MYSN International Inc.

Address:
250 Laurier East, Ottawa, ON K1N 6P4

MYSN International Inc. is a business entity registered at Corporations Canada, with entity identifier is 4181883. The registration start date is August 8, 2003. The current status is Dissolved.

Corporation Overview

Corporation ID 4181883
Business Number 145126140
Corporation Name MYSN International Inc.
Registered Office Address 250 Laurier East
Ottawa
ON K1N 6P4
Incorporation Date 2003-08-08
Dissolution Date 2006-10-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
STEVE WILSON 8 MARQUETTE CR., ROCKLAND ON K4K 1K7, Canada
NADINE COMEAU 3 - 230 BESSERER ST., OTTAWA ON K1N 6B1, Canada
YUSRA EL BOUKILI 72 MONTCALM ST., APT. 3, HULL QC J8X 2L5, Canada
MARC TASSÉ 116 DU BELVÉDÈRE, GATINEAU QC J8V 2S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2003-08-08 current 250 Laurier East, Ottawa, ON K1N 6P4
Name 2003-08-08 current MYSN International Inc.
Status 2006-10-11 current Dissolved / Dissoute
Status 2006-05-15 2006-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-08-08 2006-05-15 Active / Actif

Activities

Date Activity Details
2006-10-11 Dissolution Section: 212
2003-08-08 Incorporation / Constitution en société

Office Location

Address 250 LAURIER EAST
City OTTAWA
Province ON
Postal Code K1N 6P4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Association of Canadian Nepali Community (acnc) 244a Laurier Ave. East, Ottawa, ON K1N 6P4 2006-08-31
4293151 Canada Inc. 252 Laurier Est, Ottawa, ON K1N 6P4 2005-03-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Canada Green Building Council 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2002-12-05
Gbci Canada Inc. 100 Murray Street, Suite 400, Ottawa, ON K1N 0A1 2017-08-29
2860023 Canada Inc. 100 Island Lodge Road, Suite 101, Ottawa, ON K1N 0A2 1992-10-09
Sandrew Holding Inc. 100 Island Lodge Road, Suite 509, Ottawa, ON K1N 0A2 1981-12-22
12294583 Canada Inc. 110 Little London Pvt, Ottawa, ON K1N 0A5 2020-08-26
Tier 1 Fitness Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2010-10-23
Thomson Data Intelligence Inc. 110 Little London Private, Ottawa, ON K1N 0A5 2003-02-26
Hyperion Global Energy Corp. 112 Little London Private, Ontario, ON K1N 0A5 2016-06-22
Ex Sidera Energy Inc. 112 Little London Private, Ottawa, ON K1N 0A5 2020-09-29
Genbu Technologies Inc. 404-200 Besserer St, Ottawa, ON K1N 0A7 2020-06-19
Find all corporations in postal code K1N

Corporation Directors

Name Address
STEVE WILSON 8 MARQUETTE CR., ROCKLAND ON K4K 1K7, Canada
NADINE COMEAU 3 - 230 BESSERER ST., OTTAWA ON K1N 6B1, Canada
YUSRA EL BOUKILI 72 MONTCALM ST., APT. 3, HULL QC J8X 2L5, Canada
MARC TASSÉ 116 DU BELVÉDÈRE, GATINEAU QC J8V 2S7, Canada

Entities with the same directors

Name Director Name Director Address
3635295 CANADA INC. MARC TASSÉ 116 DU BELVÉDÈRE, GATINEAU QC J8V 2S7, Canada
P.M. Résidences Inc. MARC TASSÉ 190 BOUL. DE LA VÉRENDRYE EST, GATINEAU QC J8P 7R7, Canada
LTDC INC. Marc Tassé 200 Rideau St. Suite 905, Ottawa ON K1N 5Y1, Canada
4178769 CANADA INC. MARC TASSÉ 116 DU BELVÉDÈRE, GATINEAU QC J8V 2S7, Canada
Intégrité Québec Marc Tassé 120 Rue du Belvédère, Gatineau QC J8V 2S7, Canada
SIRA International Risk Advisors Inc. Marc Tassé 6056 Jardin des Tréflières, Ottawa ON K1C 5V1, Canada
Style Rivals Productions Inc. STEVE WILSON 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada
Savory Productions 3 Inc. STEVE WILSON 900, 630-3rd Avenue SW, Calgary AB T2P 4L4, Canada
Nova Scotia Chapter of the Canadian Oil Heat Association STEVE WILSON 473 COBEQUID ROAD, LOWER SACKVILLE NS B4C 4E9, Canada
SHAW MEDIA INC. STEVE WILSON 900-630-3RD AVENUE SW, CALGARY AB T2P 4L4, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1N 6P4

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Developpement International Snb Inc. 276 Rue St-jacques Ouest, Bureau 805, Montreal, QC H2Y 1N3 1997-10-20
Peacediviners International Inc. 1711 Barrie Road, Victoria, BC V8N 2W4 2004-05-13
Les Importations Classiques International L.m. Inc. 5812 Palmer, Cote St Luc, QC 1982-05-10

Improve Information

Please provide details on MYSN International 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