GROUPE V MÉDIA INC. (Corporation# 12058294) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 12058294 |
Business Number | 872813316 |
Corporation Name | GROUPE V MÉDIA INC. |
Registered Office Address | 300-355, Siante-Catherine Ouest Montréal QC H3B 1A5 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1-15 |
Director Name | Director Address |
---|---|
Karine Moses | 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada |
Michel Lalande | 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2020-05-13 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2020-05-13 | 2021-01-01 | Active / Actif |
Status | 2021-01-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Name | 2020-05-13 | current | GROUPE V MÉDIA INC. |
Address | 2020-05-13 | current | 300-355, Siante-Catherine Ouest, Montréal, QC H3B 1A5 |
Activity | 2020-05-13 | current | Amalgamation / Fusion - Amalgamating Corporation: 12005131. Section: 184 1. |
Activity | 2020-05-13 | current | Amalgamation / Fusion - Amalgamating Corporation: 3947424. Section: 184 1. |
Corporation Name | Office Address | Incorporation |
---|---|---|
Groupe V MÉdia Inc. | 355 Ste-Catherine O., Bureau 300, Montréal, QC H3B 1A5 | 2001-11-20 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Remstarmedia Group Inc. | 602-355, Rue Sainte-Catherine Ouest, Montréal, QC H3B 1A5 | 2020-03-20 |
Remdev Corporation Inc. | 355, Rue Sainte-Catherine Ouest, Bureau 602, Montréal, QC H3B 1A5 | 2019-12-03 |
Remcorp Developments Inc. | 355 Rue Ste-Catherine Ouest, 602, Montréal, QC H3B 1A5 | 2019-11-15 |
Remstar Ventures Usa Inc. | 602-355, Sainte-Catherine Street West, Montréal, QC H3B 1A5 | 2017-12-21 |
Quickbyte Games Inc. | 700-355, Rue Sainte-Catherine O., Montréal, QC H3B 1A5 | 2016-11-03 |
Découvertes Gourmet Inc. | 355 Rue Sainte Catherine Ouest, Montreal, QC H3B 1A5 | 2016-07-08 |
9261770 Canada Inc. | 500-355, Rue Sainte-Catherine O, Montréal, QC H3B 1A5 | 2015-04-20 |
9118152 Canada Inc. | 355 Ste-Catherine Street West, Suite 500, Montreal, QC H3B 1A5 | 2014-12-12 |
Hibernum Impact Inc. | 355 Rue Sainte-Catherine W., Floor 7, Montréal, QC H3B 1A5 | 2012-12-06 |
8020582 Canada Inc. | 355, Rue Ste-Catherine Ouest, 7e étage, Montréal, QC H3B 1A5 | 2011-11-10 |
Find all corporations in postal code H3B 1A5 |
Director Name | Business Address |
---|---|
Karine Moses | 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada |
Michel Lalande | 1 Carrefour Alexander-Graham-Bell, A-7, Verdun QC H3E 3B3, Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
MÉtromÉdia Cmr Plus Inc. | 1 Carrefour Alexander-Graham-Bell, A-7, Verdun, QC H3E 3B3 | |
10390518 Canada Inc. | 333 Main Street, Room Mp19a, Winnipeg, MB R3C 2V6 | |
MÉtromÉdia Cmr Plus Inc. | 1 Carrefour Alexander-Graham-Bell, A-7, Verdun, QC H3E 3B3 | |
Canadian Out-Of-Home Marketing and Measurement Bureau | 111 Peter Street, Suite 605, Toronto, ON M5V 2H1 | 2018-01-04 |
Jt Utah Inc. | 355 Ste-Catherine Street West, Suite 300, Montréal, QC H3B 1A5 | |
MÉtromÉdia Cmr Plus Inc. | 1 Carrefour Alexander-Graham-Bell, Tour A, 7e étage, Verdun, QC H3E 3B3 |
Corporation Name | Office Address | Incorporation |
---|---|---|
On One Deliveries Ltd. | 8049 178 Street Northwest, Edmonton, AB T5T 1L3 | 2018-02-13 |
10788627 Canada Inc. | 1 Carrefour Alexander-Graham-Bell, A-7, Verdun, QC H3E 3B3 | 2018-08-20 |
Bell Mts Data Centres Inc. | 333 Main Street, Room Mp19a, Winnipeg, MB R3C 3V6 | |
4371585 Canada Inc. | 1000 De La Gauchetière Street West, Suite 4100, Montréal, QC H3B 5H8 | 2007-10-23 |
O.n.tel Inc. | 555 Oak St E, North Bay, ON P1B 8L3 | 1938-02-11 |
8078378 Canada Inc. | 1 Carrefour Alexander-Graham-Bell, Tour A, 7e étage, Verdun, QC H3E 3B3 | 2013-10-25 |
8078386 Canada Inc. | 1 Carrefour Alexander-Graham-Bell, Tour A, 7e étage, Verdun, QC H3E 3B3 | 2013-11-11 |
8504857 Canada Inc. | 1 Carrefour Alexander-Graham-Bell, Tour A, 7e étage, Verdun, QC H3E 3B3 | 2015-06-12 |
9034650 Canada Limited | 1 Carrefour Alexander-Graham-Bell, Building A, 7th Floor, Verdun, QC H3E 3B3 | 2014-09-29 |
9765662 Canada Inc. | 1 Carrefour Alexander-Graham-Bell, A-7, Verdun, QC H3E 3B3 | 2017-09-25 |
Find all corporation with the same director |
City | Montréal |
Postal Code | H3B 1A5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The Media & Democracy Group - | 220 Cambie Street, Suite 500, Vancouver, BC V6B 2M9 | 2005-08-25 |
Groupe X2 MÉdia Inc. | 67 Berlioz, # 303, Montreal, QC H3E 1N8 | 2006-06-29 |
Groupe Zoom Média Inc. | 3510 Boulevard Saint-Laurent, Suite 200, Montréal, QC H2X 2V2 | |
Alpha Media Group Incorporated | 33, Regent Street, Suite 5, Ottawa, ON K1S 2R4 | 2007-02-16 |
Group Media Vision Advertising Inc. | 87 Rue Maurice-Aveline, Suite 4, Sainte-AdÈle, QC J8B 2M8 | 2008-09-16 |
Maxter Media Group Inc. | 1255 Phillips Square, Suite 505, MontrÉal, QC H3B 3G1 | 2009-04-21 |
Byoub Media Group Inc. | 74 Robb Thompson Road, Mount Albert, ON L0G 1M0 | 2017-02-09 |
Groupe Zoom Média Inc. | 999 De Maisonneuve West, Suite 1000, Montreal, QC H3A 3L4 | |
Montreal Multicultural Media Group Inc. | 2 Chemin Belvédère, Westmount, QC H3Y 1P4 | 2018-02-12 |
Groupe Media Bliss Inc. | 1980 Sherbrooke W, Suite 210, Montreal, QC H3H 1E8 | 1995-03-09 |
Please provide details on GROUPE V MÉDIA INC. by submitting the form below, or post on facebook comments.
Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.
Data Provider | Corporations Canada |
This dataset includes 826 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.