MAGHEMITE INC.

Address:
1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4

MAGHEMITE INC. is a business entity registered at Corporations Canada, with entity identifier is 2014858. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2014858
Business Number 880969357
Corporation Name MAGHEMITE INC.
Registered Office Address 1 Place Ville Marie
Suite 3725
Montreal
QC H3B 3P4
Dissolution Date 1995-12-13
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 20

Directors

Director Name Director Address
PETER FERDERBER 169 PERRAULT AVE, VAL D'OR QC J9H 2H1, Canada
FRANK A. LANG 1575 RENA CRES, WEST VANCOUVER BC V7V 2Z2, Canada
ROBERT HANSEN P.O. BOX 98, PORT CARTIER QC G5B 2G7, Canada
FENTON SCOTT 17 MALABAR PL, DON MILLS ON M3B 1A4, Canada
RICHARD W. HUGHES 115 MILLSTREAM ROAD W, VANCOUVER BC V7S 2C9, Canada
DAVID P. HALL 2628 CHARTER HILL PL, COQUITLAM BC V3E 1R8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-01-23 1986-01-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-04-15 current 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Address 1987-04-15 current 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Name 1986-01-24 current MAGHEMITE INC.
Status 1995-12-13 current Dissolved / Dissoute
Status 1995-02-16 1995-12-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-01-24 1995-02-16 Active / Actif

Activities

Date Activity Details
1995-12-13 Dissolution
1986-01-24 Amalgamation / Fusion Amalgamating Corporation: 2002027.
1986-01-24 Amalgamation / Fusion Amalgamating Corporation: 854913.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-06-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Maghemite Inc. 2222 South Sheridan Way, Unit 2, Mississauga, ON L5J 2N4 1979-05-04

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3561828 Canada Inc. 1 Place Ville-marie,37th Fl, Montreal, QC H3B 3P4 1998-12-01
3259013 Canada Inc. 1 Ville Marie Place, 37th Floor, Montreal, QC H3B 3P4 1996-05-10
3125467 Canada Inc. 1 Place Ville Marie 37th Fl, Montreal, QC H3B 3P4 1995-03-07
Intel Agent R. & D. Inc. 1 Pl. Ville Marie,37e Etage, Montreal, QC H3B 3P4 1994-07-13
Acv Heating & Ventilation Canada Inc. 1 37e Avenue, Suite 3725, Montreal, QC H3B 3P4 1986-08-04
Demeures Hollis Marden Cheshire Homes Inc. 3331 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1984-05-04
Lavalin Industries Inc. 1100 Boul. Dorchester Ouest, Ste 5.008, Montreal, QC H3B 3P4 1980-01-25
Gestion D'investissement A. Scott Fraser Ltee 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1977-08-16
La Societe De Portefeuille Riviere Des Prairies Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1977-11-14
Amer Sport International (1990) Inc. 1 Place Ville-marie, 37e Etage, Montreal, QC H3B 3P4 1990-12-24
Find all corporations in postal code H3B3P4

Corporation Directors

Name Address
PETER FERDERBER 169 PERRAULT AVE, VAL D'OR QC J9H 2H1, Canada
FRANK A. LANG 1575 RENA CRES, WEST VANCOUVER BC V7V 2Z2, Canada
ROBERT HANSEN P.O. BOX 98, PORT CARTIER QC G5B 2G7, Canada
FENTON SCOTT 17 MALABAR PL, DON MILLS ON M3B 1A4, Canada
RICHARD W. HUGHES 115 MILLSTREAM ROAD W, VANCOUVER BC V7S 2C9, Canada
DAVID P. HALL 2628 CHARTER HILL PL, COQUITLAM BC V3E 1R8, Canada

Entities with the same directors

Name Director Name Director Address
2811260 CANADA INC. DAVID P. HALL 1402 MAGNOLIA PLACE, COQUITLAM BC V7S 3A3, Canada
2933039 CANADA LTD. DAVID P. HALL 1402 MAGNOLIA PL, COQUITLAM BC V3H 4S8, Canada
RESSOURCES MINIERES COGESCO INC. DAVID P. HALL 1177 WEST HASTINGS ST., SUITE 1000, VANCOUVER BC V6E 2K3, Canada
FAIRLADY ENERGY INC. RESSOURCES ENERGETIQUES FAIRLADY INC. FENTON SCOTT 17 MALABAR PLACE, DON MILLS ON M3B 1A4, Canada
LA FOSSE PLATINUM GROUP INC. FENTON SCOTT 17 MALABAR PLACE, DON MILLS ON M3B 1A4, Canada
152617 CANADA LIMITED FENTON SCOTT 17 MALABAR PLACE, DON MILLS ON M3B 1A4, Canada
MAGHEMITE INC. FENTON SCOTT 17 MALABAR PLACE, DON MILLS ON M3B 1A4, Canada
170065 CANADA INC. FENTON SCOTT 17 MALABAR PLACE, DON MILLS ON M3B 1A4, Canada
QUAIMANT INC. FENTON SCOTT 17 MALABAR PLACE, DON MILLS ON , Canada
RESSOURCES MINIERES COGESCO INC. FRANK A. LANG 1177 WEST HASTINGS ST., VANCOUVER BC V6E 2K3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3P4

Similar businesses

Corporation Name Office Address Incorporation
Maghemite Research & Development Corp. 609 Granville Street, Suite 1600 Box 10068, Vancouver, BC V7Y 1C3 1987-06-02

Improve Information

Please provide details on MAGHEMITE 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