TECHNOLOGIE MULTI CHIMIQUE (MGS) DU CANADA INC.
MULTI CHEMICAL TECHNOLOGY (MGS) OF CANADA INC.

Address: 1208 Tecumseh, Dollard-des-ormeaux, QC H9B 2L2

TECHNOLOGIE MULTI CHIMIQUE (MGS) DU CANADA INC. (Corporation# 2087278) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 22, 1986.

Corporation Overview

Corporation ID 2087278
Business Number 874483068
Corporation Name TECHNOLOGIE MULTI CHIMIQUE (MGS) DU CANADA INC.
MULTI CHEMICAL TECHNOLOGY (MGS) OF CANADA INC.
Registered Office Address 1208 Tecumseh
Dollard-des-ormeaux
QC H9B 2L2
Incorporation Date 1986-08-22
Dissolution Date 1996-03-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
SUPINO, MAURICE 1208 TECUMSEH, DOLLARD-DES-ORMEAUX QC H9B 2L2, Canada
SUPINO, GAIL 1208 TECUMSEH, DOLLARD-DES-ORMEAUX QC H9B 2L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1986-08-21 1986-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1986-08-22 current 1208 Tecumseh, Dollard-des-ormeaux, QC H9B 2L2
Name 1986-08-22 current TECHNOLOGIE MULTI CHIMIQUE (MGS) DU CANADA INC.
Name 1986-08-22 current MULTI CHEMICAL TECHNOLOGY (MGS) OF CANADA INC.
Status 1996-03-05 current Dissolved / Dissoute
Status 1988-12-03 1996-03-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1986-08-22 1988-12-03 Active / Actif

Activities

Date Activity Details
1996-03-05 Dissolution
1986-08-22 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1208 TECUMSEH
City DOLLARD-DES-ORMEAUX
Province QC
Postal Code H9B 2L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Group Roumi Inc. 1208 Tecumseh, Dollard Des Ormeaux, QC H9B 2Z2 1990-12-20
Les Entreprises Roumi Inc. 1208 Tecumseh, Dollard Des Ormeaux, QC H9B 2Z2 1996-05-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Perno International Equipment Distributor Inc. 50-h Boul Brunswick, Pointe-claire, QC H9B 2L2 1995-11-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6062253 Canada Inc. 70, Rue Whiteoak, Dollard-des-ormeaux, QC H9B 1K3 2003-02-05
Misudan Enterprises Inc. 4150 Des Sources #105, Dollard Des Ormeaux, QC H9B 0A2 1985-10-15
Cholee Skin Guide Inc. 4005 Blvd Des Sources, #107, Ddo, QC H9B 0A3 2013-03-12
Compagnie Internationale Lingsun Ltee 4005 Boul. Des Sources, #103, Dollard-des-ormeaux, QC H9B 0A3 1993-09-24
Entreprises R-d-m Venditti Inc. 4005 Boulevard Des Sources, #202, Dollard-des-ormeaux, QC H9B 0A3 1989-10-27
9617566 Canada Inc. 4025 Boul Des Sources, Dollard-des-ormeaux, QC H9B 0A4 2016-02-04
Ip Logic Networks Inc. 4025 Des Sources Blvd., Suite 104, Dollard-des-ormeaux, QC H9B 0A4 2006-01-05
6270808 Canada Inc. 301-4025 Des Sources Blvd, Dollard-des-ormeaux, QC H9B 0A4 2004-08-10
SystГ€mes De Technologie Expertise Inc. Des Sources, 4025 - # 203, Dollard-des - Ormeaux, QC H9B 0A4 1998-01-22
11267205 Canada Inc. 275 Barcelone St., Dollard-des-ormeaux, QC H9B 0A6 2019-02-23
Find all corporations in postal code H9B

Corporation Directors

Name Address
SUPINO, MAURICE 1208 TECUMSEH, DOLLARD-DES-ORMEAUX QC H9B 2L2, Canada
SUPINO, GAIL 1208 TECUMSEH, DOLLARD-DES-ORMEAUX QC H9B 2L2, Canada

Competitor

Search similar business entities

City DOLLARD-DES-ORMEAUX
Post Code H9B2L2

Similar businesses

Corporation Name Office Address Incorporation
Canadian Society for Chemical Technology (csct) 222 Queen Street, Unit 1009, Ottawa, ON K1P 5V9 2007-01-02
L'energie Multi R.h.h. Internationale Inc. 9 Anwoth Road, Westmount, QC H3Y 2E6 1987-07-21
Multi-draft Systems Ltd. 79 Rue Goupil, Vimont, QC H7K 1K8 1990-02-14
Multi Displays J.b. Ltd. 1273 Island, Montreal, QC H3K 2N4 1979-02-19
Les Multi-produits Mpi Inc. 5250 Ferrier, Suite 814, Montreal, QC H4P 2N7 1977-09-14
C.d.d.e.m. Multi-products Inc. 5041 Rue Ontario Est, Montreal, QC H1V 2M8 1996-03-04
Multi-candles A & A Inc. 5550 Boul. Des Rossignols, Laval, QC J7L 5W6 1985-01-10
Multi-brick (quebec) Inc. 950 Rue Godin, Laprairie, QC J5R 4X2 1989-09-20
Multi-Г‰lГ©ments Г‰nergie Inc. 32 De L'Г‰glise, Notre-dame-de-l'Г®le-perrГґt, QC J7V 8P4
Multi Г‰nergies Ressources Inc. 400 5th Avenue S.w., Suite 300, Calgary, AB T2P 0L6 1995-10-18

Improve Information

Please comment or provide details below to improve the information on TECHNOLOGIE MULTI CHIMIQUE (MGS) DU CANADA 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.