DESIGN MCL PLUS INC.

Address: 44 Boul. Greber, Gatineau, QC J8T 3P6

DESIGN MCL PLUS INC. (Corporation# 3801047) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 25, 2000.

Corporation Overview

Corporation ID 3801047
Business Number 896644614
Corporation Name DESIGN MCL PLUS INC.
Registered Office Address 44 Boul. Greber
Gatineau
QC J8T 3P6
Incorporation Date 2000-08-25
Dissolution Date 2002-05-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MARIE-CLAIRE LUSSIER 16 RUE BRUYERE, GATINEAU QC J8T 2V1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-08-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-08-25 current 44 Boul. Greber, Gatineau, QC J8T 3P6
Name 2000-08-25 current DESIGN MCL PLUS INC.
Status 2002-05-22 current Dissolved / Dissoute
Status 2000-08-25 2002-05-22 Active / Actif

Activities

Date Activity Details
2002-05-22 Dissolution Section: 210
2000-08-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-04-20 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 44 BOUL. GREBER
City GATINEAU
Province QC
Postal Code J8T 3P6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P C Aventure Informatique Inc. 44 Boul. Greber, Gatineau, QC J8T 3P6 2002-10-25
P C Aventure Logistics Inc. 44 Boul. Greber, Gatineau, QC J8T 3P6 2002-11-05
P C Aventure Printers Inc. 44 Boul. Greber, Gatineau, QC J8T 3P6 2002-11-05
P C Aventure Ordinateurs (masson) Inc. 44 Boul. Greber, Gatineau, QC J8T 3P6 2002-11-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
12088266 Canada Inc. 34a Boulevard. Greber, Gatineau, QC J8T 3P6 2020-05-27
Pc Aventure Ordinateurs (gatineau) Inc. 44, Boulevard GrÉber, Gatineau, QC J8T 3P6 2002-02-05
3759547 Canada Inc. 46-b Greber, Gatineau, QC J8T 3P6 2000-05-11
7326009 Canada Inc. 46-b Greber, Gatineau, QC J8T 3P6 2010-02-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Église De JÉsus Christ De L,esprit De VeritÉ (e.j.c.e V Bima) 197 Blvd De La Cite, Gatineau, QC J8T 0A1 2011-01-20
3894321 Canada Inc. 351, Chemin De La Savane, Gatineau, QC J8T 0A1 2001-05-10
Voda Source Inc. 455 Boul. De La Gappe, Suite 201, Gatineau, QC J8T 0A2 2018-07-06
Foucault Et AssociГ©es Notaires Inc. 102-465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2012-06-06
4328213 Canada Inc. 465 Boul. De La Gappe, Gatineau, QC J8T 0A2 2005-10-24
Fortunate Sham Investment Inc. 455, Boulevard De La Gappe, Gatineau, QC J8T 0A2 1983-11-24
T3c Inc. 199 Fontenelle, Gatineau, QC J8T 0A4 2015-02-04
8568324 Canada Inc. 219, Rue De Fontenelle, Gatineau, QC J8T 0A4 2013-06-28
Pany Information Technology Inc. 211 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-09-15
Transport Med-mobilitÉ Inc. 199 Rue De Fontenelle, Gatineau, QC J8T 0A4 2012-03-16
Find all corporations in postal code J8T

Corporation Directors

Name Address
MARIE-CLAIRE LUSSIER 16 RUE BRUYERE, GATINEAU QC J8T 2V1, Canada

Competitor

Search similar business entities

City GATINEAU
Post Code J8T 3P6
Category design
Category + City design + GATINEAU

Similar businesses

Corporation Name Office Address Incorporation
20 West Design Inc. 8660 Ch. Darnley, Suite 102, Mont-royal, QC H4T 1M4 2003-09-23
North Atlantic Design Inc. 50 Rue De La Marquise, St-sauveur Des Monts, QC J0R 1R4 1999-04-15
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
HospitalitÉ Par Design Inc. 9494 Boul. St-laurent, Bureau 401, Montréal, QC H2N 1P4 2012-05-07
Agence Mondiale Du Design Inc. 90 Rue Des Soeurs-grises # 806, MontrГ©al, QC H3C 6N1 2017-05-02
Cats Cafe Design Inc. 55 Riverview Heights, Toronto, ON M9P 2N3 2019-07-25
Groupe Gid Design Inc. 7460 Boul. Wilfrid-hamel, Quebec, QC G2G 1C1 1997-10-14
Three94 Design Inc. 394 Isabey Street, Suite 100, St. Laurent, QC H4T 1V3 2013-08-05
Mode Design D D I Inc. 5155 Iberville, Montreal, QC H2G 2A9 1986-12-17
Ldi Technologie Design Inc. 3154 Boul. Industriel, Laval, QC H7L 4P7 2009-10-15

Improve Information

Please comment or provide details below to improve the information on DESIGN MCL PLUS 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.