MIGA CONCEPTS INC. is a business entity registered at Corporations Canada, with entity identifier is 8164932. The registration start date is April 12, 2012. The current status is Active.
Corporation ID | 8164932 |
Business Number | 821248507 |
Corporation Name |
MIGA CONCEPTS INC. CONCEPTS MIGA INC. |
Registered Office Address |
690, Rue Des Châtaigniers Boucherville QC J4B 8S2 |
Incorporation Date | 2012-04-12 |
Corporation Status | Active / Actif |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
Michael Paladino | 663, rue des Cornouillers, Boucherville QC J4B 8W1, Canada |
James Paladino | 690, rue des Châtaigniers, Boucherville QC J4B 8S2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2012-04-12 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2012-04-12 | current | 690, Rue Des Châtaigniers, Boucherville, QC J4B 8S2 |
Name | 2012-04-12 | current | MIGA CONCEPTS INC. |
Name | 2012-04-12 | current | CONCEPTS MIGA INC. |
Status | 2012-04-12 | current | Active / Actif |
Date | Activity | Details |
---|---|---|
2012-04-12 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2019 | 2019-03-04 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2018 | 2018-04-02 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2017 | 2017-05-01 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 690, rue des Châtaigniers |
City | Boucherville |
Province | QC |
Postal Code | J4B 8S2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
10555347 Canada SociÉtÉ Par Actions De RÉgime FÉdÉral | 659 Rue Des Châtaigniers, Boucherville, QC J4B 8S2 | 2017-12-22 |
Gestion J-pal Capital Inc. | 690 Rue Des Chataigniers, Boucherville, QC J4B 8S2 | 2009-07-27 |
Bioworld Srg Corporation | 659, Rue Des Châtaigniers, Boucherville, QC J4B 8S2 | 2009-01-09 |
Alkanof Inc. | 658, Rue Des ChÂtaigniers, Boucherville, QC J4B 8S2 | 2006-06-19 |
Diplomat Commercial Realty Inc. | 684, Des Châtaigniers, Boucherville, QC J4B 8S2 | 1998-08-05 |
Gestion ImmobiliÊre Diplomat Inc. | 684, Des Châtaigniers, Boucherville, QC J4B 8S2 | 2001-03-07 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Yves & Serge International Conseil Inc. | 729 Jacques-cartier, Boucherville, QC J4B 6J6 | 2001-01-15 |
6221114 Canada Inc. | 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 | 2004-04-14 |
Pgfac Consulting Inc. | 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 | 2016-09-20 |
Consultants Yvon Morais Inc. | 718 Charles-goulet, Boucherville, QC J4B 0A3 | 2001-08-20 |
Cvjm-immobilier Inc. | 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 | 2017-11-09 |
9197460 Canada Inc. | 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 | 2015-03-17 |
10489166 Canada Inc. | 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 | 2017-11-09 |
Gestion Norbert Tardif Inc. | 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 | 1980-01-30 |
Griffon-spargo Inc. | 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 | 2004-09-30 |
Resolution Capital Inc. | 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 | 1985-04-04 |
Find all corporations in postal code J4B |
Name | Address |
---|---|
Michael Paladino | 663, rue des Cornouillers, Boucherville QC J4B 8W1, Canada |
James Paladino | 690, rue des Châtaigniers, Boucherville QC J4B 8S2, Canada |
City | Boucherville |
Post Code | J4B 8S2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Miga Gear Inc. | 1132 East Court, Burnaby, BC V5B 4W9 | 2018-11-23 |
Miga Commercial Holdings Corp. | Unit 202 10388 105 St., Edmonton, AB T5J 0C2 | 2016-05-03 |
Miga Sports Ltee | 543 Boul Samson, Ste-dorothee Ville De Laval, QC H7X 1J5 | 1977-06-23 |
Concepts D'accessoires A.c.i. Inc. | 2616 Sheridan Garden Drive, Oakville, ON L6J 7Z2 | |
Concepts D'accessoires A.c.i. Inc. | 109 Brunswick Blvd., Dollard Des Ormeaux, QC H9B 2J5 | 1983-05-13 |
Metabolic Concepts Inc. | 6900 Decarie Boul., Suite 200, Montreal, QC H3X 2T8 | 1999-10-14 |
Z.e.b.r.a. Machine Concepts Inc. | 53 Cedar Avenue, Pointe-claire, QC H9S 4Y3 | 1995-04-27 |
Aboriginal Building Concepts Inc. | 1500 Ac-138 C, Kahnawake, QC J0L 1B0 | 2019-10-24 |
Les Concepts Mba Limitee | 328 Victoria Avenue, Suite 10, Westmount, QC | 1977-01-31 |
1st Vu Concepts Ltd. | 6600 Trans Cda Hwy #750, Pointe Claire, QC H9R 4S2 | 2005-07-05 |
Please provide details on MIGA CONCEPTS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |