MAGGIE MUGGINS (1986) INC.

Address:
99 Chabanel Street West, Suite 702, Montreal, QC H2N 2G6

MAGGIE MUGGINS (1986) INC. is a business entity registered at Corporations Canada, with entity identifier is 2110474. The registration start date is October 24, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2110474
Business Number 880969951
Corporation Name MAGGIE MUGGINS (1986) INC.
Registered Office Address 99 Chabanel Street West
Suite 702
Montreal
QC H2N 2G6
Incorporation Date 1986-10-24
Dissolution Date 2006-05-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
RONALD J. MAJDELL 2285 ATHLONE ROAD, MOUNT ROYAL QC H3R 3H3, Canada
GARY MAJDELL 2285 ATHLONE ROAD, MOUNT ROYAL QC H3R 3H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-10-23 1986-10-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-10-24 current 99 Chabanel Street West, Suite 702, Montreal, QC H2N 2G6
Name 1986-11-12 current MAGGIE MUGGINS (1986) INC.
Name 1986-10-24 1986-11-12 152476 CANADA INC.
Status 2006-05-01 current Dissolved / Dissoute
Status 1986-10-24 2006-05-01 Active / Actif

Activities

Date Activity Details
2006-05-01 Dissolution Section: 212
1986-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 99 CHABANEL STREET WEST
City MONTREAL
Province QC
Postal Code H2N 2G6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
85133 Canada Ltee 99 Chabanel Street West, Montreal, QC 1977-10-03
Les Jeans Victoire Inc. 99 Chabanel Street West, Montreal, QC 1977-10-27
Gestions Strats Inc. 99 Chabanel Street West, Suite 409, Montreal, QC H2N 1C3 1988-11-17
SÉrigraphie Venus Inc. 99 Chabanel Street West, Suite 200, Montreal, QC H2N 1C3 1991-05-16
164464 Canada Inc. 99 Chabanel Street West, Suite 104, Montreal, QC H2N 1C2 1988-10-28
A. Derv (2000) Inc. 99 Chabanel Street West, Suite 104, Montreal, QC H2N 1C2 1997-09-24
Montage Tissus Ltee 99 Chabanel Street West, Suite 416, Montreal, QC H2N 1C3 1977-04-20
Overseas Entertainment Ltd. 99 Chabanel Street West, Suite 500, Montreal, QC H2N 1G3 1977-07-11
Micky Auerbach Agency Ltd. 99 Chabanel Street West, Montreal, QC H2N 1C3 1978-02-01
Les Placements Seyglass Limitee 99 Chabanel Street West, Suite 502, Montreal, QC H2N 2G5 1969-05-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2720001 Canada Inc. 99 Chabanel, Montreal, QC H2N 2G6 1991-05-29
Feu-follet Clothing Inc. 433 Chabanel West, Suite 622, Montreal, QC H2N 2G6 1993-04-06

Corporation Directors

Name Address
RONALD J. MAJDELL 2285 ATHLONE ROAD, MOUNT ROYAL QC H3R 3H3, Canada
GARY MAJDELL 2285 ATHLONE ROAD, MOUNT ROYAL QC H3R 3H3, Canada

Entities with the same directors

Name Director Name Director Address
GARY MAJDELL INVESTMENTS INC. Gary Majdell B11-3940 Ch. de la Côte des Neiges, Montréal QC H3H 1W2, Canada
3444368 CANADA INC. GARY MAJDELL 3940 Cote des Neiges, Apt. B11, Montreal QC H3H 1W2, Canada
RONDIGALY HOLDING INC. RONALD J. MAJDELL 2285 ATHLONE ROAD, MOUNT ROYAL QC H3R 3H3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2G6

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie De Film De Maggie Ltee 2150 Berwick Avenue, Ottawa, ON K2C 0Y3 1979-05-28
Musique Maggie and Shanti Inc. 42 Chemin Sherritt, Gore, QC J0V 1K0 1997-09-02
T.y. Footwear (1986) Inc. 1806 Chemin Oka, Deux Montagnes, QC J7R 1N4 1986-06-03
Bhr Bakers Specialties (1986) Inc. 170 5e Avenue, Rougemont, QC J0L 1M0 1986-02-24
Mds Documental Systems (1986) Inc. 2065 Partenais Street, Montreal, QC 1985-05-31
Electroniques Rps (1986) Inc. 4480 Cote De Liesse Road, Suite 101, Montreal, QC H4N 2R1 1986-02-03
Copeaux De Bois Laurentien (1986) Inc. 915 Gaudette, St-jean-sur-richelieu, QC J3B 7S7 1981-12-21
S O S Truck Rental (1986) Ltd. 2565 Boul. Hamel, Bur 227, Quebec, QC G1P 2H9 1986-05-06
Messagerie Cotiere (1986) Ltee 1200 Mcgill College Avenue, Suite 1650, Montreal, QC H3B 4G7 1986-08-12
Les Tissus Plastifies (1986) Ltee 5 Place Ville Marie, Suite 1700, Montreal, QC H3B 2G2 1986-06-26

Improve Information

Please provide details on MAGGIE MUGGINS (1986) 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