MIGA CONCEPTS INC.

Address:
690, Rue Des Châtaigniers, Boucherville, QC J4B 8S2

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2012-04-12 Incorporation / Constitution en société

Annual Returns Filings

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

Office Location

Address 690, rue des Châtaigniers
City Boucherville
Province QC
Postal Code J4B 8S2
Country Canada

Corporations in the same postal code

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

Corporations in the same postal prefix

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

Corporation Directors

Name Address
Michael Paladino 663, rue des Cornouillers, Boucherville QC J4B 8W1, Canada
James Paladino 690, rue des Châtaigniers, Boucherville QC J4B 8S2, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 8S2

Similar businesses

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

Improve Information

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 Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches