ROGERS BROADCASTING LIMITED

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

ROGERS BROADCASTING LIMITED (Corporation# 3181553) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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.

Annual Returns Filings

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

Corporations with the same name

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

Office Location

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

Corporations in the same location

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

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
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

Corporation Directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5H3Y2

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on ROGERS BROADCASTING LIMITED.

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.