MODERN ELEVATOR MAINTENANCE AND SERVICES INC.
ASCENSEUR MODERNE MAINTENANCE ET SERVICES INC.

Address: 5905 Trudeau, St-hubert, QC J3Y 6L9

MODERN ELEVATOR MAINTENANCE AND SERVICES INC. (Corporation# 1610007) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 6, 1983.

Corporation Overview

Corporation ID 1610007
Business Number 124008491
Corporation Name MODERN ELEVATOR MAINTENANCE AND SERVICES INC.
ASCENSEUR MODERNE MAINTENANCE ET SERVICES INC.
Registered Office Address 5905 Trudeau
St-hubert
QC J3Y 6L9
Incorporation Date 1983-12-06
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 6

Directors

Director Name Director Address
KEVIN LAVALLEE 147 MELISSA CRESCENT, WHITBY ON L1N 8G6, Canada
MARIE-ANDREE GRAVEL 3805 MARLOWE, MONTREAL QC H4A 3L9, Canada
WILLIAM BARRY PLETCH 4948 LOT 2, CONC. 7, ERMOSA TOWSHIP, WELLINGTON COUNTY ON N0B 2K0, Canada
JOHN BRANT 15412 MAR VISTA STREET, WHITTIER CA 90605, United States
RICHARD HUSSEY 20694 COTTONWOOD ROAD, YORBA LINDA CA 92887, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-12-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-12-05 1983-12-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-12-06 current 5905 Trudeau, St-hubert, QC J3Y 6L9
Name 1983-12-06 current MODERN ELEVATOR MAINTENANCE AND SERVICES INC.
Name 1983-12-06 current ASCENSEUR MODERNE MAINTENANCE ET SERVICES INC.
Status 1999-04-15 1999-04-01 Active / Actif
Status 1999-04-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1994-04-01 1999-04-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1983-12-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1996-12-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1990-06-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1990-06-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5905 TRUDEAU
City ST-HUBERT
Province QC
Postal Code J3Y 6L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
160698 Canada Ltee 5845 Trudeau, St-hubert, QC J3Y 6L9 1988-02-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
KEVIN LAVALLEE 147 MELISSA CRESCENT, WHITBY ON L1N 8G6, Canada
MARIE-ANDREE GRAVEL 3805 MARLOWE, MONTREAL QC H4A 3L9, Canada
WILLIAM BARRY PLETCH 4948 LOT 2, CONC. 7, ERMOSA TOWSHIP, WELLINGTON COUNTY ON N0B 2K0, Canada
JOHN BRANT 15412 MAR VISTA STREET, WHITTIER CA 90605, United States
RICHARD HUSSEY 20694 COTTONWOOD ROAD, YORBA LINDA CA 92887, United States

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y6L9

Similar businesses

Corporation Name Office Address Incorporation
Prosygma Services Professionnels En FiabilitÉ & Maintenance Inc. 370, Chemin De Chambly, Bureau 300, Longueuil, QC J4H 3Z6 2011-10-28
Helicopter Maintenance and Services Acdcsc Inc. 6200 Route De L'aГ©roport, Saint-hubert, QC J3Y 8Y9 2008-01-30
Services D'ascenseur Adams Inc. 2595 Cote De Liesse, Ville St Laurent, QC H4N 2M9 1979-03-22
Les Services De Maintenance Lo-pi-ca Maintenance Services Inc. 6 Rue Laurier, Vercheres, QC 1980-08-25
Taiga Maintenance Services Ltd. 1864 Portage Ave, Winnipeg, MB R3J 0H2
Viceroy Canada Maintenance Services Inc. 222 3 Avenue Southwest, Suite 2100, Calgary, AB T2P 0B4 2001-10-29
Somsi (services Operations Et Maintenance De Sites) Inc. 116 Albert Street, 700, Ottawa, ON K1P 5G3 1995-04-05
Maintenance D'ascenceur South Shore Inc. 55 Mount Royal Ave, Suite 204, Montreal, QC H2T 2S6 1996-03-27
H.p.m. Industrial Maintenance Services Ltd. 365 Des Commandants, Cap De La Madeleine, QC G8T 9A2 1984-07-09
Services D'entretien Pacifique A.p. Inc. 1337 A Ethier, Laval, QC H7W 3X3 1988-01-20

Improve Information

Please comment or provide details below to improve the information on MODERN ELEVATOR MAINTENANCE AND SERVICES 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.