MEDIASMARTS
HABILOMEDIAS

Address: 205 Catherine Street, Suite 100, Ottawa, ON K2P 1C3

MEDIASMARTS (Corporation# 3288081) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 19, 1996.

Corporation Overview

Corporation ID 3288081
Business Number 890181092
Corporation Name MEDIASMARTS
HABILOMEDIAS
Registered Office Address 205 Catherine Street
Suite 100
Ottawa
ON K2P 1C3
Incorporation Date 1996-08-19
Corporation Status Active / Actif
Number of Directors 12 - 20

Directors

Director Name Director Address
Ramona Pringle 350 Victoria Street, Toronto ON M5B 2K3, Canada
MICHAEL HOESCHSMANN 1 Colborne Street West, Orillia ON L3V 7X5, Canada
RUBY BARBER 160 Elgin Street, 19th Floor, Ottawa ON K2P 2C4, Canada
MARA TRAMONTIN 2180 Yonge Street, Toronto ON M4S 2B9, Canada
NIMTAZ KANJI 411 1 Street Southeast, 6th Floor, Calgary AB T2G 4Y5, Canada
DAVID FOWLER 979 Bank Street, suite 400, Ottawa ON K1S 5K5, Canada
MARY CAVANAGH 55 Laurier Avenue East, Room 11104, Ottawa ON K1N 6N5, Canada
Steve De Eyre 78 Mowat Avenue, Toronto ON M6K 3M1, Canada
KEVIN CHAN 1 Rideau Street, Suite 700, Ottawa ON K1N 8S7, Canada
NORMAND LANDRY 5800 Saint Denis Street, Bureau 1105, Montreal QC H2S 3L5, Canada
COLIN MCKAY 440 Laurier Avenue West, Suite 210, Ottawa ON K1R 7X6, Canada
Monika Ille 339 Portage Avenue, Winnipeg MB R3B 2C3, Canada
Sam Hammond 544 Rathburn Lane, Gloucester ON K1T 0T3, Canada
Nathalie Bourdon 1501, Rue de Bleury, Montreal QC H3A 0H3, Canada
SUZANNE MORIN 1155 Rue Metcalfe, Bureau 1410, Montréal QC H3B 2V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-01-18 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations Г  but non lucratif (Loi BNL)
Act 1996-08-19 2013-01-18 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1996-08-18 1996-08-19 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2015-12-11 current 205 Catherine Street, Suite 100, Ottawa, ON K2P 1C3
Address 2013-01-18 2015-12-11 950 Gladstone Avenue, Suite 120, Ottawa, ON K1Y 3E6
Address 2012-08-03 2013-01-18 950 Gladstone Avenue, Suite #120, Ottawa, ON K1Y 3E6
Address 2006-03-31 2012-08-03 1500 Merivale Road, 3rd Floor, Ottawa, ON K2E 6Z5
Address 1996-08-19 2006-03-31 179 Rideau Street, Ottawa, ON K1A 0M9
Name 2013-01-18 current MEDIASMARTS
Name 2013-01-18 current HABILOMEDIAS
Name 2012-06-01 2013-01-18 MEDIASMARTS
Name 2012-06-01 2013-01-18 HABILOMÉDIAS
Name 1996-08-19 2012-06-01 RГ©seau Г‰ducation-MГ©dias Canada
Name 1996-08-19 2012-06-01 Media Awareness Network Canada
Status 2013-01-18 current Active / Actif
Status 1996-08-19 2013-01-18 Active / Actif

Activities

Date Activity Details
2020-05-12 Financial Statement / Г‰tats financiers Statement Date: 2019-12-31.
2019-05-15 Financial Statement / Г‰tats financiers Statement Date: 2018-12-31.
2018-05-09 Financial Statement / Г‰tats financiers Statement Date: 2017-12-31.
2017-05-11 Financial Statement / Г‰tats financiers Statement Date: 2016-12-31.
2016-05-10 Financial Statement / Г‰tats financiers Statement Date: 2015-12-31.
2015-05-06 Financial Statement / Г‰tats financiers Statement Date: 2014-12-31.
2013-01-18 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2012-06-01 Amendment / Modification Name Changed.
2007-06-04 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2007-04-16 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
2002-06-18 Ordinary By-Laws Filing / DГ©pГґt de rГЁglement ordinaire
1996-08-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-07 Soliciting
Ayant recours Г  la sollicitation
2019 2018-06-05 Soliciting
Ayant recours Г  la sollicitation
2018 2017-06-07 Soliciting
Ayant recours Г  la sollicitation

Office Location

Address 205 CATHERINE STREET
City OTTAWA
Province ON
Postal Code K2P 1C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3231828 Canada Inc. 205 Catherine Street, Suite 200, Ottawa, ON K2P 1C3 1996-02-26
Spire Wired Inc. 205 Catherine Street, Ottawa, ON K2P 1C3 1999-05-04
Groupe Intersol Group: Kathleen Connelly Inc. 205 Catherine Street, Suite 300, Ottawa, ON K2P 1C3 2003-08-28
7581432 Canada Inc. 205 Catherine Street, Suite 300, Ottawa, ON K2P 1C3 2010-06-17
Avokka Inc. 205 Catherine Street, Suite 300, Ottawa, ON K2P 1C3 2013-12-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Iiconsult Tech Inc. 1401 - 203 Catherine Street, Ottawa, ON K2P 1C3 2019-08-21
Flyy Professional Drone Alliance 141 Catherine Street, Suite 101, Ottawa, ON K2P 1C3 2018-04-11
Groupe Intersol Group: Raymonde D'amour Inc. 300-205 Catherine Street, Ottawa, ON K2P 1C3 2008-01-17
6899030 Canada Inc. 203 Catherine Street, Unit 5, Ottawa, ON K2P 1C3 2008-01-03
Ibd Foundation 205 Catherine Street, Suite 200, Ottawa, ON K2P 1C3 2007-02-13
Canadian Police and Peace Officers Memorial Inc. 100-141 Catherine Street, Ottawa, ON K2P 1C3 2004-08-05
3116832 Canada Inc. 203 Catherine St, Suite 202, Ottawa, ON K2P 1C3 1995-02-08
Santosha Yoga Center Limited 205 Catherine St., Ottawa, ON K2P 1C3 1993-11-29
Canadian Resource Centre for Victims of Crime 100 - 141 Catherine Street, Ottawa, ON K2P 1C3 1992-06-18
170396 Canada Inc. 141 Catherine Street, Suite 103, Ottawa, ON K2P 1C3 1989-12-06
Find all corporations in postal code K2P 1C3

Corporation Directors

Name Address
Ramona Pringle 350 Victoria Street, Toronto ON M5B 2K3, Canada
MICHAEL HOESCHSMANN 1 Colborne Street West, Orillia ON L3V 7X5, Canada
RUBY BARBER 160 Elgin Street, 19th Floor, Ottawa ON K2P 2C4, Canada
MARA TRAMONTIN 2180 Yonge Street, Toronto ON M4S 2B9, Canada
NIMTAZ KANJI 411 1 Street Southeast, 6th Floor, Calgary AB T2G 4Y5, Canada
DAVID FOWLER 979 Bank Street, suite 400, Ottawa ON K1S 5K5, Canada
MARY CAVANAGH 55 Laurier Avenue East, Room 11104, Ottawa ON K1N 6N5, Canada
Steve De Eyre 78 Mowat Avenue, Toronto ON M6K 3M1, Canada
KEVIN CHAN 1 Rideau Street, Suite 700, Ottawa ON K1N 8S7, Canada
NORMAND LANDRY 5800 Saint Denis Street, Bureau 1105, Montreal QC H2S 3L5, Canada
COLIN MCKAY 440 Laurier Avenue West, Suite 210, Ottawa ON K1R 7X6, Canada
Monika Ille 339 Portage Avenue, Winnipeg MB R3B 2C3, Canada
Sam Hammond 544 Rathburn Lane, Gloucester ON K1T 0T3, Canada
Nathalie Bourdon 1501, Rue de Bleury, Montreal QC H3A 0H3, Canada
SUZANNE MORIN 1155 Rue Metcalfe, Bureau 1410, Montréal QC H3B 2V9, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P 1C3
Category media
Category + City media + OTTAWA

Improve Information

Please comment or provide details below to improve the information on MEDIASMARTS.

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.