MAG INSTALLATION & REPAIRS LIMITED

Address:
1420-99 Bank Street, Ottawa, Ontario, ON K1P 1H4

MAG INSTALLATION & REPAIRS LIMITED is a business entity registered at Corporations Canada, with entity identifier is 1457764. The registration start date is March 21, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1457764
Business Number 122899339
Corporation Name MAG INSTALLATION & REPAIRS LIMITED
Registered Office Address 1420-99 Bank Street
Ottawa
Ontario
ON K1P 1H4
Incorporation Date 1983-03-21
Dissolution Date 2007-03-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
LISE PROULX 331 CHEMIN ST-LOUIS, MASHAM QC J0X 2W0, Canada
MICHEL METHOT 331 CHEMIN ST-LOUIS, MASHAM QC J0X 2W0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-03-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-03-20 1983-03-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-07-11 current 1420-99 Bank Street, Ottawa, Ontario, ON K1P 1H4
Address 2000-04-15 2005-07-11 1420-99 Bank Street, Ottawa, ON K1P 1H4
Address 1983-03-21 2000-04-15 1135 Newmarket St, Ottawa, ON K1B 4N4
Name 1983-03-21 current MAG INSTALLATION & REPAIRS LIMITED
Name 1983-03-21 current MAG INSTALLATION ; REPAIRS LIMITED
Status 2007-03-12 current Dissolved / Dissoute
Status 2006-10-11 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-07-11 2006-10-11 Active / Actif
Status 2005-06-17 2005-07-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-09-30 2005-06-17 Active / Actif
Status 1991-07-01 1991-09-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2007-03-12 Dissolution Section: 212
1983-03-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2003-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-07-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1420-99 BANK STREET
City ONTARIO
Province ON
Postal Code K1P 1H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sonus Networks Corp. 1420-99 Bank Street, Ottawa, ON K1P 1H4 1998-09-28
3553892 Canada Inc. 1420-99 Bank Street, Ottawa, ON K1P 1H4 1998-11-12
Ensyn Group (canada) Inc. 1420-99 Bank Street, Ottawa, ON K1P 1H4 1998-11-12
Askari-batson Capital Inc. 1420-99 Bank Street, Ottawa, ON K1P 1H4 2000-02-18
Octium Logic Corp. 1420-99 Bank Street, Ottawa, ON K1P 1H4 2002-01-08
Redwood Active Life Centres Inc. 1420-99 Bank Street, Ottawa, ON K1P 1H4 2002-01-31
4316550 Canada Inc. 1420-99 Bank Street, Ottawa, ON K1P 1H4 2005-07-22
The Progressive Centre - 1420-99 Bank Street, Ottawa, ON K1P 1H5 2006-10-27
6176348 Canada Inc. 1420-99 Bank Street, Ottawa, ON K1P 1H4 2003-12-29
Xandros Corporation 1420-99 Bank Street, Ottawa, ON K1P 1H4 2001-05-07
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Webswitcher Inc. 300-280 Albert Street, Ottawa, ON K1P 1H4 2019-12-13
International Democrat Union 99 Bank St, #1420, Ottawa, ON K1P 1H4 2019-03-05
8025932 Canada Ltd. 99 Bank Street, Sutie 1420, Ottawa, ON K1P 1H4 2011-12-15
Organisation Mondiale De La Gouvernance Francophone (omgf) 99 Rue Bank, Ottawa, ON K1P 1H4 2010-02-25
C2 Freight Forwarding Inc. 1420 Bank St., Suite 1420, Ottawa, ON K1P 1H4 2007-05-23
C2 Projects Inc. 1420 Bank Street, Suite 1420, Ottawa, ON K1P 1H4 2005-11-02
Exray Broadband Inc. 1420 99 Bank Street, Ottawa, ON K1P 1H4 2004-02-23
International Environment Advisory Group Inc. 1420 - 99 Bank St., Ottawa, ON K1P 1H4 2004-02-06
Leetsoft Technology Inc. 99 Bank Street, Suite 1420, Ottawa, ON K1P 1H4 2003-02-05
I.n.t. Precision Industries of Canada, Ltd. 1420 - 99 Bank Street, Ottawa, ON K1P 1H4 1999-03-04
Find all corporations in postal code K1P 1H4

Corporation Directors

Name Address
LISE PROULX 331 CHEMIN ST-LOUIS, MASHAM QC J0X 2W0, Canada
MICHEL METHOT 331 CHEMIN ST-LOUIS, MASHAM QC J0X 2W0, Canada

Entities with the same directors

Name Director Name Director Address
Gestion Lise Proulx Ltée LISE PROULX 1365 CHATERELLES, STE-ADELE QC J8B 2V8, Canada
GESTION PRESIDEC LTEE LISE PROULX 1361 CHEMIN DES CHANTERELLES, SAINTE-ADELE QC J0R 1L0, Canada
102336 CANADA LTEE LISE PROULX 800 MELANCON, #306, ST-JEROME QC J7Z 5X9, Canada
Réseau pour l'enseignement des sciences sociales du Canada · Social Studies Educators Network of Canada Lise Proulx 4545 Avenue Pierre-De-Coubertin, Montreal QC H1V 0B2, Canada
3668614 CANADA INC. MICHEL METHOT 741 COTE STE-CATHERINE ROAD, OUTREMONT QC H3T 1A4, Canada
85392 CANADA INC. MICHEL METHOT 741 COTE STE-CATHERINE, OUTREMONT QC H3T 1A4, Canada
ALCAN ADMINCO INC. MICHEL METHOT 741 COTE STE-CATHERINE ORAD, OUTREMONT QC H3T 1A4, Canada
3594181 CANADA INC. MICHEL METHOT 505 GREGOIR, STE 9, ST-MICHEL QC J0L 2J0, Canada
LES IMMEUBLES METCO INC. MICHEL METHOT 120 DES PRAIRIES, LAVAL QC , Canada
LES IMMEUBLES BOCARTIER INC. MICHEL METHOT 120 DES PRAIRIES, LAVAL QC H7N 2T5, Canada

Competitor

Search similar business entities

City ONTARIO
Post Code K1P 1H4

Similar businesses

Corporation Name Office Address Incorporation
Abb Installation Products Ltd. 700 Thomas Avenue, St-jean-sur-le-richelieu, QC J2X 2M9
E Z Installation Ltd. 4028 St-catherine St. West, 2nd Flood, Montreal, QC 1979-03-12
C.e.e. Installation Center Inc. 281 Rue Notre-dame, Repentigny Co. L'assomption, QC J6A 2R8 1982-09-02
G.p.m. Installation Inc. 7515 Henri Bourassa Est, Montreal, QC H1E 1N9 1983-01-21
Installation Rcrm Installation Inc. 53 Chemin Gingras, L`ange-gardien, QC J8L 2W8 1998-03-05
Installation, Maintenance and Repair Sector Council 160 John St, Suite 201, Toronto, ON M5V 2E5 1995-09-06
K.n. Cable Installation Inc. 22 De Gaulle, Chateauguay, QC 1981-06-08
Entretien Et Installation M.e.t.a. Inc. 199 Rang 6, La Corne, QC J0Y 1R0 2000-03-02
Maxifact Installation Inc. 2 Boul Desaulniers, Suite 101, St-lambert, QC J4P 1L2 1989-08-07
Blue Collar Repairs Limited Rr#3, Coronation, AB T0C 1C0 2019-02-17

Improve Information

Please provide details on MAG INSTALLATION & REPAIRS LIMITED 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