Magor Communications Corp.

Address:
350, Terry Fox Drive, Suite 100, Ottawa, ON K2K 2W5

Magor Communications Corp. is a business entity registered at Corporations Canada, with entity identifier is 8391882. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 8391882
Business Number 843706185
Corporation Name Magor Communications Corp.
Registered Office Address 350, Terry Fox Drive
Suite 100
Ottawa
ON K2K 2W5
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
Jeff Bender 1 Antares Drive, Suite 400, Ottawa ON K2E 8C4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-03-28 current 350, Terry Fox Drive, Suite 100, Ottawa, ON K2K 2W5
Address 2013-03-11 2016-03-28 350, Terry Fox Drive, Suite 300, Ottawa, ON K2K 2W5
Name 2013-03-11 current Magor Communications Corp.
Status 2017-07-19 current Inactive - Discontinued / Inactif - Changement de régime
Status 2017-07-10 2017-07-19 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 2013-03-11 2017-07-10 Active / Actif

Activities

Date Activity Details
2017-07-19 Discontinuance / Changement de régime Jurisdiction: Ontario
2013-03-11 Amalgamation / Fusion Amalgamating Corporation: 6786782.
Section: 183
2013-03-11 Amalgamation / Fusion Amalgamating Corporation: 8284679.
Section: 183

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-01-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Magor Communications Corp. 350 Terry Fox Drive, Suite 300, Ottawa, ON K2K 2W5 2007-06-08

Office Location

Address 350, TERRY FOX DRIVE
City OTTAWA
Province ON
Postal Code K2K 2W5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Karder Medical Corporation 350 Terry Fox Drive, Suite 102, Ottawa, ON K2K 2W5 2004-09-01
Diatem Networks Inc. 350 Terry Fox Drive, Suite 320, Ottawa, ON K2K 2W5 2002-03-22
Caldwell, O'hearn Inc. 350 Terry Fox Drive, Unit 110, Kanata, ON K2K 2W5 1998-08-07
Canadian Aeronautics and Space Institute 350 Terry Fox Drive, Suite 104, Kanata, ON K2K 2W5 1954-07-08
4405692 Canada Inc. 350 Terry Fox Drive, Suite 350, Kanata, ON K2K 2W5
4132815 Canada Inc. 350 Terry Fox Drive, Suite 350, Kanata, ON K2K 2W5 2002-12-20
Caldwell O'hearn Rehabilitation Consultants Inc. 350 Terry Fox Drive, 110, Kanata, ON K2K 2W5 2003-09-16
Magor Communications Corp. 350 Terry Fox Drive, Suite 300, Ottawa, ON K2K 2W5 2007-06-08
Magor Corporation 350 Terry Fox Drive, Suite 300, Ottawa, ON K2K 2W5 2009-08-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1 2002-12-20
Konnexis Inc. B-1260 Teron Road, Kanata, ON K2K 0A1 2002-03-15
Wi-sys Communications Inc. 31b Richardson Side Road, Kanata, ON K2K 0A1
Hickory Hill Communications Inc. 1841 Campeau Drive, Ottawa, ON K2K 0A2 2015-11-24
7515863 Canada Inc. 1825 Campeau Dr., Kanata, ON K2K 0A2 2010-04-01
Ideavibes Marketing Limited 1681 Campeau Drive, Ottawa, ON K2K 0A2 2010-01-27
7655037 Canada Inc. 510 Finlayson Crescent, Ottawa, ON K2K 0A2 2010-09-21
Property Cruiser Inc. 43 Hawkstone Gate, Ottawa, ON K2K 0A3 2019-06-28
720 Sieg It Solutions Inc. 56 Edenvale Drive, Kanata, ON K2K 0A3 2015-06-12
Hive Real Estate Investments Inc. 43, Hawkstone Gate, Ottawa, ON K2K 0A3 2020-11-06
Find all corporations in postal code K2K

Corporation Directors

Name Address
Jeff Bender 1 Antares Drive, Suite 400, Ottawa ON K2E 8C4, Canada

Entities with the same directors

Name Director Name Director Address
ACCEO Holding Inc. Gestion ACCEO Inc. Jeff Bender 858 Colonel By Drive Unit # 1, Ottawa ON K1S 5C5, Canada
MediSolution (2009) Inc. JEFF BENDER 5716 WATTERSON STREET, MANOTICK ON K4M 1L5, Canada
3483134 CANADA INC. Jeff Bender 5716 Watterson Street, Manotick ON K4M 1L5, Canada
Emerald Health Information Systems Ltd. Jeff Bender 5716 Watterson street, Manotick ON K4M 1L5, Canada
PG SOLUTIONS INC. JEFF BENDER 5716 WATTERSON STREET, MANOTICK ON K4M 1L5, Canada
Cogsdale Corporation Jeff Bender 5716 Watterson Street, Manotick ON K4M 1L5, Canada
TECHNOLOGIES CTSPEC INC. JEFF BENDER 5716 WATTERSON STREET, MANOTICK ON K4M 1L5, Canada
MediSolution (2009) Inc. Jeff Bender 5716 Watterson Street, Manotick ON K4M 1L5, Canada
8504784 CANADA INC. JEFF BENDER 5716 WATTERSON STREET, MANOTICK ON K4M 1L5, Canada
3682234 CANADA INC. Jeff Bender 5716 Watterson Street, Manotick ON K4M 1L5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K2K 2W5

Similar businesses

Corporation Name Office Address Incorporation
Ventes Magor Inc. 7480 Wavell Road, Cote St Luc, QC H4W 1L7 1981-02-06
Les Communications Interactives Cassine Corp. 3565 Jarry Street East, Montreal, QC H1Z 2G1 1994-03-17
Les Communications Multifax Corp. 110 Bloor St. West, Suite 1602, Toronto, ON 1985-03-22
Communications Enter-corp Inc. 3657 Lorne Crescent, Montreal, QC H2X 2B2 1988-11-30
Communications Beremar Corp. 10 Rue St-jacques, Suite 501, Montreal, QC H2Y 1L3 1982-04-01
Newdena Inc. 109 Rue Du Magor, Sherbrooke, QC J1N 4A3 2020-02-06
Aisf Logistics Inc. 20-55 Magor Dr, Cambridge, ON N1R 1E4 2008-11-03
11067974 Canada Inc. 11- 55 Magor Drive, Cambridge, ON N1R 1E4 2018-10-28
9582754 Canada Inc. 29-55 Magor Drive, Cambridge, ON N1R 1E4 2016-01-12
Magor Corporation 350 Terry Fox Drive, Suite 300, Ottawa, ON K2K 2W5 2009-08-27

Improve Information

Please provide details on Magor Communications Corp. 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