MYLEC CANADA LTEE
MYLEC CANADA LTD.

Address: 11420 Albert-hudon Blvd, Montreal, QC H1G 3J6

MYLEC CANADA LTEE (Corporation# 527190) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 1972.

Corporation Overview

Corporation ID 527190
Business Number 871284683
Corporation Name MYLEC CANADA LTEE
MYLEC CANADA LTD.
Registered Office Address 11420 Albert-hudon Blvd
Montreal
QC H1G 3J6
Incorporation Date 1972-11-06
Dissolution Date 1990-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
FANNY MONES 5565 TRANS ISLAND, MONTREAL QC , Canada
SHEILA WOHL 82 HAMPSTEAD ROAD, HAMPSTEAD QC , Canada
HELEN HOCHSTEIN 4877 MARIETTE AVE, MONTREAL QC , Canada
HELEN KURTZMAN 5723 KINCOURT ST, COTE ST LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-14 1980-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1972-11-06 1980-12-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1984-05-22 current 11420 Albert-hudon Blvd, Montreal, QC H1G 3J6
Name 1972-11-06 current MYLEC CANADA LTEE
Name 1972-11-06 current MYLEC CANADA LTD.
Status 1990-12-31 current Dissolved / Dissoute
Status 1980-12-15 1990-12-31 Active / Actif

Activities

Date Activity Details
1990-12-31 Dissolution
1980-12-15 Continuance (Act) / Prorogation (Loi)
1972-11-06 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1988-06-16 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 11420 ALBERT-HUDON BLVD
City MONTREAL
Province QC
Postal Code H1G 3J6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Expour 2000 Inc. 11450 Boulevard Albert-hudon, Montreal-nord, QC H1G 3J6 1997-12-19
3205223 Canada Inc. 11422 Albert Hudon, Montreal, QC H1G 3J6 1995-11-29
Les Marches Aux Puces La Fouinerie Inc. 11450 Albert-hudon, Montreal, QC H1G 3J6 1985-05-31
123234 Canada Limitee 11550 Albert Hudon, Montreal, QC H1G 3J6 1983-04-28
Le Groupe Polygone-editeurs Inc. 11,440 Boul. Albert Hudon, Montreal Nord, QC H1G 3J6 1980-01-18
86364 Canada Limitee 11450 Boul Albert-hudon, Montreal Nord, QC H1G 3J6 1978-03-31
Le Groupe Polygone-editeurs Inc. 11440 Boul. Albert Hudon, Montreal Nord, QC H1G 3J6
3447481 Canada Inc. 11450 Boulevard Albert-hudon, Montreal-nord, QC H1G 3J6 1997-12-19
143485 Canada Inc. 11450 Albert-hudon, Montreal, QC H1G 3J6 1985-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Essentiellement Zoltan Inc. 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 2012-02-22
D'onofrio & Associates Investment & Insurance Services Inc. 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 1999-07-21
12058910 Canada Inc. 5030, Boulevard Gouin Est, MontrГ©al, QC H1G 1A7 2020-05-13
Isocials Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-05-17
7631006 Canada Inc. 5030 Bld Gouin East, Montreal, QC H1G 1A7 2010-08-24
Touareg Inc. 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 2003-09-30
Hawgshop Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-07-17
Isb Canin FÉlin Inc. 5062 Boul Gouin Est, Montreal, QC H1G 1A8 2007-07-19
12051826 Canada Inc. 5286 Boulevard Gouin Est, MontrГ©al, QC H1G 1B3 2020-05-10
Shishi Desserts Inc. 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 2010-02-18
Find all corporations in postal code H1G

Corporation Directors

Name Address
FANNY MONES 5565 TRANS ISLAND, MONTREAL QC , Canada
SHEILA WOHL 82 HAMPSTEAD ROAD, HAMPSTEAD QC , Canada
HELEN HOCHSTEIN 4877 MARIETTE AVE, MONTREAL QC , Canada
HELEN KURTZMAN 5723 KINCOURT ST, COTE ST LUC QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1G3J6

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
Mondo Rubber (canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B 1P9 1974-06-21
Les Entreprises Granville (canada) Ltee 3333 Cavendish Blvd, Suite 420, Montreal, QC H4B 2M5 1967-11-29
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
109653 Canada Ltee. 1255 Phillips Square, Suite 603, Montreal, QC H3B 3G5 1982-06-03
103884 Canada Ltee 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1981-02-17
113624 Canada Ltee. 1335 St Viateur Ave. W., Outremont, QC H2V 1Z3 1982-03-04
124211 Canada Ltee 1545 Socrate, Brossard, QC J4X 1L6 1983-06-02
Queenswear (canada) Ltee 9600 Meilleur St, Montreal, QC H2N 2E3 1965-04-11

Improve Information

Please comment or provide details below to improve the information on MYLEC CANADA LTEE.

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.