MASTERS INVESTORS GROUP INC.

Address:
7501 Keele Street, Suite 400, Concord, ON L4K 1Y2

MASTERS INVESTORS GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 2068095. The registration start date is June 23, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2068095
Business Number 103557583
Corporation Name MASTERS INVESTORS GROUP INC.
Registered Office Address 7501 Keele Street
Suite 400
Concord
ON L4K 1Y2
Incorporation Date 1986-06-23
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CARLO BALDASSARRA 22 CARNEGIE CR, THORNHILL QC , Canada
ALFREDO DEGASPERIS 21 FIFESHIRE RD, WILLOWDALE ON M2L 2G4, Canada
MARCO MUZZO 200 SYLVADENE PKWY, WOODBRIDGE ON L4L 2M6, Canada
JERRY D. BRATTY 19 WHITECROFT PLACE, ISLINGTON ON M9A 4T3, Canada
ANGONIO GUGLIETTI 1381 MAJOR MACKENZIE DR, MAPLE ON , Canada
SAMUEL J. CICCOLINI 49 FIRGLEN RIDGE, WOODBRIDGE ON L4L 1N3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-06-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-06-22 1986-06-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-06-23 current 7501 Keele Street, Suite 400, Concord, ON L4K 1Y2
Name 1986-06-23 current MASTERS INVESTORS GROUP INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-10-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-04-01 1996-10-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1986-06-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7501 KEELE STREET
City CONCORD
Province ON
Postal Code L4K 1Y2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Benpark Store Inc. 7501 Keele Street, Suite 501, Concord, ON L4K 1Y2 1991-11-27
2894335 Canada Inc. 7501 Keele Street, Suite 500, Concord, ON L4K 1Y2 1993-02-10
Hollywood Aluminum Sales & Installation Inc. 7501 Keele Street, Suite 400, Concord, ON L4K 1C7 1983-03-21
Canadian Italian Historical Society Inc. 7501 Keele Street, Suite 501, Concord, ON L4K 1Y2 1989-07-26
Natro Trading Inc. 7501 Keele Street, Concord, ON L4K 1Y2 1985-03-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gala Water Systems Inc. #13- 20 Staffern Drive, Concorde, ON L4K 3H8 2003-02-03
Ana Koi Bridal Inc. 255 Bass Pro Mills Drive, Vaughan, ON L4K 0A2 2016-12-12
Grilato Flame Grilled Chicken Halal Incorporated 3175 Rutherford Road # 9, Concord, ON L4K 0A3 2018-12-05
Multibid Inc. 77-9100 Jane Street, Building L, Vaughan, ON L4K 0A4 2020-07-29
12011999 Canada Incorporated 9100 Jane Street Unit 25b, Concord, ON L4K 0A4 2020-04-20
Selt Management & Consultancy Inc. 1513-2916 Highway 7, Vaughan, ON L4K 0A4 2019-05-23
Cgsm Contracting Inc. 9100 Jane Street Suite 77, Vaughan, ON L4K 0A4 2019-03-31
Islamic Society of Vaughan 47-9100 Jane Street, Vaughan, ON L4K 0A4 2017-07-28
Wonderqueen Spa Inc. 15 - 9100 Jane Street, Vaughan, ON L4K 0A4 2016-02-12
9246959 Canada Inc. 9100 Jane Street, Unit 26, Building B, Vaughan, ON L4K 0A4 2015-04-07
Find all corporations in postal code L4K

Corporation Directors

Name Address
CARLO BALDASSARRA 22 CARNEGIE CR, THORNHILL QC , Canada
ALFREDO DEGASPERIS 21 FIFESHIRE RD, WILLOWDALE ON M2L 2G4, Canada
MARCO MUZZO 200 SYLVADENE PKWY, WOODBRIDGE ON L4L 2M6, Canada
JERRY D. BRATTY 19 WHITECROFT PLACE, ISLINGTON ON M9A 4T3, Canada
ANGONIO GUGLIETTI 1381 MAJOR MACKENZIE DR, MAPLE ON , Canada
SAMUEL J. CICCOLINI 49 FIRGLEN RIDGE, WOODBRIDGE ON L4L 1N3, Canada

Entities with the same directors

Name Director Name Director Address
3932290 Canada Inc. ALFREDO DEGASPERIS 30 FLORAL PARKWAY, CONCORD ON L4K 4R1, Canada
3946061 Canada Inc. ALFREDO DEGASPERIS 30 FLORAL PARKWAY, CONCORD ON L4K 4R1, Canada
VEROLI CENTRO INC. CARLO BALDASSARRA 29 MARYVALE CRESCENT, RICHMOND HILL ON L4C 6P7, Canada
VEROLI RECREATION CENTRE INC. CARLO BALDASSARRA 8700 DUFFERIN STREET, CONCORD ON L4K 4S6, Canada
146599 CANADA INC. MARCO MUZZO 13 SYLVADENE PARKWAY, WOODBRIDGE ON L4L 1A9, Canada
HYDROCULTURE LUWASA CANADA LIMITED MARCO MUZZO 13 SYLVADENE PARKWAY, WOODBRIDGE ON L4L 1A8, Canada
161973 CANADA INC. MARCO MUZZO 13 SYLVADENE PARKWAY, WOODBRIDGE ON L0N 1B0, Canada

Competitor

Search similar business entities

City CONCORD
Post Code L4K1Y2

Similar businesses

Corporation Name Office Address Incorporation
Valeurs Mobilières Groupe Investors Inc. 447 Portage Avenue, Winnipeg, MB R3B 3H5 1995-07-20
Investors Group Corporate Class Inc. 447 Portage Avenue, Winnipeg, MB R3B 3H5 2002-07-17
Investors Group Inc. 447 Portage Avenue, Winnipeg, MB R3B 3H5 1984-12-11
Services Financiers Groupe Investors Inc. 447 Portage Avenue, Suite 1, Winnipeg, MB R3C 3B6 1990-02-09
Investors Group Investment Management (quebec) Ltd. 2001, Rue University, Montreal, QC H3A 1T9 1997-08-22
Investors Group Financial Services Inc. 447 Portage Avenue, Winnipeg, MB R3B 3H5
All Masters Group Inc. 10 Donald Street, Winnipeg, MB R3C 1L5 2009-09-16
Masters Group Ventures Limited 12 Queen St, P O Box 664, Dartmouth, NS B2Y 3Y9 1996-05-17
Masters Group International Inc. 50 West Wilmot Street, Unit 12, Toronto, ON L4B 1M5 2015-01-22
Core Investors Group Inc. 13722-75 Street N.w, Edmonton, AB T5C 3R3 2006-05-15

Improve Information

Please provide details on MASTERS INVESTORS GROUP 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