MP CANADA ICELAND VENTURES INC.

Address:
1255 Peel, Suite 1000, Montreal, QC H3B 2T9

MP CANADA ICELAND VENTURES INC. is a business entity registered at Corporations Canada, with entity identifier is 7819358. The registration start date is March 29, 2011. The current status is Active.

Corporation Overview

Corporation ID 7819358
Business Number 824292510
Corporation Name MP CANADA ICELAND VENTURES INC.
Registered Office Address 1255 Peel
Suite 1000
Montreal
QC H3B 2T9
Incorporation Date 2011-03-29
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2011-03-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-08-06 current 1255 Peel, Suite 1000, Montreal, QC H3B 2T9
Address 2011-03-29 2012-08-06 5 Place Ville-marie, Suite 1203, Montreal, QC H3B 2G2
Name 2011-03-29 current MP CANADA ICELAND VENTURES INC.
Status 2011-03-29 current Active / Actif

Activities

Date Activity Details
2011-03-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-05-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2013-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2013-03-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 Peel
City Montreal
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements Dorothy Raich Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 1992-11-24
3285464 Canada Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 1996-08-09
3320928 Canada Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 1996-12-03
3551326 Canada Inc. 1255 Peel, Suite 1000, MontrÉal, QC H3B 2T9 1998-11-27
Banlkp Investments Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 1978-03-01
Menvest Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9
Catcres Holdings Inc. 1255 Peel, Suite 1000, MontrÉal, QC H3B 2T9 2003-07-23
Global Geotourism Network 1255 Peel, Bureau 575, Montreal, QC H3B 4V4 2009-12-15
Pi Athlete Management Inc. 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 2010-07-14
Return Path Canada Limited 1255 Peel, Suite 1000, Montreal, QC H3B 2T9 2010-09-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biospective Holdings Inc. 560-1255 Rue Peel, Montréal, QC H3B 2T9 2019-03-26
Ronald Toledano Legal Services Inc. Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2019-01-30
10867187 Canada Inc. 1000-1255 Peel Street, Montreal, QC H3B 2T9 2018-07-03
Protocole Fantôme Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2017-10-17
Dynamicly Inc. 550-1255 Peel Street, Montreal, QC H3B 2T9 2017-03-21
Seacrest Communications Inc. 632 Avenue Murray Hill, Westmount, QC H3B 2T9 2010-07-23
Morris Jacobson Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-01-09
6586970 Canada Inc. 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2006-06-20
China Xin Network (canada) Inc. 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 2001-04-10
Biospective Inc. #560, 1255 Rue Peel, Montreal, QC H3B 2T9 2000-10-13
Find all corporations in postal code H3B 2T9

Corporation Directors

Name Address
Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada

Entities with the same directors

Name Director Name Director Address
BARIATRIX NUTRITIONAL INC. ROBERT RAICH 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
4174071 CANADA INC. Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
CHEMOPHARM LTD. Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
121078 CANADA INC. ROBERT RAICH 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
FIELDTURF CALLCO INC. ROBERT RAICH 699 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A9, Canada
2878640 CANADA INC. Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
2978148 CANADA INC. ROBERT RAICH 699 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A9, Canada
2799031 CANADA INC. ROBERT RAICH 699 ABERDEEN, WESTMOUNT QC H3Y 3A9, Canada
94670 CANADA LTD./LTEE Robert Raich 699 Aberdeen Avenue, Westmount QC H3Y 3A9, Canada
WALTER ABSIL INVESTMENTS INC. Robert Raich 699 Aberdeen Ave., Westmount QC H3Y 3A9, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3B 2T9

Similar businesses

Corporation Name Office Address Incorporation
8730083 Canada Inc. 48 Iceland Place, St. John's, NL A1B 0E9 2013-12-18
10976407 Canada Inc. 61 Iceland Poppy Trail, Brampton, ON L7A 0N1 2018-09-04
11629875 Canada Inc. 69 Iceland Poppy Trail, Brampton, ON L7A 0N1 2019-09-16
11768948 Canada Inc. 161 Iceland Poppy Trail, Brampton, ON L7A 0N3 2019-12-02
10898805 Canada Inc. 13 Iceland Poppy Trail, Brampton, ON L7A 0M9 2018-07-23
10416584 Canada Inc. 21 Iceland Poppy Trail, Brampton, ON L7A 0M9 2017-09-21
Geg Iceland Canada Corp. 250 University Ave, Suite 226, Toronto, ON M5H 3E5 2018-09-26
Ccie 51748 Canada Inc. 48 Iceland Poppy Trail, Brampton, ON L7A 0M9 2016-05-02
Math-ops Inc. 104 Iceland Poppy Trail, Brampton, ON L7A 0N3 2018-02-26
360 Recruits Incorporated 68 Iceland Poppy Trail, Brampton, ON L7A 0N2 2010-03-01

Improve Information

Please provide details on MP CANADA ICELAND VENTURES 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