Magnum Integrated Technologies Inc.

Address:
200 First Gulf Blvd., Brampton, ON L6W 4T5

Magnum Integrated Technologies Inc. is a business entity registered at Corporations Canada, with entity identifier is 3103463. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3103463
Business Number 105523245
Corporation Name Magnum Integrated Technologies Inc.
Registered Office Address 200 First Gulf Blvd.
Brampton
ON L6W 4T5
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
ANDRE NAZARIAN 28 THE BRIDLE PATH, TORONTO ON M2L 1C8, Canada
SEZA NAZARIAN 28 THE BRIDLE PATH, TORONTO ON M2L 1C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-12-31 1995-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-02-28 current 200 First Gulf Blvd., Brampton, ON L6W 4T5
Address 1995-01-01 2000-02-28 2455 Lucknow Dr, Mississauga, ON L5S 1H9
Name 1999-12-13 current Magnum Integrated Technologies Inc.
Name 1995-01-01 1999-12-13 ANKER-HOLTH LIMITEE
Name 1995-01-01 1999-12-13 ANKER-HOLTH LIMITED
Status 1997-12-10 current Active / Actif
Status 1997-05-01 1997-12-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1999-12-13 Amendment / Modification Name Changed.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 2787571.
1995-01-01 Amalgamation / Fusion Amalgamating Corporation: 3103455.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 FIRST GULF BLVD.
City BRAMPTON
Province ON
Postal Code L6W 4T5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Amn Media Inc. 200 First Gulf Blvd., Brampton, ON L6W 4T5 2020-09-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jp Canada Cargo Ltd. 200b First Gulf Boulevard, Brampton, ON L6W 4T5 2016-07-21
Automann Heavy Duty Canada Inc. 350 First Gulf Blvd., Brampton, ON L6W 4T5 2016-04-05
Magnum Logix Inc. 200 First Gulf Boulevard, Brampton, ON L6W 4T5 2001-06-22
Viceroy Metals Inc. 200 First Gulf Boulevard, Brampton, ON L6W 4T5 2005-04-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wali Ul Asr Learning Institute 7580 Kennedy Road, Brampton, ON L6W 0A1 2007-11-28
Emerson Mahoney Golf Enterprises Inc. 7700 Kennedy Road, Brampton, ON L6W 0A1 2003-02-11
12325756 Canada Inc. Unit # 8, 7990 Kennedy Road South, Brampton, ON L6W 0A2 2020-09-08
New Brampton Community Task Force 7735 Kennedy Road South, Brampton, ON L6W 0A2 2017-01-31
Hankook Tire Canada Corp. 30 Resolution Drive, Brampton, ON L6W 0A3
New Life Apostolic Ministries 1407 - 16 Johns Street, Brampton, ON L6W 0A4 2018-05-05
Community Food Security Organic Gardens 16 John Street, Suite 311, Brampton, ON L6W 0A4 2016-01-27
9294201 Canada Inc. 2408-100 John Street, Brampton, ON L6W 0A8 2015-05-13
9266623 Canada Ltd. 100 John St, 1402, Brampton, ON L6W 0A8 2015-04-23
I. Belghiru Consulting Services Ltd. 2106-100 John Street, Brampton, ON L6W 0A8 2014-07-09
Find all corporations in postal code L6W

Corporation Directors

Name Address
ANDRE NAZARIAN 28 THE BRIDLE PATH, TORONTO ON M2L 1C8, Canada
SEZA NAZARIAN 28 THE BRIDLE PATH, TORONTO ON M2L 1C8, Canada

Entities with the same directors

Name Director Name Director Address
3103455 CANADA LIMITED ANDRE NAZARIAN 77 FOREST GROVE DR, WILLOWDRIVE ON M2K 1Z4, Canada
Viceroy Metals Inc. ANDRE NAZARIAN 28 THE BRIDLE PATH, TORONTO ON M2L 1C8, Canada
ANKER-HOLTH LIMITED ANDRE NAZARIAN 731 ESPRIT DRIVE, MISSISSAUGA ON L5R 3C1, Canada
MAGNA RAY INVESTMENTS INC. ANDRE NAZARIAN 7030 LEON-TREPANIER AVENUE, MONTREAL QC H4K 2P4, Canada
ANKER-HOLTH LIMITED/LIMITEE ANDRE NAZARIAN 7030 LEON-TREPANIER AVENUE, MONTREAL QC H4K 2P4, Canada
143546 CANADA INC. ANDRE NAZARIAN 7030 LEON TREPANIER AVENUE, MONTREAL QC H4K 2P4, Canada
ANKER-HOLTH LIMITED ANDRE NAZARIAN 12230 MARTIN AVENUE, MONTREAL QC H4K 2B6, Canada
ANKER-HOLTH LIMITED SEZA NAZARIAN 731 ESPRIT DRIVE, MISSISSAUGA ON L5R 3C1, Canada
MAGNA RAY INVESTMENTS INC. SEZA NAZARIAN 7030 LEON-TREPANIER AVENUE, MONTREAL QC H4K 2P4, Canada
ANKER-HOLTH LIMITED/LIMITEE SEZA NAZARIAN 7030 LEON-TREPANIER AVENUE, MONTREAL QC H4K 2P4, Canada

Competitor

Search similar business entities

City BRAMPTON
Post Code L6W 4T5
Category technologies
Category + City technologies + BRAMPTON

Similar businesses

Corporation Name Office Address Incorporation
Imprimerie Magnum Inc. 4881 St Charles Blvd., Pierrefonds, QC H9H 3E2 1985-02-18
Magnum Informatique Ltee 831 Decarie Boulevard, Suite 301, St-laurent, QC 1978-03-16
Les Planches A Voile Magnum Inc. 3512 Prud'homme, Montreal, QC H4A 3H4 1981-12-14
Magnum Tire Equipment Ltd. 7126 Rue De Lanaudiere, Montreal, QC 1974-04-01
Magnum Poultry Inc. 57 Montague, Kirkland, QC H9J 2T7 1994-05-04
Technologies Graphiques Intégrées (igt) Inc. 1434 Ste-catherine Street West, Suite 406, Montreal, QC H3G 1R4 1993-08-27
Magnum Food Service Equipment Inc. 10624 Avenue Pigeon, Montreal-nord, QC H1G 5T9 1994-01-28
Magnum Recycling Canada Inc. 2035 RenÉ-patenaude Street, Magog, QC J1X 7J2 2008-05-26
Magnum Video Ltd. 759 Place Victoria, Montreal, QC H2Y 2K4 1985-02-26
Les Technologies De Sécurité Intégrée Griffon Inc. 9670 Rameau, Brossard, QC J4X 2C7 2007-09-01

Improve Information

Please provide details on Magnum Integrated Technologies 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