M&G FURNISHING SOLUTIONS INC.
M&G SOLUTIONS D'AMEUBLEMENT INC.

Address: 430 Place La Framboise # 6, St Genevieve, QC H9H 2P3

M&G FURNISHING SOLUTIONS INC. (Corporation# 8740828) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 3, 2014.

Corporation Overview

Corporation ID 8740828
Business Number 823345632
Corporation Name M&G FURNISHING SOLUTIONS INC.
M&G SOLUTIONS D'AMEUBLEMENT INC.
Registered Office Address 430 Place La Framboise # 6
St Genevieve
QC H9H 2P3
Incorporation Date 2014-01-03
Corporation Status Active / Actif
Number of Directors 1 - 100

Directors

Director Name Director Address
Hany Maher El Masry 2741 Des Clematites, Vaudreuil QC J7V 0G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-01-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2014-08-08 current 430 Place La Framboise # 6, St Genevieve, QC H9H 2P3
Address 2014-01-03 2014-08-08 2741 Des Clematites, Vaudreuil, QC J7V 0G7
Name 2014-01-03 current M&G FURNISHING SOLUTIONS INC.
Name 2014-01-03 current M&G SOLUTIONS D'AMEUBLEMENT INC.
Name 2014-01-03 current M;G FURNISHING SOLUTIONS INC.
Name 2014-01-03 current M;G SOLUTIONS D'AMEUBLEMENT INC.
Status 2014-01-03 current Active / Actif

Activities

Date Activity Details
2014-01-03 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 430 place la framboise # 6
City st genevieve
Province QC
Postal Code H9H 2P3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10276537 Canada Inc. 462, Place Laframbroise, Sainte-genevieve, QC H9H 2P3 2017-06-12
Cardiem Global Products Inc. 410 Place Laframboise, Suite 2, Montreal, QC H9H 2P3 2013-02-20
6835333 Canada LtÉe 460, Place Laframboise, Sainte-genevieve, QC H9H 2P3 2007-09-06
6766889 Canada Inc. #2 - 350 Place Laframboise, Sainte-genevieve, QC H9H 2P3 2007-05-07
6557945 Canada Inc. 420, Place Laframboise, Montreal, QC H9H 2P3 2006-04-24

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
T.r.p. International Inc. 16997 Transcanadienne, C.p. 26, Kirkland, QC H9H 0A2 2000-07-24
Renko Canada Inc. 16997 Route Trans-canada, C.p. 26, Kirkland, QC H9H 0A2 1993-07-07
Eric Jacquinot Consultants Inc. 303-16997 Autoroute Transcanadienne, Kirkland, QC H9H 0A4 2014-10-06
Kinatex Sports Physio West Island Inc. 17001, Transcanadienne, Suite 201, Kirkland, QC H9H 0A7 2001-12-10
T&q Canada Inc. 50 Rue Du Syrah, Kirkland, QC H9H 0B1 2020-09-12
Texeren Inc. 58 Rue Du Syrah, Kirkland, QC H9H 0B1 2018-01-15
10229164 Canada Inc. 34 Rue Du Syrah, Kirkland, QC H9H 0B1 2017-05-10
10105830 Canada Inc. 28 Syrah, Kirkland, QC H9H 0B1 2017-02-14
W. Shalish Medicine Professional Corporation 48 Rue Du Syrah, Kirkland, QC H9H 0B1 2014-12-02
8571171 Canada Inc. 61 Rue Du Syrah, Kirkland, QC H9H 0B1 2013-07-03
Find all corporations in postal code H9H

Corporation Directors

Name Address
Hany Maher El Masry 2741 Des Clematites, Vaudreuil QC J7V 0G7, Canada

Competitor

Search similar business entities

City st genevieve
Post Code H9H 2P3

Similar businesses

Corporation Name Office Address Incorporation
Ameublement Villecraft Ltee 73a Cameron, Hudson, QC J0P 1H0 1983-07-11
Sieff Furnishing Consultants Inc. 9915 Duham, Montreal, QC H2C 2G3 1989-02-14
Elc Medical Solutions Inc. 1550, Boul. Alphonse-desjardins, Bureau 240, LГ©vis, QC G6V 0G8 1999-12-15
Be@com Business Solutions Ltd. 4 Place Du Commerce, Bureau 300, Ile Des Soeurs, QC H3E 1J4 1999-02-02
Solutions Informatiques B2i-plus Inc. 9290 Boul. Henri-bourassa Est, # 103, MontrГ©al, QC H1K 2S4 2009-12-14
National Storm Solutions Inc. / 317-207 Bank Street, Ottawa, ON K2P 2N2 2011-08-18
Smart Parking Solutions Inc. 5702 Rue Alexandre, Brossard, QC J4Z 1N9 2017-11-22
Fitbody Solutions Inc. 938 Smithe Street, Suite 2212, Vancouver, BC V6Z 3H8 2017-11-24
Solutions D'affaires Pri Inc. 3 Place Ville-marie, Suite 400, MontrÉal, QC H3B 2E3 2003-09-24
Presentoirs Solutions Inc. 4020 Bois Franc, St.laurent, QC H4S 1A7 1991-04-11

Improve Information

Please comment or provide details below to improve the information on M&G FURNISHING SOLUTIONS 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.