COMMERCE & CREDIT INTERNATIONAL DES MARCHANDS (MCCI) INC. (Corporation# 2768151) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 7, 1991.
Corporation ID | 2768151 |
Business Number | 134451558 |
Corporation Name |
COMMERCE & CREDIT INTERNATIONAL DES MARCHANDS (MCCI) INC. MERCHANTS COMMERCE & CREDIT INTERNATIONAL (MCCI) INC. |
Registered Office Address |
5929 Trans Canda Highway Suite 165 St-laurent QC H4T 1Z6 |
Incorporation Date | 1991-11-07 |
Dissolution Date | 2000-08-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
KEVIN MALAKOUTI | 4561 ST-JACQUES STREET WEST, MONTREAL QC H4C 1K3, Canada |
RONALD RAISMAN | 3763 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1991-11-07 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1991-11-06 | 1991-11-07 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1991-11-07 | current | 5929 Trans Canda Highway, Suite 165, St-laurent, QC H4T 1Z6 |
Name | 1991-11-07 | current | COMMERCE & CREDIT INTERNATIONAL DES MARCHANDS (MCCI) INC. |
Name | 1991-11-07 | current | MERCHANTS COMMERCE & CREDIT INTERNATIONAL (MCCI) INC. |
Name | 1991-11-07 | current | COMMERCE ; CREDIT INTERNATIONAL DES MARCHANDS (MCCI) INC. |
Name | 1991-11-07 | current | MERCHANTS COMMERCE ; CREDIT INTERNATIONAL (MCCI) INC. |
Status | 2000-08-18 | current | Dissolved / Dissoute |
Status | 1994-03-01 | 2000-08-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1991-11-07 | 1994-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-08-18 | Dissolution | Section: 210 |
1991-11-07 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1994 | 1994-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1993 | 1994-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1992 | 1994-06-30 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 5929 TRANS CANDA HIGHWAY |
City | ST-LAURENT |
Province | QC |
Postal Code | H4T 1Z6 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
3072487 Canada Inc. | 5929 Transcanadienne Road, Suite 30, St-laurent, QC H4T 1Z6 | 1994-09-28 |
2926300 Canada Inc. | 5929 Route Trans-canadienne, Bur 175, St-laurent, QC H4T 1Z6 | 1993-06-02 |
Entretien Preventif Plann Canada Inc. | 5929 Route Transcanadienne, Bureau 300, St-laurent, QC H4T 1Z6 | 1991-08-21 |
Les Investissements Mega Grg Inc. | 5929 Rte Transcanadienne, Suite 200, Montreal, QC H4T 1Z6 | 1988-12-22 |
Compagnie De Dactylo Montreal Limitee | 5929 Transcanada Hwy, Suite 050, St-laurent, QC H4T 1Z6 | 1929-08-02 |
Plannsoft Investment Corporation | 5929 Route Transcanadienne, Bureau 300, St-laurent, QC H4T 1Z6 | 1996-09-01 |
Solutions De Gestion Plannsoft Inc. | 5929 Route Transcanadienne, 300, Saint-laurent, QC H4T 1Z6 | |
169589 Canada Inc. | 5929 Trans-canada Highway, St-laurent, QC H4T 1Z6 | 1989-08-31 |
Stute International (canada) LtÉe | 5929 Trans-canada Highway, Suite 310, St-laurent, QC H4T 1Z6 | 1989-10-25 |
T B G Franchise Development/sales Agency Inc. | 5929 Route Transcanadienne, Suite 110, St-laurent, QC H4T 1Z6 | 1995-04-05 |
Find all corporations in postal code H4T1Z6 |
Name | Address |
---|---|
KEVIN MALAKOUTI | 4561 ST-JACQUES STREET WEST, MONTREAL QC H4C 1K3, Canada |
RONALD RAISMAN | 3763 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada |
City | ST-LAURENT |
Post Code | H4T1Z6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Agence De Recouvrement Com Credit Inc. | 150 Commerce Valley Drive West, Suite 601, Thornhill, ON L3T 7Z3 | |
Societe D'assurance-credit Industriel | Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1983-04-13 |
L'association D'assurance Credit Du Canada Limitee | Commerce Court West, Suite 2800, Toronto, ON M5L 1A9 | |
Le Plan Du Credit Commercial Limitee | Commerce Court West, Suite 1800 P.o. 351, Toronto, ON M5L 1H4 | 1941-07-24 |
Bruno Landry Credit Insurance Broker Inc. | 4, Place Du Commerce, Bureau 200, Brossard, QC J4W 3B3 | 1998-08-19 |
Chilight Commerce & Credit Inc. | 1 Westmount Square, Suite 1311, Westmount, QC H3Z 2P9 | 1985-05-29 |
Commerce International C.n. Inc. | 101 Boul. Churchill, Greenfield Park, QC J4V 2M1 | 1985-12-05 |
Mcci Snow and Landscape Division Inc. | 7383 5 Side Road, Halton Hills, ON L9T 2X7 | 2014-03-22 |
Credit Valensole Inc. | 4 Place Du Commerce, Suite 200, Ile Des Soeurs, QC H3E 1J4 | 1948-04-16 |
America First International Commerce 2000 Inc. | 1650 Route 249, C.p. 119, St-denis De Broumpton, QC J0B 2P0 | 1994-07-07 |
Please comment or provide details below to improve the information on COMMERCE & CREDIT INTERNATIONAL DES MARCHANDS (MCCI) INC..
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.