DISTRIBUTION MOBISPEC INC.

Address: 7701 Boul. Yves Prevost, Ville D'anjou, QC H1K 1V5

DISTRIBUTION MOBISPEC INC. (Corporation# 1283341) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 8, 1982.

Corporation Overview

Corporation ID 1283341
Corporation Name DISTRIBUTION MOBISPEC INC.
Registered Office Address 7701 Boul. Yves Prevost
Ville D'anjou
QC H1K 1V5
Incorporation Date 1982-03-08
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 11

Directors

Director Name Director Address
GASTON HAROON 4549 POUGET, ST LEONARD QC H1R 3C6, Canada
LAURIER GAUDET 705 HOCQUART, DUVERNAY, LAVAL QC H7U 3N8, Canada
BERNARD SOULIGNY 19 RUE PANET, L'ASSOMPTION QC J0K 1G0, Canada
ROGER LALIBERTE 7701 BOUL. YVES PREVOST, ANJOU QC H1K 1V5, Canada
GILLES FAUCHER 12,038 TAYLOR, NOUV. BORDEAU QC H3M 2J8, Canada
JACQUES MESLOGE 1585 RUE GRONDINE, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-03-07 1982-03-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-03-08 current 7701 Boul. Yves Prevost, Ville D'anjou, QC H1K 1V5
Name 1982-03-08 current DISTRIBUTION MOBISPEC INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1988-07-04 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-03-08 1988-07-04 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-03-08 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 7701 BOUL. YVES PREVOST
City VILLE D'ANJOU
Province QC
Postal Code H1K 1V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3554660 Canada Inc. 7701 Yves Prevost, Anjou, QC H1K 1V5 1998-11-16
Les Distributions De Colis Maka Inc. 7721 Yves Prevost, Anjou, QC H1K 1V5 1984-04-11

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7902735 Canada Inc. 7322 Ave. Baldwin #55012, Anjou, QC H1K 0A4 2011-06-24
Coeurs DisposÉs 9435 Grosbois, Montréal, QC H1K 0C8 2020-03-11
Econo Cercle Inc. 9478, Rue Myra-cree, MontrГ©al, QC H1K 0C9 2014-11-11
S3bas.com Inc. 9438, Rue Myra-cree, MontrÉal, QC H1K 0C9 2004-10-15
Frittycanada Limited 9405 Myra-cree#11, Montreal, QC H1K 0E1 2014-11-05
Terra Connexion Inc. 5255 Rue Duchesneau, Apt 21, MontrГ©al, QC H1K 0E1 2011-11-18
10027863 Canada Inc. 9487, Rue Rousseau, MontrÉal, QC H1K 0E2 2016-12-19
4253744 Canada Inc. 9405, Rue Rousseau, MontrГ©al, QC H1K 0E2 2004-08-26
Trycubik Interactive Inc. 9480 Rue Anne-courtemanche, MontrГ©al, QC H1K 0E2 2001-07-27
Kelly Ruben Consulting Inc. 9503, Rue Jean-pierre Ronfard, Montreal, QC H1K 0E3 2011-08-29
Find all corporations in postal code H1K

Corporation Directors

Name Address
GASTON HAROON 4549 POUGET, ST LEONARD QC H1R 3C6, Canada
LAURIER GAUDET 705 HOCQUART, DUVERNAY, LAVAL QC H7U 3N8, Canada
BERNARD SOULIGNY 19 RUE PANET, L'ASSOMPTION QC J0K 1G0, Canada
ROGER LALIBERTE 7701 BOUL. YVES PREVOST, ANJOU QC H1K 1V5, Canada
GILLES FAUCHER 12,038 TAYLOR, NOUV. BORDEAU QC H3M 2J8, Canada
JACQUES MESLOGE 1585 RUE GRONDINE, LAVAL QC , Canada

Competitor

Search similar business entities

City VILLE D'ANJOU
Post Code H1K1V5

Similar businesses

Corporation Name Office Address Incorporation
Fluide Distribution Inc. 7731 Louis Quilico, Suite 404, St-leonard, QC H1S 3E6 2009-10-20
C.c.w. Candy Distribution Inc. 65 Rue Brunswick, Suite 122, Dollard Des Ormeaux, QC H9B 2N4 1990-07-06
Distribution Lavande Officinale Bl Inc. 891, Chemin Narrow, Stanstead, QC J0B 3E0 2008-08-13
Ifp Distribution Center Inc. 8675 Chemin Darnley, Mont-royal, QC H4T 1X2 2000-06-12
Tr - International Distribution Inc. 8600 Place Upton, Ville D'anjou, QC H1J 1E3 2004-06-09
Distribution 360 Degres Inc. 416 24th Avenue, Deux-montagnes, QC J7R 4Y4 1989-07-18
R.t. Windshield Distribution Inc. 200 St-jean Baptiste, Mercier, QC J6R 2L2 1989-03-03
Distribution Commerciale Et Industrielle Nord-ouest (distribution C.i.n.o.) Inc. 906 3e Avenue, Suite 202, Val D'or, QC J9P 1T1 1982-12-22
Y2k Distribution Management Inc. 6300 Du Parc Avenue, Suite 502, Montreal, QC H2V 4H8 1999-06-23
Distribution D'appareils Mx Ltee 350 Norfinch Drive, Downsview, ON M3N 1Y4 1976-05-03

Improve Information

Please comment or provide details below to improve the information on DISTRIBUTION MOBISPEC 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.