LES INVESTISSEMENTS MAGE-4 INC.

Address:
2 Place Alexis Nihon, Suite 810, Westmount, QC H3Z 3C1

LES INVESTISSEMENTS MAGE-4 INC. is a business entity registered at Corporations Canada, with entity identifier is 1975374. The registration start date is September 16, 1985. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1975374
Business Number 874464431
Corporation Name LES INVESTISSEMENTS MAGE-4 INC.
MAGE-4 INVESTMENTS INC.
Registered Office Address 2 Place Alexis Nihon
Suite 810
Westmount
QC H3Z 3C1
Incorporation Date 1985-09-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
JEFFREY DAVIS 137 SEWALL AVE, BROOKLINE, MASSACHUSETTS , United States
MAX GARFINKLE 5510 WESTBOURNE AVE, COTE ST-LUC QC H4V 2H1, Canada
JERRY TARASOFSKY 87 CH DOWNSHIRE, HAMPSTEAD QC H3X 1H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-09-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-09-15 1985-09-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-09-16 current 2 Place Alexis Nihon, Suite 810, Westmount, QC H3Z 3C1
Name 1985-09-16 current LES INVESTISSEMENTS MAGE-4 INC.
Name 1985-09-16 current MAGE-4 INVESTMENTS INC.
Status 1994-12-23 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-01-01 1994-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-09-16 1994-01-01 Active / Actif

Activities

Date Activity Details
1985-09-16 Incorporation / Constitution en société

Office Location

Address 2 PLACE ALEXIS NIHON
City WESTMOUNT
Province QC
Postal Code H3Z 3C1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion I.e. Gillman Inc. 2 Place Alexis Nihon, Suite 200c, Montreal, QC H3Z 3C2 1979-09-04
94622 Canada Ltd. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1979-11-21
La Cie Traitement Des Donnees M.b. Ltee 2 Place Alexis Nihon, Suite 1010 Tower B, Westmount, QC H3Z 3C1 1976-11-16
98622 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1977-04-15
Juriserv Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1978-01-25
176382 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176383 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176384 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176385 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
176386 Canada Inc. 2 Place Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1990-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412229 Canada Inc. 3500 Maisonneuve Blvd.west, Suite 900, MontrÉal, QC H3Z 3C1 1997-09-19
3396240 Canada Inc. 3500 De Maisonneuve West, Suite 900, Montreal, QC H3Z 3C1 1997-07-28
3285391 Canada Inc. 2 Alexis-nihon Place, Suite 1802, Montreal, QC H3Z 3C1 1996-08-09
3074323 Canada Inc. 3500 De Maisonneuve Boulevard, Suite 1802, Montreal, QC H3Z 3C1 1994-10-03
2914581 Canada Inc. 2 Pl Alexis Nihon, Suite 1000, Montreal, QC H3Z 3C1 1993-04-22
2874822 Canada Inc. 3500 De Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1992-12-07
2864878 Canada Inc. 3500 De Maisonneuve Blvd W, Suite 900, Montreal, QC H3Z 3C1 1992-10-30
Logibro International Corp. 3500 Boul De Maisonneuve Ouest, Bur 1400, Montreal, QC H3Z 3C1 1992-04-24
2795981 Canada Inc. 3500 De Maisonneuve Lbvd W., Suite 900, Westmount, QC H3Z 3C1 1992-02-17
2773902 Canada Inc. 3500 Maisonneuve Blvd. W., Suite 900, Montreal, QC H3Z 3C1 1991-11-26
Find all corporations in postal code H3Z3C1

Corporation Directors

Name Address
JEFFREY DAVIS 137 SEWALL AVE, BROOKLINE, MASSACHUSETTS , United States
MAX GARFINKLE 5510 WESTBOURNE AVE, COTE ST-LUC QC H4V 2H1, Canada
JERRY TARASOFSKY 87 CH DOWNSHIRE, HAMPSTEAD QC H3X 1H4, Canada

Entities with the same directors

Name Director Name Director Address
Tractum Corp. Jeffrey Davis 652 Saint Davids Avenue, North Vancouver BC V7L 3P6, Canada
9941762 Canada Inc. Jeffrey Davis 36 Howard Park Avenue, Unit 302, Toronto ON M6R 0A5, Canada
JEDAV ASSOCIATES INC. JEFFREY DAVIS 5613 RANDALL AVE, COTE ST-LUC QC H4V 2W3, Canada
DataWind Inc. Jerry Tarasofsky 87 Downshire Road, Hampstead QC H3X 1H4, Canada
2888611 CANADA INC. JERRY TARASOFSKY 87 DOWNSHIRE RD, HAMPSTEAD QC H3X 1H4, Canada
iPerceptions Inc. JERRY TARASOFSKY 87 DOWNSHIRE, HAMPSTEAD QC H3X 1H4, Canada
CSI DIAGNOSTICS INC. Jerry Tarasofsky 87 Downshire Rd., Hampstead QC H3X 1H4, Canada
iPerceptions Inc. JERRY TARASOFSKY 87, DOWNSHIRE ST., HAMPSTEAD QC H3X 1H4, Canada
AUDIMUS LTD. JERRY TARASOFSKY 87 DOWNSHIRE ROAD, HAMPSTEAD QC H3X 1H4, Canada
3701336 CANADA INC. JERRY TARASOFSKY 87 DOWNSHIRE ROAD, HAMPSTEAD QC H3X 1H4, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z3C1

Similar businesses

Corporation Name Office Address Incorporation
Mage Africa Ltd. 204 Notre-dame Ouest, Kedgwick, NB E8B 1H9 2003-07-03
Co-mage Limited 400 Rue Notre-dame, St-pierre, Montreal, QC 1978-10-02
Aventures Mage Inc. 4460 Sherbrooke St W, Westmount, QC H3Z 1E6
Logiciel Mage Inc. 2 Place Alexis Nihon, Suite 810, Westmount, QC H3Z 3C1 1984-07-10
Aventures Mage Inc. 2 Place Alexis Nihon, Suite 810, Westmount, QC H3Z 3C1 1985-05-30
Centres De Formation En Gestion Mage Inc. 4460 Sherbrooke St W, Westmount, QC H3Z 1E6 1984-10-12
Mage's Shop Inc. 6151 Oak Meadows Dr., Ottawa, ON K1C 7G7 2013-11-22
Mage Contractors Inc. 77 Ashwarren Road, Toronto, ON M3J 1Z7 2013-04-26
Mage Canada Inc. 64 Kings College Road, Thornhill, ON L3T 5J8 2005-08-30
Concept Roi Mage LtÉe 50, Rue Marius-warnet, Suite 102, Blainville, QC J7C 5P5 2014-02-17

Improve Information

Please provide details on LES INVESTISSEMENTS MAGE-4 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