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 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 |
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 |
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) |
Date | Activity | Details |
---|---|---|
2007-03-12 | Dissolution | Section: 212 |
1983-03-21 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
LISE PROULX | 331 CHEMIN ST-LOUIS, MASHAM QC J0X 2W0, Canada |
MICHEL METHOT | 331 CHEMIN ST-LOUIS, MASHAM QC J0X 2W0, Canada |
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 |
City | ONTARIO |
Post Code | K1P 1H4 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |