KINIMAR (MJG) SYSTEMS INC.

Address:
175 Stillview, Suite 154, Pointe Claire, QC H3R 4S3

KINIMAR (MJG) SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 1931245. The registration start date is May 27, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1931245
Corporation Name KINIMAR (MJG) SYSTEMS INC.
Registered Office Address 175 Stillview
Suite 154
Pointe Claire
QC H3R 4S3
Incorporation Date 1985-05-27
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARY JANE GAUDET 79 CHARNWOOD, BEACONSFIELD QC H9W 4Z1, Canada
KIM LAPERLE 79 CHARNWOOD, BEACONSFIELD QC H9W 4Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-26 1985-05-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-27 current 175 Stillview, Suite 154, Pointe Claire, QC H3R 4S3
Name 1985-05-27 current KINIMAR (MJG) SYSTEMS INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-09-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-03-12 1992-09-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1985-05-27 Incorporation / Constitution en société

Office Location

Address 175 STILLVIEW
City POINTE CLAIRE
Province QC
Postal Code H3R 4S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Destination Hughes Inc. 175 Stillview, Suite 128, Pointe-claire, QC H9R 4S3 1979-09-25
Am-can Medical Consultants Inc. 175 Stillview, Suite 144, Pointe Claire, QC H9R 4S3 1991-06-21
B.j. Management Ltd. 175 Stillview, Suite 375, Pointe-claire, QC 1977-02-21
Institut De Musique St Genevieve Ltee 175 Stillview, Pointe Claire, QC 1978-02-14
Societe De Gestion Garnio Inc. 175 Stillview, Suite 141, Pointe-claire, QC H9R 1S3 1983-12-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CÉdrine Inc. 2259 Rue Des Migrations, MontrÉal, QC H3R 0G7 2020-06-27
Le Bar À Parfums Inc. 75 Avenue Glengarry, App. 601, Mont-royal, QC H3R 1A2 2018-01-31
4051262 Canada Inc. 603-75 Glengarry, Mount-royal, QC H3R 1A2 2002-04-19
3744191 Canada Inc. 75 Glengarry Avenue, Suite 204, Town of Mount Royal, QC H3R 1A2 2000-04-03
3600203 Canada Inc. 75 Glengarry, Apt 603, Mont-royal, QC H3R 1A2 1999-03-22
Sino-glory International Shipping Limited 165 Glengarry Avenue, Mount Royal, QC H3R 1A3 2018-10-23
Prairie Rose Management Ltd. 187 Glengarry Avenue, Mont-royal, QC H3R 1A3 2006-03-04
6146678 Canada Inc. 119, Glengarry, MontrÉal, QC H3R 1A3 2003-10-04
Mister Machinery 2000 Inc. 355 Norman St., Lachine, QC H3R 1A3 1991-02-21
Groupe Immobilier International Inc. 316 Glengarry Avenue, Mont-royal, QC H3R 1A5 2014-04-02
Find all corporations in postal code H3R

Corporation Directors

Name Address
MARY JANE GAUDET 79 CHARNWOOD, BEACONSFIELD QC H9W 4Z1, Canada
KIM LAPERLE 79 CHARNWOOD, BEACONSFIELD QC H9W 4Z1, Canada

Entities with the same directors

Name Director Name Director Address
SONOMAX HEARING HEALTHCARE INC. MARY JANE GAUDET 50 LINDEN, BAIE D'URFE QC H9X 3K3, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H3R4S3

Similar businesses

Corporation Name Office Address Incorporation
Systems Bta Inc. 1424 Hymus Blvd, Suite 1, Dorval, QC H9P 1J6 1987-05-05
Urhealthmon Systems Inc. 501 - 321 Water St., Vancouver, BC V6B 1B8
2ic Systems Inc. 1500 Royal Centre, 1055 West Georgia Street, Vancouver, BC V6E 4N7
Les Systems Tc Limitee 2570 St.charles Street, Ville St-laurent, QC H4R 1B4 1977-07-13
Mbn Communication Systems -metropolitan Broadband Network Systems Ltd. 1400-1500 West Georgia St, Vancouver Bc, BC V6G 2Z6 2005-01-17
Formulaires D'affaires Systems Limitee 1595 Buffalo Pl, Winnipeg, MB R3T 1M1 1922-03-14
L7 Systems Inc. 5483 Edencroft Cres, Mississauga, ON L5M 4M9
Caindus Systems, Inc. 81 Sal Circle, Brampton, ON L6R 1H6
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1
Formulaires D'affaires Systems Limitee 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1

Improve Information

Please provide details on KINIMAR (MJG) SYSTEMS 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