EMG Contracting Inc.

Address:
400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3

EMG Contracting Inc. is a business entity registered at Corporations Canada, with entity identifier is 8494347. The registration start date is May 1, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8494347
Business Number 816436737
Corporation Name EMG Contracting Inc.
Registered Office Address 400 Applewood Crescent
Suite 100
Vaughan
ON L4K 0C3
Incorporation Date 2013-05-01
Dissolution Date 2017-05-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Ernestina Ernie Migliozzi 400 APPLEWOOD CRESCENT, SUITE 100, VAUGHAN ON L4K 0C3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-05-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-05-21 current 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3
Address 2013-05-01 2015-05-21 21 Treasure Road, Maple, ON L6A 2Y7
Name 2013-05-01 current EMG Contracting Inc.
Status 2017-05-18 current Dissolved / Dissoute
Status 2013-05-01 2017-05-18 Active / Actif

Activities

Date Activity Details
2017-05-18 Dissolution Section: 210(1)
2013-05-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-01-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 400 APPLEWOOD CRESCENT
City VAUGHAN
Province ON
Postal Code L4K 0C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ram-pak Compaction Systems Ltd. 400 Applewood Crescent, Suite 200, 2nd Floor, Vaughan, ON L4K 0C3
Medianomics Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2008-03-23
Petroleum Advanced Technology Services Corporation 400 Applewood Crescent, Suite 100, Concord, ON L4K 0C3 2009-02-12
Global Life Financial Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2010-09-23
Durafine Industrial Coatings Inc. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2011-03-25
Mydware It Solutions Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2012-03-01
United Medical Suppliers, Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2012-04-05
Agent Partner Incorporated 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2013-06-11
Autoelite Transport Ltd. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2013-10-24
Custom Commercial Painting Canada Inc. 400 Applewood Crescent, Suite 100, Vaughan, ON L4K 0C3 2013-12-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mbokodo Resources Limited Suite 100, 400 Applewood Crescent, C/o Darryl Levitt Law, Concord, ON L4K 0C3 2020-09-18
Credit Freedom Canada Inc. 400, Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 2020-04-06
High Volume Realty Inc. 400 Applewood Cres, Suite 100, Vaughan, ON L4K 0C3 2019-12-11
Push Us Forward Inc. 400 Applewood Cres, Unit #100, Vaughan, ON L4K 0C3 2019-11-26
The One By One Movement Inc. 100-400 Applewood Cresent, Vaughan, ON L4K 0C3 2019-05-29
Stan Levitt and Associates Inc. C/o Darryl Levitt Law, 400 Applewood Crescent Suite 100, Vaughan, ON L4K 0C3 2019-05-09
11363859 Canada Ltd. 400 Applewood Crescent, Unit 100, Vaughan, ON L4K 0C3 2019-04-17
Falcon Wd Inc. 400 Applewood Cres., Suite 100, Vaughan, ON L4K 0C3 2018-10-24
We Do It Right Restoration Inc. 100-400 Applewood Cres, Vaughan, ON L4K 0C3 2016-08-03
Sourcebox Corporation 400 Applewood Crescent Suite 100, Concord, ON L4K 0C3 2015-07-03
Find all corporations in postal code L4K 0C3

Corporation Directors

Name Address
Ernestina Ernie Migliozzi 400 APPLEWOOD CRESCENT, SUITE 100, VAUGHAN ON L4K 0C3, Canada

Competitor

Search similar business entities

City VAUGHAN
Post Code L4K 0C3

Similar businesses

Corporation Name Office Address Incorporation
Brantly Contracting Limitee 171 Clemow Avenue, Ottawa, ON K1S 2B3 1976-10-29
Skyhawk Contracting Ltd. 608 - 6th Avenue Se, Slave Lake, AB T0G 2A3
Western Medical Contracting Inc. 26 Bastion Square, Third Floor - Burnes House, Victoria, BC V8W 1H9
Contracting Alot Mazel Inc. 5800 St. Denis Street, Montreal, QC 1979-02-27
Lockerbie & Hole Contracting Limited 600, 12220 Stony Plain Road, Edmonton, AB T5N 3Y4
Jck Contracting Inc. 37 Belmont Dr, St.albert, AB T8N 0C6 2016-08-15
O.r Contracting Ltd. 11 Flatlands Way, Brampton, ON L6R 2B5 2012-01-14
113 Contracting Ltd. 93 Esther Dr, Barrie, ON L4N 0V8 2020-03-24
Afd Contracting Inc. P.o. Box 2334, Ottawa, ON K1P 5W5 2007-06-28
Right Way Contracting Inc. 87 Stafford St, Toronto, ON M6J 3R1 2016-11-30

Improve Information

Please provide details on EMG Contracting 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