LMG LIFESTYLE MARKETING GROUP INC.

Address:
1568 Merivale Rd, Suite 362, Ottawa, ON K2G 5Y7

LMG LIFESTYLE MARKETING GROUP INC. is a business entity registered at Corporations Canada, with entity identifier is 6278990. The registration start date is August 30, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6278990
Business Number 851829671
Corporation Name LMG LIFESTYLE MARKETING GROUP INC.
Registered Office Address 1568 Merivale Rd
Suite 362
Ottawa
ON K2G 5Y7
Incorporation Date 2004-08-30
Dissolution Date 2008-02-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVEN MACDONALD 51 OVERLAKE DRIVE, OTTAWA ON K2E 5V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-08-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-09-22 current 1568 Merivale Rd, Suite 362, Ottawa, ON K2G 5Y7
Address 2004-08-30 2006-09-22 71 Langford Crescent, Ottawa, ON K2K 2N6
Name 2004-08-30 current LMG LIFESTYLE MARKETING GROUP INC.
Status 2008-02-13 current Dissolved / Dissoute
Status 2007-09-14 2008-02-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-08-30 2007-09-14 Active / Actif

Activities

Date Activity Details
2008-02-13 Dissolution Section: 212
2004-08-30 Incorporation / Constitution en société

Office Location

Address 1568 Merivale Rd
City OTTAWA
Province ON
Postal Code K2G 5Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Estco Battery Management Inc. 1568 Merivale Rd, Suite 203, Nepean, ON K2G 5Y7 1999-04-13
Empower Growth Inc. 1568 Merivale Rd, Suite 209, Ottawa, ON K2G 5Y7 2003-11-07
6845363 Canada Inc. 1568 Merivale Rd, Suite #404, Ottawa, ON K2G 5Y7 2007-09-24
6993761 Canada Inc. 1568 Merivale Rd, Suite 625, Ottawa, ON K2G 5Y7 2008-06-12
Mediumcube Inc. 1568 Merivale Rd, Suite 246, Ottawa, ON K2G 5Y7 2008-11-03
Karma Realty Inc. 1568 Merivale Rd, Suite: 233, Ottawa, ON K2G 5Y7 2015-02-01
Augmap Inc. 1568 Merivale Rd, Suite 214, Ottawa, ON K2G 5Y7 2019-02-11

Corporations in the same postal code

Corporation Name Office Address Incorporation
12338858 Canada Inc. 99 -1568 Merivale Road #332, Ottawa, ON K2G 5Y7 2020-09-14
Flip Custom Inc. 99-1568 Merivale Rd, Suite #111, Ottawa, ON K2G 5Y7 2020-05-22
11894633 Canada Inc. Suite 315, 99-1568 Merivale Rd, Ottawa, ON K2G 5Y7 2020-02-09
11517317 Canada Inc. Suite# 268 99-1568 Merivale Road, Ottawa, ON K2G 5Y7 2019-07-15
Marwanco Trading Inc. Suite#203, 1568 Merivale Road, Ottawa, ON K2G 5Y7 2019-05-01
11192736 Canada Inc. 1568 Merivale Road #99, Ottawa, ON K2G 5Y7 2019-01-11
11054023 Canada Inc. 251-1568 Merivale Road, Ottawa, ON K2G 5Y7 2018-10-21
Mjrh Consulting Group Inc. 1568 Merivale Road, Suite 314, Nepean, ON K2G 5Y7 2018-10-15
Elena's Bridal Wedding Couture Inc. 1568 Merivale Rd., Suite #318, Ottawa, ON K2G 5Y7 2018-07-31
Oven Brothers Limited 99-1568 Merivale Road, Suite 511, Ottawa, ON K2G 5Y7 2017-11-22
Find all corporations in postal code K2G 5Y7

Corporation Directors

Name Address
STEVEN MACDONALD 51 OVERLAKE DRIVE, OTTAWA ON K2E 5V4, Canada

Entities with the same directors

Name Director Name Director Address
3779777 CANADA INC. STEVEN MACDONALD 1328 HIGHWAY 34, KALKEITH ON K0B 1E0, Canada
Sending Hope Canada STEVEN MACDONALD 208 O'NEAL RD., LEWIS MOUNTAIN NB E4J 3Z4, Canada
FOWLER KENNEDY SPORT MEDICINE CLINIC STEVEN MACDONALD C9-126, UNIVERSITY HOSPITAL, 339 WINDERMERE RD., LONDON ON N6A 5A5, Canada
8077703 CANADA INC. Steven MacDonald 114 Discovery Ave., Cardiff Echoes AB T8R 1P3, Canada
Leg Smart Inc. Steven Macdonald 14 Cranley Court, Ajax ON L1S 5L8, Canada
8018502 CANADA CORPORATION Steven MacDonald 119 Hemlo Crescent, Kanata ON K2T 1E3, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2G 5Y7
Category marketing
Category + City marketing + OTTAWA

Similar businesses

Corporation Name Office Address Incorporation
Just Be Lifestyle Group Ltd. 188 Doris Ave, Unt 2105, Toronto, ON M2N 6Z5 2014-03-11
Privilege Lifestyle Group Inc. 18 Westdale Avenue, Orangeville, ON L9W 1B7 2006-10-13
S.e.t.n.a. Lifestyle Networks Inc. 2520 Lionel-groulx, 3rd Floor, Montreal, QC H3J 1J8 2004-04-01
The Urban Lifestyle Group Incorporated 550 Renaissance Drive, Ottawa, ON K4A 4E8 2002-10-11
Apex Lifestyle Group Inc. 1700 Sismet Road, Mississauga, ON L4W 1R4 1983-11-23
Pursue Fashion & Lifestyle Group Ltd. 49 Dentonia Park Ave., East York, ON M4C 1W6 2015-02-23
Le Groupe De Marketing Wtf Inc. 3500 De La Montagne, Suite 33, Montreal, QC H3G 2A6 1984-06-29
Groupe De Marketing Ntd Inc. 6395 Cote De Liesse Rd, Montreal, QC H4T 1E5 1988-05-20
Le Groupe De Marketing Vel Inc. 4963 Grey, Pierrefonds, QC H8Z 2T3 1995-05-31
Le Groupe Marketing Laurentides Inc. 74, Rue Pagé, St-sauveur, QC J0R 1R5 2008-12-15

Improve Information

Please provide details on LMG LIFESTYLE MARKETING GROUP 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