MYLEC CANADA LTEE (Corporation# 527190) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 6, 1972.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1990-12-31 | Dissolution | |
1980-12-15 | Continuance (Act) / Prorogation (Loi) | |
1972-11-06 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H1G3J6 |
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 |
Please comment or provide details below to improve the information on MYLEC CANADA LTEE.
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.