MAGHEMITE INC. is a business entity registered at Corporations Canada, with entity identifier is 854913. The registration start date is May 4, 1979. The current status is Inactive - Amalgamated.
Corporation ID | 854913 |
Business Number | 875163743 |
Corporation Name | MAGHEMITE INC. |
Registered Office Address |
2222 South Sheridan Way Unit 2 Mississauga ON L5J 2N4 |
Incorporation Date | 1979-05-04 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 3 - 7 |
Director Name | Director Address |
---|---|
DAVID HALL | 2628 CHARTER HILL PLACE, COQUITLAM BC V3E 1R8, Canada |
JAMES B. CRONYN | 61 GLENCAIRN AVENUE, TORONTO ON M4R 1M7, Canada |
RICHARD HUGHES | 1115 MILLSTREAM ROAD, WEST VANCOUVER BC V7S 2C8, Canada |
FRANK LANG | 1575 RENA CRESCENT, WEST VANCOUVER BC V7V 2Z2, Canada |
PATRICK E. CAVANAGH | 606 AVENUE ROAD APT. 303, TORONTO ON M4V 2K9, Canada |
PETER FERDERBER | 114 VILLENEUVE STREET, VAL D'OR QC J9P 3L7, Canada |
FENTON SCOTT | 17 MALABAR PLACE, DON MILLS ON M3B 1A4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-05-04 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1979-05-03 | 1979-05-04 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1979-05-04 | current | 2222 South Sheridan Way, Unit 2, Mississauga, ON L5J 2N4 |
Name | 1979-05-04 | current | MAGHEMITE INC. |
Status | 1986-01-24 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1979-05-04 | 1986-01-24 | Active / Actif |
Date | Activity | Details |
---|---|---|
1979-05-04 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1985 | 1985-05-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1984 | 1985-05-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1983 | 1985-05-14 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maghemite Inc. | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 |
Address | 2222 SOUTH SHERIDAN WAY |
City | MISSISSAUGA |
Province | ON |
Postal Code | L5J 2N4 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Hankal Scientific Limited | 2222 South Sheridan Way, Unit 1 Bldg. 1, Mississauga, ON L5J 2M4 | 1977-02-21 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Bad Science Studios Inc. | 503 - 1055 Southdown Road, Mississauga, ON L5J 0A3 | 2020-08-17 |
Chroma Specialty Chemicals Corporation | 1108-1055 Southdown Road, Mississauga, ON L5J 0A3 | 2019-11-29 |
10449628 Canada Inc. | 604-1055 Southdown Rd, Mississauga, ON L5J 0A3 | 2017-10-16 |
I2pbd Corporation | 1055-1108 Southdown Road, Mississauga, ON L5J 0A3 | 2016-05-09 |
Buttu & Seif Inc. | Ph07 - 1055 Southdown Road, Mississauga, ON L5J 0A3 | 2015-02-24 |
Agilec Foundation | Ph10 - 1055 Southdown Road, Mississauga, ON L5J 0A3 | 2013-11-25 |
Rdx Minerals Inc. | 1055 Southdown Rd., Suite 1307, Mississauga, ON L5J 0A3 | 2011-09-14 |
164074 Canada Inc. | 1055 Southdown Road, Suite 1502, Mississauga, ON L5J 0A3 | 1989-02-23 |
Shifting Doors Entertainment, Inc. | 1055 Southdown Road, Suite 1411, Mississauga, ON L5J 0A3 | 2012-08-01 |
Wayland Corporation | 1055 Southdown Road, Unit 610, Mississauga, ON L5J 0A3 | 2020-07-27 |
Find all corporations in postal code L5J |
Name | Address |
---|---|
DAVID HALL | 2628 CHARTER HILL PLACE, COQUITLAM BC V3E 1R8, Canada |
JAMES B. CRONYN | 61 GLENCAIRN AVENUE, TORONTO ON M4R 1M7, Canada |
RICHARD HUGHES | 1115 MILLSTREAM ROAD, WEST VANCOUVER BC V7S 2C8, Canada |
FRANK LANG | 1575 RENA CRESCENT, WEST VANCOUVER BC V7V 2Z2, Canada |
PATRICK E. CAVANAGH | 606 AVENUE ROAD APT. 303, TORONTO ON M4V 2K9, Canada |
PETER FERDERBER | 114 VILLENEUVE STREET, VAL D'OR QC J9P 3L7, Canada |
FENTON SCOTT | 17 MALABAR PLACE, DON MILLS ON M3B 1A4, Canada |
Name | Director Name | Director Address |
---|---|---|
UNITED HOLDINGS HALL CORP. SOCIÉTÉ GESTION UNIE HALL S.A.R.F. | DAVID HALL | 30 STANTON,APP.701, WESTMOUNT QC H3Y 3B2, Canada |
3247236 CANADA INC. | DAVID HALL | 109 ASHLAWN COURT, BRENTWOOD, TENNISEE , United States |
CANADIAN FERRITE CORPORATION | DAVID HALL | 675 WEST HASTINGS, VANCOUVER BC , Canada |
4208633 CANADA INC. | DAVID HALL | 30254 RIVER RIDGE DRIVE S.W., CALGARY AB T3Z 3L1, Canada |
DK & DH AUTOTECHNICS CORPORATION | David Hall | 36 Gatesview Avenue, Scarborough ON M1J 3G5, Canada |
3247244 CANADA INC. | DAVID HALL | 109 ASHLAWN COURT, BRENTWOOD, TN , United States |
RDCO Resource Development Corporation | DAVID HALL | 3280, DE LA SEIGNEURIE, SAINTE-MARTHE-SUR-LE-LAC QC J0N 1P0, Canada |
PEGAZ ENERGIE INC. | DAVID HALL | 47 ARBOUR CRESCENT RISE N.W., CALGARY AB T3G 4L3, Canada |
2919273 Canada Ltd. | DAVID HALL | #69, 501 YOUVILLE DRIVE EAST NW, EDMONTON AB T6L 6T8, Canada |
BURNETT, HALL AND JANG MILLENNIUM TRADING INC. | DAVID HALL | 4320 EARNSCLIFFE, MONTREAL QC H4A 3E8, Canada |
City | MISSISSAUGA |
Post Code | L5J2N4 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Maghemite Research & Development Corp. | 609 Granville Street, Suite 1600 Box 10068, Vancouver, BC V7Y 1C3 | 1987-06-02 |
Please provide details on MAGHEMITE 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 |