The OMG Group Inc.

Address:
114 Rich Cr., Whitby, ON L1P 1V6

The OMG Group Inc. is a business entity registered at Corporations Canada, with entity identifier is 8722048. The registration start date is December 10, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8722048
Business Number 834712176
Corporation Name The OMG Group Inc.
Registered Office Address 114 Rich Cr.
Whitby
ON L1P 1V6
Incorporation Date 2013-12-10
Dissolution Date 2016-10-10
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
David Raby 114 Rich Crescent, Whitby ON L1P 1V6, Canada
Claude Limberger 4248 Highgate Crescent, Mississauga ON L4W 3H1, Canada
Bobby Curtola 131 Cosby Road, Port Mountoon NS B0T 1T0, Canada
Matt Gleeson 300 Beech Ave., Toronto ON M4E 3J2, Canada
John Podolak 52 Emms Drive, Barrie ON L4N 8H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-12-10 current 114 Rich Cr., Whitby, ON L1P 1V6
Name 2013-12-10 current The OMG Group Inc.
Status 2016-10-10 current Dissolved / Dissoute
Status 2016-05-13 2016-10-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-12-10 2016-05-13 Active / Actif

Activities

Date Activity Details
2016-10-10 Dissolution Section: 212
2013-12-10 Incorporation / Constitution en société

Office Location

Address 114 Rich Cr.
City Whitby
Province ON
Postal Code L1P 1V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Spruce Electrical Service Ltd. 93 Rich Cres, Whitby, ON L1P 1V6 2012-04-27
The Untouchables Club Inc. 74 Rich Cres., Whitby, ON L1P 1V6 2010-11-01
10903701 Canada Inc. 115 King Street East, Suite 36, Hamilton, ON L1P 1V6 2018-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
National Biophotonics Technology Inc. 87 Twin Streams Road, Whitby, ON L1P 0A1 2018-04-10
10128457 Canada Inc. 47 Shasta Crescent, Whitby, ON L1P 0A3 2017-03-02
6854061 Canada Inc. 47 Shasta Cres., Whitby, ON L1P 0A3 2007-10-10
Prism Paper Inc. 3 Presley Crescent, Whitby, ON L1P 0A3 2007-05-02
6605931 Canada Inc. 37 Shasta Cr, Whitby, ON L1P 0A3 2006-07-31
Singam International Corporation 72 Twin Streams Road, Whitby, ON L1P 0A4 2018-07-25
10699527 Canada Corporation 72 Twinstream Rd, Whitby, ON L1P 0A4 2018-03-24
Forward Connectivity Incorporated 90 Twin Streams Road, Whitby, ON L1P 0A4 2016-04-29
8287244 Canada Inc. 3183 Country Lane, Whitby, ON L1P 0A4 2012-09-01
Flexstaf I.t. Inc. 86 Twin Streams Road, Whitby, ON L1P 0A4 2011-10-01
Find all corporations in postal code L1P

Corporation Directors

Name Address
David Raby 114 Rich Crescent, Whitby ON L1P 1V6, Canada
Claude Limberger 4248 Highgate Crescent, Mississauga ON L4W 3H1, Canada
Bobby Curtola 131 Cosby Road, Port Mountoon NS B0T 1T0, Canada
Matt Gleeson 300 Beech Ave., Toronto ON M4E 3J2, Canada
John Podolak 52 Emms Drive, Barrie ON L4N 8H3, Canada

Entities with the same directors

Name Director Name Director Address
ROCK N' ROLL NETWORK INTERNATIONAL INC. BOBBY CURTOLA 52201 RANGE ROAD 274, SPRUCE GROVE AB T7X 3S2, Canada
135733 CANADA INC. BOBBY CURTOLA 576 WOLFE WILLOW ROAD, EDMONTON AB , Canada
AMERICAN HALL OF FAME RECORDING PRODUCTIONS INC. BOBBY CURTOLA 52201 RANGE ROAD 274, SPRUCE GROVE AB T7X 3S2, Canada
Home Farms Technologies Inc. BOBBY CURTOLA 20-18 STREET, BRANDON MB R7A 5A3, Canada
Home Farms Technologies Inc. BOBBY CURTOLA 20-18 STREET, BRANDON MB R7A 5A3, Canada
Sea Czar Inc. BOBBY CURTOLA 4656 ELENEAK RD, EDMONTON AB T2B 2S1, Canada
4214234 Canada Inc. BOBBY CURTOLA 20-18 STREET, BRANDON MB R7A 5A3, Canada
HFT Environmental Inc. BOBBY CURTOLA 20 18 STREET, BRANDON MB R7A 5A3, Canada
6412556 CANADA LIMITED CLAUDE LIMBERGER 1060 STACEY COURT, MISSISSAUGA ON L4W 2X8, Canada
Social Portfolio Management Humanitarian Inc. David Raby 48 Northern Avenue, Trent Lakes ON K0M 1A0, Canada

Competitor

Search similar business entities

City Whitby
Post Code L1P 1V6

Similar businesses

Corporation Name Office Address Incorporation
Group'pro Laboratories Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1985-04-24
Le Group De Ressources Humaines Grh Inc. Complex Desjardins, Suite 1902, Montreal, QC 1977-07-11
Group 35 The Real Estate Investment Group Inc. 2 First Canadian Place, Suite 1600, Toronto, ON M5X 1J5 1987-02-04
Canadian Leukemia Study Group 359 Blythwood Road, Toronto, ON M4N 1A7 2019-10-23
Le Group Securite N.a.c. Inc. 2650 Rue Diab, St-laurent, QC 1978-02-07
Reu-dom Group Inc. 7731 Louis Quilico, Suite 310, St-leonard, QC 1989-02-14
Lsg Group Inc. 18 Capreol Court, Toronto, ON M5V 4A3 2019-05-14
Seven Group Game Services Inc. 1000 Sherbrooke Street West, Suite 2700, Montreal, QC H3A 3G4 2011-06-21
Hyka Group Limited Suite A4 - Unit 110, 9131 Keele Street, Vaughan, ON L4K 2N1 2015-09-27
Les Investissements Group Alibaba (pvt) Ltee 2207 Keller Blvd, St-laurent, QC H4K 2G2 1990-04-18

Improve Information

Please provide details on The OMG Group 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