CORPORATION DE DÉVELOPPEMENT MAGAS

Address:
1255 University Street, Suite 514, Montreal, QC H3B 3V8

CORPORATION DE DÉVELOPPEMENT MAGAS is a business entity registered at Corporations Canada, with entity identifier is 2302241. The registration start date is February 24, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2302241
Business Number 880611173
Corporation Name CORPORATION DE DÉVELOPPEMENT MAGAS
MAGAS DEVELOPMENT CORPORATION
Registered Office Address 1255 University Street
Suite 514
Montreal
QC H3B 3V8
Incorporation Date 1988-02-24
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALLAN SCOPE 376 ROSLYN, WESTMOUNT QC H3Z 2L6, Canada
MARK KLJAJO 6421 GONCOURT, ANJOU QC H1K 3X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-02-23 1988-02-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-02-24 current 1255 University Street, Suite 514, Montreal, QC H3B 3V8
Name 1988-02-24 current CORPORATION DE DÉVELOPPEMENT MAGAS
Name 1988-02-24 current MAGAS DEVELOPMENT CORPORATION
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-06-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-02-24 1992-06-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1988-02-24 Incorporation / Constitution en société

Office Location

Address 1255 UNIVERSITY STREET
City MONTREAL
Province QC
Postal Code H3B 3V8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
154780 Canada Inc. 1255 University Street, Suite 311, Montreal, QC H3B 3B4 1976-12-30
Graphiques Der Inc. 1255 University Street, Suite 1108, Montreal, QC H3B 3W7 1978-03-17
2755696 Canada Inc. 1255 University Street, Suite 1416, Montreal, QC H3B 3X1 1991-09-30
Cisl No. 1 Ltd./ltÉe 1255 University Street, Suite 200, Montreal, QC H3B 3B2 1991-12-02
Cisl No. 2 Ltd./ltÉe 1255 University Street, Suite 200, Montreal, QC H3B 3B2 1991-12-02
2787849 Canada Inc. 1255 University Street, Suite 914, Montreal, QC H3B 3X3 1992-01-16
Developpement En Franchisage First Canadian Inc. 1255 University Street, Suite 402, Montreal, QC H3B 3B6 1995-12-21
Federation of Cosmopolitan Chambers of Commerce of Greater Montreal 1255 University Street, Suite 1502, Montreal, QC H3B 3X2 1995-12-11
3433285 Canada Inc. 1255 University Street, Suite 217, Montreal, QC H3B 3B2 1997-11-10
Bijouterie Arig-or Inc. 1255 University Street, Suite 517, Montreal, QC H3B 3W6 1979-10-31
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
122677 Societe De Gestion Immobiliere Canada Inc. 1250 Universite, Suite 5139, Montreal, QC H3B 3V8 1983-03-14
Stationnement Lasalle-canada Ltee 1255 University, Suite 506, Montreal, QC H3B 3V8 1977-12-28
86214 Canada Ltd./ltee 1255 University, Suite 506, Montreal, QC H3B 3V8 1978-02-06
La Corporation Des Industries Capex Ltee 1255 University Street, Suite 512, Montreal, QC H3B 3V8 1973-11-27
97467 Canada Inc. 1255 University, Suite 506, Montreal, QC H3B 3V8 1980-03-19
98064 Canada Ltd. 1255 University, Suite 506, Montreal, QC H3B 3V8 1980-05-01
102638 Canada Inc. 1255 University, Suite 1608, Montreal, QC H3B 3V8 1980-11-13
115796 Canada Inc. 1255 University, Suite 506, Montreal, QC H3B 3V8 1982-10-06
Les Tours Cubacan Inc. 1255 University St, Suite 517, Montreal, QC H3B 3V8 1982-10-08
Les Automobiles Du Phare Ltee 1255 Universite, Suite 502, Montreal, QC H3B 3V8 1985-07-30
Find all corporations in postal code H3B3V8

Corporation Directors

Name Address
ALLAN SCOPE 376 ROSLYN, WESTMOUNT QC H3Z 2L6, Canada
MARK KLJAJO 6421 GONCOURT, ANJOU QC H1K 3X7, Canada

Entities with the same directors

Name Director Name Director Address
3556921 Canada Ltd. ALLAN SCOPE 1695 PLAYFAIR DRIVE, SUITE 421, OTTAWA ON K1H 8J6, Canada
CORPORATION FINANCIERE MAGAS ALLAN SCOPE 376 ROSLYN, WESTMOUNT QC H3Z 2L6, Canada
LES ENTREPRISES DE COMMERCE A.W.C. LTEE MARK KLJAJO 3418 STANLEY STREET, APT. 100, MONTREAL QC H3A 1R8, Canada
CORPORATION FINANCIERE MAGAS MARK KLJAJO 6421 GONCOURT, ANJOU QC H1K 3X7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3V8

Similar businesses

Corporation Name Office Address Incorporation
Corporation Financiere Magas 1255 University Street, Suite 514, Montreal, QC H3B 3V8 1987-12-16
Gestions Lef-frer Ltee 895 Lagauchetiere St. West, Magas. 248, Montreal, QC H3B 4G1 1981-02-27
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
H N C Development Corporation 9038 Rue Richmond, Brossard, QC J4X 2S1 1991-07-22
X Act Business Development Corporation 374 Charron, Ile Bizard, QC H9C 2J2 2008-04-14
Corporation De Developpement Ad Hoc 3465 Cote Des Neiges Road, Suite 51, Montreal, QC H3H 1T7 1980-09-24
Nr Florida Development Corporation 5690 Royalmount Avenue, Mont-royal, QC H4P 1K4 2018-04-06
E.r.s. Training and Development Corporation 5250 Ferrier Street, Suite 810, Montreal, QC H4P 1L4 1990-01-18
I.l.i. Corporation De Commerce Et Developpement Des Inventeurs Ltee 415 Bourque Street, Dorval, QC 1966-04-01
China Northeastern Industrial Development Corporation 606 Cathcart, Bur 200, Montreal, QC H3B 1K9 1995-05-11

Improve Information

Please provide details on CORPORATION DE DÉVELOPPEMENT MAGAS 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