ICON MGM INTERNATIONAL CORPORATION

Address:
516 Bloomfield, Outremont, QC H2V 3R8

ICON MGM INTERNATIONAL CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 7335067. The registration start date is February 18, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7335067
Business Number 825230063
Corporation Name ICON MGM INTERNATIONAL CORPORATION
Registered Office Address 516 Bloomfield
Outremont
QC H2V 3R8
Incorporation Date 2010-02-18
Dissolution Date 2012-12-16
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 25

Directors

Director Name Director Address
GEORGE VAMVAKAS 516 BLOOMFIELD, OUTREMONT QC H2V 3R8, Canada
MARIO ANGELO CHIAPPUTO 2455 RUE SAUVE EAST, MONTREAL QC H2B 1B8, Canada
MARIO DEFELICE 3207 HENRI DE SALIERES, MONTREAL QC H1N 2Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-02-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-18 current 516 Bloomfield, Outremont, QC H2V 3R8
Name 2010-02-18 current ICON MGM INTERNATIONAL CORPORATION
Status 2012-12-16 current Dissolved / Dissoute
Status 2012-07-19 2012-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-02-18 2012-07-19 Active / Actif

Activities

Date Activity Details
2012-12-16 Dissolution Section: 212
2010-02-18 Incorporation / Constitution en société

Office Location

Address 516 Bloomfield
City Outremont
Province QC
Postal Code H2V 3R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Monthly Dignity 520 Bloomfield, Outremont, QC H2V 3R8 2017-12-27
Cloalima Investments Inc . 474 Bloomfield Ave., Outremont, QC H2V 3R8 2001-12-07
Oiram Communications Inc. 494 Avenue Bloomfield, Montréal, QC H2V 3R8 1990-08-17
Ralimpex International Inc. 508 Ave. Bloomfield, Outremont, QC H2V 3R8
7263333 Canada Inc. 494 Avenue Bloomfield, Montréal, QC H2V 3R8 2009-10-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
GEORGE VAMVAKAS 516 BLOOMFIELD, OUTREMONT QC H2V 3R8, Canada
MARIO ANGELO CHIAPPUTO 2455 RUE SAUVE EAST, MONTREAL QC H2B 1B8, Canada
MARIO DEFELICE 3207 HENRI DE SALIERES, MONTREAL QC H1N 2Y1, Canada

Entities with the same directors

Name Director Name Director Address
3682013 CANADA INC. GEORGE VAMVAKAS 516 BLOOMFIELD STREET, OUTREMONT QC H2V 3R8, Canada
2950901 CANADA INC. GEORGE VAMVAKAS 516 BLOOMFIELD AVENUE, MONTREAL QC H2V 3R8, Canada
10863335 CANADA INC. George Vamvakas 6128 Hutchison, Montréal QC H2V 4C2, Canada
NSGI Technologies Global Group Inc. Mario Angelo Chiapputo 10679 Hamelin ave, Montreal QC H2B 2E9, Canada
VMC Blue Dragon Corporation MARIO ANGELO CHIAPPUTO 2455 SAUVE EST, MONTREAL QC H2B 1B8, Canada
DRAGON BAY GLOBAL ENTERPRISE INC. MARIO ANGELO CHIAPPUTO 2455 SAUVE E, MONTREAL QC H2B 1B8, Canada

Competitor

Search similar business entities

City Outremont
Post Code H2V 3R8

Similar businesses

Corporation Name Office Address Incorporation
Icon International Trading Corporation 4361 Portland St, Burnaby, BC V5J 2N5 2016-05-01
Cie D'optique Icon Ltee 5858, Cote Des Neiges, Ste 205, Montréal, QC H3S 1Z1 1980-12-18
Les VÊtements De Sport Icon Inc. 1600 Notre Dame W, Suite 208, Montreal, QC H3J 2P6 1994-03-02
Gestion Icon 6.0 Inc. 225 Norman, Lachine, QC H8R 1A3 1997-12-05
Recherche Clinique Icon (canada) Inc. 7405 Transcanada Highway, Suite 300, MontrÉal, QC H4T 1Z2 2002-10-09
Glam'icon International Inc. 528 Hood Rd., Markham, ON L3R 4E1 2015-03-03
Icon-elite Group Inc. 380 Rue Deslauriers, Montréal, QC H4N 1V8 2006-12-15
Icon Global Corporation 20 Bay St, 12th Floor, Toronto, ON M5J 2N8 2008-03-05
Health Icon Corporation 340 Mill Road, Unit 2002, Toronto, ON M9C 4Y9 2016-02-22
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13

Improve Information

Please provide details on ICON MGM INTERNATIONAL CORPORATION 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