MOBILIER M.E.Q. LTEE

Address:
22, Rue Olivier-morel, La Durantaye, QC G0R 1W0

MOBILIER M.E.Q. LTEE is a business entity registered at Corporations Canada, with entity identifier is 12225468. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 12225468
Business Number 140570169
Corporation Name MOBILIER M.E.Q. LTEE
Registered Office Address 22, Rue Olivier-morel
La Durantaye
QC G0R 1W0
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nicolas Breton 8882, rue des Cornouillers, Lévis QC G6V 9V8, Canada
Frédéric Robichaud 321, rue Nadeau, Saint-Gervais QC G0R 3C0, Canada
Dany Marquis 601, rue Nérée-Beauchemin, Lévis QC G6W 5W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2020-07-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-07-27 current 22, Rue Olivier-morel, La Durantaye, QC G0R 1W0
Name 2020-07-27 current MOBILIER M.E.Q. LTEE
Status 2020-07-27 current Active / Actif

Activities

Date Activity Details
2020-07-27 Amalgamation / Fusion Amalgamating Corporation: 11917072.
Section: 184 1
2020-07-27 Amalgamation / Fusion Amalgamating Corporation: 3068773.
Section: 184 1

Corporations with the same name

Corporation Name Office Address Incorporation
Mobilier M.e.q. Ltee 22, Rue Olivier-morel, La Durantaye, QC G0R 1W0
Mobilier M.e.q. Ltee 6 Rue St-thomas, St-charles De Bellechasse, QC G0R 2T0 1984-12-19

Office Location

Address 22, rue Olivier-Morel
City La Durantaye
Province QC
Postal Code G0R 1W0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mobilier M.e.q. Ltee 22, Rue Olivier-morel, La Durantaye, QC G0R 1W0
11917072 Canada Inc. 22, Rue Olivier-morel, La Durantaye, QC G0R 1W0

Corporations in the same postal code

Corporation Name Office Address Incorporation
Veilleuxio Inc. 146, Ch. Du Coteau-des-chênes, La Durantaye, QC G0R 1W0 2017-07-26
7318235 Canada Inc. 318, 4e Rang Ouest, La Durantaye, QC G0R 1W0 2010-01-25
Breton Metal Ltee 647, 4e Rang E, La Durantaye, QC G0R 1W0 1979-03-06
Pixel Av Inc. 146, Ch. Du Coteau-des-chênes, La Durantaye, QC G0R 1W0 2018-07-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Anmaka Inc. 660 Rang De La Fourche Ouest, Armagh, QC G0R 1A0 2008-08-28
130341 Canada Inc. 250 Principale, Armagh, QC G0R 1A0 1984-02-13
ComitÉ Des Loisirs De St-cyprien Des Etchemins 399, Rue Principale, St-cyprien Des Etchemins, QC G0R 1B0 2015-12-17
M. Mercier TÉlÉcom Inc. 530, Route Des Églises, Saint-cyprien-des-etchemins, QC G0R 1B0 2004-10-20
11336533 Canada Corp. 202-300, Route Du Fleuve, Beaumont, QC G0R 1C0 2019-04-03
11043340 Canada Inc. 33, Rue De L'oseille, Beaumont, QC G0R 1C0 2018-10-15
10896187 Canada Inc. 13 Rue Du Beau-site, Beaumont, QC G0R 1C0 2018-07-20
Maplenut Inc. 204 Chemin St-roch, Beaumont, QC G0R 1C0 2018-01-11
Letson Inc. 170 Chemin St-roch, Beaumont, QC G0R 1C0 2017-04-07
Construction Journeault Inc. 1, Rue Fillion, Beaumont, QC G0R 1C0 2015-11-13
Find all corporations in postal code G0R

Corporation Directors

Name Address
Nicolas Breton 8882, rue des Cornouillers, Lévis QC G6V 9V8, Canada
Frédéric Robichaud 321, rue Nadeau, Saint-Gervais QC G0R 3C0, Canada
Dany Marquis 601, rue Nérée-Beauchemin, Lévis QC G6W 5W6, Canada

Entities with the same directors

Name Director Name Director Address
ALIMENTS CODICIOSO INC. DANY MARQUIS 19 RUE GAUTHIER, CARLETON-SUR-MER QC G0C 1J0, Canada
ALIMENTS QUEENINI INC. DANY MARQUIS 19 RUE GAUTHIER, CARLETON-SUR-MER QC G0C 1J0, Canada
6890326 CANADA INC. FRÉDÉRIC ROBICHAUD 7026 SAGARD, APT. 1, MONTREAL QC H2E 2S5, Canada
LOPANIC TRANSPORT LTÉE Nicolas Breton 204-3245, rue France-Prime, Québec QC G1W 4V7, Canada

Competitor

Search similar business entities

City La Durantaye
Post Code G0R 1W0

Similar businesses

Corporation Name Office Address Incorporation
Mobilier Pierthel Ltee 3479 Orleans, Montreal, QC 1979-04-23
Mobilier Mobile-decor Ltee. 7563 Baily, Cote St Luc, QC 1982-09-08
Mobilier Alexandra Design Ltee 3006 Rue Ratte, Cap Rouge, QC G0A 1K0 1984-02-29
Gw Furniture Ltd. 5525 Cote De Liesse Road, Montreal, QC H4P 1A1
J. A. E. Furniture Ltd. 8460 Darnley Road, Suite 104, Mont-royal, QC H4T 1M4 2002-12-18
Montreal Chesterfield Ltd. 885 Tittley, Ville Lasalle, QC 1980-01-31
Maison De Courtage Mobilier Somerville Ltee 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1980-10-07
Mobilier Lucerne Canada Ltee 1035 Est, Boul. Magenta, Farnham, QC J2N 1B9 1978-02-21
Mobilier Chatel Inc. 5256 Ave Clanranald, Montreal, QC H3X 2S4 1999-06-04
Mobilier Forme-d Inc. 346 Rue Hamford, Cp 521, Lachute, QC J8H 3Y1 1984-02-23

Improve Information

Please provide details on MOBILIER M.E.Q. LTEE 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