MAGNA IMPEX INCORPORATED

Address:
61 Canarvan Court, Brampton, Ontario, ON L6Y 4N1

MAGNA IMPEX INCORPORATED is a business entity registered at Corporations Canada, with entity identifier is 6281231. The registration start date is September 5, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6281231
Business Number 851345074
Corporation Name MAGNA IMPEX INCORPORATED
Registered Office Address 61 Canarvan Court
Brampton, Ontario
ON L6Y 4N1
Incorporation Date 2004-09-05
Dissolution Date 2012-07-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
VIKAS RAMBANI 61 CANARVAN COURT, BRAMPTON ON L6Y 4N1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-10 current 61 Canarvan Court, Brampton, Ontario, ON L6Y 4N1
Address 2009-03-02 2010-01-10 60 Denlow Drive, Brampton, Ontario, ON L6Y 2L5
Address 2007-03-03 2009-03-02 32 Carter Drive, Brampton, Ontario, ON L6T 5M2
Address 2004-09-05 2007-03-03 4 Havelock Drive, Brampton, Ontario, ON L6W 4A5
Name 2004-09-05 current MAGNA IMPEX INCORPORATED
Status 2012-07-06 current Dissolved / Dissoute
Status 2012-02-07 2012-07-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-03-02 2012-02-07 Active / Actif
Status 2009-02-11 2009-03-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-09-05 2009-02-11 Active / Actif

Activities

Date Activity Details
2012-07-06 Dissolution Section: 212
2004-09-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2008-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 61 CANARVAN COURT
City BRAMPTON, ONTARIO
Province ON
Postal Code L6Y 4N1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Geonyx-emelson Professional Services Inc. 63 Canarvan Court, Brampton, ON L6Y 4N1 2020-05-23
10947849 Canada Inc. 47 Canarvan Court, Brampton, ON L6Y 4N1 2018-08-15
10766704 Canada Inc. 61 Canarvan Crt, Brampton, ON L6Y 4N1 2018-05-03
10435783 Canada Inc. 54 Canarvan Crt, Brampton, ON L6Y 4N1 2017-10-04
6766412 Canada Inc. 78 Ashdale Rd, Brampton, ON L6Y 4N1 2007-05-04
6150683 Canada Inc. 50 Canarvan Ct, Brampton, ON L6Y 4N1 2003-10-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gowanstown Poultry Limited 8301 Winston Churchill Boulevard, Brampton, ON L6Y 0A2 2002-04-16
12408082 Canada Inc. 70 Mistletoe Place, Brampton, ON L6Y 0A5 2020-10-10
11919822 Canada Inc. 28 Leadership Drive, Brampton, ON L6Y 0A5 2020-02-22
11862804 Canada Inc. 1 Leadership Drive, Brampton, ON L6Y 0A5 2020-01-24
Jessie Mann Insurance & Financial Services Inc. 9 Fairmont Close, Brampton, ON L6Y 0A5 2019-02-07
7636253 Canada Inc. 22 Mistletoe Place, Brampton, ON L6Y 0A5 2010-08-30
New Malwa Express Inc. 30 Fairmont Close, Brampton, ON L6Y 0A5 2005-10-27
8593884 Canada Inc. 60 Mistletoe Place, Brampton, ON L6Y 0A5 2013-07-29
Four Circles Partnership Inc. 84 Victoria Steet, Brampton, ON L6Y 0A6 2017-03-15
Mq Plastic Industries Ltd. 15 2074 Steeles Avenue W, Brampton, ON L6Y 0A7 2018-02-09
Find all corporations in postal code L6Y

Corporation Directors

Name Address
VIKAS RAMBANI 61 CANARVAN COURT, BRAMPTON ON L6Y 4N1, Canada

Entities with the same directors

Name Director Name Director Address
TAMARACK ABL LTD. VIKAS RAMBANI 2807-12 STREET NW, EDMONTON AB T6T 0V8, Canada
TAMARACK FREIGHT LTD. VIKAS RAMBANI 2807-12 STREET, EDMONTON AB T6T 0V8, Canada
CANHIRE LTD. · CANHIRE Ltée VIKAS RAMBANI 2807-12 STREET NW, EDMONTON AB T6T 0V8, Canada

Competitor

Search similar business entities

City BRAMPTON, ONTARIO
Post Code L6Y 4N1

Similar businesses

Corporation Name Office Address Incorporation
Magna Industrial Controls Inc. 3152 Stcharles, St-laurent, QC H4R 2G3 2000-07-19
Les Investissements Magna Ray Inc. 282 Belfield Road, Rexdale, ON M9W 1H5 1986-04-09
Magna RÉfractaires Inc. 8, 3e Rang Ouest, Saint-simon, QC J0H 1Y0 2005-05-19
Magna for Canada Scholarship Foundation 337 Magna Drive, Aurora, ON L4G 7K1 1995-03-23
Magna Vista Investment Management Limited 1200 Mcgill College, Suite 2000, Montreal, QC H3B 4G7
Magna Terra Minerals Inc. 150 York Street, Suite 410, Toronto, ON M5H 3S5 2009-09-08
Magna Analytics Incorporated 664 Sellers Path, Milton, ON L9T 0P6 2015-02-26
Magna Pro Holdings Incorporated 5212 Rue Belmont, Saint Hubert, QC J3Y 2X7 2019-03-25
Gestion Magna Vista Capital Inc. 1200 Mcgill College, Suite 2000, Montreal, QC H3B 4G7 1997-12-23
Magna Nomina Ltée 868 Rue Des Hérons, Longueuil, QC J4G 2N8 2016-08-03

Improve Information

Please provide details on MAGNA IMPEX INCORPORATED 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