M K G T International incorporated

Address:
446 Villas De L'anse, Magog, QC J1X 0M8

M K G T International incorporated is a business entity registered at Corporations Canada, with entity identifier is 10720470. The registration start date is April 6, 2018. The current status is Dissolved.

Corporation Overview

Corporation ID 10720470
Business Number 759621311
Corporation Name M K G T International incorporated
Registered Office Address 446 Villas De L'anse
Magog
QC J1X 0M8
Incorporation Date 2018-04-06
Dissolution Date 2019-11-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
Karina Palmorino 446 Villas de l'anse, Magog QC J1X 0M8, Canada
Yan Mei Mo 5 Av Cardiff, Pointe Claire QC H9R 1G1, Canada
Tony Palmorino 446 Villas de l'anse, Magog QC J1X 0M8, Canada
Hui Zhou 190 Royal Orchard Blvd, Thorhill ON L3T 3E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-04-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-04-06 current 446 Villas De L'anse, Magog, QC J1X 0M8
Name 2018-04-06 current M K G T International incorporated
Status 2019-11-26 current Dissolved / Dissoute
Status 2018-04-06 2019-11-26 Active / Actif

Activities

Date Activity Details
2019-11-26 Dissolution Section: 210(1)
2018-04-06 Incorporation / Constitution en société

Office Location

Address 446 Villas de L'Anse
City Magog
Province QC
Postal Code J1X 0M8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ncl Trade Inc. 2388 Chemin De La Pointe-drummond, Magog, QC J1X 0M8 2019-02-08
10766038 Canada Inc. 107-2100 Chemin De Georgeville, Magog, QC J1X 0M8 2018-05-03
North Edge Equine Inc. 2520 Ch. Georgeville, Magog, QC J1X 0M8 2013-06-06
Bushel Tech Holdings Inc. 87 Ch. Peasley, Magog, QC J1X 0M8 2012-12-13
4473485 Canada Inc. 844, Croissant Du Pourpier, Magog, QC J1X 0M8 2008-07-22
Ticavie Inc. 2408 Chemin De La Pointe-drummond, Magog, QC J1X 0M8 2008-05-09
4458281 Canada Inc. 742, Chemin Des Pommetiers, Magog, QC J1X 0M8 2008-01-01
Traductions Clc Translations Inc. 815 Croissant Du Pourpier, Magog, QC J1X 0M8 2003-09-26
Societe Internationale Bio-gourt Inc. 2225 Ch. De Georgeville, Canton De Magog, QC J1X 0M8 1994-06-17
Immobilier J D Côté Inc. Chemin De Georgeville, Maison 3, Magog, QC J1X 0M8 1990-11-22
Find all corporations in postal code J1X 0M8

Corporation Directors

Name Address
Karina Palmorino 446 Villas de l'anse, Magog QC J1X 0M8, Canada
Yan Mei Mo 5 Av Cardiff, Pointe Claire QC H9R 1G1, Canada
Tony Palmorino 446 Villas de l'anse, Magog QC J1X 0M8, Canada
Hui Zhou 190 Royal Orchard Blvd, Thorhill ON L3T 3E7, Canada

Entities with the same directors

Name Director Name Director Address
Wonder Reading Hui Zhou 239 Garrity Cres., Nepean ON K2J 3T7, Canada
6611214 CANADA LTD. HUI ZHOU 662 FRED MCLAREN BLVD., MARKHAM ON L6E 1J3, Canada
HYPERROX SOLUTIONS CORP. HUI ZHOU 25 ELM STREET,SUITE 1105, TORONTO ON M5G 2G5, Canada
Maker International Inc. HUI ZHOU 190 ROYAL ORCHARD BLVD, THORNHILL ON L3T 3E7, Canada
Apex Vision Tech Corp. Hui Zhou 38 Niantic Cres., North York ON M3A 2H7, Canada
LIMSAS Consulting INC. HUI ZHOU 1031 Clubmoss Ave., ORLEANS ON K4A 0T1, Canada
Pest Control Optimization Lab Limited Hui Zhou 1070 Rue Rembrandt, Brossard QC J4X 2E9, Canada
Youch Technologies Limited Hui Zhou 1070 Rue Rembrandt, Brossard QC J4X 2E9, Canada
Kingway Technologies Limited Hui Zhou 1070 Rue Rembrandt, Brossard QC J4X 2E9, Canada
DMT PRESTIGE QUEBEC LOG HOMES INC. TONY PALMORINO 489, BOYD STREET, GREENFIELD PARK QC J4V 1S4, Canada

Competitor

Search similar business entities

City Magog
Post Code J1X 0M8

Similar businesses

Corporation Name Office Address Incorporation
Distribution Produits Et Services International (dps International) Incorporated 5635 Rue Foster Cp 903, Waterloo, QC J0E 2N0 2004-06-22
Channel Management International Incorporated 121 Rue York Street, Ottawa, ON K1N 5T4 2003-02-13
Le Réseau International Mbm Incorporée 4000 Victoria Park Avenue, North York, ON M2H 3P4 1990-06-22
International Groupe Immobilier Incorporée 160 Chemin Bates, Mont-royal, QC H3S 1A3 2017-10-04
SemÉ International Importateur - Exportateur IncorporÉe 1047 Champigny, St-laurent, QC H4L 4P3 1994-10-31
Les Produits Bariatrix International Incorporee 1125 50th Avenue, Lachine, QC H8T 3P3 1978-11-06
Vélos Route Marinelli International Incorporée 352 Rue Villeneuve, St-eustache, QC J7P 2G2 2010-05-20
Quaidock International Incorporated 1755 Chemin Du Village, Mont-tremblant, QC J8E 1K4 2015-05-11
Cr10 International Incorporated 214 36e Avenue, Pointe-calumet, QC J0N 1G1 2019-12-13
Jory Anick International Incorporated Cp 231, Succursale Csl, Montreal, QC H4V 2Y4 2000-08-31

Improve Information

Please provide details on M K G T International incorporated 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