MOBILE CASMO INC.

Address: Rr 4, Amos, Abitibi, QC J9T 3A3

MOBILE CASMO INC. (Corporation# 75191) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 13, 1979.

Corporation Overview

Corporation ID 75191
Business Number 883721268
Corporation Name MOBILE CASMO INC.
Registered Office Address Rr 4
Amos, Abitibi
QC J9T 3A3
Incorporation Date 1979-11-13
Dissolution Date 1996-08-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ROGER MORIN ST.DOMONIQUE DU ROSAIRE, ABITIBI QC J0Y 2K0, Canada
SYLVIO CASTONGUAY R.R. #4, AMOS QC J9T 3A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-11-12 1979-11-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1979-11-13 current Rr 4, Amos, Abitibi, QC J9T 3A3
Name 1980-02-06 current MOBILE CASMO INC.
Name 1979-11-13 1980-02-06 95074 CANADA LTEE
Status 1996-08-26 current Dissolved / Dissoute
Status 1996-03-01 1996-08-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-11-13 1996-03-01 Active / Actif

Activities

Date Activity Details
1996-08-26 Dissolution
1979-11-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1987-06-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1987-06-02 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 RR 4
City AMOS, ABITIBI
Province QC
Postal Code J9T 3A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ventes & Services Jedpar Incorporee Rr 4, Grand Valley, ON L0N 1G0 1979-08-23
Cudero Management Limited Rr 4, Almonte, ON K0A 1A0 1977-02-28
86494 Canada Ltee Rr 4, Buckingham, QC 1978-04-11
Le Plan D'action Global Pour La Terre (canada) Rr 4, Uxbridge, ON L0C 1K0 1991-06-18
Lsj Microtechnology Corporation Rr 4, Killaloe, ON K0J 2A0
Les Productions Little Empire Inc. Rr 4, Meaford, ON N0H 1Y0 1992-08-19
Eurocan Genetics International Ltd. Rr 4, Tottenham, ON L0G 1W0 1993-04-14
3214702 Canada Inc. Rr 4, Lansdowne, ON K0E 1L0 1995-12-27
3315177 Canada Ltd. Rr 4, Perth, ON K7H 3C6 1996-11-18
3484297 Canada Ltd. Rr 4, Owen Sound, ON N4K 5N6 1998-04-17
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Voxweb-3d Inc. 25 Chemin Lac Arthur Est, Amos, QC J9T 3A3 1996-03-29
2956683 Canada Inc. 8 Ch. Cimetiere Allemand, Rr 4 B.p. 4052-a, Amos, QC J9T 3A3 1993-09-22
SociÉtÉ Abitibi Matchiteweia Route Rurale 4, C.p. 37, Pikogan, QC J9T 3A3 1990-06-27
Motel Le Crepuscule Inc. 2881 Route 11 Est, Amos, QC J9T 3A3 1988-11-30
172691 Canada Inc. 3991 Rte 117 Ouest, Amos, QC J9T 3A3 1980-05-30
Les Coupes Bernier Inc. Route 111 Ouest, R.r. 4, Amos, QC J9T 3A3 1978-09-26
Gestion Jacques & Lisette Gagnon Inc. Rr 4, Amos, Abitibi, QC J9T 3A3 1979-05-30
Cinber Inc. Rr 4, Amos, QC J9T 3A3 1980-10-02
Plomberie Charles Bellemare Inc. R.r. 4, C.p. 4154, Amos, QC J9T 3A3 1983-02-11
Distributions P.a.i. D'amos Inc. Rr 4, Amos, QC J9T 3A3 1983-03-09
Find all corporations in postal code J9T3A3

Corporation Directors

Name Address
ROGER MORIN ST.DOMONIQUE DU ROSAIRE, ABITIBI QC J0Y 2K0, Canada
SYLVIO CASTONGUAY R.R. #4, AMOS QC J9T 3A3, Canada

Competitor

Search similar business entities

City AMOS, ABITIBI
Post Code J9T3A3

Similar businesses

Corporation Name Office Address Incorporation
Casmo Solutions Incorporated 62 Simmons Boulevard, Brampton, ON L6V 3V6 2020-11-29
Casmo Education Agency Ltd. 160 Eglinton Ave East, Suite 602, Toronto, ON M4P 3B5 2018-11-28
Mobile Consulting (mc) Inc. 2141, Pinacle Road, Saint-lazare, QC J7T 3E4 2005-01-11
Rayonnage Mobile Limitee 145 Montee Des Trente, St-hilaire, QC 1966-05-27
Lavage Mobile De La Capitale Inc. 30 Rue BoisÉ Des MÛriers, Cantley, QC J8V 2V7 2001-03-26
Mobile Grip Inc. 300 Des Monts, Suite 4, Laval, QC H7N 4B3 1984-01-10
Teintage Mobile Gth Inc. 6 Parkside, Montreal West, QC H4X 1E5 1992-03-25
Nettoyeur Mac Mobile Ltee 651 Avenue Du Golf, Gatineau, QC 1978-07-10
Pos RepГ©rage Mobile Inc. 3497 Rue Boisclair, Boisbriand, QC J7H 1K8 2015-03-27
Fibre Mobile Ltee 4300 Boul. Poirier, St-laurent, QC H4R 2C5 1971-08-10

Improve Information

Please comment or provide details below to improve the information on MOBILE CASMO 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.