KANGAROO MEDIA INC.
KANGOUROU MÉDIA INC.

Address: 11600, Rue Louis-bisson, Mirabel, QC J7N 1G9

KANGAROO MEDIA INC. (Corporation# 4191609) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 22, 2003.

Corporation Overview

Corporation ID 4191609
Business Number 875565004
Corporation Name KANGAROO MEDIA INC.
KANGOUROU MÉDIA INC.
Registered Office Address 11600, Rue Louis-bisson
Mirabel
QC J7N 1G9
Incorporation Date 2003-09-22
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE J. ROSSI 33 RUE GRACE-SHANTZ, KIRKLAND QC H9J 3A4, Canada
JEAN ARSENEAU 480, CARRÉ DE BUSSY, BOISBRIAND QC J7G 2J1, Canada
RAYNALD BRIÈRE 307, ALLÉE DE LA SEIGNEURIE, BOUCHERVILLE QC J4B 1A7, Canada
JEAN-DENIS TALON 60, RUE WILLIAMS-PAUL, APP. 408, VERDUN QC H3E 1N5, Canada
ANDRÉ BROSSEAU 9 AVENUE BERMUDA, ETOBICOKE ON M8Y 2P6, Canada
VALIER BOIVIN 70, AVENUE CORNWALL, VILLE MONT-ROYAL QC H3P 1M7, Canada
PIERRE BOIVIN 386, AVENUE PORTLAND, MONT-ROYAL QC H3R 1V5, Canada
ALAIN CHARETTE 328, RUE DES EAUX-VIVES, ST-JÉRÔME QC J7Y 4P1, Canada
MARC ARSENEAU 16, RUE ST-ANDREW, MORIN-HEIGHTS QC J0R 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-11-16 current 11600, Rue Louis-bisson, Mirabel, QC J7N 1G9
Address 2004-07-16 2006-11-16 17510, Rue Charles, Bureau 500, Mirabel, QC J7J 1X9
Address 2003-09-22 2004-07-16 2000 Rue Mansfield, Bureau 700, Montreal, QC H3A 2Z4
Name 2004-10-07 current KANGAROO MEDIA INC.
Name 2004-10-07 current KANGOUROU MÉDIA INC.
Name 2003-09-22 2004-10-07 KANGAROO CAPITAL INC.
Name 2003-09-22 2004-10-07 KANGOUROU CAPITAL INC.
Status 2007-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2003-09-22 2007-01-01 Active / Actif

Activities

Date Activity Details
2006-07-11 Amendment / Modification
2006-04-18 Amendment / Modification
2004-10-07 Amendment / Modification Name Changed.
2003-09-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-05-26 Distributing corporation
SociГ©tГ© ayant fait appel au public
2004 2004-02-13 Distributing corporation
SociГ©tГ© ayant fait appel au public
2003 2003-10-03 Distributing corporation
SociГ©tГ© ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Kangaroo Media Inc. 20865 Chemin De La CГґte Nord, Suite 101, Boisbriand, QC J7E 4H5

Office Location

Address 11600, RUE LOUIS-BISSON
City MIRABEL
Province QC
Postal Code J7N 1G9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10241849 Canada Inc. 11600 Rue Louis Bisson, Mirabel, QC J7N 1G9 2017-05-18
Centre International De Formation AÉronautique De Mirabel (cifam) Inc. 11955 Rue Cargo A-6, Suite 214-215, Cargo D, Mirabel, QC J7N 1G9 2000-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ecological Tires Inc. 16585 Esplanade, Mirabel, QC J7N 0A3 2017-02-09
Wheelster Inc. 16585 Rue De L'esplanade, Mirabel, QC J7N 0A3 2015-03-20
3188311 Canada Inc. 11705 Rue De L'onyx, Mirabel, QC J7N 0A4 1995-09-28
7516380 Canada Inc. 11705 Rue De L'onyx, Mirabel, QC J7N 0A4 2010-04-01
8083851 Canada Inc. 12760 Boul.henri-fabre, Mirabel, QC J7N 0A6 2012-01-18
7839014 Canada Inc. 12800, Blvd. Henri-fabre, Mirabel, QC J7N 0A6 2011-05-11
Holding Icar International Inc. 12800 Boul. Henri-favre, Mirabel, QC J7N 0A6 2008-05-06
Centre International De Course Automobile (icar) Inc. 12800, Boul. Henri-fabre, Mirabel, QC J7N 0A6 2007-05-24
Distribution Protilife Inc. 12700 Boulevard Henri Fabre Est, Mirabel, QC J7N 0A6 2007-01-22
Pro-amino International Inc. 12700 Boul.henri-fabre Est, Mirabel, QC J7N 0A6 1989-09-01
Find all corporations in postal code J7N

Corporation Directors

Name Address
GEORGE J. ROSSI 33 RUE GRACE-SHANTZ, KIRKLAND QC H9J 3A4, Canada
JEAN ARSENEAU 480, CARRÉ DE BUSSY, BOISBRIAND QC J7G 2J1, Canada
RAYNALD BRIÈRE 307, ALLÉE DE LA SEIGNEURIE, BOUCHERVILLE QC J4B 1A7, Canada
JEAN-DENIS TALON 60, RUE WILLIAMS-PAUL, APP. 408, VERDUN QC H3E 1N5, Canada
ANDRÉ BROSSEAU 9 AVENUE BERMUDA, ETOBICOKE ON M8Y 2P6, Canada
VALIER BOIVIN 70, AVENUE CORNWALL, VILLE MONT-ROYAL QC H3P 1M7, Canada
PIERRE BOIVIN 386, AVENUE PORTLAND, MONT-ROYAL QC H3R 1V5, Canada
ALAIN CHARETTE 328, RUE DES EAUX-VIVES, ST-JÉRÔME QC J7Y 4P1, Canada
MARC ARSENEAU 16, RUE ST-ANDREW, MORIN-HEIGHTS QC J0R 1H0, Canada

Competitor

Search similar business entities

City MIRABEL
Post Code J7N 1G9
Category media
Category + City media + MIRABEL

Similar businesses

Corporation Name Office Address Incorporation
Kangaroo.tv Inc. 17510, Rue Charles, Bureau 500, Mirabel, QC J7J 1X9 2001-10-05
Canadian Math Kangaroo Contest Corporation 2773 Rockwood Dr., Sudbury, ON P3E 5B3 2007-01-04
Kangaroo Realties Ltd. 303-4770 Kent Avenue, Montreal, QC H3W 1H2 2011-11-15
Green Kangaroo Media Inc. 789 West Pender Street, Suite 810, Vancouver, BC V6C 1H2 1987-10-20
Maman Kangourou Inc. 103, Rue CrГ©mazie, Gatineau, QC J8Y 0A2
Maman Kangourou Inc. 98, Rue Lois, Bureau 100, Gatineau, QC J8Y 3R7 2004-08-24
Parents Kangourou Inc. 11320 Armand Lavergne, MontrÉal Nord, QC H1H 5W4 2007-08-22
Kangaroo Kid Inc. 445 Talbot St., St. Thomas, ON N5P 1C1 2010-04-15
Kangaroo Marketing Inc. 410, Boulevard Carmel, Terrebonne, QC J6Y 2C1 2004-02-23
Dynamick Universal Kangaroo 785 R.-h. Lalonde, Gatineau, QC J8R 1G1 2000-03-14

Improve Information

Please comment or provide details below to improve the information on KANGAROO MEDIA INC..

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.