MAGMAR LICHTENBERG INC.

Address:
2 Rosetta Street, Georgetown, ON L7G 3P2

MAGMAR LICHTENBERG INC. is a business entity registered at Corporations Canada, with entity identifier is 7258429. The registration start date is October 13, 2009. The current status is Active.

Corporation Overview

Corporation ID 7258429
Business Number 843580861
Corporation Name MAGMAR LICHTENBERG INC.
Registered Office Address 2 Rosetta Street
Georgetown
ON L7G 3P2
Incorporation Date 2009-10-13
Dissolution Date 2019-08-17
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
MAGGIE MARTIN 2 OAK STREET, GEORGETOWN ON L7G 3P2, Canada
PETER MARTIN 2 OAK STREET, GEORGETOWN ON L7G 5T7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2009-10-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-10-13 current 2 Rosetta Street, Georgetown, ON L7G 3P2
Name 2009-10-13 current MAGMAR LICHTENBERG INC.
Status 2020-08-28 current Active / Actif
Status 2019-08-17 current Dissolved / Dissoute
Status 2019-08-17 2020-08-28 Dissolved / Dissoute
Status 2019-03-20 2019-08-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2014-03-18 2019-03-20 Active / Actif
Status 2014-03-18 2014-03-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-10-13 2014-03-18 Active / Actif

Activities

Date Activity Details
2020-08-28 Revival / Reconstitution
2019-08-17 Dissolution Section: 212
2009-10-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-12-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2016-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2 ROSETTA STREET
City GEORGETOWN
Province ON
Postal Code L7G 3P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
A-plus Canada Inc. 2 Rosetta Street, Georgetown, ON L7G 3P2 2001-06-27
Crash Fire Sales and Services Inc. 2 Rosetta Street, 4th Floor, Georgetown, ON L7G 3P2 2002-07-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pinnacle By Helena Inc. 58 Mowat Cres, Georgetown, ON L7G 0A1 2020-07-04
12400804 Canada Inc. 37 Mowat Crst, Georgetown, ON L7G 0A2 2020-10-07
Microgile Inc. 45 Mowat Cres, Georgetown, ON L7G 0A2 2016-06-15
Healthenut Franchising Inc. 37 Mowat Crescent, Georgetown, ON L7G 0A2 2013-08-15
E & E Canada Co., Ltd. 10 Brigden Gate, Georgetown, ON L7G 0A3 2004-03-01
7797079 Canada Inc. 9 Serenity Street, Georgetown, ON L7G 0A5 2011-03-03
Algieba Group Inc. 396 Barber Drive, Georgetown, ON L7G 0A6 2008-09-18
Sharp Staffing Solutions Inc. 117 Niagara Trail, Georgetown, ON L7G 0A6 2008-05-05
The Cornerstone Professional Womens Association 58 Niagara Trail, Georgetown, ON L7G 0A7 2014-10-31
9588477 Canada Corporation 95 Niagara Trail, Georgetown, ON L7G 0A8 2016-01-18
Find all corporations in postal code L7G

Corporation Directors

Name Address
MAGGIE MARTIN 2 OAK STREET, GEORGETOWN ON L7G 3P2, Canada
PETER MARTIN 2 OAK STREET, GEORGETOWN ON L7G 5T7, Canada

Entities with the same directors

Name Director Name Director Address
DOVER FINISHING PRODUCTS INC. PRODUITS DE FINITION DOVER INC. Peter Martin 180 avenue du Voyageur, Pointe-Claire QC H9R 6A8, Canada
DOVER FINISHING PRODUCTS INC. Peter Martin 51 rue du Bosquet, Vaudreuil-sur-le-Lac QC J7V 8P3, Canada
SOPHELMAR LTEE PETER MARTIN 1001-100 des Sommets, MONTREAL QC H3E 1Z8, Canada
MARKETING DARPRO INC. PETER MARTIN 1003 RUE DU PERCHE, BOUCHERVILLE QC J4B 2V2, Canada
7152515 CANADA INC. Peter Martin 6 Winterbourne Court, Toronto ON M9A 2E2, Canada
3827046 CANADA INC. PETER MARTIN 83 AVE. BROOKFIELD, MONT-ROYAL QC H3P 3K6, Canada
AGILITY WORLD INC. PETER MARTIN 23 TURTLE LAKE DRIVE, ACTON ON L7J 2W7, Canada
WATERLOO FURNITURE COMPONENTS LIMITED Peter Martin 2700 Oak Industrial Drive, Grand Rapids MI 49505, United States
Creston Board of Trade PETER MARTIN 1131 CANYON STREET, CRESTON BC V0B 1G1, Canada
KNAPE & VOGT CANADA INC. PETER MARTIN 2700 OAK INDUSTRIAL DRIVE, GRAND RAPIDS MI 49505, United States

Competitor

Search similar business entities

City GEORGETOWN
Post Code L7G 3P2

Similar businesses

Corporation Name Office Address Incorporation
Agence Magmar Et Associes Inc. 80 Charlotte-denys, Boucherville, QC J4B 7N8 1988-10-21
Gestion Magmar Administration Inc. 4 Commerce Cres, Acton, ON L7J 2X3 1993-12-09
Magmar Computer Systems Inc. 431 Mercury Street, Rockland, ON K4K 0G8
Magmar Holding Company Inc. 23 Turtle Lake Drive, Acton, ON L7J 2W7 2002-12-11
Magmar Computer Systems Inc. 18107 Farlinger's Drive, R.r. #1, Cornwall, ON K6H 5R5 1990-04-17

Improve Information

Please provide details on MAGMAR LICHTENBERG 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