MODE MEDIA CANADA INC. (Corporation# 7790619) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 7790619 |
Business Number | 845585157 |
Corporation Name | MODE MEDIA CANADA INC. |
Registered Office Address |
450 - 1st Street S.w. Suite 2500 Calgary AB T2P 5H1 |
Dissolution Date | 2019-01-27 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 4 |
Director Name | Director Address |
---|---|
Peter Roland | Suite 441, 67 Mowat Avenue, Toronto ON M6K 3E3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2011-03-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2011-03-30 | current | 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 |
Name | 2014-04-29 | current | MODE MEDIA CANADA INC. |
Name | 2011-03-30 | 2014-04-29 | GLAM MEDIA CANADA INC. |
Status | 2020-01-08 | current | Dissolved / Dissoute |
Status | 2019-06-20 | 2020-01-08 | Active / Actif |
Status | 2019-01-27 | 2019-06-20 | Dissolved / Dissoute |
Status | 2018-08-30 | 2019-01-27 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2011-03-30 | 2018-08-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-01-08 | Dissolution | Section: 210(3) |
2019-12-30 | Amendment / Modification |
Directors Limits Changed. Section: 178 |
2019-06-20 | Revival / Reconstitution | |
2019-01-27 | Dissolution | Section: 212 |
2014-04-29 | Amendment / Modification |
Name Changed. Section: 178 |
2011-03-30 | Amalgamation / Fusion |
Amalgamating Corporation: 6826628. Section: 184 1 |
2011-03-30 | Amalgamation / Fusion |
Amalgamating Corporation: 7577745. Section: 184 1 |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2019-06-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2019-06-20 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2016 | 2015-03-31 | 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 |
---|---|---|
Foothills Pipe Lines (north B.c.) Ltd. | 450 - 1st Street S.w., Calgary, AB T2P 5H1 | 1977-07-18 |
Foothills Pipe Lines (north Yukon) Ltd. | 450 - 1st Street S.w., Calgary, AB T2P 5H1 | 1977-07-18 |
Murphy Atlantic Offshore Oil Company Ltd. | 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 | 1993-02-11 |
Murphy Atlantic Offshore Finance Company Ltd. | 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 | 1996-12-19 |
Novagas Canada Pipelines Ltd. | 450 - 1st Street S.w., Calgary, AB T2P 5H1 | 1994-04-15 |
4513398 Canada Inc. | 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 | 2009-10-26 |
6140866 Canada Inc. | 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 | 2003-09-19 |
7577745 Canada Inc. | 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 | 2011-03-08 |
Trican Tire Distributors Inc. | 450 - 1st Street S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1 | |
Energy East Pipeline Ltd. | 450 - 1st Street S.w., Calgary, AB T2P 5H1 | 2013-01-15 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
10943045 Canada Ltd. | 450 - 1 Street Sw, Calgary, AB T2P 5H1 | 2018-08-13 |
Miramar Family Investments II Inc. | 450 1st St S.w., Suite 2500, Trans Canada Tower, Calgary, AB T2P 5H1 | 2015-01-23 |
Sustainitech Inc. | 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 | 2013-12-04 |
Basin Supply Canada Inc. | Suite 2500, 450 – 1st Street Sw, Calgary, AB T2P 5H1 | 2012-09-04 |
Transcanada Gas Pipelines Holdings Gp Ltd. | 450-1st Street, Calgary, AB T2P 5H1 | 2012-07-20 |
7577800 Canada Inc. | 450 - 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 | 2011-12-20 |
Elephant Acquisition Corp. | 450 - 1st Street S.w., Suite 2500, Calgary, AB T2P 5H1 | 2010-06-22 |
4513380 Canada Inc. | 450 - 1st St. S.w., Transcanada Tower, Suite 2500, Calgary, AB T2P 5H1 | 2009-10-06 |
7042531 Canada Inc. | Suite 2500, 450 - 1st Street S.w., Calgary, AB T2P 5H1 | 2008-09-11 |
Miramar Family Investments Inc. | 450 1st St. S.w., Suite 2500, Transcanada Tower, Calgary, AB T2P 5H1 | 2008-05-28 |
Find all corporations in postal code T2P 5H1 |
Name | Address |
---|---|
Peter Roland | Suite 441, 67 Mowat Avenue, Toronto ON M6K 3E3, Canada |
City | CALGARY |
Post Code | T2P 5H1 |
Category | media |
Category + City | media + CALGARY |
Corporation Name | Office Address | Incorporation |
---|---|---|
Beast Mode Media Ltd. | 7100-380, Saint-antoine Street West, Montreal, QC H2Y 3X7 | 2020-08-14 |
Publications Mode Internationale Inc. | 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 | 1993-03-19 |
Threadcred Fashion Media Inc. | 6463 Aston Road, Manotick, ON K4M 1B3 | 2014-03-05 |
Mix-mode Ltee | 1070 Bleury, Suite 806, Montreal, QC | 1975-06-09 |
Les Manufacturiers D'armoires De Cuisine Nu-mode Inc. | 2615 Diab Street, St-laurent, QC H4S 1E7 | 1976-08-18 |
Axeso-mode International Imports Ltd. | 804 Deslaurier, Saint-laurent, QC H4N 1X1 | 1982-12-06 |
Entreposage Aero Mode Inc. | 2450 Cohen Street, St-laurent, QC H4R 9Z7 | 1982-08-13 |
Importation Studio Mode Inc. | 225 Chabanel West, Suite #620, Montreal, QC H2N 2C9 | 1984-12-20 |
Aero Mode Ltee | 2450 Cohen Street, St. Laurent, QC H4R 9Z7 | |
Aero Mode Ltee | 2450 Cohen Street, St-laurent, QC H4R 9Z7 | 1977-01-21 |
Please comment or provide details below to improve the information on MODE MEDIA CANADA 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.