MG Estate Inc. is a federal corporation in Toronto incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #2510197, and dissolved on January 11, 2012. The current entity status is . The registered office location is at 22 Hazelton Avenue, Toronto, ON M5R 2E2. The directors of the corporation include John A. M. Judge and Alan P. Froggatt.
ID | 2510197 |
Business Number | 103710422 |
Current Name | MG Estate Inc. |
Dissolution Date | 2012-01-11 |
Address | 22 Hazelton Avenue Toronto ON M5R 2E2 |
Director Limits | 1-5 |
Director Name | Director Address |
---|---|
John A. M. Judge | 26 Whitehall Road, Toronto ON M4W 2C6, Canada |
Alan P. Froggatt | 1898 Fairport Road, Pickering ON L1V 1T4, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2012-01-11 | current | Dissolved / Dissoute |
Activity | 2012-01-11 | current | Dissolution - Section: 210(3). |
Name | 2011-03-31 | current | MG Estate Inc. |
Activity | 2011-03-31 | current | Amendment / Modification - Section: 178. Name. |
Act | 1989-09-01 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 1989-09-01 | 2012-01-11 | Active / Actif |
Name | 1989-09-01 | 2011-03-31 | MIRA GODARD GALLERY INC.- |
Name | 1989-09-01 | 2011-03-31 | GALERIE MIRA GODARD INC. |
Address | 1989-09-01 | current | 22 HAZELTON AVENUE, TORONTO, ON M5R 2E2 |
Activity | 1989-09-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 440671. |
Activity | 1989-09-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 525529. |
Act | 1989-08-31 | 1989-09-01 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
2011 | 2011-02-11 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2009-01-27 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2009-01-27 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
John A. M. Judge | 26 Whitehall Road, Toronto ON M4W 2C6, Canada |
Alan P. Froggatt | 1898 Fairport Road, Pickering ON L1V 1T4, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
9764747 Canada Inc. | 2180 Matheson Blvd., Unit 1, Mississauga, ON L4W 5E1 | 2016-05-24 |
Street Address |
22 HAZELTON AVENUE |
City | TORONTO |
Province | ON |
Postal Code | M5R 2E2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Mira Godard Gallery Inc. · Galerie Mira Godard Inc. | 22 Hazelton Avenue, Toronto, ON | 1972-01-26 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Jw1000 Ltd. | 606-18 A Hazelton Ave, Toronto, ON M5R 2E2 | 2018-04-27 |
4040279 Canada Inc. | 24 Hazelton Avenue, Toronto, ON M5R 2E2 | 2002-04-09 |
10568384 Canada Inc. | 30A Hazelton Avenue, 4th Floor, Toronto, ON M5R 2E2 | 2018-01-05 |
Hazelton Property Management Ltd. | 30 Hazelton Avenue, Toronto, ON M5R 2E2 | 2002-09-16 |
Nrg Peaks Corp. | 14 A Hazelton Avenue, Suite 301, Toronto, ON M5R 2E2 | 2017-03-09 |
Agree to Disagree Films Ltd. | 404 18A Hazelton Ave, Toronto, ON M5R 2E2 | 2024-01-10 |
Metro Spa Ltd. | 30 Hazelton Avenue, Toronto, ON M5R 2E2 | 2005-02-04 |
Compucan Limited | 14a Hazelton Ave., Suite 201, Toronto, ON M5R 2E2 | 1972-11-15 |
AidGrade | 40, Hazelton Ave., Apt. 8, Toronto, ON M5R 2E2 | 2012-07-27 |
OxyBeauty Inc. | 14 A Hazelton Ave, Toronto, ON M5R 2E2 | 2024-01-17 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Beauty by Shelby Inc. | 55 Scollard Street, Unit 1201, Toronto, ON M5R 0A1 | 2023-07-18 |
Mineralex Bolivia Corp. | 55 Scollard Street, Suite 506, Toronto, ON M5R 0A1 | 2011-12-30 |
Huayi Auto International Trading Ltd. | 55 Scollard Street, Sutie #402, Toronto ON, ON M5R 0A1 | 2018-08-27 |
Isla Financial Inc. | 55 Scollard Street, Unit 1802, Toronto, ON M5R 0A1 | 2024-09-30 |
3421139 Canada Inc. | 55 Scollard Street, Unit 2405, Toronto, ON M5R 0A1 | 1997-10-08 |
Zhou, Li, Cheng Investment Ltd. | 402-55 Scollard Street, Toronto, ON M5R 0A1 | 2016-04-12 |
Massale Wine Imports Inc. | 170 Avenue Road, Unit 1704, Toronto, ON M5R 0A4 | 2022-11-18 |
QingDa Capital Corp. | 402-55 Scollard Street, Toronto, ON M5R 0A1 | 2017-05-20 |
Curveshift Inc. | 55 Scollard St, Suite 2002, Toronto, ON M5R 0A1 | 2018-03-30 |
13955788 Canada Inc. | 170 Avenue Rd, Unit 1604, Toronto, ON M5R 0A4 | 2022-04-14 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
SITQ Inde Dream Lands Estate Inc. · SITQ India Dream Lands Estate Inc. | 1001 rue du Square Victoria, C-200, Montréal, QC H2Z 2B1 | 2008-03-06 |
Wisework Estate Inc. | 1102 Avenue L North, Saskatoon, SK S7L 2S1 | 2020-04-22 |
La 3D Estate INC. | 107-1835 Rue belvedere sud, Sherbrooke, QC J1H 5S1 | 2023-06-20 |
Tap Estate, Inc. | 4018 Golden Gate Circle, Petrolia, ON N0N 1R0 | 2021-12-11 |
A&H Estate Ltd. | 642 Continental Ave, Stittsville, ON K2V 0R1 | 2022-06-26 |
La Compagnie Humble Estate Corporation | 1109 Montée Masson, Laval, QC H7E 4P2 | 2023-09-24 |
MA Estate inc. | 86 Brunetta Way, Brampton, ON L6P 1T3 | 2021-07-30 |
Estate Fx Inc. | 1359 Avenue Greene 2 floor, Westmount, QC H3Z 2A5 | 2021-03-10 |
JDN Estate Inc. | 2375 Red Thorne Avenue, London, ON N6P 0E8 | 2021-05-10 |
PEC Estate Inc. | 270 Ormiston Crescent, Ottawa, ON K2J 7E4 | 2023-08-14 |
Do you have more infomration about MG Estate Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |