MEGA DESIGN INTERNATIONAL M.K. INC.

Address:
9420 Boul St.laurent, Montreal, QC H2N 1N3

MEGA DESIGN INTERNATIONAL M.K. INC. is a business entity registered at Corporations Canada, with entity identifier is 3506576. The registration start date is July 1, 1998. The current status is Active.

Corporation Overview

Corporation ID 3506576
Business Number 891338824
Corporation Name MEGA DESIGN INTERNATIONAL M.K. INC.
DESIGN MEGA INTERNATIONAL M.K. INC.
Registered Office Address 9420 Boul St.laurent
Montreal
QC H2N 1N3
Incorporation Date 1998-07-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MARIE-HÉLÈNE DÉCARIE 2050 RUE MAYFIELD, APT 58, LAVAL QC H7T 1K5, Canada
KUMAR SINGH 2477 AVENUE BARBE, LAVAL QC H7T 2A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-06-30 1998-07-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-03-15 current 9420 Boul St.laurent, Montreal, QC H2N 1N3
Address 2000-01-13 2007-03-15 99 Rue Chabanel, Suite 618, Montreal, QC H2N 1C3
Address 1999-09-12 2000-01-13 99 Rue Chabanel, Suite 619, Montreal, QC H2N 1C3
Address 1998-07-01 1999-09-12 99 Rue Chabanel, Suite 105, Montreal, QC H2N 1C3
Name 1998-12-18 current MEGA DESIGN INTERNATIONAL M.K. INC.
Name 1998-12-18 current DESIGN MEGA INTERNATIONAL M.K. INC.
Name 1998-07-01 1998-12-18 3506576 CANADA INC.
Status 2005-09-07 current Active / Actif
Status 2005-07-06 2005-09-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-07-01 2005-07-06 Active / Actif

Activities

Date Activity Details
1998-07-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-07-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9420 Boul St.Laurent
City MONTREAL
Province QC
Postal Code H2N 1N3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6279457 Canada Inc. 9300, Boul. Saint-laurent, MontrÉal, QC H2N 1N3 2004-08-31
6211976 Canada Inc. 9480 St. Laurent, Montreal, QC H2N 1N3 2004-03-25
3735249 Canada Inc. 9330 Boul. St-laurent, Montreal, QC H2N 1N3 2000-03-22
Nick Giftware Distributors Inc. 9380 St-lawrence Blvd, Montreal, QC H2N 1N3 1995-07-04
116861 Canada Inc. 9300 St-laurent, Montreal, QC H2N 1N3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Just4change 1920 Du Souvenir, Laval, QC H2N 0B3 2013-05-30
Impact Data Comp Inc. 357 Place Louvain, Montreal, QC H2N 1A2 1991-04-05
Pixmob Canada Inc. 103, Rue De Louvain Ouest, Montréal, QC H2N 1A3 2019-06-04
Pilgrim North America Inc. P-101 Rue De Louvain Ouest, Montréal, QC H2N 1A3 2015-12-17
Big Bang Erp International Inc. 105 Rue De Louvain Ouest, Montreal, QC H2N 1A3 2014-11-20
Acumen Factory Inc. 105, De Louvain Ouest, Montréal, QC H2N 1A3 2013-10-25
Big Bang Erp Inc. 105, Louvain Ouest, Montreal, QC H2N 1A3 2013-10-25
Mobilier Atkinson Inc. 195 De Louvain Ouest, Montreal, QC H2N 1A3 2006-02-22
4164792 Canada Inc. 185 Louvain West, Suite 402, MontrÉal, QC H2N 1A3 2003-07-18
4164806 Canada Inc. 185, Louvan West, #402, MontrÉal, QC H2N 1A3 2003-07-18
Find all corporations in postal code H2N

Corporation Directors

Name Address
MARIE-HÉLÈNE DÉCARIE 2050 RUE MAYFIELD, APT 58, LAVAL QC H7T 1K5, Canada
KUMAR SINGH 2477 AVENUE BARBE, LAVAL QC H7T 2A2, Canada

Entities with the same directors

Name Director Name Director Address
BUSINESS CONNECTIONS BY GBDG, INC. KUMAR SINGH 52 PARFIELD DRIVE, WILLOWDALE ON M2J 1C3, Canada
GUYANA CHRISTIAN CHARITIES (CANADA) INC. KUMAR SINGH 52 PARFIELD DRIVE, WILLOWDALE ON M2J 1C3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N 1N3
Category design
Category + City design + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Mega Mining Equipment International Inc. 1991 3e Avenue, C.p. 58, Val D'or, QC J9P 4N9 1985-03-13
Les Services De Commerce Internationaux Mega Inc. 1130 Sherbrooke St. West, Suite 318, Montreal, QC H3A 2M8 1979-08-02
Services Aeriens Internationaux Mega Inc. 1130 Sherbrooke Street West, Suite 318, Montreal, QC H3A 2M8 1979-11-19
Mega Gold Design Inc. 17 Queen Street East, Suite 539, Toronto, ON 1976-12-21
V.m.s. Design International Ltee 600 Dorchester Blvd West, Suite 300, Montreal, QC 1975-01-28
Les Investissements Mega Grg Inc. 5929 Rte Transcanadienne, Suite 200, Montreal, QC H4T 1Z6 1988-12-22
Les Pompes Méga Inc. 2250, Rue Bombardier, Sainte-julie, QC J3E 2J9 2009-06-15
Mega Intensity Inc. 25 Danpatrick Drive, Richmond Hill, ON L4S 2S7 2014-12-25
Mega Billes Inc. 4708 Roslyn Ave, Montreal, QC H3W 2L2 1996-11-20
Mega Belts Inc. 1625 Chabanel Ouest, Suite 484, Montreal, QC H4N 2S7 1993-04-29

Improve Information

Please provide details on MEGA DESIGN INTERNATIONAL M.K. 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