Majestic CMG Inc.

Address:
Unit 3801, 2200 Lakeshore Blvd West, Toronto, ON M8V 1A4

Majestic CMG Inc. is a business entity registered at Corporations Canada, with entity identifier is 10879835. The registration start date is July 10, 2018. The current status is Active.

Corporation Overview

Corporation ID 10879835
Business Number 744021312
Corporation Name Majestic CMG Inc.
Registered Office Address Unit 3801
2200 Lakeshore Blvd West
Toronto
ON M8V 1A4
Incorporation Date 2018-07-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Mujtaba Ali Karwani 3801, 2200 Lakeshore Blvd West, Toronto ON M8V 1A4, Canada
Muhammad Ali Javaid 3801, 2200 Lakeshore Blvd West, Toronto ON M8V 1A4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2018-07-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-07-10 current Unit 3801, 2200 Lakeshore Blvd West, Toronto, ON M8V 1A4
Name 2018-07-10 current Majestic CMG Inc.
Status 2018-07-10 current Active / Actif

Activities

Date Activity Details
2018-07-10 Incorporation / Constitution en société

Office Location

Address Unit 3801
City Toronto
Province ON
Postal Code M8V 1A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sheru Enterprises Inc. 813-2200 Lakeshore Blvd W, Etobicoke, ON M8V 1A4 2020-08-25
Africkonect Foundation 4507-2200 Lakeshore Blvd W, Etobicoke, ON M8V 1A4 2020-03-15
11953036 Canada Inc. 2200 Lake Shore Blvd W, Unit 2509, Toronto, ON M8V 1A4 2020-03-10
11601784 Canada Inc. 2200 Lake Shore Boulevard West Unit 1010, Toronto, ON M8V 1A4 2019-09-02
Networks Peace Inc. 1904-2200 Lake Shore Boulevard West, Toronto, ON M8V 1A4 2019-06-21
Qinora Corp. 2200 Lake Shore Blvd W, Unit Lph01, Etobicoke, ON M8V 1A4 2019-01-03
11141139 Canada Inc. 2200 Lakeshore Blvd. W, Suite 712, Etobicoke, ON M8V 1A4 2018-12-11
Cherish Arts and Crafts International Ltd. 2200 Lake Shore Boulevard West, Apt 2104, Toronto, ON M8V 1A4 2018-09-10
Verinant Inc. 2200 Lakeshore Boulevard West, Unit 3105, Etobicoke, ON M8V 1A4 2018-03-12
Aesthetic Life Apparel Ltd. 711 2200 Lake Shore Boulevard West, Toronto, ON M8V 1A4 2018-01-24
Find all corporations in postal code M8V 1A4

Corporation Directors

Name Address
Mujtaba Ali Karwani 3801, 2200 Lakeshore Blvd West, Toronto ON M8V 1A4, Canada
Muhammad Ali Javaid 3801, 2200 Lakeshore Blvd West, Toronto ON M8V 1A4, Canada

Entities with the same directors

Name Director Name Director Address
11156764 CANADA INC. Mujtaba Ali Karwani 1612-5 Bamburgh Circle, Toronto ON M1W 3V4, Canada
Nasima Foundation Inc Mujtaba Ali Karwani 16 - 1100 Central Parkway West, Mississauga ON L5C 4E5, Canada

Competitor

Search similar business entities

City Toronto
Post Code M8V 1A4

Similar businesses

Corporation Name Office Address Incorporation
Majestic Collective Ltd. 5308 Casgrain Av, Montréal, QC H2T 1X2 2015-02-03
H.k.d.i. Majestic Mills Inc. 4098 St. Catherine West, #400, Montreal, QC H3Z 1P2 2008-06-23
Les Cadres & Moulures Majestic Inc. 5580 De Castille, Montreal Nord, QC H1C 3E5 1985-09-24
Majestic Dyers Inc. 150 Graveline, Ville St.laurent, QC H4T 1R7 2001-07-09
Majestic Moose Games Inc. 5255 Henri-bourassa West, Suite 304, St-laurent, QC H4R 2M6 2010-09-13
Great Majestic Ship Supply Ltd. 1010 St-catherine Street West, Suite 620, Montreal, QC H3B 1G9 1981-02-03
Majestic Thoroughbred Investments Inc. 125 Place Du Chevalier, Vaudreuil-dorion, QC J7V 8H9 1992-03-25
Association Des Fourrures Majestic 10125 Highway 3, Arcadia, NS B0W 1B0 1989-01-25
G.a.g. Majestic Inc. 833 Rue Sara, Laval, QC H7R 5V8 2015-12-22
Bytebrew Inc. 116 Majestic Dr., Markham, ON L6C 2N5 2020-10-19

Improve Information

Please provide details on Majestic CMG 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