CMQ COMMUNICATIONS INC. (Corporation# 361046) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 17, 1962.
Corporation ID | 361046 |
Corporation Name |
CMQ COMMUNICATIONS INC. CMQ COMMUNICATIONS INC. |
Registered Office Address |
60 Yonge Street Suite 920 Toronto ON M5E 1H5 |
Incorporation Date | 1962-12-17 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
GEORGE WHELAN | 201 SHERBROOKE STREET, BEACONSFIELD QC H9W 1P4, Canada |
DAVID CAMPBELL | 66 COLLIER STREET, TORONTO ON M4W 1L9, Canada |
HENRY CAMPBELL | 49 TANBARK CRESCENT, DON MILLS ON M3B 1N7, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-10-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-09-30 | 1979-10-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1962-12-17 | 1979-09-30 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1962-12-17 | current | 60 Yonge Street, Suite 920, Toronto, ON M5E 1H5 |
Name | 1981-01-05 | current | CMQ COMMUNICATIONS INC. |
Name | 1981-01-05 | current | CMQ COMMUNICATIONS INC. |
Name | 1962-12-17 | 1981-01-05 | COMBINED MARKET QUOTATIONS LIMITED |
Status | 1984-12-31 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1979-10-01 | 1984-12-31 | Active / Actif |
Date | Activity | Details |
---|---|---|
1979-10-01 | Continuance (Act) / Prorogation (Loi) | |
1962-12-17 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1984 | 1984-04-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1983 | 1984-04-23 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1982 | 1984-04-23 | 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 |
---|---|---|
Cmq Communications Inc. | 60 Yonge, Suite 920, Toronto, ON M5E 1H5 | |
Cmq Communications Inc. | 60 Yonge Street, Suite 920, Toronto, ON M5E 1H5 | |
Cmq Communications Inc. | 60 Yonge Street, Suite 920, Toronto, ON M5E 1H5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Norgroup Realty Canada Ltd. | 60 Yonge Street, Toronto, ON M5E 1H5 | 1975-12-08 |
Canolamic Systems Limited | 60 Yonge Street, Suite 920, Toronto, ON M5E 1H5 | |
Cmq Communications Inc. | 60 Yonge Street, Suite 920, Toronto, ON M5E 1H5 | |
Henry Becher Investments Limited | 60 Yonge Street, Suite 700, Toronto, ON M5E 1H5 | 1981-10-06 |
International Quotation Data Corporation | 60 Yonge Street, Suite 920, Toronto, ON M5E 1H5 | 1984-07-09 |
Cmq Communications Inc. | 60 Yonge Street, Suite 920, Toronto, ON M5E 1H5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bridgeland Agencies Limited | 60 Yonge St, Toronto, ON M5E 1H5 | 1955-06-21 |
Cmq Communications Inc. | 60 Yonge, Suite 920, Toronto, ON M5E 1H5 | |
Harding Carpets (ontario) Limited | 60 Yonge St, Toronto, ON M5E 1H5 | 1946-08-15 |
La Compagnie D'assurance Canada Security | 60 Yonge St, Toronto, ON M5E 1H5 | 1920-05-11 |
Name | Address |
---|---|
GEORGE WHELAN | 201 SHERBROOKE STREET, BEACONSFIELD QC H9W 1P4, Canada |
DAVID CAMPBELL | 66 COLLIER STREET, TORONTO ON M4W 1L9, Canada |
HENRY CAMPBELL | 49 TANBARK CRESCENT, DON MILLS ON M3B 1N7, Canada |
City | TORONTO |
Post Code | M5E1H5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Communications Id Est Limitee | 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 | 1975-11-10 |
Telemedia Communications Inc. | 1411 Peel Street, Suite 310, Montreal, QC H3A 1S5 | |
Communications Nu-tel Inc. | 4999 St-catherine Street West, Suite 228, Westmount, QC H3Z 1T3 | 1985-04-01 |
Cinevedeak Communications Ltd. | 1600 Berri, Apt 202, Montreal, QC H2L 4E4 | 1980-11-05 |
J.o.b. Imprimerie Et Communications Ltee | 151 Bay Street, Suite 1211, Ottawa, ON | 1979-03-13 |
Know-how Communications Inc. | 2245 Rue Du Capitaine Bernier, Montreal, QC H3M 1W4 | 1983-01-10 |
Telemedia Communications Inc. | 1 Place Ville-marie, Bureau 3333, Montreal, QC H3B 3N2 | |
Les Communications Sensuelles Inc. | 100 Alexis Nihon Boulevard, Suite 260, St-laurent, QC | 1977-07-28 |
Graphic Communications Institute | 999 Rue Emile Journault Est, Montreal, QC H2M 2E2 | 1997-11-20 |
Communications CochlÉe Inc. | 7310, Rapistan Court, Suite 100, Mississauga, ON L5N 6L8 | 2004-03-25 |
Please comment or provide details below to improve the information on CMQ COMMUNICATIONS 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.