COMMERCE & CREDIT INTERNATIONAL DES MARCHANDS (MCCI) INC.
MERCHANTS COMMERCE & CREDIT INTERNATIONAL (MCCI) INC.

Address: 5929 Trans Canda Highway, Suite 165, St-laurent, QC H4T 1Z6

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2000-08-18 Dissolution Section: 210
1991-11-07 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 5929 TRANS CANDA HIGHWAY
City ST-LAURENT
Province QC
Postal Code H4T 1Z6
Country Canada

Corporations in the same postal code

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

Corporation Directors

Name Address
KEVIN MALAKOUTI 4561 ST-JACQUES STREET WEST, MONTREAL QC H4C 1K3, Canada
RONALD RAISMAN 3763 THE BOULEVARD, WESTMOUNT QC H3Y 1T3, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1Z6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on COMMERCE & CREDIT INTERNATIONAL DES MARCHANDS (MCCI) 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.