SAGEN MI CANADA INC. - OAKVILLE ON CANADA
Company Information
Sagen MI Canada Inc. is a company from OAKVILLE ON Canada.
The company has corporate status: Active.
SAGEN MI CANADA INC. - OAKVILLE ON CANADA
21502
This business was incorporated 14 years ago on 25th May 2009
Sagen MI Canada Inc. is governed under the Canada Business Corporations Act - 2009-05-25. It a company of type: Distributing corporation.
The date of the company's last Annual Meeting is 2021-06-10.
The status of its annual filings are: 2021 -Filed, 2020 -Filed, 2019 -Filed.
This company has had the following names:
- Genworth MI Canada Inc. - 2009-05-25to 2021-02-05
Sagen MI Canada Inc. has between 3 and 15 directors.
Address & Map
2060 WINSTON PARK DRIVE, SUITE 300
OAKVILLE ON L6H 5R7,
Canada
Company Officers
Name | Address | Town | Country |
---|---|---|---|
Stuart Levings | 2060 Winston Park Drive, Suite 300 | Oakville ON L6H 5R7 | Canada |
Rajinder Singh | 101 Kazmann Court | Cary NC 27513 | United States |
Fredric Tomczyk | 50 Yorkville Avenue, Unit 3802 | Toronto ON M4W 0A3 | Canada |
David Nowak | 55 De Vere Gardens | Toronto ON M5M 3E8 | Canada |
Neil Reginald Parkinson | 970 Stonebrook Road | Cambridge ON N1T 1H5 | Canada |
Lyndsay Hatlelid | 8 Farliegh Cres | Toronto ON M6C 3R8 | Canada |
Martin Laguerre | 53 Tamarack Way | Pleasantville NY 10570 | United States |
David Louis Planques | 15 Bellwoods Avenue | Toronto ON M6J 2P5 | Canada |
Dana Louise Ades-Landy | 1509 Sherbrooke Street West, Apt. 1509 | Montréal QC H3G 1M1 | Canada |
Erson Olivan | 707 - 55 Front Street East | Toronto ON M5E 0A7 | Canada |
Sharon Giffen | 49 Marathon Crescent | Toronto ON M2R 2L8 | Canada |
Related Companies
Name | Address | Town | Country | Status |
---|---|---|---|---|
Trillium Childhood Cancer Support Centre also known as Centre Trillium D&aposentraide des Enfants Atteints du Cancer |
940 QUEENSDALE AVE E | HAMILTON ON, L8V 1N4 | Canada | Inactive - Amalgamated intoCamp Ooch and Camp Trillium Corporationon 2020-01-01 |
Nearby Businesses
Name | Address | Town | Country | Status |
---|---|---|---|---|
MONENCO JAPAN INC. | 2010 WINSTON PARK DRIVE | OAKVILLE ON, L6H 5R7 | Canada | Inactive - Amalgamated intoAGRA Monenco Inc.on 1995-07-31 |
20/20 GROUP FINANCIAL INC. also known as LE GROUPE FINANCIER 20/20 INC. |
2010 WINSTON PARK DRIVE, SUITE 500 | OAKVILLE ON, L6H 5R7 | Canada | Inactive - Discontinuedon 1991-12-23 |
Samadish Resources Ltd. | 2010 WINSTON PARK DRIVE, SUITE 500 | OAKVILLE BC, L6H 5R7 | Canada | Dissolved for non-compliance (s. 212)on 1993-10-04 |
Mothers Against Drunk Driving (MADD Canada) - also known as Les mères contre l&aposalcool au volant (MADD Canada) |
2010 WINSTON PARK DRIVE, SUITE 500 | OAKVILLE ON, L6H 5R7 | Canada | Active |
CAMPBELL & FENNER INC. COMMUNICATION INITIATIVES | 2010 WINSTON PARK DRIVE | OAKVILLE ON, L6H 5R7 | Canada | Dissolved for non-compliance (s. 212)on 1997-08-22 |
AGRA CI POWER LIMITED - also known as AGRA CI POWER LIMITÉE |
2010 WINSTON PARK DR | OAKVILLE ON, L6H 5R7 | Canada | Inactive - Amalgamated intoAMEC E&C SERVICES LIMITED / AMEC E&C SERVICES LIMITÉEon 2001-01-01 |
AGRA CAMBRIAN LIMITED - also known as AGRA CAMBRIAN LIMITÉE |
2010 WINSTON PARK DR | OAKVILLE ON, L6H 5R7 | Canada | Inactive - Amalgamated intoAMEC E&C SERVICES LIMITED / AMEC E&C SERVICES LIMITÉEon 2001-01-01 |
Genworth Canada Holdings II Limited | 2060 Winston Park Drive, Suite 300 | OAKVILLE ON, L6H 5R7 | Canada | Inactive - Discontinuedon 2014-11-10 |
NORTHLAND WEALTH MANAGEMENT INC. also known as NORTHLAND GESTION DU PATRIMOINE INC. |
504 - 2010 Winston Park Drive | OAKVILLE ON, L6H 5R7 | Canada | Active |
Light for All | 2010 Winston Park Drive, #200 | Oakville ON, L6H 5R7 | Canada | Active |