Mega Group Inc.
Mega Groupe Inc.

Address: 720 First Ave. N., Saskatoon, SK S7K 6R9

Mega Group Inc. (Corporation# 2191466) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2191466
Business Number 105557888
Corporation Name Mega Group Inc.
Mega Groupe Inc.
Registered Office Address 720 First Ave. N.
Saskatoon
SK S7K 6R9
Corporation Status Active / Actif
Number of Directors 2 - 20

Directors

Director Name Director Address
AL RUTTAN 101-1575H ROBLIN BLVD W, WINKLER MB R6W 0H5, Canada
RICHARD WALL 23 Frontier Drive, VIRGIL ON L0S 1J0, Canada
PHILIP BREWER 15 Elizabeth Parkway, Rothesay NB E2H 1E8, Canada
MICHEL TARDIF 3072, 108E RUE, ST. GEORGES QC G6A 0C1, Canada
Michel Gaudreau 4370 boul. Laurier Est, Saint Hyacinthe QC J2R 2C1, Canada
Gerrard Stubbe 616 Broadway Street, Tillsonburg ON N4G 3S6, Canada
WAYNE HAMBLY 86 KENSINGTON ROAD, CHAROLOTTETOWN PE C1A 5J4, Canada
Jennifer Greene 48 Bonaccord Street, Moncton NB E1C 5K7, Canada
Robert Coleman 26 Caribou Road, Corner Brook NL A2H 4W6, Canada
SHELLY GABRIELE GALE 55 TALBOT STREET WEST, LEAMINGTON ON N8H 1M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-06-16 1987-06-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-06-25 current 720 First Ave. N., Saskatoon, SK S7K 6R9
Address 2005-01-07 2007-06-25 720 - 1st Avenue North, Saskatoon, SK S7K 6R9
Address 1987-06-17 2005-01-07 333 3rd Avenue North, Suite 400, Saskatoon, SK S7K 6R9
Name 1999-12-09 current Mega Group Inc.
Name 1999-12-09 current Mega Groupe Inc.
Name 1987-06-17 1999-12-09 VOLUME INDEPENDENT PURCHASERS' STORES LTD.
Status 1987-06-17 current Active / Actif

Activities

Date Activity Details
2016-06-09 Amendment / Modification Section: 178
2008-11-25 Amendment / Modification
2001-05-03 Amendment / Modification
1999-12-09 Amendment / Modification Name Changed.
1987-06-17 Continuance (import) / Prorogation (importation) Jurisdiction: Saskatchewan

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-05-23 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2019 2019-05-23 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2018 2018-05-24 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2017 2017-05-25 Non-distributing corporation with more than 50 shareholders
SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 720 FIRST AVE. N.
City SASKATOON
Province SK
Postal Code S7K 6R9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mega Investment & Development Corporation 720-1st Avenue North, Saskatoon, SK S7K 6R9 2010-07-28
2909090 Canada Ltd. 720 - 1st Avenue North, Saskatoon, SK S7K 6R9 1993-08-11
SociГ©tГ© De Gestion Brandsource Canada Inc. 720 - 1st Avenue North, Saskatoon, SK S7K 6R9 2004-10-18
V I P Distributors Inc. 720 - 1st Avenue North, Saskatoon, SK S7K 6R9

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10162183 Canada Inc. 1202-306 20th Street East, Saskatoon, SK S7K 0A7 2017-03-27
Verrix Construction Ltd. 3038 Faithfull Avenue, Saskatoon, SK S7K 0B1 1997-06-02
Verrix Group Inc. 3038 Faithfull Avenue, Saskatoon, SK S7K 0B1 1998-04-17
Kpr Developments Inc. Suite 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 2014-03-27
Emerald Multi-resources and Manufacturing (canada) Corporation 105 - 21st Street East, Suite 600, Sasaktoon, SK S7K 0B3 2013-09-25
Glazier On-site Consulting Inc. 600, 105 - 21st Street East, Saskatoon, SK S7K 0B3 2008-01-15
Quantum Dynamic Sciences Canada Inc. 105, 600 - 21st Street East, Saskatoon, SK S7K 0B3 2007-10-04
4l - for Life Technologies Inc. 600, 105-21st Street East, Saskatoon, SK S7K 0B3 2006-12-07
Positive Passions Presentations and Resource Centre Inc. 600, 105 21st Street East, Saskatoon, SK S7K 0B3 2005-09-26
Success Brands Ltd. 600-105-21 St. Street East, Saskatoon, SK S7K 0B3 2005-06-20
Find all corporations in postal code S7K

Corporation Directors

Name Address
AL RUTTAN 101-1575H ROBLIN BLVD W, WINKLER MB R6W 0H5, Canada
RICHARD WALL 23 Frontier Drive, VIRGIL ON L0S 1J0, Canada
PHILIP BREWER 15 Elizabeth Parkway, Rothesay NB E2H 1E8, Canada
MICHEL TARDIF 3072, 108E RUE, ST. GEORGES QC G6A 0C1, Canada
Michel Gaudreau 4370 boul. Laurier Est, Saint Hyacinthe QC J2R 2C1, Canada
Gerrard Stubbe 616 Broadway Street, Tillsonburg ON N4G 3S6, Canada
WAYNE HAMBLY 86 KENSINGTON ROAD, CHAROLOTTETOWN PE C1A 5J4, Canada
Jennifer Greene 48 Bonaccord Street, Moncton NB E1C 5K7, Canada
Robert Coleman 26 Caribou Road, Corner Brook NL A2H 4W6, Canada
SHELLY GABRIELE GALE 55 TALBOT STREET WEST, LEAMINGTON ON N8H 1M5, Canada

Competitor

Search similar business entities

City SASKATOON
Post Code S7K 6R9

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Mega Grg Inc. 5929 Rte Transcanadienne, Suite 200, Montreal, QC H4T 1Z6 1988-12-22
Mega Billes Inc. 4708 Roslyn Ave, Montreal, QC H3W 2L2 1996-11-20
Mega Belts Inc. 1625 Chabanel Ouest, Suite 484, Montreal, QC H4N 2S7 1993-04-29
Mega Park Network Ltd. 4141 King O, Sherbrooke, QC J1L 1P5 1992-12-30
Importations Alimentaires Mega Inc. 6455 Jean-talon East, 802, Montreal, QC H1S 3E8 2010-09-09
Cadeaux Mega Inc. 10630 De Lorimier, # 1, Montreal, QC H2B 2J3 1989-01-04
Mega Blue Inc. 240 Landry, C P 3022, Beresford, NB E0B 1H0 1992-03-26
Mega Mega P.e.r. Corp. 156, 24e Ave. Nord, Bois-des-fillions, QC J6Z 3S3 2006-05-15
Mz Mega Welding Inc. 234 St-augustin, Montreal, QC H4C 2N6 2000-09-05
Les Services De Commerce Internationaux Mega Inc. 1130 Sherbrooke St. West, Suite 318, Montreal, QC H3A 2M8 1979-08-02

Improve Information

Please comment or provide details below to improve the information on Mega Group Inc..

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.