Facet 4 Media Inc.
MГ©dia Facet 4 Inc.

Address: 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9

Facet 4 Media Inc. (Corporation# 8317828) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 7, 2013.

Corporation Overview

Corporation ID 8317828
Business Number 821344249
Corporation Name Facet 4 Media Inc.
MГ©dia Facet 4 Inc.
Registered Office Address 1501 Mcgill College Avenue
26th Floor
Montreal
QC H3A 3N9
Incorporation Date 2013-03-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Stephen GREENBERG 1250 GREENE AVE., APT. 404, WESTMOUNT QC H3Z 2A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2013-03-07 current 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9
Name 2013-07-11 current Facet 4 Media Inc.
Name 2013-07-11 current MГ©dia Facet 4 Inc.
Name 2013-03-07 2013-07-11 8317828 CANADA INC.
Status 2013-03-07 current Active / Actif

Activities

Date Activity Details
2013-07-11 Amendment / Modification Name Changed.
Section: 178
2013-03-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-08-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-28 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-06-19 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 1501 McGill College Avenue
City Montreal
Province QC
Postal Code H3A 3N9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bmo Nesbitt Burns Corporation Limited 1501 Mcgill College Avenue, Suite 3200, Montreal, QC H3A 3M8 1979-12-06
Gestion M.j.r. Ltee 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1977-11-15
Investissements Esszedem Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1991-11-26
2815583 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815605 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
2815621 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1992-04-24
3398633 Canada Inc. 1501 Mcgill College Avenue, #1400, Montreal, QC H3A 3M8 1997-08-05
Habkids Investments Corporation 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-04-07
Institute for Policy Research In Medicine and Emerging-technologies 1501 Mcgill College Avenue, Suite 2900, Montreal, QC H3A 3M8 1999-05-26
Oakland Boulevard Realties Inc. 1501 Mcgill College Avenue, 26th Floor, Montreal, QC H3A 3N9 1999-06-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11909452 Canada Inc. 1501 Mcgill Avenue, 26th Floor, MontrГ©al, QC H3A 3N9 2020-02-18
10616478 Canada Inc. 1501 Avenue Mcgill College, 26th Foor, MontrГ©al, QC H3A 3N9 2018-02-05
Pspib/cppib Waiheke Inc. 1501 Avenue Mcgill College, 26th Floor, MontrГ©al, QC H3A 3N9 2014-05-07
Les Investissements Elescales Inc. 1501, Ave Mcgill College, Bureau 2600, MontrГ©al, QC H3A 3N9 2014-01-14
Faysam Investments Inc. 1501, Mcgill College Avenue, 26th Floor, MontrГ©al, QC H3A 3N9 2013-11-04
8490589 Canada Inc. 1501 Avenue Mcgill College, 26e Г©tage, MontrГ©al, QC H3A 3N9 2013-04-09
Windshadow Investments Inc. 1501 Mcgill College Ave.,26 Fl, Montreal, QC H3A 3N9 1998-10-29
3435547 Canada Inc. 1501 Mcgill College Avenue, 26th Floor, MontrГ©al, QC H3A 3N9 1997-11-17
Fondation Dorot 1501 Mcgill College, 26th Floor, Montreal, QC H3A 3N9 1996-11-12
2773872 Canada Inc. 1501 Ave Mcgill College, 26e Etage, Montreal, QC H3A 3N9 1991-11-26
Find all corporations in postal code H3A 3N9

Corporation Directors

Name Address
Stephen GREENBERG 1250 GREENE AVE., APT. 404, WESTMOUNT QC H3Z 2A3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 3N9
Category media
Category + City media + Montreal

Similar businesses

Corporation Name Office Address Incorporation
Informatique Facet Inc. 1819 Glendale, Outremont, QC 1977-12-28
Facet 4 Productions (acceptable Risk) Inc. 1303 Greene Avenue, Suite 407, Westmount, QC H3Z 2A7 2016-08-04
Facet 4 Productions (acceptable Risk 2/hidden Assets) Inc. 1303 Avenue Greene, Suite 407, Westmount, QC H3Z 2A7 2019-12-20
Ignyte Enterprise Inc. 11 Facet St, Brampton, ON L7A 4T1 2015-11-22
Facet Consulting Ltd. 175 Juliana Rd, Ottawa, ON K1M 1J2 2006-08-15
The North Cabinets Inc. 11 Facet St, Brampton, ON L7A 4T1 2020-10-07
8891613 Canada Corp. 4 Facet Street, Brampton, ON L7A 4S8 2014-05-19
Facet Communications Incorporated 1 Forestview Avenue, Minesing, ON L0L 1Y0 2011-02-03
Facet Ninja Technologies Inc. 63 Keefer Place, Suite 2008, Vancouver, BC V6B 0C9 2020-10-22
First Debit, Solutions Media (ds-1 Media) Inc. 8655 Rue De Grosbois, Montreal, QC H1K 2G4 2002-01-22

Improve Information

Please comment or provide details below to improve the information on Facet 4 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.