CoCo Pix Media Inc.

Address: 21 Lansdowne Rd. N., Cambridge, ON N1S 2S7

CoCo Pix Media Inc. (Corporation# 6745521) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 29, 2007.

Corporation Overview

Corporation ID 6745521
Business Number 855598595
Corporation Name CoCo Pix Media Inc.
Registered Office Address 21 Lansdowne Rd. N.
Cambridge
ON N1S 2S7
Incorporation Date 2007-03-29
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
SCOTT BRADFORD 21 LANSDOWNE RD. NORTH, CAMBRIDGE ON N1S 2S7, Canada
LAWRENCE BINDING 50 KELVIN, MONTREAL QC H2V 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-09-04 current 21 Lansdowne Rd. N., Cambridge, ON N1S 2S7
Address 2009-02-17 2009-09-04 4573 Sherbrooke St. West, #100, Montreal, QC H3Z 1E9
Address 2007-09-04 2009-02-17 4020 St-ambroise, Suite 388, Montreal, QC H4C 2C7
Address 2007-03-29 2007-09-04 460 Ste-catherine St. West, Suite 804, Montreal, QC H3B 1A7
Name 2007-03-29 current CoCo Pix Media Inc.
Status 2017-08-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 2007-03-29 2017-08-01 Active / Actif

Activities

Date Activity Details
2009-09-04 Amendment / Modification RO Changed.
2007-03-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2013-12-11 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 21 LANSDOWNE RD. N.
City CAMBRIDGE
Province ON
Postal Code N1S 2S7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Wakeful Inc. 21 Lansdowne Road North, Cambridge, ON N1S 2S7 2017-02-02
6443834 Canada Inc. 21 Lansdowne Rd. North, Cambridge, ON N1S 2S7 2005-09-06
Commotion Communications Inc. 21 Lansdowne Rd. N., Cambridge, ON N1S 2S7 1998-12-08
Commotion Communications Inc. 21 Lansdowne Road North, Cambridge, ON N1S 2S7

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
9212698 Canada Corporation 371 Salisbury Ave, Cambridge, ON N1S 0A2 2015-03-09
8968136 Canada Inc. 362 Salisbury Avenue, Cambridge, ON N1S 0A2 2014-07-30
Tri-city Wholesale Distributor Inc. 295 Hardcastle Drive, Cambridge, ON N1S 0A3 2019-01-07
9457313 Canada Ltd. 48 Cox Street, Cambridge, ON N1S 0A3 2015-09-29
Hugbox Inc. 24 Freure Drive, Cambridge, ON N1S 0A3 2013-09-11
12445760 Canada Inc. 295 Hardcastle Drive, Cambridge, ON N1S 0A3 2020-10-26
Krazy Binz Liquidation Inc. 295 Hardcastle Drive, Cambridge, ON N1S 0A3 2020-10-26
J&c Brothers International Corporation 60 Hardcastle Drive, Cambridge, ON N1S 0A4 2016-01-22
Staran Cycles Ltd. 11 Blossomfield Crescent, Cambridge, ON N1S 0A5 2015-02-02
8958785 Canada Inc. 139 Hardcastle Dr, Cambridge, ON N1S 0A6 2014-07-19
Find all corporations in postal code N1S

Corporation Directors

Name Address
SCOTT BRADFORD 21 LANSDOWNE RD. NORTH, CAMBRIDGE ON N1S 2S7, Canada
LAWRENCE BINDING 50 KELVIN, MONTREAL QC H2V 1T3, Canada

Competitor

Search similar business entities

City CAMBRIDGE
Post Code N1S 2S7
Category media
Category + City media + CAMBRIDGE

Similar businesses

Corporation Name Office Address Incorporation
Coco and Company Inc. 1120 Rue De Canna, Laval, QC H7X 3W4 2020-01-30
Coco's Place Foundation 166, Northview Street, Montreal, QC H4X 1E2 2008-07-09
Coco Frio Beverage Services Inc. 7388 Lindsay Road, Richmond, BC V7C 3M6
Hello Coco's Coffee Inc. 668 College St, Toronto, ON M6G 1B8 2020-07-20
Lil Coco Inc. 112 Bannister Crescent, Brampton, ON L7A 4H4 2016-11-25
D&w Coco Ltd. 99 Morrison Cres, Markham, ON L3R 9K9 2018-06-19
Coco Group Inc. 1-2101 Yonge St, Toronto, ON M2S 2A4 2020-08-30
Mimi & Coco Inc. 76 Lower Whitlock, Hudson, QC J0P 1H0 2000-12-20
Coco's Buttercups Inc. 724 Kummer Crescent, Cambridge, ON N3H 4Y9 2020-06-05
Mgb Resto Coco Canada Inc. 394 St-jacques, Montreal, QC H2Y 1S1 2001-04-18

Improve Information

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