MIGHTY DEVELOPMENTS INC.

Address:
4770 Kent Avenue, Suite 314, Montreal, QC H3W 1H2

MIGHTY DEVELOPMENTS INC. is a business entity registered at Corporations Canada, with entity identifier is 4129741. The registration start date is December 4, 2002. The current status is Active.

Corporation Overview

Corporation ID 4129741
Business Number 854054640
Corporation Name MIGHTY DEVELOPMENTS INC.
DEVELOPPEMENTS MIGHTY INC.
Registered Office Address 4770 Kent Avenue
Suite 314
Montreal
QC H3W 1H2
Incorporation Date 2002-12-04
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHAEL HITELMAN 414 VICTORIA, APT. 4, MONTREAL QC H3Y 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-12-04 current 4770 Kent Avenue, Suite 314, Montreal, QC H3W 1H2
Name 2002-12-04 current MIGHTY DEVELOPMENTS INC.
Name 2002-12-04 current DEVELOPPEMENTS MIGHTY INC.
Status 2002-12-04 current Active / Actif

Activities

Date Activity Details
2002-12-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-03-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4770 KENT AVENUE
City MONTREAL
Province QC
Postal Code H3W 1H2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Atrix-ventana Inc. 4770 Kent Avenue, Suite 302b, Montreal, QC H3W 1H2 1992-03-11
Gestion Dubfam Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1993-03-16
Starpark America Corporation- 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 1998-06-29
3529754 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 1998-09-08
94880 Canada Inc. 4770 Kent Avenue, Suite 303, Montreal, QC H3A 3G4 1979-10-30
Voyages B.s.b. Travels Inc. 4770 Kent Avenue, Suite 312, Montreal, QC H3W 1H2 1989-01-27
3694755 Canada Inc. 4770 Kent Avenue, Suite 100, Mont Royal, QC H3W 1H2 1999-12-16
3694852 Canada Inc. 4770 Kent Avenue, Suite 100, Mont Royal, QC H3W 1H2 2000-02-21
3738914 Canada Inc. 4770 Kent Avenue, Suite # 100, Mont Royal, QC H3W 1H2 2000-03-31
Gladd Developments Ltd. - 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2001-09-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10853186 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 2018-06-21
9523707 Canada Inc. 100 - 4770 Kent Avenue, Montreal, QC H3W 1H2 2015-12-01
9047239 Canada Inc. 100-4770 Av. De Kent, Montréal, QC H3W 1H2 2014-10-09
8474770 Canada Inc. 302b-4770 Kent Avenue, Montreal, QC H3W 1H2 2013-03-28
Lextran Logistics Inc. 4770 Av. De Kent Suite 205, Montreal, QC H3W 1H2 2012-07-26
Kangaroo Realties Ltd. 303-4770 Kent Avenue, Montreal, QC H3W 1H2 2011-11-15
7936273 Canada Inc. 4770 Kent Ave #100, Montreal, QC H3W 1H2 2011-10-20
7596626 Canada Inc. 4770 Avenue De Kent, Bureau 214, Montréal, QC H3W 1H2 2010-09-03
4277767 Canada Inc. 4770 Kent, Suite 303, Montreal, QC H3W 1H2 2005-05-06
Delbec Real Estate Developments Ltd. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 2004-05-27
Find all corporations in postal code H3W 1H2

Corporation Directors

Name Address
MICHAEL HITELMAN 414 VICTORIA, APT. 4, MONTREAL QC H3Y 2R2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W 1H2

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Mighty Roc Inc. 1311 Chemin Vanier, Aylmer, QC J9H 5E1 1995-10-23
Mighty Beverages Ltd. 1401-185 Rue Du Seminaire, Montreal, QC H3C 2A3 2009-01-16
Mighty Job Technology Inc. 26 Prince Edward, Pointe-claire, QC H9R 4C5 2000-02-29
Mighty Cast, Inc. 500 Avenue Victoria, Westmount, QC H3Y 2R5 2012-05-08
Mighty Star Ltee 2250 De Maisonneuve Blvd. East, Montreal, QC H2K 2E5 1959-07-10
Mighty Star Ltee 6330, 38e Avenue, Montreal, QC H1T 2X6
Mighty Machines Series IIi Inc. 455 Saint-antoine Street West, Suite 300, Montreal, QC H2Z 1J1
Mighty Taco Inc. 211, Barrymore Crt., Burlington, ON L7T 1B7 2010-04-14
Mindful and Mighty Inc. 7720 Springbank Way Sw, Calgary, AB T3H 4L8 2020-01-19
Mighty Hens Incorporated 723 Regiment Ave, Kanata, ON K2M 0E6 2012-11-15

Improve Information

Please provide details on MIGHTY DEVELOPMENTS 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