PN2MEDIA INC.
PN2MEDIA INC.

Address: 2205 Hampton, Montreal, QC H4A 2K5

PN2MEDIA INC. (Corporation# 6372295) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 4, 2005.

Corporation Overview

Corporation ID 6372295
Business Number 845632876
Corporation Name PN2MEDIA INC.
PN2MEDIA INC.
Registered Office Address 2205 Hampton
Montreal
QC H4A 2K5
Incorporation Date 2005-04-04
Dissolution Date 2008-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
GLEN PEARSON 2205 HAMPTON, MONTREAL QC H4A 2K5, Canada
STEPHAN NANNI 4335 OLD ORCHARD, MONTREAL QC H4A 3B5, Canada
ERIC NANNI 369 BLVD. DE L'ILE, PINCOURT QC J7V 9B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2005-04-04 current 2205 Hampton, Montreal, QC H4A 2K5
Name 2005-04-04 current PN2MEDIA INC.
Name 2005-04-04 current PN2MEDIA INC.
Status 2008-09-26 current Dissolved / Dissoute
Status 2008-04-17 2010-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2005-04-04 2008-04-17 Active / Actif

Activities

Date Activity Details
2008-09-26 Dissolution Section: 212
2005-10-21 Amendment / Modification
2005-07-13 Amendment / Modification Directors Limits Changed.
2005-04-04 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2205 HAMPTON
City MONTREAL
Province QC
Postal Code H4A 2K5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10612464 Canada Inc. 2271 Avenue De Hampton, MontrГ©al, QC H4A 2K5 2018-02-01
Mbcl Inc. 2303, Ave. De Hampton, MontrГ©al, QC H4A 2K5 2015-10-27
Jack Klein Medical Services Inc. 2207 De Hampton Avenue, Montreal, QC H4A 2K5 2015-03-24
Surfactant Cleaning Corporation 2269 Hampton Avenue, Montreal, QC H4A 2K5 2007-09-04
Norka Fur Trade Inc. 2279 Hampton, Montreal, QC H4A 2K5 2005-05-02
Vitalstate Canada Ltd. 2191 Hampton Avenue, Montreal, QC H4A 2K5 2002-02-07
Clevedon Financial Group Inc. 2281 Hampton Avenue, Montreal, QC H4A 2K5 1996-10-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mda Initiatives Ltd. 4545 Girouard #404, Montreal, QC H4A 0A1 2009-04-08
Rent-buy-sell Property Inc. 4545, Girouard (suite 404), Montreal, QC H4A 0A1 2005-06-27
Bestselfinitiative Inc. 4545 Girouard #404, Montreal, QC H4A 0A1 2010-01-18
11280171 Canada Inc. #103, 2036 Avenue Wilson, Montreal, QC H4A 0A2 2019-03-03
10486680 Canada Inc. 102 - 2028, Avenue Wilson, MontrГ©al, QC H4A 0A2 2017-11-08
D & L Healing Foundation 2028 Wilson Ave. #103, Montreal, QC H4A 0A2 2011-09-15
Ccs Cybernod Computer Services Inc. 103-2036 Wilson Avenue, MontrÉal, QC H4A 0A2 2009-11-18
12355469 Canada Inc. 2025 Av Wilson, MontrГ©al, QC H4A 0A3 2020-09-20
12036142 Canada Inc. 102-2025 Av Wilson, Montreal, QC H4A 0A3 2020-05-02
Demoskratos 2025 Avenue Wilson, Apt 102, MontrГ©al, QC H4A 0A3 2018-03-20
Find all corporations in postal code H4A

Corporation Directors

Name Address
GLEN PEARSON 2205 HAMPTON, MONTREAL QC H4A 2K5, Canada
STEPHAN NANNI 4335 OLD ORCHARD, MONTREAL QC H4A 3B5, Canada
ERIC NANNI 369 BLVD. DE L'ILE, PINCOURT QC J7V 9B4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4A 2K5
Category media
Category + City media + MONTREAL

Improve Information

Please comment or provide details below to improve the information on PN2MEDIA 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.