Mg Sports and Entertainment Inc. · Mg Sports, Arts Et Spectacles Inc.

770 Sherbrooke St W, Suite 1300, Montreal, QC H3A 1G1

Overview

MG SPORTS AND ENTERTAINMENT INC. (also known as MG SPORTS, ARTS ET SPECTACLES INC.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on October 14, 1993 with corporation #2963051, and dissolved on July 7, 1998. The current entity status is . The registered office location is at 770 Sherbrooke St W, Suite 1300, Montreal, QC H3A 1G1. The directors of the corporation include Andre Dufour, Lionel J. Blanshay and Bruno Duguay.

Corporation Information

ID2963051
Business Number886170646
Current NameMG SPORTS AND ENTERTAINMENT INC.
Other NameMG SPORTS, ARTS ET SPECTACLES INC.
Incorporation Date1993-10-14
Dissolution Date1998-07-07
Address770 Sherbrooke St W
Suite 1300
Montreal
QC H3A 1G1
Director Limits1-10

Corporation Directors

Director NameDirector Address
ANDRE DUFOUR4717 ST-ANDRE, MONTREAL QC H2J 2Z9, Canada
LIONEL J. BLANSHAY1509 SHERBROOKE ST W APT 11A, MONTREAL QC H3G 1M1, Canada
BRUNO DUGUAY3470 STANLEY ST APT 2101, MONTREAL QC H3A 1R9, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1998-07-07currentDissolved / Dissoute
Activity1998-07-07currentDissolution - .
Act1993-10-14currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1993-10-141998-07-07Active / Actif
Name1993-10-14currentMG SPORTS AND ENTERTAINMENT INC.
Name1993-10-14currentMG SPORTS, ARTS ET SPECTACLES INC.
Address1993-10-14current770 SHERBROOKE ST W, SUITE 1300, MONTREAL, QC H3A1G1
Activity1993-10-14currentIncorporation / Constitution en société - .
Act1993-10-131993-10-14Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
19971997-04-17Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19961997-04-17Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19951997-04-17Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
ANDRE DUFOUR4717 ST-ANDRE, MONTREAL QC H2J 2Z9, Canada
LIONEL J. BLANSHAY1509 SHERBROOKE ST W APT 11A, MONTREAL QC H3G 1M1, Canada
BRUNO DUGUAY3470 STANLEY ST APT 2101, MONTREAL QC H3A 1R9, Canada

Corporations with the same officer (Bruno Duguay)

Corporation NameAddressIncorporation Date
Novacap Corporation 700-3400 rue de l'Éclipse, Brossard, QC J4Z 0P32024-12-19
11604678 Canada Inc. 555 boul. Laird, Mont-Royal, QC H3R 1Y52019-09-04
Novacap Management Technologies VII Inc. · Novacap Gestion Technologies VII Inc. 700-3400 rue de l'Éclipse, Brossard, QC J4Z 0P32024-10-24
10281867 Canada Inc. 479 rue le Moyne, Mont-Saint-Hilaire, QC J3H 3V62017-06-15
12933560 Canada Inc. 3474 Poirier Blvd., Montreal, QC H4R 2J52021-04-15
139169 Canada Inc. 1150 Boul. Saguenay Est, Chicoutimi, QC G7J1A61985-03-28
12926601 Canada Inc. 3400 De l'Éclipse Street, Suite 700, Brossard, QC J4Z 0P32021-04-13
12926563 Canada Inc. 3400 De l'Éclipse Street, Suite 700, Brossard, QC J4Z 0P32021-04-13

Corporations with the same officer (ANDRE DUFOUR)

Corporation NameAddressIncorporation Date
Snc-Lavalin Capital Inc. 455 Boul Rene Levesque Ouest, Montreal, QC H2Z 1Z31993-11-09
Partenariat Autoroute 30 Inc. · Highway 30 Partnership Inc. 455 Boulevard RenÉ-Levesque Ouest, Montreal, QC H2Z 1Z32007-03-09
3542823 Canada Inc. 1000 De La GauchetiÈRe Str W, Suite 900, MontrÉAl, QC H3B5H41998-10-13
Warranty Company of Canada Wcc Inc. · Compagnie De Garantie Du Canada Wcc Inc. 300 Leo-Pariseau, Pl Du Parc, Suite 1700, Montreal, QC H2X 4B3
4475283 Canada Inc. 455 Rene-Levesque Bvld. West, Montreal, QC H2Z 1Z32008-04-03
Scierie Ferme-Neuve Inc. 79 Rue Principale, Davidson, QC J0X 1R01994-12-08
Warranty Company of Canada Wcc Inc. 300 LÉO Pariseau, Pl Du Parc, Suite 1700, Montreal, QC H2W 2P42002-02-25
4412788 Canada Inc. 455 Boulevard Rene-Levesque Ouest, Montreal, QC H2Z 1Z32007-03-08
Les Productions De L'AtÈLe LiÉ Inc. 4248 Rue Brebeuf, Montreal, QC H2J 3K72001-07-05
4186729 Canada Inc. 300 Leo-Pariseau, Place Du Parc, Ste 1700, Montreal, QC H2W 2P4
Find all corporations with the same officer (ANDRE DUFOUR)

Corporations with the same officer (LIONEL J. BLANSHAY)

Corporation NameAddressIncorporation Date
Willis Corroon Melling Ltd. 1130 Sherbrooke Street West, Suite 1500, Montreal, QC H3A2M8
Willis Corroon Melling Inc. 1130 Sherbrooke St W, Suite 1500, Montreal, QC H3A2M8
The L.E.S. Special Foundation · La Fondation Speciale L.E.S. 770 Sherbrooke Street West, Montreal, QC H3A 1G11988-05-12

Location Information

Street Address 770 SHERBROOKE ST W
SUITE 1300
CityMONTREAL
ProvinceQC
Postal CodeH3A 1G1
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Zerofibre Inc. 770 Sherbrooke St W, Suite 1300, Montreal, QC H3A 1G11995-07-18
U.B. International Trading (Canada) Ltd. · Commerce U.B. International (Canada) Ltee. 770 Sherbrooke St West, Suite 1300, Montreal, QC H3A 1G11990-08-21
Journey's End Montreal Hotel Inc. 770 Sherbrooke St W, Suite 1300, Montreal, QC H3A 1G11987-02-23
Consultants Eljoin Inc. · Eljoin Consultants Inc. 770 Sherbrooke St W, Suite 1750, Montreal, QC H3A 1G11993-05-05
Corporate Daycare Inc. · Garderie Corporate Inc. 770 Sherbrooke St W, Montreal, QC H3A 1G11988-08-05
Produits Zinda Inc. · Zinda Products Inc. 770 Sherbrooke St West, Suite 1700, Montreal, QC H3A 1G11997-10-08
C.I.C.T. (Center of International Cooperations for Technology) Canada Inc. 770 Sherbrooke St West, Suite 1300, Montreal, QC H3A 1G11988-08-22
Equant Canada Inc. 770 Sherbrooke St West, Suite 2100, Montreal, QC H3A 1G11998-12-28
126040 Canada Inc. 770 Sherbrooke St West, Suite 1300, Montreal, QC H3A 1G11983-08-18
87843 Canada Inc. 770 Sherbrooke St West, Suite 1300, Montreal, QC H3A 1G11978-08-03
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Strategic Financial Management Solutions Inc. 2001 McGill College Avenue, Suite 1320, Montreal, QC H3A 1G12013-10-07
8492441 Canada Inc. 1700 - 770 Rue Sherbrooke Ouest, Montréal, QC H3A 1G12013-04-11
Gestion Aragain (Canada) inc. · Aragain Management (Canada) inc. 772 Rue Sherbrooke Ouest, Suite 400, Montréal, QC H3A 1G12021-12-15
Hkgp Inc. 900-2001, Av. Mcgill CollÈGe, MontrÉAl, QC H3A 1G12014-04-07
Gestion Granchaudron Inc. 2001, McGill College, Suite 1320, Montréal, QC H3A 1G12020-10-19
8758590 Canada Inc. 1700-770 Sherbrooke West Street, Montréal, QC H3A 1G12014-01-16
8179115 Canada Inc. 2001 McGill College, Bureau 1300, Montreal, QC H3A 1G12012-04-27
8009953 Canada Inc. 772, rue Sherbrooke Ouest, bureau 100, Montréal, QC H3A 1G12011-10-28
HNC Management Group Inc. 1320-2001 av. McGill College, Montréal, QC H3A 1G12014-09-24
11534696 Canada Inc. 900- 2001 Avenue McGill College, Montréal, QC H3A 1G12019-07-25
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Westcliff Realties (Northwest) Inc. 600 Maisonneuve Boulevard West, suite 2900, Montreal, QC H3A 3J22024-12-04
Fondation Notariale du Québec · Quebec Notary Foundation 2045 Rue Stanley, suite 800, Montréal, QC H3A 2V42024-12-17
16597998 Canada Inc. 2200 Rue Stanley, Maison Atholstan, Montréal, QC H3A 1R62024-12-16
Gestion Pratte Capital Inc. · Pratte Capital Holding Inc. 1501 Av. McGill College, Suite 515, Montréal, QC H3A 1Z42024-12-23
Standguard International inc. 2000 McGill College Avenue, Montréal, QC H3A 3H32024-12-04
Console Cowboy Quebec Ltd. 1000 Rue Sherbrooke Ouest, Suite 2700, Montréal, QC H3A 3G42025-01-20
16611168 Canada Inc. 11th-1981 Av. McGill College, Montréal, QC H3A 0G62024-12-20
16553770 Canada Inc. 1150-1801 McGill College, Montréal, QC H3A 2N42024-12-01
16614400 Canada Inc. 600 Blvd. De Maisonneuve Ouest, Suite 1500, Montreal, QC H3A 3J22025-01-01
16707734 Canada Inc. 360 Av Du Président-kennedy, Suite 1704, Montréal, QC H3A 0H82025-01-30
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Rainbow Sports League Inc. · Ligue des Sports Arc-en-Ciel Inc. 199 Christie St, 2, Toronto, ON M6G 3B52024-08-25
S. A. S. Sports Automated Systems Inc. · S. A. S. Systemes De Sports AutomatisÉS Inc. 559 rue Principale, Saint-Roch sur Richelieu, QC J0L 2M02004-07-21
Dss Diversified Sports Systems Inc. · Systemes De Sports Diversifies Dss Inc. 1 Holiday Street, 5th Floor East Tower, Pointe-Claire, QC H9R5N31995-05-26
Canadian Connection Sports & Entertainment Inc. · Sports & Divertissements Canadian Connection Inc. 1000 De La Gauchetiere West, App.900, Montreal, QC H3B 5H41993-09-23
Allrem Sports et Divertissements Inc. · Allrem Sports & Entertainment Inc. 201-1405 Henri Bourassa O, Montréal, QC H3M 3B22023-10-25
Brothers By Sports Entertainment Agency Inc. · Agence De Divertissement Brothers By Sports Inc. 75 Bd des Châteaux, bureau 322, Blainville, QC J7B 2A42007-12-14
SPORTS TC Community Foundation · Fondation communautaire SPORTS TC 9203 35 Avenue Northwest, Edmonton, AB T6E 5Y12021-03-15
I Am Specialized - Sg Sports Consulting Inc. · Je Suis SpÉCialisÉ - Services De Consultation En Sports Sg Inc. 211 Northwind Street, Ottawa, ON K4A 5G32014-07-10
Integrated Sports Systems (Iss) Inc. · SystÈMes De Sports IntÉGrÉS (Iss) Inc. 259 Marsh Ave, Pointe-Claire, QC H9R 5Y21998-12-17
Conseillers En Gestion Des Sports R.G.B. Inc. · R.G.B. Sports Management Consultants Inc. 514 Shakespeare Road, Dollard Des Ormeaux, QC H9G1A21978-06-06

Improve Information

Do you have more infomration about Mg Sports and Entertainment Inc.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.