MENDACIUM MANAGEMENT CORPORATION
CORPORATION GESTION MENDACIUM

Address: 1010 De La GauchetiГЁre Ouest, Suite 2100, MontrГ©al, QC H3B 2N2

MENDACIUM MANAGEMENT CORPORATION (Corporation# 10147869) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 16, 2017.

Corporation Overview

Corporation ID 10147869
Business Number 724366695
Corporation Name MENDACIUM MANAGEMENT CORPORATION
CORPORATION GESTION MENDACIUM
Registered Office Address 1010 De La GauchetiГЁre Ouest
Suite 2100
MontrГ©al
QC H3B 2N2
Incorporation Date 2017-03-16
Dissolution Date 2020-01-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Pierre-Luc Quimper 310 de L'Argile Street, La Prairie QC J5R 6P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2017-03-16 current 1010 De La GauchetiГЁre Ouest, Suite 2100, MontrГ©al, QC H3B 2N2
Name 2017-03-16 current MENDACIUM MANAGEMENT CORPORATION
Name 2017-03-16 current CORPORATION GESTION MENDACIUM
Status 2020-01-17 current Dissolved / Dissoute
Status 2019-08-20 2020-01-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2017-03-16 2019-08-20 Active / Actif

Activities

Date Activity Details
2020-01-17 Dissolution Section: 212
2017-03-16 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1010 de la GauchetiГЁre Ouest
City MontrГ©al
Province QC
Postal Code H3B 2N2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Placements Thibault Messier Inc. 1010 De La GauchetiГЁre Ouest, Bureau 600, MontrГ©al, QC H3B 2N2 2006-11-28
Placements Crossweb Inc. 1010 De La GauchetiГЁre Ouest, Suite 1350, Montreal, QC H3B 2N2 1983-12-13
4445678 Canada Inc. 1010 De La GauchetiГЁre Ouest, Bureau 600, MontrГ©al, QC H3B 2N2 2007-11-08
Les Tours Du BoisÉ Inc. 1010 De La Gauchetière Ouest, Bureau 600, Montréal, QC H3B 2N2 2007-11-20
4445821 Canada Inc. 1010 De La GauchetiГЁre Ouest, Bureau 600, MontrГ©al, QC H3B 2N2 2007-11-20
G-one Mining Resources Inc. 1010 De La GauchetiГЁre Ouest, Bur. 900, Montreal, QC H3B 2P8 2008-05-28
7551835 Canada Inc. 1010 De La GauchetiГЁre Ouest, Bureau 600, MontrГ©al, QC H3B 2N2 2010-05-13
Pc Labs Canada Inc. 1010 De La GauchetiГЁre Ouest, Suite 1350, MontrГ©al, QC H3B 2N2 2019-09-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Evotiontech Inc. 950-1010, De La GauchetiГЁre Street West, Montreal, QC H3B 2N2 2020-11-19
Cannabis Quality Assurance (cqa) Inc. 950-1010 Rue De La GauchetiГЁre West, MontrГ©al, QC H3B 2N2 2019-03-06
Evofun Inc. 950-1010 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 2N2 2019-01-25
10863335 Canada Inc. 1020-1010 De La GauchetiГЁre Street West, MontrГ©al, QC H3B 2N2 2018-06-28
Digital Nomad Analytics Inc. 200-1010 Rue De La GauchetiГЁre O, Montreal, QC H3B 2N2 2017-05-04
9993819 Canada Inc. 1010 De La Gauchetiere W., Suite 1315, Montreal (ville-marie), QC H3B 2N2 2016-11-22
9992049 Canada Inc. 1020-1010 Rue De La GauchetiГЁre O, MontrГ©al, QC H3B 2N2 2016-11-21
9727744 Canada Inc. 1020-1010 De La GauchetiГЁre St W., MontrГ©al, QC H3B 2N2 2016-04-27
9155830 Canada Inc. 1010, De La GauchetiГЁre Street West, Suite 1020, Montreal, QC H3B 2N2 2015-01-16
9062467 Canada Inc. 1010 De La GauchetiГЁre W, Suite 1230, MontrГ©al, QC H3B 2N2 2014-10-24
Find all corporations in postal code H3B 2N2

Corporation Directors

Name Address
Pierre-Luc Quimper 310 de L'Argile Street, La Prairie QC J5R 6P2, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3B 2N2

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Gestion G.m.g. 1 Place Bellerive, Suite 404, Laval, QC H7V 1B1 1981-03-04
Corporation De Gestion De Placements Manuvie 200 Bloor St E, Toronto, ON M4W 1E5 1977-06-20
Corporation De Fonds R.e.g.a.r. Gestion PrivÉe Inc. 725, Boulevard Lebourgneuf, Bureau 420, Québec, QC G2J 0C4 2014-01-03
U.S.s.i. Management Corporation 3940 Cote Des Neiges, Suite B110, Montreal, QC H3H 1W2 1998-06-09
Corporation De Gestion Immeubles Trois M 1555 Peel Street, Suite 700, Montreal, QC H3A 3L8 1985-05-31
Green Marine Management Corporation 25, Du MarchГ©-champlain, Suite 402, Quebec, QC G1K 4H2 2008-01-16
Corporation De Gestion Euramcan Management Corporation 5180 Queen Mary Road, Suite 225, Montreal, QC H3W 3E7 1982-01-18
The St. Lawrence Seaway Management Corporation 200 Pitt Street, Cornwall, ON K6J 3P7 1998-07-09
Two Roads Management Corporation Ltd. 4300 De Maisonneuve Blvd. West, Suite 1029, Westmount, QC H3Z 1K8 1991-05-08
Corporation Canadienne Pour La Gestion De La Propriete Intellectuelle 275 Slater St., Suite 801, Ottawa, ON K1P 5H9 1991-02-19

Improve Information

Please comment or provide details below to improve the information on MENDACIUM MANAGEMENT CORPORATION.

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.