HOLDING I.M.G.H. (CANADA) LIMITÉE (Corporation# 2876728) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 10, 1992.
Corporation ID | 2876728 |
Business Number | 873868467 |
Corporation Name |
HOLDING I.M.G.H. (CANADA) LIMITÉE I.M.G.H. (CANADA) HOLDINGS LIMITED |
Registered Office Address |
1981 Mcgill College Ave Suite 1100 Montreal QC H3A 3C1 |
Incorporation Date | 1992-12-10 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
PAUL STEINER | 795 MUIR ST APT 1103, ST-LAURENT QC H4L 5G9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-12-10 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1992-12-09 | 1992-12-10 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1992-12-10 | current | 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 |
Name | 1992-12-10 | current | HOLDING I.M.G.H. (CANADA) LIMITÉE |
Name | 1992-12-10 | current | I.M.G.H. (CANADA) HOLDINGS LIMITED |
Status | 1994-05-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1992-12-10 | 1994-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1992-12-10 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Tickermac Inc. | 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 | 1978-02-28 |
162943 Canada Inc. | 1981 Mcgill College Ave, Suite 750 Tour Esso, Montreal, QC H3A 2X3 | 1988-07-07 |
162944 Canada Inc. | 1981 Mcgill College Ave, Suite 750 Tour Esso, Montreal, QC H3A 2X3 | 1988-07-07 |
Indresco Canada Inc. | 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 | |
Maden Holding Inc. | 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 | 1992-09-04 |
2910578 Canada Inc. | 1981 Mcgill College Ave, Suite 1440, Montreal, QC H3A 2Y1 | 1993-04-07 |
2920905 Canada Inc. | 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 | 1993-05-11 |
Global-gix Canada Inc. | 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 | |
3199045 Canada Inc. | 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1 | 1995-11-03 |
Laurvest Inc. | 1981 Mcgill College Ave, 20th Floor, Montreal, QC H3A 3K3 | |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
3502147 Canada Inc. | 1981, Avenue Mcgill College, Bur.1100, Montreal, QC H3A 3C1 | 1998-07-27 |
3422828 Canada Inc. | 1981 Ave.mcgill College, Bur.1100, Montreal, QC H3A 3C1 | 1997-12-08 |
3422470 Canada Inc. | 1981 Mcgill College Ave., Suite 1100, Montreal, QC H3A 3C1 | 1997-10-22 |
Valeurs Mobilieres Mavaho Ltee | 1981 Micgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1987-12-29 |
Vetements De Sport Mistral Inc. | 1981, Suite 1100, Montreal, QC H3A 3C1 | 1987-01-23 |
129190 Canada Inc. | 1981 Mcgill Colelge Ave, Suite 1100, Montreal, QC H3A 3C1 | 1985-01-10 |
Control Union Canada Inc. | 1981 Ave. Mcgill College, Bur. 1100, Montreal, QC H3A 3C1 | 1981-01-08 |
Bain Dawes Canada Ltd. | 1981 Mgcill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1958-11-03 |
Recherche De Politique Sociale Trans-canada Ltee | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1976-11-18 |
Ametek (canada) Inc. | 1981 Mcgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 | 1936-03-06 |
Find all corporations in postal code H3A3C1 |
Name | Address |
---|---|
PAUL STEINER | 795 MUIR ST APT 1103, ST-LAURENT QC H4L 5G9, Canada |
City | MONTREAL |
Post Code | H3A3C1 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Pure Entertainment Holdings II Limited | 1456 Sherbrooke Street West, Suite 301, Montreal, QC H3G 1K4 | 2016-02-17 |
Pure Entertainment Holdings Limited | 486 Saint-catherine Street West, Suite 409, Montreal, QC H3B 1A6 | 2013-07-19 |
Wlt Holding (canada) Limited | 3123-8700 Mckim Way, Richmond, BC V6X 4A5 | 2018-04-02 |
Sears Holdings Limited | 290 Yonge Street, Suite 700 / Legal Department, Toronto, ON M5B 2C3 | 1959-12-23 |
Le Groupe Profimar Holding LimitÉe | 125 Champlain, Suite 8, St-jean Sur Richelieu, QC J3B 6V1 | 2004-04-16 |
Holding Le Vrai M. Bean LimitÉe | 257-43 Boul. Samson, Laval, QC H7X 3R8 | 2014-09-05 |
Yangtze Holdings Canada Limited | 68 Thornwood Close Northwest, Calgary, AB T2K 5K3 | 2019-09-27 |
Richardson Partners Financial Holdings Limited | 3000 One Lombard Place, Winnipeg, MB R3B 0Y1 | 2003-05-22 |
Gestion Montemurro LimitÉe / Montemurro Holding Limited | 2755, Rue Monseigneur-pelchat, Rouyn-noranda, QC J9X 6P7 | |
Gestion Cmp Ams LimitГ©e | 1241 Rue Cascades, Chateauguay, QC J6J 4Z2 | 2005-06-30 |
Please comment or provide details below to improve the information on HOLDING I.M.G.H. (CANADA) LIMITÉE.
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.