MORRISSEY MAGIC LTD.

Address:
483 Lawrence Avenue West, Suite D, Toronto, ON M5M 1C6

MORRISSEY MAGIC LTD. is a business entity registered at Corporations Canada, with entity identifier is 927856. The registration start date is July 15, 1975. The current status is Dissolved.

Corporation Overview

Corporation ID 927856
Business Number 103768750
Corporation Name MORRISSEY MAGIC LTD.
MAGIQUE MORRISSEY LTEE
Registered Office Address 483 Lawrence Avenue West
Suite D
Toronto
ON M5M 1C6
Incorporation Date 1975-07-15
Dissolution Date 2015-12-28
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DAN S MORRISSEY 4 NOREEN DRIVE, SCARBOROUGH ON M1R 1B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-02-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-02-26 1978-02-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1975-07-15 1978-02-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2013-09-03 current 483 Lawrence Avenue West, Suite D, Toronto, ON M5M 1C6
Address 1988-04-11 2013-09-03 2477 Dufferin St, Toronto, ON M6B 3P9
Name 1981-01-13 current MORRISSEY MAGIC LTD.
Name 1981-01-13 current MAGIQUE MORRISSEY LTEE
Name 1975-07-15 1981-01-13 MORRISSEY MAGIC LTD.
Status 2015-12-28 current Dissolved / Dissoute
Status 2015-07-31 2015-12-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-04-21 2015-07-31 Active / Actif
Status 1987-06-06 1988-04-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2015-12-28 Dissolution Section: 212
2000-11-09 Amendment / Modification Directors Limits Changed.
1978-02-27 Continuance (Act) / Prorogation (Loi)
1975-07-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-03-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-02-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 483 LAWRENCE AVENUE WEST
City TORONTO
Province ON
Postal Code M5M 1C6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Purcell Sports Consultants Inc. 469 Lawrence Ave. W., Suite 100, Toronto, ON M5M 1C6 2013-01-31
Alpha World Careers Inc. 469 Lawrence Ave West, Suite 200, Toronto, ON M5M 1C6 2008-02-04
9102965 Canada Foundation 469 Lawrence Ave West, Toronto, ON M5M 1C6 2014-11-28
9107258 Canada Inc. 469 Lawrence Ave West, Toronto, ON M5M 1C6 2014-12-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
King Cohen Corporation 1500 Avenue Road, Box 1322, Toronto, ON M5M 0A1 2008-02-14
Catherine and Peter Cordy Foundation 1717 Avenue Road, Suite 607, Toronto, ON M5M 0A2 2014-02-26
Wolch Dental and Hygiene Corp. 312-1717 Avenue Rd., Toronto, ON M5M 0A2 2006-04-27
Ranleigh Consulting and Management Services Inc. 1717 Avenue Road, Att 513, Toronto, ON M5M 0A2 1999-09-23
Casa Toro Ltd. 1717 Avenue Road, Suite 303, Toronto, ON M5M 0A2 2013-10-04
Fenris Global Equities Ltd. 1725 Avenue Rd, Suite #70004, Toronto, ON M5M 0A3 2010-07-01
Jamaican Accents Ltd. 75 Lawrence Avenue West, Toronto, ON M5M 1A3 2005-02-23
Emortalized Corporation 52 Lawrence Avenue West, Toronto, ON M5M 1A4 2017-01-31
Projacked Corporation 52 Lawrence Ave West, Toronto, ON M5M 1A4 2015-03-18
Incleanity Inc. 52 Lawrence Ave West, Suite 200, Toronto, ON M5M 1A4 2018-02-22
Find all corporations in postal code M5M

Corporation Directors

Name Address
DAN S MORRISSEY 4 NOREEN DRIVE, SCARBOROUGH ON M1R 1B8, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5M 1C6

Similar businesses

Corporation Name Office Address Incorporation
Alfreda Morrissey Consultants Inc. 32 Rue De Brouage, Gatineau, QC J9J 1J5 2016-04-08
Morrissey Hawthorne Inc. 400 - 3rd Avenue S.w., Suite 3700, Calgary, AB T2P 4H2 2001-08-14
Thayer Consulting Inc. 201 Morrissey Rd., Unit 308, Port Moody, BC V3H 0E5 2018-09-30
Morrissey Financial Corporation 634 Bloor St East, Mississauga, ON L5A 3V9 1982-07-29
C-core Morrissey Road, Captain Robert A. Bartlett Building, St. John's, NL A1B 3X5 1991-09-03
Morrissey Elite Global Group Ltd. 3-100 Hanlan Road, Suite No. 61, Vaughan, ON L4L 4V8 2020-05-21
Magic Monograms (canada) Ltd. 2800 De Miniac, Saint Laurent, QC H4S 1K9 1979-03-22
M. & M. Magique Inc. 1831 Rue St-georges, Longueuil, QC J4K 4A3 2000-04-06
Nuit Magique Inc. 2 A Mady, Lachute, QC J8H 3B9 2017-11-14
Kat Magique Inc. 3468 Drummond St., Suite 301, Montreal, QC H3G 1Y4 1983-07-25

Improve Information

Please provide details on MORRISSEY MAGIC LTD. 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