MAGSIL LTÉE

Address:
1418, Victoria, Bureau 110, Greenfield Park, QC J4V 1M1

MAGSIL LTÉE is a business entity registered at Corporations Canada, with entity identifier is 6448208. The registration start date is September 14, 2005. The current status is Dissolved.

Corporation Overview

Corporation ID 6448208
Business Number 826208472
Corporation Name MAGSIL LTÉE
Registered Office Address 1418, Victoria
Bureau 110
Greenfield Park
QC J4V 1M1
Incorporation Date 2005-09-14
Dissolution Date 2015-07-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LOUIS ARCHAMBAULT 11, ROUTE 143, RR 1, CANTON-DE-HATLEY QC J0B 2C0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-14 current 1418, Victoria, Bureau 110, Greenfield Park, QC J4V 1M1
Address 2011-01-07 2011-09-14 1418, Victoria, Bureau 105, Greenfield Park, QC J4V 1M1
Address 2005-09-14 2011-01-07 1075, CÔte Du Beaver Hall, Bureau 200, MontrÉal, QC H2Z 1S5
Name 2006-11-01 current MAGSIL LTÉE
Name 2005-09-14 2006-11-01 6448208 CANADA INC.
Status 2015-07-25 current Dissolved / Dissoute
Status 2015-02-25 2015-07-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-09-14 2015-02-25 Active / Actif

Activities

Date Activity Details
2015-07-25 Dissolution Section: 212
2006-11-01 Amendment / Modification Name Changed.
2005-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2008-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2008-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2008-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1418, Victoria
City Greenfield Park
Province QC
Postal Code J4V 1M1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
FÉdÉration Libanaise De Hockey-sur-glace 110-1418 Av. Victoria, Longueuil, QC J4V 1M1 2018-05-10
Assista Medical Inc. 110-1418, Avenue Victoria, Greenfield Park, QC J4V 1M1 2013-07-26
7214421 Canada Inc. 1444, Av. Victoria, Green Field Park, QC J4V 1M1 2009-07-28
7160658 Canada Inc. 1418 Rue Victoria, Bureau 125, Greenfield Park, QC J4V 1M1 2009-04-21
Atms (automated Tracking & Management Systems) Inc. 1418 Victoria Avenue, Suite 110, Greenfield Park, QC J4V 1M1 2004-09-20
Zeeba Books Inc. 1414 Victoria, Greenfield Park, QC J4V 1M1 2004-04-12
Assista Cem Inc. 1418 Avenue Victoria, Suite 110, Greenfield Park, QC J4V 1M1
Steripac Inc. 1418 Avenue Victoria, Suite 110, Greenfield Park, QC J4V 1M1 2003-08-29
Atms Health Inc. 1418 Avenue Victoria, Suite 110, Greenfield Park, QC J4V 1M1 2018-10-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Golden Elite Educational Consulting Limited 534 Dorothy Street, Greenfield Park, QC J4V 0A5 2014-10-23
Canada Oceanspirit International Inc. 9180 Rivard, Brossard, QC J4V 0A5 2014-04-25
Val D'or Surgical Associates Inc. 424 - 80 Boulevard Churchill, Greenfield Park, QC J4V 0A9 1986-04-01
Pepiniere Rive Sud G.m. Ltee 4259 Rue Grande-allee, Greenfield Park, QC J4V 1A1 1978-06-22
Bizz-art Construction Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2010-03-10
9749462 Canada Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2016-05-11
Viking Rpm Transport Inc. 934 Macgregor, Greenfield Park, QC J4V 1A6 2019-06-21
Soleil Sombre 2-1520 Rue Baron, Greenfield Park, QC J4V 1B6 2017-04-16
6899102 Canada Incorporated 1010 Rue Du Centenaire, Greenfield Park, QC J4V 1B8 2008-01-03
6781870 Canada Inc. 1111 Cascades, Greenfield Park, QC J4V 1C3 2007-06-01
Find all corporations in postal code J4V

Corporation Directors

Name Address
LOUIS ARCHAMBAULT 11, ROUTE 143, RR 1, CANTON-DE-HATLEY QC J0B 2C0, Canada

Entities with the same directors

Name Director Name Director Address
LES CÉLÉBRATIONS DU 10E ANNIVERSAIRE DU PROTOCOLE DE MONTRÉAL LOUIS ARCHAMBAULT 19 ILE DE MAI, BOISBRIAND QC J7G 1R7, Canada
SERVICES TECHNIQUES ENTRACO INC. LOUIS ARCHAMBAULT 11, ROUTE 143, NORTH HATLEY QC J0B 2C0, Canada
6529593 CANADA INC. LOUIS ARCHAMBAULT 4683 PONTIAC, MONTRÉAL QC H2J 2T4, Canada
6126839 CANADA INC. LOUIS ARCHAMBAULT 5045 DICKSON, APT. #1, MONTRÉAL QC H1M 2R6, Canada
Fermag inc. LOUIS ARCHAMBAULT 19 ILE DE MAI, BOISBRIAND QC J7G 1R7, Canada
LAPSY CAPITAL INC. LOUIS ARCHAMBAULT 96 MAURICE, HULL QC J8Y 5X7, Canada
6389457 CANADA INC. LOUIS ARCHAMBAULT 95, 4IÈME RANG NORD, SAINT-MARCEL-DE-RICHELIEU QC J0H 1T0, Canada

Competitor

Search similar business entities

City Greenfield Park
Post Code J4V 1M1

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J 1S2 1980-07-14

Improve Information

Please provide details on MAGSIL LTÉE 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