THE MORGAN MITCHELL GROUP INC.

Address:
102 Bank St, Suite 300, Ottawa, ON K1P 5N4

THE MORGAN MITCHELL GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 2487659. The registration start date is June 16, 1989. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2487659
Business Number 889956066
Corporation Name THE MORGAN MITCHELL GROUP INC.
Registered Office Address 102 Bank St
Suite 300
Ottawa
ON K1P 5N4
Incorporation Date 1989-06-16
Dissolution Date 2007-03-12
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
KATHRYN E. TREMBLAY 13 LARCHWOOD, OTTAWA ON K1Y 2E3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-06-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-06-15 1989-06-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-04-02 current 102 Bank St, Suite 300, Ottawa, ON K1P 5N4
Address 1995-03-30 2007-04-02 102 Bank St, Suite 300, Ottawa, ON K1P 5N4
Name 2007-04-02 current THE MORGAN MITCHELL GROUP INC.
Name 1995-03-30 2007-04-02 THE MORGAN MITCHELL GROUP INC.
Name 1989-06-16 1995-03-30 168692 CANADA INC.
Status 2018-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2007-04-02 2018-01-01 Active / Actif
Status 2007-03-12 2007-04-02 Dissolved / Dissoute
Status 2006-09-08 2007-03-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-04-19 2006-09-08 Active / Actif
Status 1991-10-01 1995-04-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2015-01-23 Amendment / Modification Section: 178
2007-04-02 Revival / Reconstitution
2007-03-12 Dissolution Section: 212
1989-06-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-09-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-10-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
The Morgan Mitchell Group Inc. 102 Bank Street, Suite 300, Ottawa, ON K1P 5N4

Office Location

Address 102 BANK ST
City OTTAWA
Province ON
Postal Code K1P 5N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2913143 Canada Inc. 102 Bank St, 4th Floor, Ottawa, ON K1P 5N4 1993-04-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centretown Medicinals 104 Bank Street, Ottawa, ON K1P 5N4 2017-05-16
Altis Excel Inc. 300-102 Bank Street, Ottawa, ON K1P 5N4 2015-01-23
8166951 Canada Corp. 98 Bank Street, Ottawa, ON K1P 5N4 2012-04-13
Dgtl Photo Klub Ltd. 96 Bank Sreet, Ottawa, ON K1P 5N4 2009-08-05
7137753 Canada Ltd. 108 Bank Street, Ottawa, ON K1P 5N4 2009-03-11
Forum Mondial Des Pêcheurs Et Travailleurs De La Pêche 102 Bank St., Suite 202, Ottawa, ON K1P 5N4 2002-09-20
Ascenta-can Corporation 102 Bank Street, Suite 200, Ottawa, ON K1P 5N4 1996-10-21
Victorey Inc. 102 Bank Street, Suite 300, Ottawa, ON K1P 5N4
Mondoclick.com Inc. 102 Bank Street, Suite 202, Ottawa, ON K1P 5N4 1999-10-06
Cyberus Online Inc. 102 Bank Street, Suite 200, Ottawa, ON K1P 5N4 1995-04-24
Find all corporations in postal code K1P 5N4

Corporation Directors

Name Address
KATHRYN E. TREMBLAY 13 LARCHWOOD, OTTAWA ON K1Y 2E3, Canada

Entities with the same directors

Name Director Name Director Address
The Tremblay/Guimaraes Family Foundation KATHRYN E. TREMBLAY 545 SPRINGFIELD ROAD, OTTAWA ON K1M 2H1, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P 5N4

Similar businesses

Corporation Name Office Address Incorporation
Denise Mitchell Amusement Aujourd'hui Inc. 90 Morgan Road, Baie D'urfe, QC H9X 3A8 1983-04-12
Russell-mitchell Group Inc. 77 Mitchell Avenue, Toronto, ON M6J 1C1 2008-06-02
Morgan's Medical Professional Services Corp. 16 Mitchell St, Gander, NL A1V 0H1 2019-02-14
Mitchell Labour Co. Ltd. 7921 Rue Chabot, Montreal, QC 1978-02-22
Black Donnellys Brewing Company Ltd. Rr 1 Mitchell, 2740 Perth Road 164, Mitchell, ON N0K 1N0 2010-06-30
Mitchell Merit Financial Group Inc. 113 Norfolk St, Stratford, ON N5A 3Y7 2016-05-17
G. Mitchell Chauffage Et Climatisation Cie Ltee 763 Boul Lebeau, St-laurent, QC H4N 1S5 1985-12-24
G. Mitchell & Cie Ltee 763 Lebeau Boulevard, Saint-laurent, QC H4N 1S5 1953-06-17
Vetements De Loisir Mitchell Ltee. 2 St-claire Avenue East, Suite 600, Toronto, ON M4T 2T5 1979-04-17
Morgan Storage & Holding Ltd. 560 Orly, Dorval, QC 1979-04-09

Improve Information

Please provide details on THE MORGAN MITCHELL 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