MELPON MANAGEMENT INC.

Address:
2055 Rue Peel, Suite 1100, Montreal, QC H3A 3B8

MELPON MANAGEMENT INC. is a business entity registered at Corporations Canada, with entity identifier is 1007866. The registration start date is September 23, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1007866
Business Number 102052701
Corporation Name MELPON MANAGEMENT INC.
GESTION MELPON INC.
Registered Office Address 2055 Rue Peel
Suite 1100
Montreal
QC H3A 3B8
Incorporation Date 1980-09-23
Dissolution Date 2000-03-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
YVONNE CIMON 353 MELBOURNE, MONTREAL QC H3P 1G8, Canada
MCLEAN S. CIMON 353 MELBOURNE, MONTREAL QC H3P 1G8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-22 1980-09-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-09-23 current 2055 Rue Peel, Suite 1100, Montreal, QC H3A 3B8
Name 1981-03-23 current MELPON MANAGEMENT INC.
Name 1981-03-23 current GESTION MELPON INC.
Name 1980-09-23 1981-03-23 100609 CANADA INC.
Status 2000-03-13 current Dissolved / Dissoute
Status 1997-01-01 2000-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1993-02-25 1997-01-01 Active / Actif

Activities

Date Activity Details
2000-03-13 Dissolution Section: 212
1980-09-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1994-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2055 RUE PEEL
City MONTREAL
Province QC
Postal Code H3A 3B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2804221 Canada Inc. 2055 Rue Peel, Suite 850, Montreal, QC H3A 1V4 1992-03-12
93610 Canda Inc. 2055 Rue Peel, Suite 225, Montreal, QC H3A 1V4 1979-08-20
83882 Canada Ltee 2055 Rue Peel, Suite 325, Montreal, QC 1976-12-01
Dekovision Inc. 2055 Rue Peel, Montreal, QC H3A 1V4 1977-03-04
96545 Canada Inc. 2055 Rue Peel, Suite 225, Montreal, QC H3A 1V4 1980-01-25
Association Pro Canada 2055 Rue Peel, Suite 1000, Montreal, QC H3A 1V4 1968-11-29
Casam Films Inc. 2055 Rue Peel, Suite 225, Montreal, QC H3A 1V4 1981-10-06
Diffusion Badris Inc. 2055 Rue Peel, Suite 1100, Montreal, QC H3A 3B8 1983-07-08
Societe Jacques Saint Laurent, Importateur Inc. 2055 Rue Peel, Suite 225, Montreal, QC H3A 1V4 1976-07-29
Fine Cuisine En Saison Inc. 2055 Rue Peel, Suite 225, Montreal, QC H3A 1V4 1981-04-13
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Richard Aylmer Et Associés Inc. 2055 Peel St, Suite 850, Montreal, QC H3A 3B8 1988-11-14
Lovelight International Foundation, Inc. 2055 Peel Street, Suite 1100, MontrÉal, QC H3A 3B8 1988-09-21
Combimar Inc. 2055 Peel St., Suite 1100, Montreal, ON H3A 3B8 1977-05-05
Les Entreprises Presmont Inc. 2055 Peel Street, Suite 1100, Montreal, QC H3A 3B8 1981-09-25
Les Services De Marketing Hallessey Inc. 2055 Peel Street, Suite 1100, Montreal, QC H3A 3B8 1982-10-05
Metalopak Inc. 2055 Rue Peel, Suite 1100, Montreal, QC H3A 3B8 1983-08-01
Horizon Multiproprietes Internationales Inc. 2055 Rue Peel, Suite 1100, Montreal, QC H3A 3B8 1983-08-04
Les Technologies Designware Int'l Dti Inc. 2055 Peel Street, Suie 850, Montreal, QC H3A 3B8 1985-06-20
147220 Canada Inc. 2055 Peel Street, Sutie 1100, Montreal, QC H3A 3B8 1985-10-01
Bamag Commercial Services Inc. 2055 Peel Street, Suite 1125, Montreal, QC H3A 3B8 1985-12-30
Find all corporations in postal code H3A3B8

Corporation Directors

Name Address
YVONNE CIMON 353 MELBOURNE, MONTREAL QC H3P 1G8, Canada
MCLEAN S. CIMON 353 MELBOURNE, MONTREAL QC H3P 1G8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3B8

Similar businesses

Corporation Name Office Address Incorporation
Canadian Institute for Consulting and Training In Management, International Business, and Crisis Management Cictm Incorporated 3595 Girouard Ave, Montréal, QC H4A 3C5 2010-06-07
J.r. 124 Management Inc. 235, St-raphael, Ile Bizard, QC H9E 1S1 1992-07-29
Gestion Yr Management Inc. Wiseman Ave., Montreal, QC H2V 3J8 2020-07-13
Geo-vic Management Inc. 926 Rue Marlatt, Montréal, QC H4M 2H8 2018-08-06
Gestion Cbi Inc. 200 Essiambre, Gatineau, QC J8R 1S9 2002-12-31
Rob Roy Management Inc. / Gestion Rob Roy Inc. 68 Rue Acres, Kirkland, QC H9H 5B4 2018-10-29
Gestion G.f. Mi-cho Inc. 520 Curzon, St-lambert, QC J4P 2V8 1989-01-31
Gestion If Inc. 2 Rue Du Canal Sud, Grenville, QC J0V 1J0 2016-02-29
Gestion V C I Inc. 31 Rue Du Mont-aki, Bromont, QC J2L 3G3 1984-12-21
D.o.s. Management Inc. 341 Seneca, Burlington, QC L7R 2Z8 1977-02-03

Improve Information

Please provide details on MELPON MANAGEMENT INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches