CoCo Pix Media Inc. (Corporation# 6745521) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 29, 2007.
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 |
Director Name | Director Address |
---|---|
SCOTT BRADFORD | 21 LANSDOWNE RD. NORTH, CAMBRIDGE ON N1S 2S7, Canada |
LAWRENCE BINDING | 50 KELVIN, MONTREAL QC H2V 1T3, Canada |
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 |
Date | Activity | Details |
---|---|---|
2009-09-04 | Amendment / Modification | RO Changed. |
2007-03-29 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
Name | Address |
---|---|
SCOTT BRADFORD | 21 LANSDOWNE RD. NORTH, CAMBRIDGE ON N1S 2S7, Canada |
LAWRENCE BINDING | 50 KELVIN, MONTREAL QC H2V 1T3, Canada |
City | CAMBRIDGE |
Post Code | N1S 2S7 |
Category | media |
Category + City | media + CAMBRIDGE |
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 |
Please comment or provide details below to improve the information on CoCo Pix Media 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.