Monty S. Top Admin & Mgt Inc.

Address:
900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5

Monty S. Top Admin & Mgt Inc. is a business entity registered at Corporations Canada, with entity identifier is 6261655. The registration start date is July 19, 2004. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 6261655
Business Number 856579677
Corporation Name Monty S. Top Admin & Mgt Inc.
Registered Office Address 900 - 400 St. Mary Avenue
Winnipeg
MB R3C 4K5
Incorporation Date 2004-07-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MANOJ (MONTY) SIKKA 7676 - 147 A STREET, SURREY BC V3S 8Z3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-07-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-07-19 current 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Name 2004-07-19 current Monty S. Top Admin & Mgt Inc.
Name 2004-07-19 current Monty S. Top Admin ; Mgt Inc.
Status 2008-12-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-07-19 2008-12-01 Active / Actif

Activities

Date Activity Details
2004-07-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-05-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-05-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 900 - 400 ST. MARY AVENUE
City WINNIPEG
Province MB
Postal Code R3C 4K5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
F.s.w. Book Distributors Ltd. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1991-03-14
Aladoña Properties Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
Maple Leaf Distillers Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1997-05-28
Wiband Communications Corp. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1998-11-10
Productions Pentimento Limitee 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1974-07-04
Réseau Compassion Network 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1999-01-25
Cool Shelters Corp. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 1999-05-20
Man-shield (nwo) Construction Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2000-01-17
Idfusion Software Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5
S-w United Auto Brokerage Ltd. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2000-05-04
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grudge North Productions Inc. 400 Saint Mary Avenue, Suite 900, Winnipeg, MB R3C 4K5 2018-01-25
Home Alone 5 Productions Ltd. C/o Taylor Mccaffrey LLP, 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2012-01-20
7069324 Canada Inc. 1180 Fife Street, Winnipeg, MB R3C 4K5 2008-10-29
Fleet Lease Disposal Canada Inc. 210-400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2006-02-17
Fort West Construction Ltd. 9th Floor - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2005-11-25
Waggoner Industrial Products Ltd. 9900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2005-10-27
4187873 Canada Ltd. 900-400 St. Mary Ave., Winnipeg, MB R3C 4K5 2003-08-27
4178751 Canada Ltd. 900-400 Mary Avenue, Winnipeg, MB R3C 4K5 2003-07-24
Limbic Rehabilitation Inc. 900 - 400 St.mary Avenue, Winnipeg, MB R3C 4K5 2002-07-03
Critical Link International: International Council for The Development of Community Interpreting Inc. 400 St Mary Ave, 9th Floor, Winnipeg, MB R3C 4K5 2000-12-14
Find all corporations in postal code R3C 4K5

Corporation Directors

Name Address
MANOJ (MONTY) SIKKA 7676 - 147 A STREET, SURREY BC V3S 8Z3, Canada

Entities with the same directors

Name Director Name Director Address
Monty S. Beneficiary Corp. MANOJ (MONTY) SIKKA #203, 1688 - 152nd Street, Surrey BC V4A 4N2, Canada
Monty S. Lower Admin & Mgt Inc. MANOJ (MONTY) SIKKA #203, 1688 - 152nd Street, Surrey BC V4A 4N2, Canada
Kater Technologies Inc. Manoj (Monty) Sikka 203 - 1688 152nd Street, Surrey BC V4A 4N2, Canada
MMV Call Centre GP Inc. MANOJ (MONTY) SIKKA #203, 1688 - 152nd Street, Surrey BC V4A 4N2, Canada
Monty S. Lower Web Mgt & Mktg Inc. MANOJ (MONTY) SIKKA #203, 1688 - 152nd Street, Surrey BC V4A 4N2, Canada
Monty S. Lower Call Centre Inc. MANOJ (MONTY) SIKKA #203, 1688 - 152nd Street, Surrey BC V4A 4N2, Canada
MMV Admin & Mgt GP Inc. MANOJ (MONTY) SIKKA #203, 1688 - 152nd Street, Surrey BC V4A 4N2, Canada
Monty S. Top Call Centre Inc. MANOJ (MONTY) SIKKA 7676 - 147 A STREET, SURREY BC V3S 8Z3, Canada
Orbital Marketing Inc. MANOJ (MONTY) SIKKA #203, 1688 - 152nd Street, Surrey BC V4A 4N2, Canada
Monty S. Top Web Mgt & Mktg Inc. MANOJ (MONTY) SIKKA 7676 - 147 A STREET, SURREY BC V3S 8Z3, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R3C 4K5

Similar businesses

Corporation Name Office Address Incorporation
Monty S. Lower Admin & Mgt Inc. 900 - 400 St. Mary Avenue, Winnipeg, MB R3C 4K5 2004-07-19
Pro-admin Ltee 5781 Avenue Deom, Outremont, QC H3S 2N5 1977-03-28
Zero Admin Incorporated 221 Rue De Cazaux, Terrebonne, QC J6Y 0H2 2015-06-04
Aide-admin J G H P Inc. 66 Rue Brady, Hull, QC J8Y 5L8 1976-09-30
Investissements David Monty Inc. 81, Rue Lyman, Austin, QC J0B 1B0 1983-12-15
Net & Admin Inc. 143 Morton Way, Brampton, ON L6Y 2P7 2017-04-12
Admin Done Right Ltd. 181 Skyview Bay Ne, 103, Calgary, AB T3N 1E8 2020-03-17
Trezzi Admin Inc. 841 Thistle Down Crt, Mississauga, ON L5C 3K6 2015-03-05
Admin 911 Inc. 18705 Rue Larocque, Pierrefonds, QC H9K 1P1 2009-05-08
Admin Minds Inc. 165 Rizal Ave., Markham, ON L6B 0E7 2014-03-12

Improve Information

Please provide details on Monty S. Top Admin & Mgt 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