page 1 Ltd.

Address: 121 Bloor Street East, 10th Floor, Toronto, ON M4W 3M5

page 1 Ltd. (Corporation# 3761690) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 17, 2000.

Corporation Overview

Corporation ID 3761690
Business Number 868360926
Corporation Name page 1 Ltd.
Registered Office Address 121 Bloor Street East
10th Floor
Toronto
ON M4W 3M5
Incorporation Date 2000-05-17
Dissolution Date 2005-02-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
PAUL MEAD 1858 SHERWOOD FOREST CIRCLE, MISSISSAUGA ON L5K 2E7, Canada
TONY FERNANDO 1442 BANCROFT DRIVE, MISSISSAUGA ON L5V 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-05-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-05-17 current 121 Bloor Street East, 10th Floor, Toronto, ON M4W 3M5
Name 2000-05-17 current page 1 Ltd.
Status 2005-02-17 current Dissolved / Dissoute
Status 2004-09-08 2005-02-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-05-17 2004-09-08 Active / Actif

Activities

Date Activity Details
2005-02-17 Dissolution Section: 212
2000-05-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 121 BLOOR STREET EAST
City TORONTO
Province ON
Postal Code M4W 3M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3367967 Canada Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1997-04-24
3444678 Canada Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1997-12-15
Aac Cinema Holdings Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1998-08-14
Atlantis Communications Inc. 121 Bloor Street East, Suite 1600, Toronto, ON M4W 3M5
Canadian Retail Institute - 121 Bloor Street East, Suite 1210, Toronto, ON M4W 3M5 1999-03-22
Web Cinema Inc. 121 Bloor Street East, Suite 800, Toronto, ON M4W 3M5 1999-05-18
3643077 Canada Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 1999-07-26
3718034 Canada Limited 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 2000-02-01
3718042 Canada Limited 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 2000-02-01
Aacb Investment Corporation 121 Bloor Street East, Suite 1600, Toronto, ON M4W 3M5 2000-02-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aac, Inc. 121 Bloor Street East, Suite 900, Toronto, ON M4W 3M5 2017-02-03
Fan Doc Inc. Ste. 1500, 121 Bloor Street East, Toronto, ON M4W 3M5 2011-10-20
Aapl Cap Plan Sub Inc. 121 Bloor Street East, Suite 1500, Toronto, ON M4W 3M5 2005-03-01
3822796 Canada Limited 121 Bloor Street, Suite 1400, Toronto, ON M4W 3M5 2000-10-16
C.d.f.p. Film Productions Inc. 121 Bloor St., 8th Floor, Toronto, ON M4W 3M5 2000-01-26
Web Film Inc. 121 Bloor Street, Suite 800, Toronto, ON M4W 3M5 1999-05-18
Screenventures Services Inc. 121 Bloor St.east, Suite 1500, Toronto, ON M4W 3M5 1997-05-23
Screenventures Agency Inc. 121 Bloor St. East, Suite 1500, Toronto, ON M4W 3M5 1997-05-23
Alliance Atlantis Productions Ltd. 121 Bloor St East, Suite 1500, Toronto, ON M4W 3M5 1988-08-05
Showcase Television Inc. 121 Bloor St. E., Suite 1500, Toronto, ON M4W 3M5
Find all corporations in postal code M4W 3M5

Corporation Directors

Name Address
PAUL MEAD 1858 SHERWOOD FOREST CIRCLE, MISSISSAUGA ON L5K 2E7, Canada
TONY FERNANDO 1442 BANCROFT DRIVE, MISSISSAUGA ON L5V 1M3, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4W 3M5

Similar businesses

Corporation Name Office Address Incorporation
Page Energy Limited 58 Douglas Avenue, Ottawa, ON K1N 1G2 1979-02-21
Pro-page Translation and Copywriting Inc. 504 Rue Francois, Ile-des-soeurs, Verdun, QC H3E 1E4 1984-09-28
Page 1 Cartes De Souhaits Inc. 1424 Hymus Boul., Suite 1, Dorval, QC H9P 1J6 1982-05-14
PublicitÉ Page Un Inc. 225 East Beaver Creek Road, Suite 231, Richmond Hill, ON L4B 3P4 1984-12-10
Derek H. Page Et AssociÉs Inc. 94 St John's Road, Pointe Claire, QC H9S 4Z1 1994-03-23
Lawrence Page & Associes Inc. 625 President Kennedy Avenue, Suite 911, Montreal, QC 1976-02-02
Fresh Page Holdings Inc. 615 Dunlop, Outremont, QC H2V 2W1 2006-02-15
Barclay & Page Fitness Consulting Services Inc. 3777 The Boulevard, Westmount, QC H3Y 1T3 1993-11-02
La Cie. Eccles, Hastie.et Page Ltee 666 Sherbrooke St, Suite 310, Montreal, QC 1975-06-18
Page The Rage Productions Inc. 1166 Notre-dame-de-fatima, Laval, QC H7G 4Y5 2011-01-03

Improve Information

Please comment or provide details below to improve the information on page 1 Ltd..

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.