Change Media Ltd.

Address: 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6

Change Media Ltd. (Corporation# 9809597) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 27, 2016.

Corporation Overview

Corporation ID 9809597
Business Number 762435725
Corporation Name Change Media Ltd.
Registered Office Address 140 Yonge Street, Suite 200
Toronto
ON M5C 1X6
Incorporation Date 2016-06-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael McDowell 1 West Pearce Street, Suite 508, Toronto ON L4B 3K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-06-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2018-12-13 current 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6
Address 2016-06-27 2018-12-13 1 West Pearce Street, Suite 508, Richmond Hill, ON L4B 3K3
Name 2016-06-27 current Change Media Ltd.
Status 2016-06-27 current Active / Actif

Activities

Date Activity Details
2016-06-27 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-08-01 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 140 Yonge Street, Suite 200
City Toronto
Province ON
Postal Code M5C 1X6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3582990 Canada Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 1999-01-27
Hartnamtemah Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2013-09-25
8866210 Canada Ltd. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2014-04-24
Change Broadband Ltd. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2014-04-24
Change Wireless Ltd. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2014-07-03
Divvio Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2015-01-28
Autism Society Canada 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6
Yv 3 Communications Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2015-08-18
Change Sports Ltd. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2015-08-20
Change Transit Ltd. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2015-09-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Auto Leads Direct Inc. 200-140 Yonge Street, Toronto, ON M5C 1X6 2020-05-02
Om Company Inc. C/o Sourcecamp & Card Robot, 200-140 Yonge Street, Toronto, ON M5C 1X6 2018-09-19
Indie Tech Limited 140-200 Yonge Street, Toronto, ON M5C 1X6 2018-06-14
Ethereal Networks Inc. #200-140 Yonge St., Toronto, ON M5C 1X6 2018-01-24
Coordin Canada Inc. 140 Yonge Street, Suite 378, Toronto, ON M5C 1X6 2017-09-27
Rampiva Inc. 140 Yonge Street, #200, Toronto, ON M5C 1X6 2017-08-28
10269514 Canada Ltd. C/o Card Robot Inc. 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2017-06-07
Humanitarian and Development Consortium Africa 140 Yonge Street, Suite 202, Toronto, ON M5C 1X6 2017-04-17
Finso Incorporated C/o Card Robot, 140 Yonge Street, Suite 200, Toronto, ON M5C 1X6 2017-04-01
Right-health Inc. 140 Yonge Street, Suite 316, Toronto, ON M5C 1X6 2017-02-02
Find all corporations in postal code M5C 1X6

Corporation Directors

Name Address
Michael McDowell 1 West Pearce Street, Suite 508, Toronto ON L4B 3K3, Canada

Competitor

Search similar business entities

City Toronto
Post Code M5C 1X6
Category media
Category + City media + Toronto

Similar businesses

Corporation Name Office Address Incorporation
Inter Change Bonuses Ltd. 8646 Rue Chaumont, Ville D'anjou, QC H1K 1M5 1983-10-27
Change of Scandinavia Canada Retail Inc. 9961, St. Vital, Montreal, QC H1H 4S5 2006-06-21
Change for Change Inc. 322 Windermere, Beaconsfield, QC H9W 1V9 2007-08-24
Change of Scandinavia Canada Inc. 9961, St-vital, MontrÉal, QC H1H 4S5 2006-03-22
Cool Change Trucking Inc. 9 Rue Melba, Chateauguay, QC J6J 6E9 2009-12-18
Winds of Change Day Spa Ltd. 102 - 4015 Carling Avenue, Ottawa, ON K2K 2A3
Harbour Authority of Change Islands 5 Main Street, Change Islands, NL A0G 1R0 2001-10-22
Change-o-matic Du Canada Ltee 1010 St. Catherine Street West, Suite 600, Montreal, QC H3B 1G8 1970-03-16
Policy Change Inc. Po Box 988, Shelburne, ON L0N 1S0 2003-08-29
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 Change Media Ltd..

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.