Netmosphere Management Group Inc.

Address:
360 Main Street, 2500, Winnipeg, MB R3C 4H6

Netmosphere Management Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 4107047. The registration start date is September 4, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4107047
Business Number 862148681
Corporation Name Netmosphere Management Group Inc.
Registered Office Address 360 Main Street
2500
Winnipeg
MB R3C 4H6
Incorporation Date 2002-09-04
Dissolution Date 2008-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 20

Directors

Director Name Director Address
RANDY KOHUCH 5 LORI LANE, EAST ST. PAUL MB R2E 0H8, Canada
LUCAS KANDIA 14 BUTTERCUP AVE., WINNIPEG MB R2V 2S4, Canada
BARRY BANEK 165 HARBISON AVENUE, WINNIPEG MB R2L 0A3, Canada
LEONARD ANDRUSIAK 30 ALDGATE ROAD, WINNIPEG MB R2N 2X6, Canada
MICHAEL GRAY 29 WILKINSON CRESCENT, PORTAGE LA PRAIRIE MB R1N 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-09-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-09-04 current 360 Main Street, 2500, Winnipeg, MB R3C 4H6
Name 2002-09-04 current Netmosphere Management Group Inc.
Status 2008-07-10 current Dissolved / Dissoute
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-08-09 2008-02-13 Active / Actif
Status 2006-05-15 2006-08-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2002-09-04 2006-05-15 Active / Actif

Activities

Date Activity Details
2008-07-10 Dissolution Section: 212
2002-09-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 360 MAIN STREET
City WINNIPEG
Province MB
Postal Code R3C 4H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Joe Brain Foundation Inc. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1977-02-14
Seven Cities Food Brokers Limited 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3
Truserv Canada Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1992-01-31
Messageries Integrees Inc. 360 Main Street, Suite 2500, Winnipeg, MB R3C 4H6
North Star Logistics Systems Inc. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1993-05-17
Cambiex Financial Services Inc. 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1996-09-24
U-list Advantage Real Estate Services Inc. 360 Main Street, 30th Floor, Winnipeg, MB R3C 4G1 1996-10-09
3352561 Canada Limited 360 Main Street, Suite 1700, Winnipeg, MB R3C 3Z3 1997-03-06
3352579 Canada Limited 360 Main Street, 1700, Winnipeg, MB R3C 3Z3 1997-03-06
3352587 Canada Limited 360 Main Street, 1700, Winnipeg, MB R3C 3Z3 1997-03-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
St. Leon Wind Energy Inc. 2500-380 Main St., Winnipeg, MB R3C 4H6 2005-06-24
Western Reman Industrial Ltd. Commodity Exchange Tower, 2500-360 Main Street, Winnipeg, MB R3C 4H6 2004-10-08
Triflex Safety Group Inc. 2500- 360 Main Street, Winnipeg, MB R3C 4H6 2002-04-08
3758265 Canada Ltd. 360 Maint Street., Suite 2500, Winnipeg, MB R3C 4H6 2000-05-03
Blindstar Ltd. 2500 - 360main Street, Winnipeg, MB R3C 4H6 1999-03-05
Indicom Technology Inc. 2500-360 Main Street, Winnipeg, MB R3C 4H6 1995-11-08
173662 Canada Inc. 300 Main Street, #2500, Winnipeg, MB R3C 4H6 1990-05-08
Gateway North Transportation System Ltd. 2500 360 Main Street, Winnipeg, MB R3C 4H6 1988-07-26
Thornwood Equities Inc. 2500 - 360 Main Street, Winnipeg, MB R3C 4H6 1979-11-16
Woodland Stoves Ltd. 360 Main St, Suite 2500, Winnipeg, MB R3C 4H6 1977-11-07
Find all corporations in postal code R3C 4H6

Corporation Directors

Name Address
RANDY KOHUCH 5 LORI LANE, EAST ST. PAUL MB R2E 0H8, Canada
LUCAS KANDIA 14 BUTTERCUP AVE., WINNIPEG MB R2V 2S4, Canada
BARRY BANEK 165 HARBISON AVENUE, WINNIPEG MB R2L 0A3, Canada
LEONARD ANDRUSIAK 30 ALDGATE ROAD, WINNIPEG MB R2N 2X6, Canada
MICHAEL GRAY 29 WILKINSON CRESCENT, PORTAGE LA PRAIRIE MB R1N 1A5, Canada

Entities with the same directors

Name Director Name Director Address
Citramed Beauty Products Inc. BARRY BANEK 165 HARBISON AVE W, WINNIPEG MB R2L 0A3, Canada
SEERX TECHNOLOGIES INC. LUCAS KANDIA 14 BUTTERCUP AVENUE, WINNIPEG MB R2V 2S4, Canada
VAN HOUTTE INC. MICHAEL GRAY 360 WINDY RIDGE LANE, SCOTTSVILLE VA 24590, United States
KEVIN ROBERT GRAY INC. Michael Gray 635 St. Lawrence Street, Merrickville ON K0G 1N0, Canada
MG LOGISTICS CANADA INC. MICHAEL GRAY 353 GIFFORD DR., PETERBOROUGH ON K9L 1A9, Canada
HEALTHRECORDSONLINE INC. MICHAEL GRAY 29 WILKINSON CRESCENT, PORTAGE LA PRAIRIE MB R1N 1A5, Canada
A.L. VAN HOUTTE LTEE MICHAEL Gray 2624 LACLEDE AVENUE, RICHMOND VA 23233, United States
Canada Rocks 150 Michael Gray 1503-30 Harrison Garden Blvd., North York ON M2N 7A9, Canada
Yellow Door Productions Inc. Michael Gray 82 Ossington Ave, Ottawa ON K1S 3B6, Canada
Amazon Web Services Canada, Inc. Michael Gray 410 Terry Avenue North, Seattle WA 98109-5210, United States

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C 4H6

Similar businesses

Corporation Name Office Address Incorporation
Aventine Management Group Inc. 2 Bloor Street West, Suite 3400, Toronto, ON M4W 3E2
Advance Group Conference Management Inc. Suite 2600, Three Bentall Centre, 595 Burrard Street, Vancouver, BC V7X 1L3
Le Groupe Conseil En Management Sherpa Management Consulting Group Inc. 1301 Grande Allee, Aylmer, QC J9H 5C9 1994-07-13
Sphere Project Management Group Inc. 7 Donald Street, Winnipeg, MB R3L 2S6
The Group for The Management of Technology G.m.t. (canada) Inc. 380 Chemin St-louis, App 503, Quebec, QC G1S 4M1 1981-07-13
PersÉe Management Groupe De Consultants Inc. 455, Rue King Ouest, Bureau 610, Sherbrooke, QC J1H 6E9 1999-05-31
Léveillé Management Group Ltd. 116, Albert Street Suite 300, Ottawa, ON K1P 5G3 2017-03-27
Redbourne Group Management Inc. 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 2003-10-08
The Palmieri Management Group Inc. 9204 Rue Lionel-groulx, Montréal, QC H1R 3V8 2018-05-16
Kanata Management and Placement Consulting Group Inc. 1345 Place Port Royal, Brossard, QC J4W 1S7 1999-01-27

Improve Information

Please provide details on Netmosphere Management 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