MagIndustries Corp. is a business entity registered at Corporations Canada, with entity identifier is 4343697. The registration start date is January 1, 1970. The current status is Active.
Corporation ID | 4343697 |
Business Number | 871166179 |
Corporation Name | MagIndustries Corp. |
Registered Office Address |
77 King Street West Td Centre, Suite 3000 Toronto ON M5K 1G8 |
Corporation Status | Active / Actif |
Number of Directors | 3 - 9 |
Director Name | Director Address |
---|---|
XIAOLEI (SIMON) LIANG | 153 XINHUA ROAD, CHANGNING DISTRICT, SHANGHAI 200 052, China |
QIANG JIANG | 23 BD, 29 STREET FENGMING YUAN, PHOENIX CITY, EAST GUANGYUAN ROAD, GUANGZHOU CITY , China |
JOHN GINGERICH | 237 WEDGEWOOD DRIVE, WOODSTOCK ON N4T 0J1, Canada |
CHRISTOPHER JOHN HOPKINS | 132 LEE AVENUE, TORONTO ON M4E 2P3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2006-01-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2013-02-05 | current | 77 King Street West, Td Centre, Suite 3000, Toronto, ON M5K 1G8 |
Address | 2008-12-12 | 2013-02-05 | 95 Wellington Street West, Suite 1200, Toronto-dominion Centre, Toronto, ON M5J 2Z9 |
Address | 2006-01-10 | 2008-12-12 | 95 Wellington Street West, Suite 1200, Toronto, ON M5J 2Z9 |
Name | 2006-01-10 | current | MagIndustries Corp. |
Status | 2006-01-10 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2006-01-10 | Continuance (import) / Prorogation (importation) | Jurisdiction: Ontario |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2018 | 2017-12-05 | Distributing corporation Société ayant fait appel au public |
2017 | 2016-12-05 | Distributing corporation Société ayant fait appel au public |
2016 | 2014-06-27 | Distributing corporation Société ayant fait appel au public |
Corporation Name | Office Address | Incorporation |
---|---|---|
3201228 Canada Inc. | 77 King Street West, Suite 3000, Td Centre, Toronto, ON M5K 1G8 | 1995-11-14 |
Pwslp Holdings Limited | 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 | 1995-12-13 |
Pwslp LimitÉe | 77 King Street West, Suite 3000, Toronto, ON M5K 1G8 | 1995-12-13 |
Whiteoak Ford Lincoln Sales Limited | 77 King Street West, Suite 400, Toronto, ON M5K 0A1 | 1996-03-01 |
N.v. Broadcasting (canada) Inc. | 77 King Street West, Suite 400, Toronto-dominion Centre, Toronto, ON M5K 0A1 | 1996-07-26 |
The Krembil Foundation | 77 King Street West, Suite 4545, Td Centre, Toronto, ON M5K 1K2 | 1997-02-04 |
Eji Investments Inc. | 77 King Street West, 4th Floor, Toronto, ON M5W 1P9 | 1997-09-09 |
Les Placements Harrico LtÉe | 77 King Street West, Td Centre, P. O. Box 95 Suite 3000, Toronto, ON M5K 1G8 | |
Zola Venture Capital Inc. | 77 King Street West, Td Centre, P O Box 95, Suite 3000, Toronto, ON M5K 1G8 | 1998-03-12 |
Pharmaceutical Partners of Canada Inc. | 77 King Street West, Suite 400, Toronto, ON M5K 0A1 | 1998-03-12 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Khs Canada Inc. | 700-77 King Street West, Td North Tower, Toronto, ON M5K 1G8 | 2020-03-03 |
11663674 Canada Inc. | 77 King St West, Td North Tower, 700, Toronto, ON M5K 1G8 | 2019-10-03 |
Nfc Finance Inc. | Td Centre, Td North Tower, 4120-77 King Street West, Toronto, ON M5K 1G8 | 2019-04-25 |
Fsp Canada Operations Limited | 77 King Street, Suite 3000, Toronto, ON M5K 1G8 | 2018-11-06 |
Ep Dynamic Holdings Inc. | 77 King Street West, P O Box 95, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 | 2016-01-28 |
Capital Markets Authority Implementation Organization | Td North Tower, Suite 3110, 77 King Street West, Toronto, ON M5K 1G8 | 2015-07-20 |
Knowledge Empowering Youth Canada | 77 King Street West, Suite 3740, Td North Tower, Toronto, ON M5K 1G8 | 2014-12-15 |
Kneat.com, Inc. | 3000-77 King Street West, Td Centre North Tower, Toronto, ON M5K 1G8 | 2013-12-12 |
8384045 Canada Limited | 3000-77 King St. West, Toronto, ON M5K 1G8 | 2012-12-20 |
Zazu Metals Corporation | 77 King Street West, Suite 3000, Td Centre North Tower, Toronto, ON M5K 1G8 | 2006-11-29 |
Find all corporations in postal code M5K 1G8 |
Name | Address |
---|---|
XIAOLEI (SIMON) LIANG | 153 XINHUA ROAD, CHANGNING DISTRICT, SHANGHAI 200 052, China |
QIANG JIANG | 23 BD, 29 STREET FENGMING YUAN, PHOENIX CITY, EAST GUANGYUAN ROAD, GUANGZHOU CITY , China |
JOHN GINGERICH | 237 WEDGEWOOD DRIVE, WOODSTOCK ON N4T 0J1, Canada |
CHRISTOPHER JOHN HOPKINS | 132 LEE AVENUE, TORONTO ON M4E 2P3, Canada |
Name | Director Name | Director Address |
---|---|---|
8338990 CANADA INC. | QIANG JIANG | 20 PENMARRIC PL, SCARBOROUGH ON M1V 4E9, Canada |
9783075 CANADA INC. | QIANG JIANG | 20 PENMARRIC PL, SCARBOROUGH ON M1V 4E9, Canada |
9407391 CANADA INC. | QIANG JIANG | 20 PENMARRIC PL, SCARBOROUGH ON M1V 4E9, Canada |
City | TORONTO |
Post Code | M5K 1G8 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Administration, Archives & Assets Management Corp. (aaa Corp.) | 857 25e Avenue, Lachine, QC H8S 3X9 | 2016-10-17 |
11923765 Canada Corp. | 189 Fury Place, Breslau, ON N0B 1M0 | |
Corp. D'entretien W.j.r. Ltee | 6535 Vanden Abeele, St. Laurent, QC | 1976-05-28 |
Deq Systèmes Corp. | 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6 | |
Eva Global Corp. | 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 | 2019-02-27 |
Encre Internationale Inx Corp. | 1247 Nationale Street, Terrebonne, QC J6W 6H8 | 1985-05-31 |
Bjp Bull Jumping Pro Corp. | 4504 Ste-thérèse, Carignan, QC J3L 4A7 | 2014-01-28 |
J.p.d. Sportswear Corp. | 5368 Boul. St. Laurent, Montreal, QC | 1976-05-28 |
Frx Labs Corp. | 7-131 Finchdene Sq, Scarborough, ON M1X 1A6 | |
Systeme D'affaires Dor-corp Inc. | 91 Des Oblats, Lasalle, QC H8R 3K9 | 1991-03-22 |
Please provide details on MagIndustries Corp. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |