MAGIC TIGER FILMS MTF INC.

Address:
8112 Trans-canadienne, Suite A, St-laurent, QC H4S 1M5

MAGIC TIGER FILMS MTF INC. is a business entity registered at Corporations Canada, with entity identifier is 2049597. The registration start date is May 1, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2049597
Business Number 887445443
Corporation Name MAGIC TIGER FILMS MTF INC.
FILMS TIGRE MAGIQUE MTF INC.
Registered Office Address 8112 Trans-canadienne
Suite A
St-laurent
QC H4S 1M5
Incorporation Date 1986-05-01
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALI HASSAN 30 RUE VALMONT, DOLLARD DES ORMEAUX QC H9B 2V6, Canada
IMAN KARKOUTI 30 RUE VALMONT, DOLLARD DES ORMEAUX QC H9B 2V6, Canada
AYAD KARKOUTI 82 RUE DE PARIS, DOLLARD DES ORMEAUX QC H9B 2X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-04-30 1986-05-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-05-01 current 8112 Trans-canadienne, Suite A, St-laurent, QC H4S 1M5
Name 1986-05-01 current MAGIC TIGER FILMS MTF INC.
Name 1986-05-01 current FILMS TIGRE MAGIQUE MTF INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-08-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-05-01 1993-08-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1986-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1986-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8112 TRANS-CANADIENNE
City ST-LAURENT
Province QC
Postal Code H4S 1M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zentek Furniture Inc. 8088 Route Transcanadienne, St-laurent, QC H4S 1M5 1998-01-07
Services Techniques Meta-4 Inc. 8110 Trans Canada Highway, St.laurent, QC H4S 1M5 1991-02-13
Xyza Milltech Inc. 8092 Trans Canada Hwy, St-laurent, QC H4S 1M5 1990-02-19
162179 Canada Inc. 8100 Transcanada, Suite H, St-laurent, QC H4S 1M5 1989-10-03
La Corporation Des Systemes Au Laser Elsys 8074 Transcanada Highway, St-laurent, QC H4S 1M5 1988-05-26
Laforest, Girouard Et Associes Inc. 8110 Trans-canadienne, St-laurent, QC H4S 1M5 1988-01-27
151581 Canada Inc. 8114 Trans Canada Highway, St-laurent, QC H4S 1M5 1986-09-10
Equipement De Bar Laitier Stoel-tek Inc. 8100 Route Trans Canadienne, Suite J, St-laurent, QC H4S 1M5 1984-10-18
Le Must De Giacinda Inc. 8078 Trans Canada Hwy., St Laurent, QC H4S 1M5 1984-07-30
131135 Canada Inc. 8078 Trans Canada Highway, St-laurent, QC H4S 1M5 1984-03-21
Find all corporations in postal code H4S1M5

Corporation Directors

Name Address
ALI HASSAN 30 RUE VALMONT, DOLLARD DES ORMEAUX QC H9B 2V6, Canada
IMAN KARKOUTI 30 RUE VALMONT, DOLLARD DES ORMEAUX QC H9B 2V6, Canada
AYAD KARKOUTI 82 RUE DE PARIS, DOLLARD DES ORMEAUX QC H9B 2X6, Canada

Entities with the same directors

Name Director Name Director Address
10301850 Canada Inc. Ali Hassan 1726 shelburne street, Oshawa ON L1K 0T1, Canada
10931047 CANADA CORP. ALI HASSAN 30 Nepean Place, Brampton ON L6S 5Y8, Canada
LA FEDERATION DES CHAMBRES DE COMMERCE ET D'INDUSTRIE CANADA-LIBAN (FCCICL) AYAD KARKOUTI 82 RUE DE PARIS, DOLLARD-DES-ORMEAUX QC H9B 3E3, Canada
FONDATION DE L'AMITIE LIBANO-CANADIENNE AYAD KARKOUTI 82, RUE DE PARIS, DOLLARD_DES_ORMEAUX QC H9B 3E3, Canada
5 B IMMOBILIER INC. AYAD KARKOUTI 82 RUE DE PARIS, DOLLARD DES ORMEAUX QC H9B 3E3, Canada
5 B ELECTRONIQUE INDUSTRIES LIMITEE AYAD KARKOUTI 82 RUE DE PARIS, DOLLARD-DES-ORMEAUX QC H9B 2X6, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4S1M5

Similar businesses

Corporation Name Office Address Incorporation
Les Films Magic Horse Inc. 6265 St-jacques St West, Suite 100, Montreal, QC H4B 1T8 1997-02-27
Tiger Tiger Productions Bc Inc. 250-4259 Canada Way, Burnaby, BC V5G 1H1 2019-06-26
Tiger Dynamics Inc. 3 Cartier Cres, Scarborough, ON M1P 3N7 2009-10-27
Les Renovateurs Tigre Inc. 5403 Van Horne Avenue, Montreal, QC 1978-06-16
Associated Films Distributors Ltd. 44 Kennedy, Levis, QC G6V 6C5 1979-08-07
Analogue Films Et Histoires Inc. 4251 Boyer, Montreal, QC H2J 3C8 1999-06-09
Films Renne Ltee 2076 Tupper Street, Apt 2, Montreal, QC 1978-10-17
Battalion Films Inc. 2170 Ave. Pierre-dupuy, Suite 700, Montréal, QC H3C 3R4 2014-11-25
Films Splendides Inc. 1414 Redpath Crescent, Montreal, QC H3G 1A2 1995-09-06
New Guard Films Inc. 3596, Avenue Northcliffe, Montreal, QC H4A 3R1 2010-04-15

Improve Information

Please provide details on MAGIC TIGER FILMS MTF 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