ROGERS BROADCASTING LIMITED (Corporation# 3181553) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3181553 |
Business Number | 890852429 |
Corporation Name | ROGERS BROADCASTING LIMITED |
Registered Office Address |
40 King St West Suite 6400 Toronto ON M5H 3Y2 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 25 |
Director Name | Director Address |
---|---|
THOMAS I. HULL | ONE CHESTNUT PARK RD, TORONTO ON M4W 1W4, Canada |
ANN T. GRAHAM | 18 LOWER VILLAGE GATE STE 302, TORONTO ON M5P 3M1, Canada |
LORETTA A. ROGERS | 3 FRYBROOK RD, TORONTO ON M4V 1Y7, Canada |
JOHN H. TORY | 37 STRATHEDEN RD, TORONTO ON M4N 1E5, Canada |
PHILIP B. LIND | 500 AVENUE ROAD SUITE 101, TORONTO ON M4V 2J6, Canada |
PATRICIA CARNEY | 5760 HAMPTON PLACE SUITE 101, VANCOUVER BC V6T 2G1, Canada |
JAMES D. FLECK | 20 WILKET RD, WILLOWDALE ON M2L 1N6, Canada |
GARFIELD EMERSON | 13 CLARENDON AVE, TORONTO ON M4V 1H8, Canada |
J.C.C. WANSBROUGH | 132 WARREN RD, TORONTO ON M4V 2S1, Canada |
EDWARD S. ROGERS | 3 FRYBROOK RD, TORONTO ON M4V 1Y7, Canada |
IAN H. STEWART | 3230 BEACH DR, VICTORIA BC V8R 6L8, Canada |
W.D. MCGREGOR | 36 FARMBROOK PLACE, KITCHENER ON N2M 4K8, Canada |
ANTHONY P. VINER | 15 PAUL ST, THORNHILL ON L3T 2H3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1995-09-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1995-08-31 | 1995-09-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1995-09-01 | current | 40 King St West, Suite 6400, Toronto, ON M5H 3Y2 |
Name | 1995-09-01 | current | ROGERS BROADCASTING LIMITED |
Status | 1997-09-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1995-09-01 | 1997-09-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-09-01 | Amalgamation / Fusion | Amalgamating Corporation: 2950421. |
1995-09-01 | Amalgamation / Fusion | Amalgamating Corporation: 3181537. |
1995-09-01 | Amalgamation / Fusion | Amalgamating Corporation: 3181545. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1996 | 1996-05-02 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rogers Broadcasting Limited | 333 Bloor St.east, 10th Fl., Toronto, ON M4W 1G9 | |
Rogers Broadcasting Limited | 333 Bloor St East, 10th Floor, Toronto, ON M4W 1G9 | |
Rogers Broadcasting Limited | 40 King St W, Suite 6400, Toronto, ON M5H 3Y2 | |
Rogers Broadcasting Limited | 181 Bay St, Suite 2500, Toronto, ON M5J 2T7 | |
Rogers Broadcasting Limited | 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 | |
Rogers Broadcasting Limited | 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 | |
Rogers Broadcasting Limited | 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Acadia-atlantic Sugar Company Limited | 40 King St West, Suite 5205, Toronto, ON M5H 3Y2 | 1932-05-19 |
Ashfork Mines Limited | 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 | 1960-10-13 |
Indal Limitee | 40 King St West, 44th Floor Scotia Plaza, Toronto, ON M5H 3Y4 | |
2816326 Canada Inc. | 40 King St West, Suite 3600, Toronto, ON M5H 3Z5 | 1992-04-27 |
Innogis Technology Inc. | 40 King St West, Suite 2100, Toronto, ON M5H 3C2 | 1992-05-04 |
T Nex Information Services Inc. | 40 King St West, Suite 4900 Scotia Plaza, Toronto, ON M5H 4A2 | 1992-08-10 |
Mack Canada Inc. | 40 King St West, Suite 692, Toronto, ON M5H 3Z7 | |
Wmi Waste Management of Canada Inc. | 40 King St West, Suite 4400, Toronto, ON M5H 3Y4 | |
Johnson & Higgins Ltd. | 40 King St West, 17th Floor Box 1010, Toronto, ON M5H 3Y2 | |
3252809 Canada Inc. | 40 King St West, Suite 6200, Toronto, ON M5H 3Z7 | 1996-04-24 |
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 |
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 Ltee | 40 King St W, 17th Floor Box 1010, Toronto, ON M5H 3Y2 | |
3242412 Canada Inc. | 40 King Street West, Suite 6400, Toronto, ON M5H 3Y2 | 1996-03-25 |
Find all corporations in postal code M5H3Y2 |
Name | Address |
---|---|
THOMAS I. HULL | ONE CHESTNUT PARK RD, TORONTO ON M4W 1W4, Canada |
ANN T. GRAHAM | 18 LOWER VILLAGE GATE STE 302, TORONTO ON M5P 3M1, Canada |
LORETTA A. ROGERS | 3 FRYBROOK RD, TORONTO ON M4V 1Y7, Canada |
JOHN H. TORY | 37 STRATHEDEN RD, TORONTO ON M4N 1E5, Canada |
PHILIP B. LIND | 500 AVENUE ROAD SUITE 101, TORONTO ON M4V 2J6, Canada |
PATRICIA CARNEY | 5760 HAMPTON PLACE SUITE 101, VANCOUVER BC V6T 2G1, Canada |
JAMES D. FLECK | 20 WILKET RD, WILLOWDALE ON M2L 1N6, Canada |
GARFIELD EMERSON | 13 CLARENDON AVE, TORONTO ON M4V 1H8, Canada |
J.C.C. WANSBROUGH | 132 WARREN RD, TORONTO ON M4V 2S1, Canada |
EDWARD S. ROGERS | 3 FRYBROOK RD, TORONTO ON M4V 1Y7, Canada |
IAN H. STEWART | 3230 BEACH DR, VICTORIA BC V8R 6L8, Canada |
W.D. MCGREGOR | 36 FARMBROOK PLACE, KITCHENER ON N2M 4K8, Canada |
ANTHONY P. VINER | 15 PAUL ST, THORNHILL ON L3T 2H3, Canada |
City | TORONTO |
Post Code | M5H3Y2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rogers Broadcasting Corporation (1962) Limited | 2 St. Clair Ave West, Toronto, ON M4V 1L6 | 1962-09-12 |
Rogers Publishing Limited | 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 | |
Produits Pharmaceutiques Rogers Limitee | 800 Denison Street, Suite 18, Markham, ON L3R 5M9 | 1938-08-20 |
Tillsonburg Broadcasting Company Limited | 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 | |
Les Placements Arnoldware Rogers (canada) Limitee | 1250 Boul Rene-levesque Ouest, Bur. 2500, Montreal, QC H3B 4Y1 | 1987-03-27 |
Les Placements Arnoldware Rogers (canada) Limitee | 1010 De La Gauchetiere O, #1200, Montreal, QC H3B 2P9 | |
Rogers Sugar Ltd. | Foot of Rogers Street, Box 2150, Vancouver, BC V6B 3V2 | |
Rogers Wireless Inc. | 333 Bloor Street East, 10th Floor, Toronto, ON M4W 1G9 | |
Radical Hair and Spa Inc. | 549 Rogers Rd., 549 Rogers Dr., Toronto, ON M9M 1B4 | 2012-01-19 |
Rogers Sugar Inc. | 123 Rogers Street, Vancouver, BC V6B 3V2 | 2010-07-26 |
Please comment or provide details below to improve the information on ROGERS BROADCASTING LIMITED.
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.