MAGNA VISTA INVESTMENT MANAGEMENT LIMITED

Address:
1200 Mcgill College, Suite 2000, Montreal, QC H3B 4G7

MAGNA VISTA INVESTMENT MANAGEMENT LIMITED is a business entity registered at Corporations Canada, with entity identifier is 3782867. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3782867
Business Number 133831123
Corporation Name MAGNA VISTA INVESTMENT MANAGEMENT LIMITED
Gestion des investissements Magna Vista Limitée
Registered Office Address 1200 Mcgill College
Suite 2000
Montreal
QC H3B 4G7
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 9

Directors

Director Name Director Address
C-J CHANG 19 BAYBERRY CRESCENT, TORONTO ON M2K 1T9, Canada
ROBERT D BADUN 86 CHESTNUT PARK ROAD, TORONTO ON M4W 1W9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-07-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-07-01 current 1200 Mcgill College, Suite 2000, Montreal, QC H3B 4G7
Name 2007-12-03 current MAGNA VISTA INVESTMENT MANAGEMENT LIMITED
Name 2007-12-03 current Gestion des investissements Magna Vista Limitée
Name 2001-08-03 2007-12-03 AGF Private Investment Management Limited
Name 2001-08-03 2007-12-03 Gestion privée des investissements AGF Limitée
Name 2000-09-11 2001-08-03 AGF Magna Vista Private Investment Management Limited
Name 2000-09-11 2001-08-03 Gestion privée des investissements AGF Magna Vista Limitée
Name 2000-07-01 2000-09-11 MAGNA VISTA CAPITAL MANAGEMENT INC.
Name 2000-07-01 2000-09-11 GESTION MAGNA VISTA CAPITAL INC.
Status 2009-11-19 current Inactive - Discontinued / Inactif - Changement de régime
Status 2009-11-11 2009-11-19 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2000-07-01 2009-11-11 Active / Actif

Activities

Date Activity Details
2009-11-19 Discontinuance / Changement de régime Jurisdiction: Ontario
2007-12-03 Amendment / Modification Name Changed.
2007-11-29 Amendment / Modification
2007-10-12 Amendment / Modification
2001-08-03 Amendment / Modification Name Changed.
2000-09-11 Amendment / Modification Name Changed.
2000-07-01 Amalgamation / Fusion Amalgamating Corporation: 2830981.
Section:
2000-07-01 Amalgamation / Fusion Amalgamating Corporation: 3660281.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-03-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-01-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1200 MCGILL COLLEGE
City MONTREAL
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Entreprises Rosimex Inc. 1200 Mcgill College, Suite 1515, MontrÉal, QC H3B 4G7 1996-07-02
3496104 Canada Inc. 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 1998-08-13
Dimar Intercontinental Investments Ltd. 1200 Mcgill College, Suite 1100, Montreal, QC H3A 1T6 1978-04-07
3660281 Canada Inc. 1200 Mcgill College, Suite 2000, Montreal, QC H3B 4G7 1999-09-08
Boueri Canadian Consultancy & Services Inc. 1200 Mcgill College, Bureau 1100, Montreal, QC H3B 4G7 2000-05-02
Drakkar Recherche De Cadres Inc. 1200 Mcgill College, Bureau 2220, Montreal, QC H3B 4G7 2001-12-24
4300971 Canada Inc. 1200 Mcgill College, Suite 1100, Montreal, QC H3B 4G7 2005-05-20
Management Trainers International Inc. 1200 Mcgill College, Montreal, QC H3B 4G7 2005-07-07
Globalt Gestion S.a. Inc. 1200 Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2006-12-13
Concord Experts En Immigration Inc. 1200 Mcgill College, Suite 1515, Montreal, QC H3B 4G7 1993-09-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail4after Inc. 1100-1200, Avenue Mcgill College, Montréal, QC H3B 4G7 2020-07-03
11726986 Canada Inc. 900-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2019-11-07
Sftec Inc. 1200, Mcgill College Ave., Suite 1100, Montréal, QC H3B 4G7 2018-11-14
Global It Datacenter Inc. 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 2018-07-05
10837717 Canada Inc. 1200 Av. Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2018-06-12
Afrixiel Inc. 1100-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2018-04-05
Golding Financial Inc. 1100-1200, Mcgill College Avenue, Montréal, QC H3B 4G7 2017-11-09
10364509 Canada Ltd. 1200 Avenue Mcgill College Suite 1100, Montréal, QC H3B 4G7 2017-08-15
Prime Foods International Inc. 1200 Avenue Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2017-03-13
Strategika 2022 Inc. 1200 Av. Mcgill College, Bureau 33/35, MontrÉal, QC H3B 4G7 2016-10-05
Find all corporations in postal code H3B 4G7

Corporation Directors

Name Address
C-J CHANG 19 BAYBERRY CRESCENT, TORONTO ON M2K 1T9, Canada
ROBERT D BADUN 86 CHESTNUT PARK ROAD, TORONTO ON M4W 1W9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4G7
Category investment
Category + City investment + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Gestion Magna Vista Capital Inc. 1200 Mcgill College, Suite 2000, Montreal, QC H3B 4G7 1997-12-23
Les Investissements Magna Ray Inc. 282 Belfield Road, Rexdale, ON M9W 1H5 1986-04-09
Magna Industrial Controls Inc. 3152 Stcharles, St-laurent, QC H4R 2G3 2000-07-19
Magna RÉfractaires Inc. 8, 3e Rang Ouest, Saint-simon, QC J0H 1Y0 2005-05-19
Magna for Canada Scholarship Foundation 337 Magna Drive, Aurora, ON L4G 7K1 1995-03-23
Gestion Md LimitÉe 1870 Alta Vista Drive, Ottawa, ON K1G 6R7
Vista Properties Limited 8300 Pie Ix Boulevard, Montreal, QC H1Z 3T6 1990-11-28
Con-vista Limitee 1245 Sherbrooke St West, Suite 206, Montreal, QC H3G 1G3 1972-04-17
Magna Terra Minerals Inc. 150 York Street, Suite 410, Toronto, ON M5H 3S5 2009-09-08
Gestion PrivÉe De Portfeuille Md Inc. 1870 Alta Vista Drive, Ottawa, ON K1G 6R7 1998-10-01

Improve Information

Please provide details on MAGNA VISTA INVESTMENT MANAGEMENT LIMITED 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