THE MEDIA & DEMOCRACY GROUP - (also known as LE GROUPE MEDIA & DEMOCRATIE) is a federal corporation in Vancouver incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on August 25, 2005 with corporation #4320603, and dissolved on August 22, 2015. The current entity status is . The registered office location is at 220 Cambie Street, Suite 500, Vancouver, BC V6B 2M9. The directors of the corporation include John Keating, Jaime Little, Michael Mcivor, Ken Wolff, Ross Howard, Shelley Robinson, Derek Quinn, Douglas Rushton and Gabriela Mayorquin.
| ID | 4320603 |
| Business Number | 824672943 |
| Current Name | THE MEDIA & DEMOCRACY GROUP - |
| Other Name | LE GROUPE MEDIA & DEMOCRATIE |
| Address | 220 Cambie Street Suite 500 Vancouver BC V6B 2M9 |
| Act | Canada Corporations Act - Part II (CCA - Part II) |
| Incorporation Date | 2005-08-25 |
| Dissolution Date | 2015-08-22 |
| Director Limits | 3-9 |
| Director Name | Director Address |
|---|---|
| JOHN KEATING | 99 SPRING MOUNT AVE., TORONTO ON M6H 2Y5, Canada |
| JAIME LITTLE | 7742 CASGRAIN AVE., MONTREAL QC H2R 1Z1, Canada |
| MICHAEL MCIVOR | P.O. BOX 298, HERIOT BAY BC V0P 1H0, Canada |
| KEN WOLFF | 3146 GALBRAITH DR., MISSISSAUGA ON L5L 3Y8, Canada |
| ROSS HOWARD | 2067 EAST 5TH AVENUE, VANCOUVER BC V5N 1M3, Canada |
| SHELLEY ROBINSON | 342 METCALFE ST., APT. 10, OTTAWA ON K2P 1S6, Canada |
| DEREK QUINN | 943 PLACE FOUCAULT, ST-BRUNO QC J3V 4X2, Canada |
| DOUGLAS RUSHTON | 965 BELVEDERE DR., NORTH VANCOUVER BC V7R 2C2, Canada |
| GABRIELA MAYORQUIN | 4267 ST-URBAIN, MONTREAL QC H2W 1V6, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Activity | 2015-08-22 | current | Dissolution - Section: 222. |
| Status | 2015-03-25 | 2015-08-22 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
| Status | 2005-08-25 | 2015-03-25 | Active / Actif |
| Year | Meeting Date | Type of Corporation |
|---|---|---|
| 2009 | 2009-03-23 | |
| 2008 | 2007-12-15 | |
| 2007 | 2006-07-05 |
| Director Name | Director Address |
|---|---|
| JOHN KEATING | 99 SPRING MOUNT AVE., TORONTO ON M6H 2Y5, Canada |
| JAIME LITTLE | 7742 CASGRAIN AVE., MONTREAL QC H2R 1Z1, Canada |
| MICHAEL MCIVOR | P.O. BOX 298, HERIOT BAY BC V0P 1H0, Canada |
| KEN WOLFF | 3146 GALBRAITH DR., MISSISSAUGA ON L5L 3Y8, Canada |
| ROSS HOWARD | 2067 EAST 5TH AVENUE, VANCOUVER BC V5N 1M3, Canada |
| SHELLEY ROBINSON | 342 METCALFE ST., APT. 10, OTTAWA ON K2P 1S6, Canada |
| DEREK QUINN | 943 PLACE FOUCAULT, ST-BRUNO QC J3V 4X2, Canada |
| DOUGLAS RUSHTON | 965 BELVEDERE DR., NORTH VANCOUVER BC V7R 2C2, Canada |
| GABRIELA MAYORQUIN | 4267 ST-URBAIN, MONTREAL QC H2W 1V6, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Sweet Dreams Foundation | 5801 Lancer Avenue, Manotick, ON K4M 0A5 | 2009-11-26 |
| La société canadienne de l'internet · The Canadian Internet Society | 1000 Innovation Drive, Suite 500, Kanata, ON K2K 3E7 | 1996-06-19 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 6367291 Canada Inc. | 101-4181 East Hastings Street, Burnaby, BC V5C 2J3 | 2005-03-23 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| TeTechS Inc. | 170 Columbia Street West, Suite 3, Waterloo, ON N2L 3L3 | 2010-08-11 |
| Marener Engineered Systems Inc. | 617 Windmill Road, Dartmouth, NS B3B 1B6 | |
| 3293076 Canada Limited | 155 Sheldon Drive, Cambridge, ON N1R7H6 | 1996-09-06 |
| Phase Atlantic Ltd. | 155 Sheldon Drive, Cambridge, ON N1R 7H6 | 1995-01-17 |
| 7996535 Canada Inc. | 175 Wineva Avenue, Toronto, ON M4E 2T5 | 2011-10-12 |
| Com Dev Satcom Ltd. | 155 Sheldon Drive, Cambridge, ON N1R 7H6 | 1993-09-30 |
| Com Dev Atlantic Holdings Ltd. | 155 Sheldon Drive, Cambridge, ON N1R 7H6 | 1991-11-20 |
| Com Dev Atlantic Ltd. | 155 Sheldon Drive, Cambridge, ON N1R 7H6 | 1991-11-22 |
| Street Address |
220 CAMBIE STREET SUITE 500 |
| City | VANCOUVER |
| Province | BC |
| Postal Code | V6B 2M9 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 17254067 Canada Inc. · Global Relay Harbourside Inc. | 220 Cambie Street, 2nd Floor, Vancouver, BC V6B 2M9 | |
| Metis and Non-Status Aboriginal Capital Corporation | 220 Cambie Street, Suite 500, Vancouver, MB V6B2M9 | 1995-03-27 |
| Global Relay Communications Inc. | 220 Cambie Street, 2nd Floor, Vancouver, BC V6B 2M9 | 1999-06-02 |
| Bella Bella Airport Ltd. | 220 Cambie Street, Suite 500, Vancouver, BC V6B2M9 | 1982-01-21 |
| WRSR Foundation | 220 Cambie Street, 2nd Floor, Vancouver, BC V6B 2M9 | 2025-10-27 |
| Samplemybiz Enterprise Inc. | 220 Cambie Street, #500, Vancouver, BC V6B 2M9 | 2010-10-26 |
| Global Relay Communications Inc. | 220 Cambie Street, 2nd Floor, Vancouver, BC V6B 2M9 | |
| Timeless Films Inc. | 220 Cambie Street, Suite 500, Vancouver, BC V6B 2M9 | 2007-11-26 |
| Orcaforce Environmental Foundation | 220 Cambie Street, Suite 500, Vancouver, BC V6B2M9 | 1993-04-14 |
| Maccullough Hill Productions Inc. | 220 Cambie Street, Suite 500, Vancouver, BC V6B 2M9 | 2008-01-14 |
| Find all corporations in the same location | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Highwire Entertainment Inc. | 220 Cambie St., #500, Vancouver, BC V6B 2M9 | |
| Projux Online Incorporated | 650 - 220 Cambie Street, Vancouver, BC V6B 2M9 | 2000-02-29 |
| 3200078 Canada Inc. | 500 - 220 Cambie Street, Vancouver, BC V6B 2M9 | 1995-11-09 |
| VidWRX Inc. | 220 Cambie St, Suite 401, Vancouver, BC V6B 2M9 | 2006-02-10 |
| Global Relay Bridge The Gap Fund Inc. | 220 Cambie St., 2nd Floor, Vancouver, BC V6B 2M9 | 2013-09-16 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 16627650 Canada Inc. | 538 Smithe St, 704, Vancouver, BC V6B 0A6 | 2024-12-30 |
| Blackfin Labs Inc. | 333 Seymour St, WeWork 8th floor, Vancouver, BC V6B 0A4 | 2024-10-18 |
| Nooshin Donair and Sandwich Ltd. | 918 Cooperage Way, Vancouver, BC V6B 0A7 | 2024-01-22 |
| WISLERITY Ltd. | 702 918 Cooperage Way, Vancouver, BC V6B 0A7 | 2016-08-05 |
| Dojo Communications & Design, Inc. | 3008-33 Smithe St., Vancouver, BC V6B 0B5 | 2014-09-15 |
| Powerful Plants Foundation | 333 Seymour St, Floor 8, Vancouver, BC V6B 0A4 | 2024-07-03 |
| Suzaron Consulting Inc. | 1007 Homer street, vancouver, BC V6B 0A3 | 2016-02-11 |
| The Go Fast Production Company Ltd. | 607-538 Smithe Street, Vancouver, BC V6B 0A6 | 2012-03-24 |
| 8525706 Canada Inc. | 2808-33 Smithe Street, Vancouver, BC V6B 0B5 | 2013-05-21 |
| Eslite Trading Limited | 1133 Homer Street, #105, Vancouver, BC V6B 0B1 | 2019-08-19 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Conseil Nord-Américain pour la Démocratie et l'Alternance | 108 Verdi, Vaudreuil-Dorion, QC J7V 0M7 | 2016-07-04 |
| City Media Group inc. · Groupe Cité Média inc. | 545 Av. Delmar, Pointe-Claire, QC H9R 4A7 | 2019-09-16 |
| Democracy Watch · DÉMocratie En Surveillance | 33 Browning Ave., Toronto, ON M4K 1V8 | 1993-09-17 |
| La Maison de la Démocratie · The Democracy House | 849 Sherring St, Cambridge, ON N3H 2X6 | 2020-11-23 |
| Unlock Democracy · Dégager la démocratie | 79 Main St W, Markdale, ON N0C 1H0 | 2020-11-09 |
| IFSD Institute of Fiscal Studies and Democracy · IFPD Institut des finances publiques et de la démocratie | 115 Seraphin-Marion, Suite 202, Ottawa, ON K1N 6N5 | 2016-05-26 |
| Group Media Vision Advertising Inc. · Groupe Publicitaire Media Vision Inc. | 87 Rue Maurice-Aveline, Suite 4, Sainte-AdÈLe, QC J8B 2M8 | 2008-09-16 |
| Groupe X2 MÉDia Inc. · X2 Media Group Inc. | 67 Berlioz, # 303, Montreal, QC H3E 1N8 | 2006-06-29 |
| Cameroon League for Human Rights, democracy and Governance | 1977 Rue de la Bretagne, Saint-Jérôme, QC J5L 1G1 | 2024-07-23 |
| Groupe AVL Media Inc. · AVL Media Group Inc. | 5775 Thimens Boulevard, Ville St. Laurent, QC H4R 2H4 | 2025-02-03 |
Do you have more infomration about The Media & Democracy Group -? 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. |