MRG AGENCIES LTD. (Corporation# 34053) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 28, 1979.
Corporation ID | 34053 |
Business Number | 103065272 |
Corporation Name |
MRG AGENCIES LTD. LES AGENCES MRG LTEE |
Registered Office Address |
1852 Gagnon Lachine QC H8T 9Z7 |
Incorporation Date | 1979-08-28 |
Dissolution Date | 1999-12-09 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
MARC THIBAUDEAU | 175 CENTENNIAL, BEACONSFIELD QC H9W 2J6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1979-08-28 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1979-08-27 | 1979-08-28 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1979-08-28 | current | 1852 Gagnon, Lachine, QC H8T 9Z7 |
Name | 1979-08-28 | current | MRG AGENCIES LTD. |
Name | 1979-08-28 | current | LES AGENCES MRG LTEE |
Status | 1999-12-09 | current | Dissolved / Dissoute |
Status | 1993-12-01 | 1999-12-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1990-03-15 | 1993-12-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1999-12-09 | Dissolution | Section: 212 |
1979-08-28 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1991 | 1987-08-18 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Jtm Aero Metal Tronic Inc. | 5060 Francois Cusson, Lachine, QC H8T 9Z7 | 1988-06-15 |
Construction Paulani Inc. | 3520 Provost Street, Suite 102, Lachine, QC H8T 9Z7 | 1986-08-29 |
Les Investissements Paulani Inc. | 3520 Provost, Suite 102, Lachine, QC H8T 9Z7 | 1984-10-15 |
133926 Canada Limitee | 786 36e Avenue, Lachine, QC H8T 9Z7 | 1984-07-03 |
Roncoco Canada Inc. | 2155 Rue Gagnon, Lachine, QC H8T 9Z7 | 1981-08-06 |
Gestions Cegos Inc. | 3670 Provost, C.p. 163, Lachine, QC H8T 9Z7 | 1979-04-25 |
Nihco International (importations) Ltee | 2155 Onesime Gagnon, Lachine, QC H8T 9Z7 | 1976-08-03 |
Poly-spec Tele Video Pstv Inc. | 3670 Provost, C.p. 163, Lachine, QC H8T 9Z7 | 1984-10-25 |
Collin & Bourisset Canada Inc. | 2155 Onesime Gagnon, Lachine, QC H8T 9Z7 | 1987-11-05 |
158664 Canada Inc. | 2155 Onesime Gagnon, Lachine, QC H8T 9Z7 | 1987-11-05 |
Find all corporations in postal code H8T9Z7 |
Name | Address |
---|---|
MARC THIBAUDEAU | 175 CENTENNIAL, BEACONSFIELD QC H9W 2J6, Canada |
City | LACHINE |
Post Code | H8T9Z7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Agences De Meubles S.b. Ltee. | 22 Rue Piche, Ste-therese, QC J7E 3V9 | 1981-01-28 |
Agences S.w.y. Ltee | 22 Creswell Road, Dollard-des-ormeaux, QC H9B 1W7 | 1974-06-06 |
A.h.c. Agencies Ltd. | 6135 Chemin CГґte-de-liesse, St-laurent, QC H4T 1C3 | 1979-10-11 |
P.m.p. Sales Agencies Ltd. | 105 Rue Michel, Mont St-hilaire, QC J3H 3R2 | 1979-11-23 |
Les Agences G.g. Ltee | 460 St-catherine Street West, Suite 114, Montreal, QC H3B 1A7 | 1978-03-22 |
Agences De Ventes J.r.h. Ltee | 5485 ParГ© Street, Suite 203, Mount-royal, QC H4P 1P7 | 1976-04-01 |
Agences Maritimes D.c.c. Ltee | 1600 Dorchester Boulevard West, 15th Floor, Montreal, QC H3H 1R2 | 1969-05-22 |
Agences De Villers Ltee | 284 Frenette Street, Rosemere, QC J7A 2Z3 | 1980-08-05 |
Les Agences Ken Bleau Ltee | 243 Sedgefield Ave., Pointe-claire, QC H9R 1P3 | 1975-10-17 |
Guy Tetreault Agencies Ltd. | 8790 Le Corbusier, St-leonard, QC H1R 2K7 | 1968-03-05 |
Please comment or provide details below to improve the information on MRG AGENCIES LTD..
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.