LiveMAG Inc.

Address:
81 Lakeshore Rd E, #45076, Mississauga, ON L5G 1B0

LiveMAG Inc. is a business entity registered at Corporations Canada, with entity identifier is 10234583. The registration start date is May 15, 2017. The current status is Dissolved.

Corporation Overview

Corporation ID 10234583
Business Number 713920122
Corporation Name LiveMAG Inc.
Registered Office Address 81 Lakeshore Rd E
#45076
Mississauga
ON L5G 1B0
Incorporation Date 2017-05-15
Dissolution Date 2020-03-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Michael Bacon 7 Carlis Place, IUnit 1, Mississauga ON L5G 1A8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-05-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-22 current 81 Lakeshore Rd E, #45076, Mississauga, ON L5G 1B0
Address 2017-05-15 2018-05-22 7 Carlis Place, Unit 1, Mississauga, ON L5G 1A8
Name 2017-05-15 current LiveMAG Inc.
Status 2020-03-15 current Dissolved / Dissoute
Status 2019-10-17 2020-03-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2017-05-15 2019-10-17 Active / Actif

Activities

Date Activity Details
2020-03-15 Dissolution Section: 212
2017-05-15 Incorporation / Constitution en société

Office Location

Address 81 Lakeshore Rd E,
City Mississauga
Province ON
Postal Code L5G 1B0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Restorative Justice Housing Ontario 81 Lakeshore Road East, Mississauga, ON L5G 1B0 2018-06-25
Number One Choice Inc. 81 Lakeshore Road East - Suite 86, Mississauga, ON L5G 1B0 2003-03-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pura Vida Family Health Centre Inc. 361 Orano Avenue, Mississauga, ON L5G 0A1 2016-01-02
Buge Entertainment Ltd. 1003 -1 Hurontario Street, Mississauga, ON L5G 0A3 2020-09-10
Rcjco Ltd. 1602-1 Hurontario Street, Mississauga, ON L5G 0A3 2019-12-16
Tavani Relationship Investors Inc. 1 Hurontario Street, Suite 1903, Mississauga, ON L5G 0A3 2015-08-24
Jrl Research & Consulting Inc. 1 Hurontario St., Suite 1605, Mississauga, ON L5G 0A3 2015-07-27
Canadian Marine & Cargo Surveyors Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Beringer Brunch Inc. 1 Hurontario St Apt 1302, Missisauga, ON L5G 0A3 2014-03-24
8761990 Canada Inc. 702-1 Hurontario Street, Mississauga, ON L5G 0A3 2014-01-20
Sharp Ingrained Functional Foods Inc. 802-1hurontario Street, Mississauga, ON L5G 0A3 2003-09-09
Rsvp Capital Holdings Inc. 1 Hurontario Street, Suite 618, Mississauga, ON L5G 0A3 2014-09-01
Find all corporations in postal code L5G

Corporation Directors

Name Address
Michael Bacon 7 Carlis Place, IUnit 1, Mississauga ON L5G 1A8, Canada

Entities with the same directors

Name Director Name Director Address
CERAGLAZE PHOTOS LIMITED MICHAEL BACON HIGHWAY 3, EAST CHESTER NS , Canada

Competitor

Search similar business entities

City Mississauga
Post Code L5G 1B0

Improve Information

Please provide details on LiveMAG 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.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches