SYSTEMES DATA MIE INC.

Address:
620 Cathcart Street, Suite 710, Montreal, QC H3B 1M1

SYSTEMES DATA MIE INC. is a business entity registered at Corporations Canada, with entity identifier is 1045229. The registration start date is November 26, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1045229
Business Number 103687620
Corporation Name SYSTEMES DATA MIE INC.
MIE DATA SYSTEMS INC.
Registered Office Address 620 Cathcart Street
Suite 710
Montreal
QC H3B 1M1
Incorporation Date 1980-11-26
Dissolution Date 2000-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOHN EVANS 1077 ST.AUBIN, ST-LAURENT QC H4R 1TR, Canada
JACK WOERNER 145 DUFFERIN ROAD, MONTREAL QC H3X 2Y2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-25 1980-11-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-11-26 current 620 Cathcart Street, Suite 710, Montreal, QC H3B 1M1
Name 1980-11-26 current SYSTEMES DATA MIE INC.
Name 1980-11-26 current MIE DATA SYSTEMS INC.
Status 2000-03-06 current Dissolved / Dissoute
Status 1996-03-01 2000-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-11-26 1996-03-01 Active / Actif

Activities

Date Activity Details
2000-03-06 Dissolution Section: 212
1980-11-26 Incorporation / Constitution en société

Office Location

Address 620 CATHCART STREET
City MONTREAL
Province QC
Postal Code H3B 1M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bijoux Consolidated Inc. 620 Cathcart Street, Montreal, QC H3B 1M1 1988-11-09
Bijoux Diamonco Inc. 620 Cathcart Street, Suite 1008, Montreal, QC H3B 1M1 1991-12-09
Ex-aurum Joailliers Inc. 620 Cathcart Street, Suite 300, Montreal, QC H3B 1M1 1992-11-06
Gestion C. A. Milne Ltee 620 Cathcart Street, Suite 715, Montreal, QC 1979-12-17
85333 Canada Ltee/ltd. 620 Cathcart Street, Suite 523, Montreal, QC 1977-12-05
Angelo Jewellery Mfg. Co. Ltd. 620 Cathcart Street, Room 209, Montreal, QC 1978-01-27
Bijouterie Vicken Ltee 620 Cathcart Street, Suite 621, Montreal, QC H3B 1M1 1978-02-06
Refrigeration & Ventilation Kosmo Ltee 620 Cathcart Street, Montreal, QC 1980-03-19
H.r. Import Inc. 620 Cathcart Street, Suite 1015, Montreal, QC H3B 1M1 1978-09-20
Roy & Guptar Ltee 620 Cathcart Street, Suite 1063, Montreal, QC H3B 1M1 1980-04-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arda Jewellery Inc. 620 Catcart, Suite 321, Montreal, QC H3B 1M1 1985-12-19
Bijouterie Saikom S.k. Jewellery Inc. 620 Cathcart Avenue, Suite 1008, Montreal, QC H3B 1M1 1984-05-09
Bijouterie Epidor Inc. 620 Cathcart, Suite 408 and 4, Suite 408, Montreal, QC H3B 1M1 1982-10-05
Centre Commercial Place Elysee Inc. 620 Rue Carhcart, Suite 850, Montreal, QC H3B 1M1 1981-05-15
The Viger Co. Limited 620 Cathcart St, Suite 410, Montreal 111, NB H3B 1M1 1930-10-13
Diamands Montreal Kim Cuong D.m. Inc. 620 Cathcart, Room 509, Montreal, QC H3B 1M1 1992-04-09
L.e. Mazal Diamants (diamonds) Inc. 620 Cathcart, Suite 509, Montreal, QC H3B 1M1 1996-02-15
Gems Jigna Inc. 620 Cathcart, Suite 320, Montreal, QC H3B 1M1 1996-06-03
Oradapt Corporation 620 Cathcart, Suite 206, Montreal, QC H3B 1M1 1996-06-12
36 Solutions Inc. 620 Cathcart, Suite 460, Montreal, QC H3B 1M1 1997-11-18
Find all corporations in postal code H3B1M1

Corporation Directors

Name Address
JOHN EVANS 1077 ST.AUBIN, ST-LAURENT QC H4R 1TR, Canada
JACK WOERNER 145 DUFFERIN ROAD, MONTREAL QC H3X 2Y2, Canada

Entities with the same directors

Name Director Name Director Address
DAVID PRANGE LTD. JACK WOERNER 201 COROT RIVE SUITE 1501, MONTREAL QC , Canada
LES ENTREPRISES MIREILLE FUGERE INC. JACK WOERNER 68 CHEMIN DES COLIBRIS RR 1, PIEDMONT QC J0R 1K0, Canada
Biosweep Canada Corporation John Evans 300 Exeter Road, Unit 302, London ON N6L 1A3, Canada
BioSweep Environmental Inc. John Evans 290 Edna Road, Innisfil ON L9S 2L2, Canada
Excellence in Manufacturing Consortium of Canada JOHN EVANS 226 Stickel Street, Port Elgin ON N0H 2C1, Canada
INTERNATIONAL MUSTO EXPLORATIONS LIMITED JOHN EVANS 13 LYNWOOD AVENUE, TORONTO ON M4V 1K3, Canada
Plant Health Atlantic JOHN EVANS 21 KIMBERLEE LANE, BURTON NB E2V 3J6, Canada
SERVICES DE LIVRAISON ALFRED SALMON LIMITEE - JOHN EVANS 50 BOURGET STREET, VAUNDREUIL QC , Canada
VIMAC LIFE SCIENCE NORTH INC. JOHN EVANS 177 MILK STREET, BOSTON MA 02109, United States
SAVESCO PLASTIC LIMITED JOHN EVANS 374 23RD AVE, ILE PERROT QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1M1

Similar businesses

Corporation Name Office Address Incorporation
Les Systemes Data Du Canton Inc. R.r. No. 3, Magog, QC J1X 3W4 1982-05-13
C.i.a. Data Systems and Data Supplies Ltd. 4455 Boul. Poirier, St-laurent, QC H4R 2A4 1978-09-01
Systemes Voix & Data (intl.) Ltee 65 Bentley Ave, Nepean, ON K2E 6T7 1983-12-22
Form-data Systems Ltd. 2209 Dandurand, Montreal, QC H2G 1Z3 1981-03-23
Les Systemes Data Autologic Inc. 680 Michel Jasmin Boul, Dorval, QC H9P 1C5 1988-05-31
Les Systemes Data Montreal Inc. 3131 Pitfield, St-laurent, QC H4S 1W7 1980-12-09
Fonex Data Systems Inc. 5400 Chemin St. Francois, St-laurent, QC H4S 1P6 1989-11-14
I.d.s. Systemes Data Intelligent Inc. 534 Mccaffrey, St-laurent, QC H4T 1N1 1985-06-20
La Compagnie De Systemes Et Equipement Rapid Data Ltee Toronto-dominion Centre, P O Box 254, Toronto, ON M5K 1J7 1962-02-06
Les Systemes Data Terminal Canada, Inc. 4520 Dixie Road, Unit 1-a, Mississauga, ON L4W 1N2 1979-10-04

Improve Information

Please provide details on SYSTEMES DATA MIE 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