MECO LIMITÉE
MECO LIMITED -

Address: 910 Hermine Street, Montreal, QC H2Z 1N5

MECO LIMITÉE (Corporation# 2481049) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2481049
Corporation Name MECO LIMITÉE
MECO LIMITED -
Registered Office Address 910 Hermine Street
Montreal
QC H2Z 1N5
Dissolution Date 2003-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
DENNIS LEGGETT 98 PRINCE STREET, BEACONSFIELD QC H9W 3M7, Canada
BRIAN J. LEGGETT 24 MAUGHAN ROAD, BAIE D'URFE QC H9X 3S7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1989-05-30 1989-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1989-05-31 current 910 Hermine Street, Montreal, QC H2Z 1N5
Name 1989-05-31 current MECO LIMITÉE
Name 1989-05-31 current MECO LIMITED -
Status 2003-02-26 current Dissolved / Dissoute
Status 1993-09-01 2003-02-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1989-05-31 1993-09-01 Active / Actif

Activities

Date Activity Details
2003-02-26 Dissolution Section: 212
1989-05-31 Amalgamation / Fusion Amalgamating Corporation: 517275.
1989-05-31 Amalgamation / Fusion Amalgamating Corporation: 517283.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1990-10-24 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 910 HERMINE STREET
City MONTREAL
Province QC
Postal Code H2Z 1N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Meco Ltee 910 Hermine Street, Montreal, QC H2Z 1N5 1951-11-28
Meco Limitee 910 Hermine Street, Montreal, QC H2Z 1N5 1940-05-01
Graphiques Knight (1986) Inc. 910 Hermine Street, Montreal, QC H2Z 1N5 1986-07-31
Tabac Del Rio Inc. 910 Hermine Street, Montreal, QC H2Z 1N5 1982-04-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Marktran Import-export Inc. 1053 Boul. St-laurent, Montreal, QC H2Z 1J8 2003-01-15
4298811 Canada Inc. 333, Viger Ouest, MontrÉal, QC H2Z 0A1 2005-10-27
Parallel Signs Inc. 1107-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2019-12-05
10939226 Canada Inc. 1013-345 Rue De La Gauchetiere O, Montreal, QC H2Z 0A2 2018-08-09
For The Love of Mercy Holdings Inc. 345 Rue De La Gauchetiere, Unit 205, Montreal, QC H2Z 0A2 2016-02-09
7674554 Canada Inc. 804-345, Rue De La GauchetiÈre Ouest, MontrÉal, QC H2Z 0A2 2010-10-14
6802184 Canada Inc. 345 De La GauchetiГЁre, Appartement 313, MontrГ©al, QC H2Z 0A2 2007-07-05
8808376 Canada Inc. 1009 Rue De Bleury, Suite Ph1, MontrГ©al, QC H2Z 0A3 2014-03-04
7689853 Canada Inc. 1009, Rue De Bleury, MontrГ©al, QC H2Z 0A3 2010-11-01
7524064 Canada Incorporated 1009 De Bleury, # 1101, Montreal, QC H2Z 0A3 2010-04-12
Find all corporations in postal code H2Z

Corporation Directors

Name Address
DENNIS LEGGETT 98 PRINCE STREET, BEACONSFIELD QC H9W 3M7, Canada
BRIAN J. LEGGETT 24 MAUGHAN ROAD, BAIE D'URFE QC H9X 3S7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z1N5

Similar businesses

Corporation Name Office Address Incorporation
Meco Limitee 910 Hermine Street, Montreal, QC H2Z 1N5 1940-05-01
Les Placements Meco Ltee 910 Hermine Street, Montreal, QC H2Z 1N5 1951-11-28
Dowty Meco (canada) Limited 806 56th Street East, Saskatoon, SK S7K 5Y8 1957-11-06
Meco Metal Inc. 187 Blvd. Des Prairies, Laval, QC H7N 2T8 1983-01-05
Mb Bdv Limited 1536 Kamouraska Circle, Ottawa, ON K1C 3J3 2020-10-01
Location 007 LimitÉe 261 83e Avenue, Laval, QC H7W 2V3 2018-01-16
Ressources Cs LimitÉe 150 9th Avenue S.w., Calgary, AB T2P 3H9
Jay-kar Financial Limited 7557 Baily, Cote-st Luc, QC H4W 2Z6 2002-08-15
Trustar LimitÉe/limited 10,000 Lajeunesse, Suite 200, Montreal, QC H3L 2E1 1987-02-10
Remontage Ram LimitÉe 710 Mckeown Ave, North Bay, ON P1B 7M2

Improve Information

Please comment or provide details below to improve the information on MECO LIMITÉE.

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.