MIGHTY CAST, INC.

Address:
500 Avenue Victoria, Westmount, QC H3Y 2R5

MIGHTY CAST, INC. is a business entity registered at Corporations Canada, with entity identifier is 8188688. The registration start date is May 8, 2012. The current status is Active.

Corporation Overview

Corporation ID 8188688
Business Number 818048100
Corporation Name MIGHTY CAST, INC.
DIFFUSION MIGHTY, INC.
Registered Office Address 500 Avenue Victoria
Westmount
QC H3Y 2R5
Incorporation Date 2012-05-08
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Roger Wilson 302 Kingswood Road, Toronto ON M4E 3N9, Canada
Adam Adelman 500 avenue Victoria, Westmount QC H3Y 2R5, Canada
Belinda Takahashi 500 avenue Victoria, Westmount QC H3Y 2R5, Canada
Steven Abrams 5566 Pinedale Avenue, Côte-Saint-Luc QC H4V 2X7, Canada
Randy O. Rissman 400 Skokie Boulevard, Suite 410, Northbrook IL 60062, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-05-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-14 current 500 Avenue Victoria, Westmount, QC H3Y 2R5
Address 2012-05-08 2012-11-14 1250 René-lévesque Boulevard West, Suite 2500, Montreal, QC H3B 4Y1
Name 2012-05-08 current MIGHTY CAST, INC.
Name 2012-05-08 current DIFFUSION MIGHTY, INC.
Status 2018-10-22 current Active / Actif
Status 2018-10-17 2018-10-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-10-19 2018-10-17 Active / Actif
Status 2016-10-13 2016-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-05-08 2016-10-13 Active / Actif

Activities

Date Activity Details
2014-07-22 Restated Articles of Incorporation / Status constitutifs mis à jours
2014-07-22 Amendment / Modification Section: 178
2013-02-04 Amendment / Modification Section: 178
2012-11-13 Amendment / Modification Section: 178
2012-05-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 500 avenue Victoria
City Westmount
Province QC
Postal Code H3Y 2R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10259136 Canada Inc. 510 Ave. Victoria, Westmount, QC H3Y 2R5 2017-05-31
Portage Advisors Inc. 516 Victoria Avenue, Westmount, QC H3Y 2R5 2008-10-20
4421965 Canada Inc. 530 Victoria Avenue, Westmount, QC H3Y 2R5 2008-03-12
Focus Inventory Solutions Inc. - 530 Victoria Ave., Westmount, QC H3Y 2R5 2004-01-28
Zenium Inventory Management and Solutions Inc. 530 Victoria Avenue, Westmount, QC H3Y 2R5 2008-11-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
Roger Wilson 302 Kingswood Road, Toronto ON M4E 3N9, Canada
Adam Adelman 500 avenue Victoria, Westmount QC H3Y 2R5, Canada
Belinda Takahashi 500 avenue Victoria, Westmount QC H3Y 2R5, Canada
Steven Abrams 5566 Pinedale Avenue, Côte-Saint-Luc QC H4V 2X7, Canada
Randy O. Rissman 400 Skokie Boulevard, Suite 410, Northbrook IL 60062, United States

Entities with the same directors

Name Director Name Director Address
Williams & Wilson Holdings Ltd. ROGER WILSON 302 Kingswood Road, Toronto ON M4E 3N9, Canada
WILLIAMS & WILSON LTEE ROGER WILSON 540 MAPLEBROOK, BEACONSFIELD QC H9W 3J4, Canada
Williams & Wilson (A.C.W) Inc. ROGER WILSON 540 MAPLEBROOK, BEACONSFIELD QC H9W 3J4, Canada
2897164 CANADA INC. ROGER WILSON 540 MAPLEBROOK, BEACONSFIELD QC H9W 3J4, Canada
Williams & Wilson Real Estate Ltd. ROGER WILSON 540 MAPLEBROOK, BEACONSFIELD QC H9W 3J4, Canada
153593 CANADA INC. ROGER WILSON 2706 MARQUETTE STREET S.W.,, CALGARY AB T2T 3E3, Canada
Williams & Wilson Group Inc. ROGER WILSON 540 MAPLEBROOK, BEACONSFIELD QC H9W 3J4, Canada
10651117 Canada Inc. ROGER WILSON 302 Kingswood Road, Toronto ON M4E 3N9, Canada
4318226 CANADA INC. STEVEN ABRAMS 184, NETHERWOOD CRESCENT,, HAMPSTEAD QC H3X 3H5, Canada
3530086 CANADA INC. STEVEN ABRAMS 40 THURLOW ROAD, HAMPSTEAD QC H3X 3G8, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Y 2R5

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Mighty Roc Inc. 1311 Chemin Vanier, Aylmer, QC J9H 5E1 1995-10-23
Mighty Developments Inc. 4770 Kent Avenue, Suite 314, Montreal, QC H3W 1H2 2002-12-04
Mighty Beverages Ltd. 1401-185 Rue Du Seminaire, Montreal, QC H3C 2A3 2009-01-16
Mighty Job Technology Inc. 26 Prince Edward, Pointe-claire, QC H9R 4C5 2000-02-29
Mighty Star Ltee 2250 De Maisonneuve Blvd. East, Montreal, QC H2K 2E5 1959-07-10
Mighty Star Ltee 6330, 38e Avenue, Montreal, QC H1T 2X6
Mighty Machines Series IIi Inc. 455 Saint-antoine Street West, Suite 300, Montreal, QC H2Z 1J1
Mighty Taco Inc. 211, Barrymore Crt., Burlington, ON L7T 1B7 2010-04-14
Mighty Crane Inc. 451 Sunset Drive, Oakville, ON L6L 3N3 1986-06-13
Mindful and Mighty Inc. 7720 Springbank Way Sw, Calgary, AB T3H 4L8 2020-01-19

Improve Information

Please provide details on MIGHTY CAST, 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