DMG 5454 Holdings Inc.

Address:
54 Place Heath, Hampstead, QC H3X 3L5

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 Overview

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

Directors

Director Name Director Address
Darrell Garfield 54 Place Heath, Hampstead QC H3X 3L5, Canada

Corporation History

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

Activities

Date Activity Details
2017-08-10 Amendment / Modification Name Changed.
Section: 178
2017-08-01 Incorporation / Constitution en société

Office Location

Address 54 Place Heath
City Hampstead
Province QC
Postal Code H3X 3L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Dmg 1818 Holdings Inc. 54 Place Heath, Hampstead, QC H3X 3L5 2017-08-01

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Darrell Garfield 54 Place Heath, Hampstead QC H3X 3L5, Canada

Entities with the same directors

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

Competitor

Search similar business entities

City Hampstead
Post Code H3X 3L5

Similar businesses

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

Improve Information

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 Information

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

Trending Searches