MÉCANIPIÈCES EXPRESS INTERNATIONAL INC.

Address:
214b, Chemin De La Cote St-antoine, Westmount, QC H3Y 2J3

MÉCANIPIÈCES EXPRESS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 11478192. The registration start date is June 21, 2019. The current status is Active.

Corporation Overview

Corporation ID 11478192
Business Number 784347130
Corporation Name MÉCANIPIÈCES EXPRESS INTERNATIONAL INC.
MECANIPIECES EXPRESS INTERNATIONAL INC.
Registered Office Address 214b, Chemin De La Cote St-antoine
Westmount
QC H3Y 2J3
Incorporation Date 2019-06-21
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Eriq BEAUDIN 3489 av. Grey, Montréal QC H4A 3N5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2019-06-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-09-02 current 214b, Chemin De La Cote St-antoine, Westmount, QC H3Y 2J3
Address 2019-06-21 current 3859 Boul. Décarie, Montréal, QC H4A 3J6
Address 2019-06-21 2020-09-02 3859 Boul. Décarie, Montréal, QC H4A 3J6
Name 2019-06-21 current MÉCANIPIÈCES EXPRESS INTERNATIONAL INC.
Name 2019-06-21 current MECANIPIECES EXPRESS INTERNATIONAL INC.
Status 2019-06-21 current Active / Actif

Activities

Date Activity Details
2019-06-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 214B, chemin de la cote St-Antoine
City Westmount
Province QC
Postal Code H3Y 2J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
8324093 Canada Inc. 214b, Chemin De La Cote St-antoine, Westmount, QC H3Y 2J3 2012-10-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
170945 Canada Inc. 206 Cote St-antoine, Westmount, QC H3Y 2J3 1989-11-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
Eriq BEAUDIN 3489 av. Grey, Montréal QC H4A 3N5, Canada

Entities with the same directors

Name Director Name Director Address
4269152 CANADA INC. ERIQ BEAUDIN 64 RUE JOSSELIN, BLAINVILLE QC J7B 1X9, Canada
2915430 CANADA INC. ERIQ Beaudin 1032 CHEMIN DU LAC ST-LOUIS, LERY QC J6N 1A8, Canada
153120 CANADA INC. ERIQ BEAUDIN 1032 CHEMIN DU LAC ST-LOUIS, LERY QC J6N 1A8, Canada
ENTREPÖT 2-20 LACHINE INC. ERIQ BEAUDIN 1032 CHEMIN DU LAC ST-LOUIS, LERY QC J6N 1A8, Canada
Rosen-Beaudin Real Estate Inc. ERIQ BEAUDIN 64 RUE JOSSELIN, BLAINVILLE QC J7B 1X9, Canada
GESTION GB-7 INC. ERIQ BEAUDIN 3489 GREY AVENUE, MONTREAL QC H4A 3N5, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Y 2J3

Similar businesses

Corporation Name Office Address Incorporation
Fiswim Express: Faekedeth International Securities, Wealth and Investment Management Express Inc. 53-7360 Bramalea Road, Mississauga, ON L5S 1W9 2008-12-17
Sound Express Records International Inc. 3979 St-denis, Montreal, QC H2W 2M7 1989-12-14
Service De Courrier Fmx International Express Inc. 51 Martin Avenue, Dorval, QC H9S 3R3 1991-02-01
S. Cassis International Express Freight Ltd. 660 Rue Crevier, St-laurent, QC H4L 2V7 1995-07-19
Thai Express International Inc. 5406 Casgrain Street, Montreal, QC H2T 1X2 2000-02-15
Box Express International Courier (canada) Inc. 1920 - 2020 University, Montreal, QC H3A 2A5 2009-09-08
Transport Rapide International D.h.l. Ltee 18 Parkshore Drive, Brampton, ON L6T 5M1 1977-05-04
Air Express International (canada) Ltd. Toronto International Air, Torontoamf, ON M5V 1A1 1970-04-06
Lq-international Express Ltd. 208 Enfield Pi, Mississauga, ON L5B 0G8 2018-08-05
Whey Express International Ltd. 87 Ontario Street, Bowmanville, ON L1C 2T2 2016-04-09

Improve Information

Please provide details on MÉCANIPIÈCES EXPRESS INTERNATIONAL 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