POSTMEDIA NETWORK FOUNDATION (Corporation# 7815263) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 7, 2011.
Corporation ID | 7815263 |
Business Number | 805497005 |
Corporation Name | POSTMEDIA NETWORK FOUNDATION |
Registered Office Address |
365 Bloor Street East 12th Floor Toronto ON M4W 3L4 |
Incorporation Date | 2011-04-07 |
Dissolution Date | 2020-02-10 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 10 |
Director Name | Director Address |
---|---|
Mary Anne Lavallee | 28 Rickert Way, Petersburg ON N0B 2H0, Canada |
Brenda Lazare | 205 Major Street, Toronto ON M5S 2L4, Canada |
Lucinda Chodan | 1919 Avenue Lionel-Groulx, Montréal QC H3J 1J2, Canada |
Josh Merchant | 5215 Broughton Crescent, Burlington ON L7L 3C1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2014-06-09 | current |
Canada Not-for-profit Corporations Act (NFP Act) Loi canadienne sur les organisations Г but non lucratif (Loi BNL) |
Act | 2011-04-07 | 2014-06-09 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 2014-06-09 | current | 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4 |
Address | 2011-04-07 | 2014-06-09 | 1450 Don Mills Road, Toronto, ON M3B 2X7 |
Name | 2014-06-09 | current | POSTMEDIA NETWORK FOUNDATION |
Name | 2011-04-07 | 2014-06-09 | POSTMEDIA NETWORK FOUNDATION |
Status | 2020-02-10 | current | Dissolved / Dissoute |
Status | 2014-06-09 | 2020-02-10 | Active / Actif |
Status | 2011-04-07 | 2014-06-09 | Active / Actif |
Date | Activity | Details |
---|---|---|
2020-02-10 | Dissolution | Section: 220(3) |
2014-06-09 | Continuance (transition) / Prorogation (transition) | Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2) |
2011-04-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-05-01 | Soliciting Ayant recours Г la sollicitation |
2018 | 2018-02-26 | Soliciting Ayant recours Г la sollicitation |
2017 | 2017-02-13 | Soliciting Ayant recours Г la sollicitation |
Corporation Name | Office Address | Incorporation |
---|---|---|
Banana Man Ltd. | 365 Bloor Street East, Suite 2001, Toronto, ON M4W 3L4 | 1978-01-12 |
Neighbourhood Pharmacy Association of Canada | 365 Bloor Street East, Suite 2003, Toronto, ON M4W 3L4 | 1995-02-20 |
Engineers Without Borders (canada) Organisation | 365 Bloor Street East, Suite 2000, Toronto, ON M4W 3L4 | 2000-12-28 |
Medmonde Inc. | 365 Bloor Street East, Suite 1400, Toronto, ON M4W 3L4 | 2005-12-15 |
Cbml Canadian Benefits Management Ltd. | 365 Bloor Street East, Suite 1400, Toronto, ON M4W 3L4 | 2003-05-23 |
Vietnam Airlines Canada Ltd. | 365 Bloor Street East, Suite 1006, Toronto, ON M4W 3L4 | 2005-12-16 |
Postmedia Network Canada Corp. | 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4 | 2010-04-26 |
Postmedia Network Inc. | 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4 | 2010-04-27 |
7731558 Canada Inc. | 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4 | 2010-12-20 |
Postmedia Network Inc. | 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
I2 Ideas & Issues Advertising Inc. | 365 Bloor Street East, Suite 1900, Toronto, ON M4W 3L4 | 2012-03-01 |
Yardstick Assessment Strategies Inc. | Post Media Bldg., 1602-365 Bloor St. East, Toronto, ON M4W 3L4 | 1997-07-18 |
The Migraine Association of Canada | 365 Bloor St. East, Suite 1912, Toronto, ON M4W 3L4 | 1996-04-12 |
Copyright Collective of Canada | 365 Bloor Street West, Suite 1005, Toronto, ON M4W 3L4 | 1989-05-01 |
Pylon Electronics Inc. | 365 Bloor St East, Suite 1610, Toronto, ON M4W 3L4 | |
Yardstick Assessment Strategies Inc. | 1602-365 Bloor St. East, Toronto, ON M4W 3L4 | |
Cbml Canadian Benefits Management Ltd. | 365 Bloor Street East, Suite 1400, Toronto, ON M4W 3L4 | |
Made for Business Inc. | 365 Bloor St. East, Suite 1602, Toronto, ON M4W 3L4 | 2000-02-18 |
Notesolution Inc. | 365 Bloor St. East, Unit 1902, Toronto, ON M4W 3L4 | 2011-04-27 |
Postmedia Network Inc. | 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4 | |
Find all corporations in postal code M4W 3L4 |
Name | Address |
---|---|
Mary Anne Lavallee | 28 Rickert Way, Petersburg ON N0B 2H0, Canada |
Brenda Lazare | 205 Major Street, Toronto ON M5S 2L4, Canada |
Lucinda Chodan | 1919 Avenue Lionel-Groulx, Montréal QC H3J 1J2, Canada |
Josh Merchant | 5215 Broughton Crescent, Burlington ON L7L 3C1, Canada |
City | TORONTO |
Post Code | M4W 3L4 |
Category | media |
Category + City | media + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Postmedia Network Inc. | 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4 | 2010-04-27 |
Postmedia Network Inc. | 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4 | |
Postmedia Network Inc. | 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4 | |
Postmedia Network Canada Corp. | 365 Bloor Street East, 12th Floor, Toronto, ON M4W 3L4 | 2010-04-26 |
Canadian Network for Arts and Learning Foundation | 10 Casterton Avenue, Kingston, ON K7M 1R5 | |
Network Foundation for Arts and Sports | 1500 West Georgia St., Suite 1555 P.o. Box:62, Vancouver, BC V6G 2Z6 | 2003-03-24 |
A.d.o.p.t. Network Foundation | 204 Balmoral Avenue North, Hamilton, ON L8L 7S2 | 2020-12-04 |
We Care Foundation Network | 34 Lockheed Crescent, Brampton, ON L7A 3G2 | 2020-05-21 |
The Trowbridge Financial Network Foundation | 1111 Melville Street, 300, Vancouver, BC V6E 4H7 | 2001-10-04 |
Vision To Action Global Network Foundation | 50 Foundry Cres, Markham, ON L3P 6W4 | 2016-03-18 |
Please comment or provide details below to improve the information on POSTMEDIA NETWORK FOUNDATION.
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.