MAGI Control Inc.

Address:
207 De L'affluent, Vaudreuil-dorion, QC J7V 0E3

MAGI Control Inc. is a business entity registered at Corporations Canada, with entity identifier is 6326412. The registration start date is January 1, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6326412
Business Number 858673379
Corporation Name MAGI Control Inc.
Registered Office Address 207 De L'affluent
Vaudreuil-dorion
QC J7V 0E3
Incorporation Date 2005-01-01
Dissolution Date 2011-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 6

Directors

Director Name Director Address
MARK ANDREW AJERSCH 520 BERWICK AVE., TOWN OF MOUNT ROYAL QC H3R 2A2, Canada
GINO LALLI 155 BOUCHETTE, ILE BIZARD QC H9C 2S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2008-12-24 current 207 De L'affluent, Vaudreuil-dorion, QC J7V 0E3
Address 2005-02-08 2008-12-24 75 Blvd. De Mortagne, Boucherville, QC J4B 6Y4
Address 2005-01-01 2005-02-08 155 Bouchette, Ile Bizard, QC H9C 2S9
Name 2008-12-16 current MAGI Control Inc.
Name 2005-01-01 2008-12-16 MAGI Control Inc.
Status 2011-12-23 current Dissolved / Dissoute
Status 2011-07-26 2011-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-12-16 2011-07-26 Active / Actif
Status 2008-11-06 2008-12-16 Dissolved / Dissoute
Status 2008-06-20 2008-11-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-01-01 2008-06-20 Active / Actif

Activities

Date Activity Details
2011-12-23 Dissolution Section: 212
2008-12-16 Revival / Reconstitution
2008-11-06 Dissolution Section: 212
2005-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2007-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 207 DE L'AFFLUENT
City VAUDREUIL-DORION
Province QC
Postal Code J7V 0E3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sunnyways Holdings Inc. 216 Rue De L'affluent, Vaudreuil-dorion, QC J7V 0E3 2019-12-04
9346651 Canada Inc. 304, Rue Du Torrent, Vaudreuil, QC J7V 0E3 2015-06-25
8941092 Canada Inc. 200 Rue L'affuent, Vaudreuil-dorion, QC J7V 0E3 2014-07-02
7605684 Canada Inc. 275 Rue Du Torrent, Vaudreuil-dorion, QC J7V 0E3 2010-07-19
7347341 Canada Inc. 228 Rue Des L'affluent, Vaudreuil-dorion, QC J7V 0E3 2010-03-09
6603165 Canada Inc. 274 Rue Du Torrentt, Vaudreuil, QC J7V 0E3 2006-07-24
6384749 Canada Inc. 228 Rue L'affluent, Vaudreuil, QC J7V 0E3 2005-04-28
Inder Dhaliwal Express Inc. 281 Rue Du Torrent, Vaudreuil-dorion, QC J7V 0E3 2004-02-21
Immpaq Aviation Inc. 203 De L'affluent, Vaudreuil-dorion, QC J7V 0E3 1999-09-16
Barkandi Express Inc. 281 Rue Du Torrent, Vaudreuil-dorion, QC J7V 0E3 2007-07-09
Find all corporations in postal code J7V 0E3

Corporation Directors

Name Address
MARK ANDREW AJERSCH 520 BERWICK AVE., TOWN OF MOUNT ROYAL QC H3R 2A2, Canada
GINO LALLI 155 BOUCHETTE, ILE BIZARD QC H9C 2S9, Canada

Entities with the same directors

Name Director Name Director Address
3306321 CANADA INC. GINO LALLI 1110 CURE DE ROSSI, LASALLE QC H3N 2N5, Canada

Competitor

Search similar business entities

City VAUDREUIL-DORION
Post Code J7V 0E3

Similar businesses

Corporation Name Office Address Incorporation
Les Chimiques Magi Inc. 4270 Rue Sere, St Laurent, QC H4T 1A6 1980-06-10
Magi-nation Productions Inc./productions Magi-nation Inc. 266 King Street West, 2nd Floor, Toronto, ON M5V 1H8 2006-11-30
Magi Seal International Inc. 552 Clark Road, London, ON N6H 5B3
Magi-eau Inc. 1583 Michel Gamelin, Laval, QC H7M 5M3 1995-05-25
Cbc Pest Control & Wildlife Control Inc. 255-2375 Brimley Road, Toronto, ON M1S 3L6 2019-01-01
Systemes De Control D'oiseaux Soulard Bird Control Systems Ltd/ltee 233 Champagne Avenue, Ottawa, ON K1R 7R7 1989-01-26
Les Collections Magi Inc. 8245 Boulevard Metropolitain Est, Anjou, QC H1J 1X6 2005-09-30
Mode Magi-max Inc. 243 Boul. Des Laurentides, Laval, QC H7G 2T7 1983-07-15
Magi-nation II Productions Inc. 235 Carlaw Avenue, 5th Floor, Toronto, ON M4M 2S1 2008-09-03
3 Magi Productions Incorporated 1348 Barclay Street, Vancouver, BC V6E 1H7 2018-02-26

Improve Information

Please provide details on MAGI Control 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