MEDIASMARTS (Corporation# 3288081) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 19, 1996.
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 |
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 |
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 |
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© |
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 |
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 |
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 |
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 |
City | OTTAWA |
Post Code | K2P 1C3 |
Category | media |
Category + City | media + OTTAWA |
Please comment or provide details below to improve the information on MEDIASMARTS.
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.