MagIndustries Corp.

Address:
77 King Street West, Td Centre, Suite 3000, Toronto, ON M5K 1G8

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2006-01-10 Continuance (import) / Prorogation (importation) Jurisdiction: Ontario

Annual Returns Filings

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

Office Location

Address 77 KING STREET WEST
City TORONTO
Province ON
Postal Code M5K 1G8
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City TORONTO
Post Code M5K 1G8

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches