GESTION MAGSHAR INC.

Address:
27 First Street East, Cornwall, ON K6H 1K5

GESTION MAGSHAR INC. is a business entity registered at Corporations Canada, with entity identifier is 2120437. The registration start date is November 19, 1986. The current status is Active.

Corporation Overview

Corporation ID 2120437
Business Number 120695291
Corporation Name GESTION MAGSHAR INC.
MAGSHAR HOLDINGS INC.
Registered Office Address 27 First Street East
Cornwall
ON K6H 1K5
Incorporation Date 1986-11-19
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
HARRY LANGBURT 2 FALLBROOK ROAD, HAMPSTEAD QC H3X 3W7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-11-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-11-18 1986-11-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-03-17 current 27 First Street East, Cornwall, ON K6H 1K5
Address 1986-11-19 2006-03-17 329 Main Street East, Hawkesbury, ON K6A 1A7
Name 1986-11-19 current GESTION MAGSHAR INC.
Name 1986-11-19 current MAGSHAR HOLDINGS INC.
Status 2015-05-01 current Active / Actif
Status 2015-04-28 2015-05-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2011-07-29 2015-04-28 Active / Actif
Status 2011-07-13 2011-07-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-05-08 2011-07-13 Active / Actif
Status 2009-04-17 2009-05-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-09-16 2009-04-17 Active / Actif
Status 1999-03-01 2002-09-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-06-23 1999-03-01 Active / Actif

Activities

Date Activity Details
1986-11-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-05-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 27 First Street East
City Cornwall
Province ON
Postal Code K6H 1K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sweetleaf Medicinals Inc. 27 First Street East, Cornwall, ON K6H 1K5 2015-11-27
11103695 Canada Inc. 27 First Street East, Cornwall, ON K6H 1K5 2018-11-19
Groove Cannabis Co. Inc. 27 First Street East, Cornwall, ON K6H 1K5 2018-12-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
3528626 Canada Inc. 21 First Street East, Cornwall, ON K6H 1K5 1998-09-04
2726556 Canada Inc. 27 First Street East, Cornwall, ON K6H 1K5 1991-06-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Hansfam Inc. 159 Hemlock Crescent, Cornwall, ON K6H 0A2 1980-12-12
11244965 Canada Inc. 69 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2019-02-11
10134902 Canada Inc. 55 Gail Elizabeth Court, Cornwall, ON K6H 0A7 2017-03-08
12183722 Canada Inc. 366 Glen Nora Drive, Cornwall, ON K6H 0A8 2020-07-08
8430209 Canada Inc. 348 Glen Nora Dr., Cornwall, ON K6H 0A8 2013-02-06
Bryely Mechanical & Maintenance Inc. 1380 Arba Crt., Cornwall, ON K6H 0A9 2011-04-27
4229363 Canada Inc. 1303 Arba Court, Cornwall, ON K6H 0A9 2004-04-26
Jenov Consulting Inc. 1-3317 Second Street East, Cornwall, ON K6H 0B6 2015-07-22
Knr Auto Repair Ltd. 17397 South Branch Rd, South Stormont, ON K6H 0C8 2016-02-01
11651633 Canada Ltd. 108 Second Street East, Suite 2, Cornwall, ON K6H 0C9 2019-09-27
Find all corporations in postal code K6H

Corporation Directors

Name Address
HARRY LANGBURT 2 FALLBROOK ROAD, HAMPSTEAD QC H3X 3W7, Canada

Entities with the same directors

Name Director Name Director Address
3356566 CANADA INC. HARRY LANGBURT 171 CHOQUETTE ST., DOLLARD-DES-ORMEAUX QC H9A 3H2, Canada
LES TRICOTS INTERLOCK KNIT (CANADA) INC. Harry Langburt 171 Choquette, Dollard des Ormeaux QC H9A 3H2, Canada
GESTION SAMELANG INC. Harry Langburt 171 rue Choquette, Dollard des Ormeaux QC H9A 3H2, Canada
AMBERHILL DISTRIBUTIONS INC. HARRY LANGBURT 8531 DELMEADE, MONT-ROYAL QC H4T 1M1, Canada
3203689 CANADA INC. HARRY LANGBURT 171 CHOQUETTE ST, DOLLARD DES ORMEAUX QC H9A 3H2, Canada
3528626 CANADA INC. HARRY LANGBURT 2 FALLBROOK PLACE, HAMPSTEAD QC H3X 3W7, Canada

Competitor

Search similar business entities

City Cornwall
Post Code K6H 1K5

Similar businesses

Corporation Name Office Address Incorporation
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Global Management Holdings Inc. 9275, Henri-bourassa Est, Montreal, QC H1E 1P4 2007-01-01
F.f.e.n. Holdings Inc. 366 Rue De Castelnau Est, MontrÉal, QC H2R 1P9
M.h.k. Holdings Inc. 47 Terry Fox St., Verdun, QC H3E 1L4 2002-02-27
19-12-71 Holdings Inc. 1108 Rue Berlier, Laval, QC H7L 3R9 2008-12-30
Gestion Bis Inc. 233 Netherwood Crescent, Hampstead, QC H3X 3Y6 2013-11-22
V.h.n. Pro-fit Holdings Inc. 7793 L'acadie, Montreal, QC H3N 2V9 1982-10-22
Gestion Antoinico Holdings Inc. 14 Champigny St., Sherbrooke, QC J1M 0A4 2008-06-19
C.h.i.s.m. Holdings Inc. 285 Dufferin Street, Hampstead, QC H3X 2Y4 1982-09-23
Gestion Hot-tub Inc. 358 Mcarthur St, St Laurent, QC H4T 1X8 1992-12-23

Improve Information

Please provide details on GESTION MAGSHAR 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