M.A. MAGNETIQUE INC. is a business entity registered at Corporations Canada, with entity identifier is 1072765. The registration start date is February 25, 1981. The current status is Inactive - Amalgamated.
Corporation ID | 1072765 |
Business Number | 876582255 |
Corporation Name | M.A. MAGNETIQUE INC. |
Registered Office Address |
4665 Hickmore Street St-laurent QC H4T 1K5 |
Incorporation Date | 1981-02-25 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 7 |
Director Name | Director Address |
---|---|
MICHEL ABITBOL | 5236 RUE CLARENDON, CHOMEDEY, LAVAL QC H7W 4W9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-02-25 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1981-02-24 | 1981-02-25 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1981-02-25 | current | 4665 Hickmore Street, St-laurent, QC H4T 1K5 |
Name | 1981-02-25 | current | M.A. MAGNETIQUE INC. |
Status | 1990-11-01 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1981-02-25 | 1990-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1981-02-25 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1990 | 1989-01-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1989 | 1989-01-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1989-01-06 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 4665 HICKMORE STREET |
City | ST-LAURENT |
Province | QC |
Postal Code | H4T 1K5 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mcilroy - Abitbol Plastiques Inc. | 4665 Hickmore Street, St-laurent, QC H4T 1K5 | 1985-04-30 |
Audioplas Inc. | 4665 Hickmore Street, St-laurent, QC H4T 1K5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Garde Plus Inc. | 4655 Hickmore, Montreal, QC H4T 1K5 | 1991-01-07 |
Les Placements Issie Frishling Ltee | 4655 Hickmore Street, St-laurent, QC H4T 1K5 | 1980-12-17 |
Les Industries Smart Ltee | 4865 Hickmore Rd, St-laurent, QC H4T 1K5 | 1968-10-08 |
Les Investissements Hickmore Ltee | 4655 Hickmore Street, St-laurent, QC H4T 1K5 | 1978-11-08 |
Service Action Atlas Inc. | 5760 Royalmount, Suite 200, Mont Royal, QC H4T 1K5 | 1984-06-19 |
163787 Canada Inc. | 4865 Hickmore, St-laurent, QC H4T 1K5 | 1988-09-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
J.f. Beauty Inc. | 260 Ness Street, Saint-laurent, QC H4T 0A6 | 2010-05-20 |
3587941 Canada Inc. | 252 Rue Ness, St-laurent, QC H4T 0A6 | 1999-03-19 |
N.e. Holding Corp. | 252 Rue Ness, Saint-laurent, QC H4T 0A6 | 2015-06-26 |
Pereque Group Inc. | 252 Rue Ness, Montréal, QC H4T 0A6 | 2015-06-26 |
J.f. Beauty Group Inc. | 260 Ness Street, Saint-laurent, QC H4T 0A6 | 2015-11-25 |
9695095 Canada Inc. | 252 Rue Ness, Saint-laurent, QC H4T 0A6 | 2016-04-04 |
N.e Realties Inc. | 252 Rue Ness, Saint Laurent, QC H4T 0A6 | 2017-02-01 |
12435284 Canada Inc. | 252 Rue Ness, Montreal, QC H4T 0A6 | 2020-10-21 |
2965381 Canada Inc. | 300 Ness Street, Saint-laurent, QC H4T 0A9 | 1993-10-21 |
Dikobond Industries Inc. | 300 Rue Ness, Saint-laurent, QC H4T 0A9 | 1983-07-04 |
Find all corporations in postal code H4T |
Name | Address |
---|---|
MICHEL ABITBOL | 5236 RUE CLARENDON, CHOMEDEY, LAVAL QC H7W 4W9, Canada |
Name | Director Name | Director Address |
---|---|---|
6824731 CANADA INC. | MICHEL ABITBOL | 1260 BERNARD, SUITE 15, MONTREAL QC H2V 1V9, Canada |
142161 CANADA INC. | MICHEL ABITBOL | 45 MERTON CRESCENT, HAMPSTEAD QC H3X 1L8, Canada |
6765297 CANADA INCORPORATED | MICHEL ABITBOL | 2140 JOHNSON, SAINT-LAURENT QC H4M 1M1, Canada |
3178277 CANADA INC. | MICHEL ABITBOL | 1321 SHERBROOKE OUEST, MONTREAL QC H3G 1J4, Canada |
AUDIOPLAS INC. | MICHEL ABITBOL | 5236 RUE CLARENDON, CHOMEDEY, LAVAL QC H7W 4W9, Canada |
PRIME DUPLICATION SUPPLIES INC. | MICHEL ABITBOL | 31 LES CEDRES, LAVAL QC H7R 1C4, Canada |
MCILROY - ABITBOL PLASTICS INC. | MICHEL ABITBOL | 5236 RUE CLARENDON, CHOMEDEY, LAVAL QC H7W 4W9, Canada |
IOM MOUVEMENT ORGANIQUE INDÉPENDANT INC. | MICHEL ABITBOL | 8A, AVENUE WILLOWDALE, OUTREMONT QC H3T 1E9, Canada |
4404092 CANADA INC. | MICHEL ABITBOL | 2140 JOHNSON, MONTREAL (ST-LAURENT) QC H4M 1M1, Canada |
3298752 CANADA INC. | MICHEL ABITBOL | 2470 MAJOR ST, ST-LAURENT QC H4M 1E4, Canada |
City | ST-LAURENT |
Post Code | H4T1K5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Global Magnetique Inc. | 230 Boul Lebeau, St-laurent, QC H4N 1R4 | 1997-03-05 |
Distribution Magnetique H.i.m. Inc. | 5250 Boul. Decarie, #604, Montreal, QC H3X 2H9 | 1980-11-18 |
Centre Physio-magnetique C.p.m. Ltee | 825 Est Sherbrooke, Montreal, QC H2L 1K6 | 1983-09-13 |
Centre Physio-magnetique St-jean Ltee | 543 Rue Sherbrooke Est, Montreal, QC H2L 1K2 | 1984-03-08 |
Cote Magnetique - Magnetic Hill Inc. | 47932 Ch. Homestead, Berry Mills, NB E1G 2R5 | 2010-07-17 |
Centre Physio-magnetique Drummondville Ltee | 543 Rue Sherbrooke E., Montreal, QC H2L 1K2 | 1984-04-26 |
Skin Magnet Inc. | 5765 Avenue Sir Walter Scott, Apt 312, Côte Saint-luc, QC H4W 1S4 | 2020-09-13 |
Magnetic Beauty Inc. | 2572 Croissant Citation Point, Saint-lazare, QC J7T 2A1 | 2018-02-02 |
Centre Physio-magnetique Granby Ltee | 1600 Boul St Martin Est, Suite 401, Laval, QC H7G 4R8 | 1983-10-27 |
Ottawa Valley Mri Center Inc. | 15 Papineau Street, Hull, QC J8X 1T4 | 2000-04-18 |
Please provide details on M.A. MAGNETIQUE 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 |