G6, Canada |
City | DON MILLS |
Post Code | M3B2X7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Southam Digital Inc. | 201 Portage Avenue, 31st Floor, Winnipeg, MB R3B 3L7 | |
Imprimerie Southam Ltee. | 321 Bloor St East, Suite 815, Toronto 285, ON M4W 1G9 | 1954-12-01 |
Imprimerie Southam Limitee | 321 Bloor Street East, Suite 815, Toronto, ON M4W 1G9 | |
Imprimerie Southam Ltee | 150 Bloor St. West, Suite M130, Toronto, ON M5S 2X9 | |
Imprimerie Southam Ltee | 150 Bloor Street West, Suite M130, Toronto, ON M5S 2Y8 | |
Imprimerie Southam Ltee | 150 Bloor Street West, Suite M130, Toronto, ON M5S 2X9 | |
Studio Wilson Southam Ltee | 369 St Paul Street West, Suite 603, Montreal, QC H2Y 2A7 | 1980-04-25 |
Les Communications Southam Limitee | 1450 Don Mills Road, Don Mills, ON M3B 2X7 | |
Les Communications Southam Limitee | 1450 Don Mills Road, Don Mills, ON M3B 2X7 | |
Le Groupe D'information D'affaires Et De Communications Southam Inc. | 1450 Don Mills Road, Don Mills, ON M3B 2X7 |
Please comment or provide details below to improve the information on SOUTHAM 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.