Fee Mag Motors Group Corp.
Fee Mag Groupe Moteurs Corp.

Address: Suite 114, 4190 Highway 124, Nottawa, ON L0M 1P0

Fee Mag Motors Group Corp. (Corporation# 10053457) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 9, 2017.

Corporation Overview

Corporation ID 10053457
Business Number 735287294
Corporation Name Fee Mag Motors Group Corp.
Fee Mag Groupe Moteurs Corp.
Registered Office Address Suite 114
4190 Highway 124
Nottawa
ON L0M 1P0
Incorporation Date 2017-01-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marina Kampouris suite 114, Highway 124, Nottawa ON L0M 1P0, Canada
Craig Hatfield Hutcheson Suite 114, 4190 Highway 124, Nottawa ON L0M 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-01-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-01-09 current Suite 114, 4190 Highway 124, Nottawa, ON L0M 1P0
Name 2017-01-09 current Fee Mag Motors Group Corp.
Name 2017-01-09 current Fee Mag Groupe Moteurs Corp.
Status 2017-01-09 current Active / Actif

Activities

Date Activity Details
2017-01-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-01-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address suite 114
City Nottawa
Province ON
Postal Code L0M 1P0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Syngamma Therapeutics Inc. Suite 114, 993 Princess Street, Kingston, ON K7L 1H3 2011-06-30
Irms and Ru Candle Company Inc. Suite 114, 1-7357 Woodbine Ave., Markham, ON L3R 6L3 2019-03-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
11880039 Canada Inc. 7990 36/37 Side Road, Nottawa, ON L0M 1P0 2020-02-01
8301824 Canada Corp. 7931 36/37 Nottawasaga Sideroad, Nottawa, ON L0M 1P0 2012-09-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Ghil Ornamental Iron Ltd. Po Box 996, Alliston, ON L0M 1A0 1986-01-02
Redemption Church Durham 31 Baldwin Street, Unit #3, Brooklin, ON L0M 1A7 2012-12-18
12305348 Canada Inc. 2 Massey Street, Unit 3, Angus, ON L0M 1B0 2020-08-31
Professional Armwrestling League (pal) Canada Inc. 215 Cindy Ln, Angus, ON L0M 1B0 2020-03-10
Medical Sniffer Dogs Inc. 25 Osborn Street, Angus, ON L0M 1B0 2018-03-12
10187011 Canada Inc. 09 - 04 Massey Street, Barrie, ON L0M 1B0 2017-04-10
9633405 Canada Inc. 227 Calford St, Angus, ON L0M 1B0 2016-02-17
9499946 Canada Corp. 87 Curtis Street, Angus, ON L0M 1B0 2015-12-16
Daisy J Construction and Consulting Inc. 246 Cindy Lane, Angus, ON L0M 1B0 2015-05-22
Lakman International Corp. 117 Centre Street, Angus, ON L0M 1B0 2014-10-31
Find all corporations in postal code L0M

Corporation Directors

Name Address
Marina Kampouris suite 114, Highway 124, Nottawa ON L0M 1P0, Canada
Craig Hatfield Hutcheson Suite 114, 4190 Highway 124, Nottawa ON L0M 1P0, Canada

Competitor

Search similar business entities

City Nottawa
Post Code L0M 1P0

Similar businesses

Corporation Name Office Address Incorporation
Group OlÉ Consulting Corp. 43 Boul. Samson, Suite 212, Laval, QC H7X 3R8 2011-01-24
Bar-sav Group Corp. 855, Abercrombie, Ste-sophie, QC J5J 2R5 2007-01-22
Groupe Dovil Corp. 51 Place Charles-lemoyne, Suite 808, Longueuil, QC J4K 5G6 2011-09-29
Groupe Excel, Developpement Du Potentiel Humain Corp. 3900 Rue Cote Vertu, St-laurent, QC H4R 1V4 1984-05-14
Groupe Rfoi Corp. 2708b, Boulevard De La Concorde E, Laval, QC H7E 2B4 2020-06-17
Groupe Doublego Corp. 96 Rue Grenier, Ste-anne-de-bellevue, QC H9X 4A1 2020-11-01
Groupe Oliveri Corp 2220 De Strasbourg, Laval, QC H7K 3H2 2005-09-19
Wendake Virtuel Groupe Corp. 695, Rue Chef Pierre-atirontha, Wendake, QC G0A 4V0 2013-05-29
Global Group Marketing Canada Corp. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2009-02-18
Le Groupe Christie Manufacturier & Marketing Corp. 516 Rue De Parc, St-eustache, QC J7R 5B2 1989-11-14

Improve Information

Please comment or provide details below to improve the information on Fee Mag Motors Group Corp..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.