MGI LOSS ADJUSTERS INC.

Address:
10 King Street, East, Toronto, ON M5C 1C3

MGI LOSS ADJUSTERS INC. is a business entity registered at Corporations Canada, with entity identifier is 6164455. The registration start date is November 26, 2003. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6164455
Business Number 870033701
Corporation Name MGI LOSS ADJUSTERS INC.
Registered Office Address 10 King Street, East
Toronto
ON M5C 1C3
Incorporation Date 2003-11-26
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
RICHARD SMITH 216 GEORGIAN DRIVE, OAKVILLE ON L6H 6T8, Canada
ROBERT PREFONTAINE 61 SHERRICK DRIVE, GORMLEY ON L0H 1G0, Canada
CRISTIAN MONGEON 151 WILLOWBROOK DRIVE, WHITBY ON L1R 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-01-09 current 10 King Street, East, Toronto, ON M5C 1C3
Address 2003-11-26 2006-01-09 61 Sherrick Drive, Gormley, ON L0H 1G0
Name 2003-11-26 current MGI LOSS ADJUSTERS INC.
Status 2006-01-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-11-26 2006-01-31 Active / Actif

Activities

Date Activity Details
2003-11-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2005-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Mgi Loss Adjusters Inc. 1000, 400 - 3rd Avenue Sw, Calgary, AB T2P 4H2

Office Location

Address 10 KING STREET, EAST
City TORONTO
Province ON
Postal Code M5C 1C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Green Lava (canada) Inc. 1400-10 King St E, Toronto, ON M5C 1C3 2019-04-01
Ensho Health Intelligent Systems Inc. 10 King Street East, Suite 801, Toronto, ON M5C 1C3 2018-08-15
Canor Financial Inc. 10 King Street, Suite 600, Toronto, ON M5C 1C3 2016-04-21
Techmind International Recruiting Ltd. 1400-10 King St East, Toronto, ON M5C 1C3 2013-10-30
Aldridge Minerals Canada Inc. 10 King Street East, Suite 300, Toronto, ON M5C 1C3 2013-01-04
Vertex Financial Counselling Services Inc. 10 King Street East, Suite 401, Toronto, Ontario, ON M5C 1C3 2006-11-02
Icca Association Place Inc. 10 King St East, Suite 1100, Toronto, ON M5C 1C3 2000-03-08
Foundation for Association Research and Education 10, King Street East, Suite 1100, Toronto, ON M5C 1C3 1992-03-27
L'institut Canadien Du Trafic Et Du Transport 10 King St. E., Suite 400, Toronto, ON M5C 1C3 1958-10-16
Association of Canadian Industrial Designers 10 King Street East, Suite 600, Toronto, ON M5C 1C3 1948-09-25
Find all corporations in postal code M5C 1C3

Corporation Directors

Name Address
RICHARD SMITH 216 GEORGIAN DRIVE, OAKVILLE ON L6H 6T8, Canada
ROBERT PREFONTAINE 61 SHERRICK DRIVE, GORMLEY ON L0H 1G0, Canada
CRISTIAN MONGEON 151 WILLOWBROOK DRIVE, WHITBY ON L1R 2Y1, Canada

Entities with the same directors

Name Director Name Director Address
6087418 CANADA INC. CRISTIAN MONGEON 151 WILLOWBROOK DRIVE, WHITBY ON L1R 1Y1, Canada
12269091 Canada Limited RICHARD SMITH 43-2600 Ferguson Road, Saanichton BC V8M 2C1, Canada
FEE ADVOCATES INC. RICHARD SMITH 120 Cedarvale Crescent, Welland ON L3C 6X1, Canada
Maximum Multimedia Publishing Inc. Richard Smith 46 Cumberland Drive, Brampton ON L6V 1W6, Canada
4350154 CANADA INC. RICHARD SMITH 344 LAKE STREET, ST. CATHERINES ON L2R 7J9, Canada
Berry Plastics Canada Inc. richard smith 323 university avenue, belleville ON K8N 5B2, Canada
6087418 CANADA INC. RICHARD SMITH 216 GEORGIAN DRIVE, OAKVILLE ON L6H 6T8, Canada
LANSCO RECLAMATION CANADA INC. RICHARD SMITH 7081 ADAMS STREET, NIAGARA FALLS ON L2G 5G9, Canada
Transport R & R Smith inc. richard smith 5715 Montée Villeneuve, Mirabel QC J7N 2H1, Canada
7661983 Canada Inc. Richard Smith 1-223 Bay Street South, Suite 2, Hamilton ON L8P 3J2, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5C 1C3

Similar businesses

Corporation Name Office Address Incorporation
Uab Buzzeo Loss Adjusters Ltd. 421 - 7 Avenue S.w., Suite 3300, Calgary, AB T2P 4K9
International Institute of Loss Adjusters, Inc. 243 Regent Street, Sudbury, ON P3C 4C6 1980-12-04
Canadian Loss Adjusters Independent Marketing Syndicate Inc. 562 Eglington Ave E, Suite 104, Toronto, ON M4P 1B9 1987-11-24
Ally Adjusters Ltd. 616 Acadia Dr., Hamilton, ON L8W 3J7 2014-07-24
Clearclaim Adjusters Inc. 301 Rue Amirault, Dieppe, NB E1A 1G1 2020-03-26
Zero Energy Loss Inc. 1539 Botsford St., Ottawa, ON K1G 0P8 2008-07-02
Arthur Adjusters Inc. 519 College Street, Newmarket, ON L3Y 1C7 2010-06-08
Limoges, Liu & Associates Adjusters, Inc. 648 Via Mattino Way, Ottawa, ON K2J 6B7 2019-11-25
Kci Adjusters Canada Inc. 25 Bruce Street, Kitchener, ON
Uab Alexander Insurance Adjusters Ltd. 216 Camelot, Thunder Bay, ON P7A 4B1

Improve Information

Please provide details on MGI LOSS ADJUSTERS 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