RELIURE MEGA INC.

Address: 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9

RELIURE MEGA INC. (Corporation# 699381) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 5, 1980.

Corporation Overview

Corporation ID 699381
Corporation Name RELIURE MEGA INC.
Registered Office Address 174 Boul. Ste-foy
Suite 100
Longueuil
QC J4J 1W9
Incorporation Date 1980-09-05
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BENOIT MONTGRAIN 300 CHEMIN ST-GEORGES, ST-LAMBERT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-09-04 1980-09-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1980-09-05 current 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9
Name 1980-10-08 current RELIURE MEGA INC.
Name 1980-09-05 1980-10-08 100214 CANADA LIMITEE
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1980-09-05 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-09-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 174 BOUL. STE-FOY
City LONGUEUIL
Province QC
Postal Code J4J 1W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95311 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC 1979-12-11
94088 Canada Limitee 174 Boul. Ste-foy, Suite |00, Longueuil, QC 1979-09-21
Services Comptables Et Administratifs De Longueuil Inc. 174 Boul. Ste-foy, Suite 102, Longueuil, QC 1979-11-30
Laboratoire Lupa Inc. 174 Boul. Ste-foy, Suite 200, Longueuil, QC J4J 1W9 1980-01-28
Construction Jeptu Inc. 174 Boul. Ste-foy, Suite 100, Longueuil, QC 1980-03-21
Entreprise Lise Langevin Inc. 174 Boul. Ste-foy, Suite 100, Longueuil, QC 1980-08-08
G.b. Equipement De Garage Inc. 174 Boul. Ste-foy, Suie 100, Longueuil, QC 1980-04-15
98003 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1980-04-21
98004 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1980-04-21
91132 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC 1979-03-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blue Falcon International Trading Inc. 174 Ste-foy, Suite 202, Longueuil, QC J4J 1W9 1992-02-20
Club De Golf De Longueuil Inc. 174 Boul Ste-fou, Suite 102, Longueuil, QC J4J 1W9 1984-11-15
87816 Canada Limitee 174 Boulevard Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1978-07-27
Benoit Gobeil & Fils Ltee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-03-22
93249 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
93250 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
93252 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
93253 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
93254 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
93255 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
Find all corporations in postal code J4J1W9

Corporation Directors

Name Address
BENOIT MONTGRAIN 300 CHEMIN ST-GEORGES, ST-LAMBERT QC , Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4J1W9

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Mega Grg Inc. 5929 Rte Transcanadienne, Suite 200, Montreal, QC H4T 1Z6 1988-12-22
Mega Billes Inc. 4708 Roslyn Ave, Montreal, QC H3W 2L2 1996-11-20
Mega Belts Inc. 1625 Chabanel Ouest, Suite 484, Montreal, QC H4N 2S7 1993-04-29
Importations Alimentaires Mega Inc. 6455 Jean-talon East, 802, Montreal, QC H1S 3E8 2010-09-09
Mega Park Network Ltd. 4141 King O, Sherbrooke, QC J1L 1P5 1992-12-30
Mega Blue Inc. 240 Landry, C P 3022, Beresford, NB E0B 1H0 1992-03-26
Cadeaux Mega Inc. 10630 De Lorimier, # 1, Montreal, QC H2B 2J3 1989-01-04
Mz Mega Welding Inc. 234 St-augustin, Montreal, QC H4C 2N6 2000-09-05
Mega Mega P.e.r. Corp. 156, 24e Ave. Nord, Bois-des-fillions, QC J6Z 3S3 2006-05-15
Mega Group Inc. 720 First Ave. N., Saskatoon, SK S7K 6R9

Improve Information

Please comment or provide details below to improve the information on RELIURE MEGA 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.