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. |
Incorporation Date | 1986-11-10 |
Address | 1411 Rue Peel Bureau 500 Montreal QC H3A1S5 |
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 | 1993-09-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Name | 1987-06-18 | current | CFIX-FM 97 INC. |
Act | 1986-11-10 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1986-11-10 | 1993-09-01 | Active / Actif |
Name | 1986-11-10 | 1987-06-18 | FM ROCK 97 INC. |
Address | 1986-11-10 | current | 1411 RUE PEEL, BUREAU 500, MONTREAL, QC H3A1S5 |
Activity | 1986-11-10 | current | Incorporation / Constitution en société - . |
Act | 1986-11-09 | 1986-11-10 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
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 Inc. | 1411 Rue Peel, Bur. 500, Montreal, QC H3A1S5 | |
TÉLÉMÉDia Infomatic Inc. · Telemedia Infomatic Inc. | 1010 Sherbrooke St West, Suite 1610, Montreal, QC H3A2R7 | 1985-04-12 |
Telemedia Publishing Inc. · Les Editions Telemedia Inc. | 1010 Sherbrooke St West, Suite 1610, Montreal, QC H3A2R7 | |
Dialadex Communications Inc. | 50 Holly Street, Toronto, ON M4S3B3 | |
Telbeau Investments Inc. · Les Placements Telbeau Inc. | Royal Bank Plaza, Suite 3400, Toronto, ON M5J2K1 | 1984-05-18 |
Telemedia Publishing Inc. · Les ÉDitions TÉLÉMÉDia Inc. | 50 Holly Street, Toronto, ON M4S3B3 | |
Telemedia Corporation · La Corporation Telemedia | 1010 Sherbrooke Street West, Suite 1610, Montreal, QC H3A2R7 | 1986-10-31 |
161406 Canada Limited | Toronto-Dominion Centre, Suite 3200 Box 270, Toronto, ON M5K1N2 | 1988-04-06 |
Troisbeau Investments Inc. · Les Placements Troisbeau Inc. | 1010 Sherbrooke St. West, Suite 1610, Montreal, QC H3A2R7 | 1984-05-18 |
Telfo Inc. | 1010 Sherbrooke St. West, Suite 1610, Montreal, QC H3A2R7 | 1984-01-25 |
Find all corporations with the same officer (N. DE GASPE BEAUBIEN) |
Corporation Name | Address | Incorporation Date |
---|---|---|
South Muskoka Broadcasting Inc. | 50 Holly Street, Toronto, ON M4S3B3 | 1988-01-22 |
Les Hebdos Telemedia Inc. · Telemedia Weeklies Inc. | 1411 Rue Peel, Bur. 500, Montreal, QC H3A1S5 | 1987-12-01 |
Telemedia Communications Ontario Inc. | 1411 Peel St, Suite 500, Montreal, QC H3A1S5 | |
Telemedia Communications Inc. | 1411 Peel Street, Suite 500, Montreal, QC H3A1S5 | |
Telemedia Communications Inc. | 1411 Rue Peel, Bur. 500, Montreal, QC H3A1S5 | |
Telemedia Publishing Inc.- · Les Editions Telemedia Inc. | 50 Holly, Toronto, ON M4S3B3 | |
Recipes Only Magazine Limited | 1411 Peel Street, Suite 500, Montreal, QC H3A1S5 | 1981-01-22 |
Telemedia - Procom Inc. | 50 Holly, Toronto, ON M4S3B3 | |
Telemedia Communications Ontario Inc. | 1411 Rue Peel, Suite 500, Montreal, QC H3A1S5 | 1981-10-02 |
Radio Chicoutimi Inc. | 1411 Rue Peel, Bur. 500, Montreal, QC H3A1S5 | 1982-11-10 |
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 |
---|---|---|
SociÉTÉ Commerciale Baldwin Marine LimitÉE · Baldwin Marine Trading Limited | 1411 Rue Peel, 7e Etage, Montreal, QC H3A 1S5 | 1999-05-28 |
Litwin Boyadjian Consultants Inc. | 1411 Rue Peel, Suite 602, Montreal, QC H3A 1S5 | 1993-12-07 |
LTS Networks Inc. | 1411 rue Peel, bureau 600, Montréal, QC H3A 1S5 | 2002-07-11 |
Litwin Boyadjian Inc. | 1411 Rue Peel, Suite 602, Montreal, QC H3A 1S5 | 1987-03-31 |
TÉLÉMÉDia-Filipacchi Inc. - · Telemedia-Filipacchi Inc. | 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5 | 1989-10-18 |
Holpresse Inc. | 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S5 | 1989-10-18 |
Water Brothers Strategic Marketing Inc. | 1411 Rue Peel, Bureau 700, Montreal, QC H3A 1S5 | 2001-08-15 |
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 |
Benter Overseas Trading Ltd. · Commerce Outre-Mer Benter Ltee. | 1411 Rue Peel, Suite 700, Montreal, QC H3A1S5 | 1993-10-14 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Gestion Codelfa Inc. | 1405 Rue Peel, Suite 500, Montreal, QC H3A1S5 | 1986-04-04 |
Telemedia Communications Inc. | 1411 Peel St, Suite 500, Montreal, QC H3A1S5 | |
3113388 Canada Inc. | 1411 Peel, 7e Etage, Montreal, QC H3A1S5 | 1995-01-31 |
149835 Canada Inc. | 1405 Peel, Suite 500, Montreal, QC H3A1S5 | 1986-04-11 |
Torlon Resume Management Ltd. · La Gestion Resumee Torlon Ltee | 1405 Peel Street, Suite 210, Montreal, QC H3A1S5 | 1985-05-30 |
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 |
Franchise Marketing Consultants (1978) Inc. · Conseillers En Mise En Marche De Franchises (1978) Inc. | 1405 Rue Peel, Suite 500, Montreal, QC H3A1S5 | 1978-11-27 |
163005 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1988-07-13 |
170345 Canada Inc. | 1411 Peel Street, Suite 700, Montreal, QC H3A1S5 | 1989-10-05 |
Les Entreprises RadiomÉDia Inc. · Radiomedia Enterprises Inc. | 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S5 | 1996-04-18 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Investissements Mitch Garber inc. · Mitch Garber Investments Inc. | 2200 Stanley Street, 10th Floor, Montréal, QC H3A 1R6 | 2025-01-31 |
16614400 Canada Inc. | 600 Blvd. De Maisonneuve Ouest, Suite 1500, Montreal, QC H3A 3J2 | 2025-01-01 |
Gestion Pratte Capital Inc. · Pratte Capital Holding Inc. | 1501 Av. McGill College, Suite 515, Montréal, QC H3A 1Z4 | 2024-12-23 |
Richter Guardian Inc. · Richter Gardien Inc. | 11th-1981 Av. McGill College, Montréal, QC H3A 0G6 | 2024-12-20 |
Gestions Albuquerque Inc. · Albuquerque Holdings Inc. | 2710-1800 Av. McGill College, Montréal, QC H3A 3J6 | 2025-02-18 |
NSMY Holdings Inc. · Gestions NSMY Inc. | 700-400 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 1L4 | 2024-12-17 |
Retty Lake Corp. · Lac Retty Corp. | 1000 Rue Sherbrooke O, Suite 2700, Montréal, QC H3A 3G4 | 2025-01-23 |
Fondation Notariale du Québec · Quebec Notary Foundation | 2045 Rue Stanley, suite 800, Montréal, QC H3A 2V4 | 2024-12-17 |
16707734 Canada Inc. | 360 Av Du Président-kennedy, Suite 1704, Montréal, QC H3A 0H8 | 2025-01-30 |
SaltraCo Inc. | 1001 Place Mount Royal, Suite 608, Montreal, QC H3A 1P2 | 2025-01-16 |
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. |