CFIX-FM 97 INC. is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on November 10, 1986 with corporation #2116707. The current entity status is . The registered office location is at 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5. The directors of the corporation include N. De Gaspe Beaubien and R. James Mccoubrey.
| ID | 2116707 |
| Business Number | 872922943 |
| Current Name | CFIX-FM 97 INC. |
| Address | 1411 Rue Peel Bureau 500 Montreal QC H3A1S5 |
| Act | Canada Business Corporations Act (CBCA) |
| Incorporation Date | 1986-11-10 |
| Director Limits | 1-15 |
| Director Name | Director Address |
|---|---|
| N. DE GASPE BEAUBIEN | 37 SURREY GARDENS, WESTMOUNT QC H3Y 1N5, Canada |
| R. JAMES MCCOUBREY | 54 AVENUE BERNARD, TORONTO ON M5R 1R5, Canada |
| N. DE GASPE BEAUBIEN | 37 SURREY GARDENS, WESTMOUNT QC H3Y 1N5, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Status | 1986-11-10 | 1993-09-01 | Active / Actif |
| Name | 1986-11-10 | 1987-06-18 | FM ROCK 97 INC. |
| Year | Meeting Date | Type of Corporation |
|---|---|---|
| 1992 | 1992-01-15 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| 1991 | 1992-01-15 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| 1990 | 1992-01-15 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| Director Name | Director Address |
|---|---|
| N. DE GASPE BEAUBIEN | 37 SURREY GARDENS, WESTMOUNT QC H3Y 1N5, Canada |
| R. JAMES MCCOUBREY | 54 AVENUE BERNARD, TORONTO ON M5R 1R5, Canada |
| N. DE GASPE BEAUBIEN | 37 SURREY GARDENS, WESTMOUNT QC H3Y 1N5, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Telemedia Communications Ontario Inc. | 1411 Peel St, Suite 500, Montreal, QC H3A1S5 | |
| Telemedia Communications Inc. | 1411 Peel St, Suite 500, Montreal, QC H3A1S5 | |
| 161406 Canada Limited | Toronto-Dominion Centre, Suite 3200 Box 270, Toronto, ON M5K1N2 | 1988-04-06 |
| Discover, Learn, Communicate Software Inc. · DÉCouvrir, Lire, Communiquer Logiciel Inc. | 1055 West Georgia Street, P.O. 11130, Vancouver, BC V6E3R3 | 1993-03-09 |
| 3438457 Canada Inc. | 1411 Peel Street, Suite 500, Montreal, QC H3A1S5 | |
| Dialadex Communications Inc. | 50 Holly Street, Toronto, ON M4S3B3 | |
| Degasbeau Inc. | 1 Place Ville Marie, Suite 3333, Montreal, QC H3B 3N2 | 1973-12-14 |
| Telemedia Publishing Inc. · Les ÉDitions TÉLÉMÉDia Inc. | 50 Holly Street, Toronto, ON M4S3B3 | |
| Telemedia Communications Inc. | 1411 Peel Street, Suite 500, Montreal, QC H3A1S5 | |
| Telemedia Publishing Inc.- · Les Editions Telemedia Inc. | 50 Holly, Toronto, ON M4S3B3 | |
| Find all corporations with the same officer (N. DE GASPE BEAUBIEN) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Telemedia Communications Inc. | 1411 Peel Street, Suite 500, Montreal, QC H3A1S5 | |
| Recipes Only Magazine Limited | 1411 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1981-01-22 |
| Les Hebdos Telemedia Inc. · Telemedia Weeklies Inc. | 1411 Rue Peel, Bur. 500, Montreal, QC H3A1S5 | 1987-12-01 |
| Radio Chicoutimi Inc. | 1411 Rue Peel, Bur. 500, Montreal, QC H3A1S5 | 1982-11-10 |
| Telemedia Communications Inc. | 1411 Rue Peel, Bur. 500, Montreal, QC H3A1S5 | |
| South Muskoka Broadcasting Inc. | 50 Holly Street, Toronto, ON M4S3B3 | 1988-01-22 |
| Telemedia Publishing Inc.- · Les Editions Telemedia Inc. | 50 Holly, Toronto, ON M4S3B3 | |
| Telemedia Communications Ontario Inc. | 1411 Rue Peel, Suite 500, Montreal, QC H3A1S5 | 1981-10-02 |
| Telemedia Communications Ontario Inc. | 1411 Peel St, Suite 500, Montreal, QC H3A1S5 | |
| Telemedia - Procom Inc. | 50 Holly, Toronto, ON M4S3B3 | |
| Find all corporations with the same officer (R. JAMES MCCOUBREY) | ||
| Street Address |
1411 RUE PEEL BUREAU 500 |
| City | MONTREAL |
| Province | QC |
| Postal Code | H3A1S5 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Water Brothers Strategic Marketing Inc. | 1411 Rue Peel, Bureau 700, Montreal, QC H3A 1S5 | 2001-08-15 |
| SociÉTÉ Commerciale Baldwin Marine LimitÉE · Baldwin Marine Trading Limited | 1411 Rue Peel, 7e Etage, Montreal, QC H3A 1S5 | 1999-05-28 |
| Benter Overseas Trading Ltd. · Commerce Outre-Mer Benter Ltee. | 1411 Rue Peel, Suite 700, Montreal, QC H3A1S5 | 1993-10-14 |
| TÉLÉMÉDia Inc. · Telemedia Inc. | 1411 Rue Peel, Bur. 500, Montreal, QC H3A1S5 | |
| Les Hebdos Telemedia Inc. · Telemedia Weeklies Inc. | 1411 Rue Peel, Bur. 500, Montreal, QC H3A1S5 | 1987-12-01 |
| H.E. Distribution Enterprises (Canada) Inc. · Les Entreprises Distribution H.E. (Canada) Inc. | 1411 Rue Peel, Bureau no 602, Montréal, QC H3A 1S5 | 2012-03-07 |
| Telemedia Communications Ontario Inc. | 1411 Rue Peel, Suite 500, Montreal, QC H3A1S5 | 1981-10-02 |
| Groupe Financier C.V.T.R. Inc. · C.V.T.R. Financial Group Inc. | 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5 | 1993-04-08 |
| TAILOR ENERGY Inc. · TAILOR ENERGIE Inc. | 1411 Rue Peel, Montréal, QC H3A 3L5 | 2021-08-31 |
| Holpresse Inc. | 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5 | 1989-10-18 |
| Find all corporations in the same location | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 170345 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1989-10-05 |
| Radiomedia Inc. | 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S5 | 1994-09-23 |
| 3113388 Canada Inc. | 1411 Peel, 7e Etage, Montreal, QC H3A1S5 | 1995-01-31 |
| Telemedia Communications Ontario Inc. | 1411 Peel St, Suite 500, Montreal, QC H3A1S5 | |
| 2979977 Canada Limited · 2979977 Canada Limitee | 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S5 | 1993-12-06 |
| Marine International Trading Co. Inc. · La Compagnie De Commerce International Marine Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1989-06-19 |
| Gestion Codelfa Inc. | 1405 Rue Peel, Suite 500, Montreal, QC H3A1S5 | 1986-04-04 |
| 149835 Canada Inc. | 1405 Peel, Suite 500, Montreal, QC H3A1S5 | 1986-04-11 |
| Psi Property Systems Inc. · Psi Gestion Fonciere Inc. | 1405 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1982-12-22 |
| Jensen Heavylift Inc. · Levage Lourd Jensen Inc. | 1405 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1984-10-22 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Maxxus.Ai Enterprises Inc. | 10D-1200 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 0A1 | 2010-07-28 |
| MalekLabs Ltd. | 1200 Maisonneuve O., Montréal, QC H3A 0A1 | 2020-01-22 |
| ProlifiCorp Inc. | 10D-1200 boul. De Maisonneuve Ouest, Montreal, QC H3A 0A1 | 2024-11-28 |
| Bibar International Inc. | 1200, Maisonneuve Ouest App.12a, Montreal, QC H3A 0A1 | 2006-09-22 |
| 10608386 Canada Inc. | 1200 de Maisonneuve Boul. West apt.11G, Montreal, QC H3A 0A1 | 2018-01-30 |
| MGT Canada LTD. | 1210 De Maisonneuve Ouest, Suite 17B, Montreal, QC H3A 0A1 | 2013-08-27 |
| MBInternationalz INC. | 1200 Demaisonneuve ouest, Montreal, QC H3A 0A1 | 2012-06-08 |
| Gestion Payzium Inc. · Payzium Holding Inc. | 10D-1200, boul. De Maisonneuve Ouest, Montréal, QC H3A 0A1 | 2014-03-21 |
| Govertex Solutions Ltd. | PHC 1200 Maisonneuve Blvd W, Montreal, QC H3A 0A1 | 2025-02-07 |
| Sakara Property Development Inc. | 12E-1200, rue de Maisonneuve, Montréal, QC H3A 0A1 | 2008-03-05 |
| Find all corporations in the same postal code | ||
Do you have more infomration about Cfix-Fm 97 Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
| Subject | Economics and Industry |
| Jurisdiction | Federal |
| Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
| Source | open.canada.ca |
| Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |