HOLDING I.M.G.H. (CANADA) LIMITÉE
I.M.G.H. (CANADA) HOLDINGS LIMITED

Address: 1981 Mcgill College Ave, Suite 1100, Montreal, QC H3A 3C1

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 Overview

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

Directors

Director Name Director Address
PAUL STEINER 795 MUIR ST APT 1103, ST-LAURENT QC H4L 5G9, Canada

Corporation History

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

Activities

Date Activity Details
1992-12-10 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1981 MCGILL COLLEGE AVE
City MONTREAL
Province QC
Postal Code H3A 3C1
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

Name Address
PAUL STEINER 795 MUIR ST APT 1103, ST-LAURENT QC H4L 5G9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3C1

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on HOLDING I.M.G.H. (CANADA) LIMITÉE.

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.