DMG 5454 Holdings Inc. is a business entity registered at Corporations Canada, with entity identifier is 10348473. The registration start date is August 1, 2017. The current status is Active.
Corporation ID | 10348473 |
Business Number | 700859721 |
Corporation Name | DMG 5454 Holdings Inc. |
Registered Office Address |
54 Place Heath Hampstead QC H3X 3L5 |
Incorporation Date | 2017-08-01 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Darrell Garfield | 54 Place Heath, Hampstead QC H3X 3L5, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2017-08-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2017-08-09 | current | 54 Place Heath, Hampstead, QC H3X 3L5 |
Address | 2017-08-01 | 2017-08-09 | 200-1100 Sherbrooke W, Montreal, QC H3A 1G7 |
Name | 2017-08-10 | current | DMG 5454 Holdings Inc. |
Name | 2017-08-01 | 2017-08-10 | 10348473 Canada Inc. |
Status | 2017-08-01 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2017-08-10 | Amendment / Modification |
Name Changed. Section: 178 |
2017-08-01 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dmg 1818 Holdings Inc. | 54 Place Heath, Hampstead, QC H3X 3L5 | 2017-08-01 |
Corporation Name | Office Address | Incorporation |
---|---|---|
4297288 Canada Inc. | 58 Heath Place, Hampstead, QC H3X 3L5 | 2005-05-02 |
7147350 Canada Inc. | 58 Heath Place, Hampstead, QC H3X 3L5 | 2009-03-27 |
8209278 Canada Inc. | 58 Heath Place, Hampstead, QC H3X 3L5 | 2012-06-04 |
10864463 Canada Inc. | 58 Heath Place, Hampstead, QC H3X 3L5 | 2018-06-28 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3522318 Canada Inc. | 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 | 1998-09-28 |
7193203 Canada Inc. | 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2009-06-18 |
4352840 Canada Inc. | 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2006-09-27 |
4349911 Canada Inc. | 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2006-02-03 |
4349920 Canada Inc. | 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 | 2006-02-03 |
New Life Retirement Homes Inc. | 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 | 1999-11-10 |
4425537 Canada Inc. | 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3 | |
4378849 Canada Inc. | 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 | 2007-09-21 |
4425529 Canada Inc. | 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 | 2007-05-04 |
4425545 Canada Inc. | 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 | 2007-05-04 |
Find all corporations in postal code H3X |
Name | Address |
---|---|
Darrell Garfield | 54 Place Heath, Hampstead QC H3X 3L5, Canada |
Name | Director Name | Director Address |
---|---|---|
6831311 CANADA INC. | DARRELL GARFIELD | 1117 STE-CATHERINE WEST, MONTRÉAL QC H3B 1H9, Canada |
4272056 CANADA INC. | DARRELL GARFIELD | 32 ALFRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada |
7231911 CANADA INC. | DARRELL GARFIELD | 1117 Sainte-Catherine Street West, Suite 626, Montreal QC H3B 1H9, Canada |
10348465 Canada Inc. | Darrell Garfield | 54 Place Heath, Hampstead QC H3X 3L5, Canada |
IVT INTERNATIONAL VACATION TRAVEL SERVICES INC. | DARRELL GARFIELD | 32 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada |
10367303 CANADA INC. | Darrell Garfield | 54 Heath, Hampstead QC H3X 3L5, Canada |
STATE ONE FINANCIAL INC. | DARRELL GARFIELD | 32 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada |
3527255 CANADA INC. | DARRELL GARFIELD | 32 ALDRED CRES., HAMPSTEAD QC H3X 3J1, Canada |
3897389 CANADA INC. | DARRELL GARFIELD | 32 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada |
4422546 CANADA INC. | DARRELL GARFIELD | 32 ALFRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada |
City | Hampstead |
Post Code | H3X 3L5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
4043286 Canada Inc. | 5454 Monkland, Montreal, QC H4A 1C4 | 2002-04-15 |
Livenews5 Ltd. | 5454 Purdue Rd. E., Prince George, BC V2N 6J8 | 2016-01-19 |
Rim Concept Inc. | 5454 Place Grovehill, Montréal, QC H4A 1J9 | 2002-05-21 |
11986970 Canada Ltd. | 5454 Rochelle Way, Mississauga, ON L5M 6N4 | 2020-04-01 |
N.c. Leeming Entreprises Inc. | 5454 Riverside Crescent, Manotick, ON K4M 1G9 | 2001-06-01 |
Rima Dev Conseils Inc. | 5454 Place Grovehill, Montréal, QC H4A 1J9 | 2003-03-04 |
Bradley & Walker Ltd. | 5454 Dessiant Street, St Laurent, QC | 1974-10-11 |
6036937 Canada Inc. | 5454 Place Grovehill, Montréal, QC H4A 1J9 | 2002-11-13 |
9928278 Canada Inc. | 5454 Cecil Street, Vancouver, BC V5R 4E5 | 2016-09-30 |
Safe Housing Ottawa | 5454 Riverside Crescent, Manotick, ON K4M 1G9 | 2008-06-05 |
Please provide details on DMG 5454 Holdings 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |