M.G.O. Auto Inc.

Address:
528, Rue Lahaie, Gatineau, QC J8R 1H2

M.G.O. Auto Inc. is a business entity registered at Corporations Canada, with entity identifier is 3455301. The registration start date is January 21, 1998. The current status is Active.

Corporation Overview

Corporation ID 3455301
Business Number 868635962
Corporation Name M.G.O. Auto Inc.
Registered Office Address 528, Rue Lahaie
Gatineau
QC J8R 1H2
Incorporation Date 1998-01-21
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
GHASSAN OTELL 685 RUE JOANISSE, GATINEAU QC J8R 1H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-01-20 1998-01-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-08-02 current 528, Rue Lahaie, Gatineau, QC J8R 1H2
Address 1998-01-21 2006-08-02 685 Rue Joanisse, Gatineau, QC J8R 1H2
Name 1998-03-11 current M.G.O. Auto Inc.
Name 1998-01-21 1998-03-11 M.J.O. Auto Inc.
Status 2003-07-23 current Active / Actif
Status 2003-05-15 2003-07-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-01-21 2003-05-15 Active / Actif

Activities

Date Activity Details
1998-01-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-05-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 528, RUE LAHAIE
City GATINEAU
Province QC
Postal Code J8R 1H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10200298 Canada Inc. 528, Rue Lahaie, Gatineau, QC J8R 1H2 2017-04-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Mario Garand Inc. 524, Rue Lahaie, Gatineau, QC J8R 1H2 2014-04-15
4059069 Canada Inc. 476 Rue Lahaie, Gatineau, QC J8R 1H2 2002-05-02
3693091 Canada Inc. 564, Rue Lahaie, Gatineau, QC J8R 1H2 1999-12-15
Geotech Geomatic Services R.f. Inc. 552 Lahaie, Gatineau, QC J8R 1H2 1995-09-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Moon Pharmacovigilance Inc. 156, Rue Jules-verne, Gatineau, QC J8R 0A1 2019-10-10
Innovador Inc. 352, Jules-verne, Gatineau, QC J8R 0A1 2014-09-22
P.u.r. Poker Inc. 143, Rue Jules Vernes, Gatineau, QC J8R 0A1 2012-03-08
3155196 Canada Inc. 380 Jules-verne, Gatineau, QC J8R 0A1 1995-06-09
6083714 Canada Inc. 228 Rue Jules-verne, Gatineau, QC J8R 0A3 2003-04-04
7560699 Canada Inc. 312, Jules Verne, Gatineau, QC J8R 0A4 2010-05-26
Civilink Incorporated 284 Rue Jules Verne, Gatineau, QC J8R 0A4 2010-01-10
7107854 Canada Inc. 331, Rue Jules-verne, Gatineau, QC J8R 0A4 2009-01-15
Hamelin Installation Inc. 384 Rue De Charny, Gatineau, QC J8R 0A5 2017-01-07
7247591 Canada Inc. 400 Rue De Charny, Gatineau, QC J8R 0A5 2009-09-24
Find all corporations in postal code J8R

Corporation Directors

Name Address
GHASSAN OTELL 685 RUE JOANISSE, GATINEAU QC J8R 1H2, Canada

Entities with the same directors

Name Director Name Director Address
2902869 CANADA INC. GHASSAN OTELL 685 AVE JOANISSE, GATINEAU QC J8R 1H2, Canada
10200298 CANADA INC. Ghassan Otell 528, rue Lahaie, Gatineau QC J8R 1H2, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8R 1H2

Similar businesses

Corporation Name Office Address Incorporation
Auto Den Glenn Auto Debosselage 2 Inc. 5 Paiement Street, Ste-genevieve, QC H9H 2S6 1993-01-19
Kcp Auto Center Inc. 1085 Port Royal Ouest, Montreal, QC 1978-10-30
G.a.p. (auto Guaranty) Limited 1433 Est R Fleury, Montreal, QC 1975-03-05
Les Placements Auto L.k. Ltee 6100 Decarie Boulevard, Montreal, QC 1979-02-28
Auto Plus Enterprises Ltd. 1280, Rue Nobel, Boucherville, QC J4B 5H1 1976-10-06
C.n. Auto Location Ltee 10738 Des Prairies, Montreal, QC H2B 2K8 1980-07-11
Auto Polygone Inc. 4347 Graham Drive, Pierrefonds, QC H9H 2B9 1983-06-06
Les Ventes D'auto R.i.s.i. Inc. 850 Markham Road, Mount Royal, QC H3P 3A5 1982-09-28
Pieces D'auto At-pac Inc. 10700 Henri-bourassa East, Montreal, QC H1G 1C9 1983-03-30
R.d. Auto Location Ltee 255 Boul Sauve, St. Eustache, QC J7P 2A9 1961-04-07

Improve Information

Please provide details on M.G.O. Auto 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