Masterpiece Marketing Group Inc.

Address: 10303 Jasper Avenue, 1400 Metropolitan Place, Edmonton, AB T5J 3N6

Masterpiece Marketing Group Inc. (Corporation# 3647927) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 6, 1999.

Corporation Overview

Corporation ID 3647927
Business Number 871705547
Corporation Name Masterpiece Marketing Group Inc.
Registered Office Address 10303 Jasper Avenue
1400 Metropolitan Place
Edmonton
AB T5J 3N6
Incorporation Date 1999-08-06
Dissolution Date 2004-01-06
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
JEAN-MARIE SKELLY 732 RALPH STREET, VICTORIA BC V8X 3C9, Canada
BARBARA LEANNE NAST 732 RALPH STREET, VICTORIA BC V8X 3C9, Canada
JENNIFER LEARY 1007 HASLAM AVENUE, VICTORIA BC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-08-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1999-08-06 current 10303 Jasper Avenue, 1400 Metropolitan Place, Edmonton, AB T5J 3N6
Name 1999-08-06 current Masterpiece Marketing Group Inc.
Status 2004-01-06 current Dissolved / Dissoute
Status 2003-08-07 2004-01-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1999-08-06 2003-08-07 Active / Actif

Activities

Date Activity Details
2004-01-06 Dissolution Section: 212
1999-08-06 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 10303 JASPER AVENUE
City EDMONTON
Province AB
Postal Code T5J 3N6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Investissements Kattan Inc. 10303 Jasper Avenue, Edmonton, AB T5J 3N6
2822709 Canada Inc. 10303 Jasper Avenue, 2500 Canadian Western Bank Place, Edmonton, AB T5J 3N6 1992-05-22
2908255 Canada Inc. 10303 Jasper Avenue, 2500 Metropolitan Place, Edmonton, AB T5J 3N6 1993-03-31
3586715 Canada Inc. 10303 Jasper Avenue, 2500 Metropolitan Place, Edmonton, AB T5J 3N6 1999-03-31
3592324 Canada Inc. 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6
Ceiba Software Corporation 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 1999-03-17
Chem-online Limited 10303 Jasper Avenue, #1400, Edmonton, AB T5J 3N6 1999-12-13
4031954 Canada Ltd. 10303 Jasper Avenue, #2500, Edmonton, AB T5J 3N6 2002-03-28
104428 Canada Inc. 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6
4317050 Canada Inc. 10303 Jasper Avenue, Suite 1400, Edmonton, AB T5J 3N6 2006-09-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Endurance Drywall Corp. 2500-10303 Jasper Ave Nw, Edmonton, AB T5J 3N6 2020-05-19
Hsl Athletic Foundation 10303 Jasper Avenue, Suite 2500, Edmonton, AB T5J 3N6 2019-03-01
Neogen Canada Inc. C/o Witten LLP, 10303 Jasper Avenue, Suite 2500, Canadian Western Bank Place, Edmonton, AB T5J 3N6 2015-07-08
Compumount Mobile Technologies Corp. Suite 1400, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2012-04-24
Landmark Group Holding Inc. C/o Ogilvie LLP, 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2010-03-02
Stanton Bros Enterprises Ltd. Suite 2500, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2008-01-22
Vertex Consulting Engineering Inc. 1400-10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-06-12
4414454 Canada Ltd. 1400 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2007-03-06
Liquor Stores Gp Inc. Suite 2500, Canadian Western Bank Place, 10303 Jasper Avenue, Edmonton, AB T5J 3N6 2004-06-21
4232321 Canada Inc. 2500- 10303 Jasper Ave., Edmonton, AB T5J 3N6 2004-04-14
Find all corporations in postal code T5J 3N6

Corporation Directors

Name Address
JEAN-MARIE SKELLY 732 RALPH STREET, VICTORIA BC V8X 3C9, Canada
BARBARA LEANNE NAST 732 RALPH STREET, VICTORIA BC V8X 3C9, Canada
JENNIFER LEARY 1007 HASLAM AVENUE, VICTORIA BC , Canada

Competitor

Search similar business entities

City EDMONTON
Post Code T5J 3N6
Category marketing
Category + City marketing + EDMONTON

Similar businesses

Corporation Name Office Address Incorporation
Groupe De Marketing Ntd Inc. 6395 Cote De Liesse Rd, Montreal, QC H4T 1E5 1988-05-20
Le Groupe De Marketing Wtf Inc. 3500 De La Montagne, Suite 33, Montreal, QC H3G 2A6 1984-06-29
Le Groupe Marketing Laurentides Inc. 74, Rue PagГ©, St-sauveur, QC J0R 1R5 2008-12-15
Le Groupe De Marketing Vel Inc. 4963 Grey, Pierrefonds, QC H8Z 2T3 1995-05-31
Le Groupe Marketing PrÉsidentielle Inc. 120 Eglinton Avenue East, Toronto, ON M4P 1E2 1996-01-31
S&c Masterpiece Inc. 1439 Daventry Crt., Mississauga, ON L5N 7Z1 2014-10-20
Masterpiece Drywall Inc. 2157 Old Highway 17, Rockland, ON K4K 1K7 2014-12-03
Masterpiece Foods Inc. 1286 Hilton Lane, Oakville, ON L6M 2V2 2007-04-19
Masterpiece Granite & Marble Inc. 85 Bentley Avenue, Ottawa, ON K2E 6T7 2008-06-05
Masterpiece Assembly Canada 224 Southview Crescent, Winnipeg, MB R3Y 0G9 2020-03-26

Improve Information

Please comment or provide details below to improve the information on Masterpiece Marketing 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.