MARGUSTA (ONTARIO) INC.

Address:
199 Kent Street, Suite 2107, Ottawa, QC K2P 2K8

MARGUSTA (ONTARIO) INC. is a business entity registered at Corporations Canada, with entity identifier is 2383977. The registration start date is September 30, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2383977
Business Number 880964333
Corporation Name MARGUSTA (ONTARIO) INC.
Registered Office Address 199 Kent Street
Suite 2107
Ottawa
QC K2P 2K8
Incorporation Date 1988-09-30
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ANKA BODNARIUC 7431 KINGSLEY RD APT 605, COTE ST-LUC QC H4W 1P1, Canada
MARY ANN CHAPMAN 199 KENT STREET, SUITE 2107, OTTAWA ON K2P 2K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-09-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-09-29 1988-09-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-09-30 current 199 Kent Street, Suite 2107, Ottawa, QC K2P 2K8
Name 1988-09-30 current MARGUSTA (ONTARIO) INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-01-02 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-09-30 1992-01-02 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1988-09-30 Incorporation / Constitution en société

Office Location

Address 199 KENT STREET
City OTTAWA
Province QC
Postal Code K2P 2K8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
163984 Canada Inc. 199 Kent Street, Suite 2107, Ottawa, ON K2P 2K8 1988-10-28
R. L. Belcourt Consultants Inc. 199 Kent Street, Suite 1108, Ottawa, ON K1A 0P9 1997-10-07
156825 Canada Inc. 199 Kent Street, Pent. 2406, Ottawa, ON K2P 2K8 1987-06-25
Assaly Industries International Corp. 199 Kent Street, Suite 2409, Ottawa, ON K2P 2K8 1987-09-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
3117341 Canada Inc. 199 Kent St, Suite 2210, Ottawa, ON K2P 2K8 1995-02-10
Fondation De La Famille Hicks Pour Les Arts 199 Kent St., Suite 2203, Ottawa, ON K2P 2K8 1986-05-29
C.t.d. Network Technology Consulting Inc. 199 Kent St, App 1806, Ottawa, ON K2P 2K8 1994-04-21
(seti) Software Engineering Technologies Inc. 199 Kent St, Suite 503, Ottawa, ON K2P 2K8 1994-12-21
Bphg Transfermation Systems Inc. 199 Kent St, Suite 1706, Ottawa, ON K2P 2K8 1995-02-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Purepave Technologies Inc. 100 Gloucester St, Suite 614, Ottawa, ON K2P 0A2 2018-06-18
10687995 Canada Corp. 114a Gloucesters Street, Ottawa, ON K2P 0A2 2018-03-18
Progenos Systems Inc. 100 Gloucester Street, Suite 665, Ottawa, ON K2P 0A2 2018-01-08
Lookbook Fashion Incorporated 9-110 Glouscester Street, Ottawa, ON K2P 0A2 2016-07-10
9111824 Canada Inc. 100 Gloucester Street Suite 300, Ottawa, ON K2P 0A2 2014-12-06
7148291 Canada Inc. 33 of 110 Gloucester St, Ottawa, ON K2P 0A2 2009-03-30
6584471 Canada Corporation 120 Royalton Private, Ottawa, ON K2P 0A2 2006-06-14
Atma Moksha Inc. 70 Gloucester Street, 3rd Floor, Ottawa, ON K2P 0A2 1998-05-11
Wallding International Inc. 70 Gloucester St, Ottawa, ON K2P 0A2 1997-09-09
Softaddicts Inc. 100 Gloucester Street, Suite 659, Ottawa, ON K2P 0A2 2001-11-27
Find all corporations in postal code K2P

Corporation Directors

Name Address
ANKA BODNARIUC 7431 KINGSLEY RD APT 605, COTE ST-LUC QC H4W 1P1, Canada
MARY ANN CHAPMAN 199 KENT STREET, SUITE 2107, OTTAWA ON K2P 2K8, Canada

Entities with the same directors

Name Director Name Director Address
163984 CANADA INC. ANKA BODNARIUC 7431 KINGSLEY ROAD, APT. 605, COTE ST-LUC QC H4W 1P1, Canada
163984 CANADA INC. MARY ANN CHAPMAN 199 KENT STREET, SUITE 2107, OTTAWA ON K2P 2K8, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2P2K8

Similar businesses

Corporation Name Office Address Incorporation
Investissements Margusta Inc. 7431 Kingsley Road, Suite 605, Cote St-luc, QC H4W 1P1 1987-11-04
Ontario Street Dental Clinic Inc. 3440 Rue Ontario Est, Montreal, QC H1W 1P9 1979-06-14
Sweet Jeans (ontario E) Ltee 3696 Ontario Street East, Montreal, QC 1976-12-13
Gfs Ontario Inc. 199 Bay Street, Suite 5300, Commerce Court West, Toronto, ON M5L 1B9
Investissements Qab Ontario Limitée 8300, Boul. Pie-ix, Montreal, QC H1Z 4E8 2019-05-31
Gutta-percha Industries (ontario) Ltd. 111. Albert Street, P.o. Box 81107, Ottawa, Ontario, ON K1P 1A5 1974-12-09
Le Groupe S.m. (ontario) Inc. 205 - 6205b Airport Road, Mississauga, ON L4V 1E3 2009-08-04
Southwestern Ontario Film Alliance 356 Ontario Street, Suite 302, Stratford, ON N5A 7X6 2020-08-01
Medico-centre Ontario (1981) Inc. 3440 Est, Rue Ontario, Montreal, QC H1W 1P9 1981-02-27
Look-tÉlÉ (ontario) Inc. 1000 De La Gauchetiere West, Montreal, QC H3B 4X5 1997-08-20

Improve Information

Please provide details on MARGUSTA (ONTARIO) 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