MY TRANSLATION INC.

Address: 474 Rue Mcgill Suite 11, MontrГ©al, QC H2Y 2H2

MY TRANSLATION INC. (Corporation# 7631979) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 31, 2010.

Corporation Overview

Corporation ID 7631979
Business Number 849219605
Corporation Name MY TRANSLATION INC.
Registered Office Address 474 Rue Mcgill Suite 11
MontrГ©al
QC H2Y 2H2
Incorporation Date 2010-08-31
Dissolution Date 2013-06-30
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
David Yergeau Roy 3602 ST ZOTIQUE, montréal QC H1X 1E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-08-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-08-31 current 474 Rue Mcgill Suite 11, MontrГ©al, QC H2Y 2H2
Name 2010-08-31 current MY TRANSLATION INC.
Status 2013-06-30 current Dissolved / Dissoute
Status 2013-01-31 2013-06-30 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-08-25 2013-01-31 Active / Actif

Activities

Date Activity Details
2013-06-30 Dissolution Section: 212
2010-08-31 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 474 rue McGill suite 11
City montrГ©al
Province QC
Postal Code H2Y 2H2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dreamnok Inc. 500-460, Rue Mcgill, Montreal, QC H2Y 2H2 2020-05-21
11759264 Canada Inc. 484 Mc Gill, Appartement 201, MontrГ©al, QC H2Y 2H2 2019-11-26
Diamond Schmitt / Lemay Michaud Architectes Inc. 200-460, Rue Mcgill, MontrГ©al, QC H2Y 2H2 2019-02-08
Fleur De Lys International Properties Inc. 478 Rue Mcgill, MontrГ©al, QC H2Y 2H2 2016-04-15
Groupe Mcpeak - Sirois De Recherche Clinique En Cancer Du Sein 460, Rue Mcgill, 5e Г©tage, MontrГ©al, QC H2Y 2H2 2015-04-09
Koeppel Restaurant Services Inc. 468 Mcgill Street, Suite 200, Montreal, QC H2Y 2H2 2009-11-12
La Desta Holdings Inc. 478, Rue Mcgill CollГЁge, MontrГ©al, QC H2Y 2H2 2007-11-15
Prima Ressource Inc. 474, Rue Mcgill, Suite 333, MontrГ©al, QC H2Y 2H2 2007-07-14
6603751 Canada Inc. 460, Rue Mcgill, 4ГЁme Г©tage, MontrГ©al, QC H2Y 2H2 2006-07-25
Cisn Shipping Group Inc. 478 Mcgill Street, Montreal, QC H2Y 2H2 2005-12-01
Find all corporations in postal code H2Y 2H2

Corporation Directors

Name Address
David Yergeau Roy 3602 ST ZOTIQUE, montréal QC H1X 1E4, Canada

Competitor

Search similar business entities

City montrГ©al
Post Code H2Y 2H2

Similar businesses

Corporation Name Office Address Incorporation
Chazz Translation Inc. 3-820, Avenue De Lévis, QuÉbec, QC G1S 3E1 2002-01-01
Gracefield Translation Inc. 39 Safari St, Scarborough, ON M1K 3R1 2017-10-02
Tukak Translation Services Inc. Box 211, Kuujjuaq, QC J0M 1C0 1982-06-18
Gr Translation Inc. 155, Av. J.-j.-joubert, App. 706, Laval, QC H7G 4T8 1996-11-07
Wordsmith Translation Inc. Box 85, Douglas, ON K0J 1S0 1980-09-30
Fusion Translation Ltd. 5 Huntley St., Toronto, ON M4Y 2K8 2012-07-29
Knowledge Translation Hub Inc. 7 Peaceful Way, Toronto, ON M5A 0M3 2020-01-09
D.a.g. Translation Inc. 184 Osgoode, App. 5, Ottawa, ON 1976-12-23
Allergy Translation Inc. 158 Bradstone Street, Kingston, ON K7P 3J2 2006-04-04
Traduction Jazz Translation, Inc. 153 Des Orioles, Pincourt, QC J7W 0C1 2015-01-30

Improve Information

Please comment or provide details below to improve the information on MY TRANSLATION 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.