CHAMPIGNON MYCOBEC INC.

Address:
1230 Rue Bernard Ouest, Suite 4, Outremont, QC H2V 1V6

CHAMPIGNON MYCOBEC INC. is a business entity registered at Corporations Canada, with entity identifier is 1247581. The registration start date is December 14, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1247581
Corporation Name CHAMPIGNON MYCOBEC INC.
Registered Office Address 1230 Rue Bernard Ouest
Suite 4
Outremont
QC H2V 1V6
Incorporation Date 1981-12-14
Dissolution Date 1989-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
P.P. TYMCHOUK 1350 RUE LAROIE #14, OUTREMONT QC , Canada
LOUIS GAGNON 747 B BLOOMFIELD, OUTREMONT QC H4A 2Y4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-12-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-12-13 1981-12-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-12-14 current 1230 Rue Bernard Ouest, Suite 4, Outremont, QC H2V 1V6
Name 1981-12-14 current CHAMPIGNON MYCOBEC INC.
Status 1989-08-31 current Dissolved / Dissoute
Status 1987-04-04 1989-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-12-14 1987-04-04 Active / Actif

Activities

Date Activity Details
1989-08-31 Dissolution
1981-12-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1230 RUE BERNARD OUEST
City OUTREMONT
Province QC
Postal Code H2V 1V6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mountainpolo Inc. 1230 Av. Bernard, Suite 12, Montreal, QC H2V 1V6 1988-09-12
160920 Canada Inc. 1242 Ave. Bernard Ouest, Outremont, QC H2V 1V6 1988-03-01
137179 Canada Inc. 1220 Ouest Avenue Bernard, Outremont, QC H2V 1V6 1984-11-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
P.P. TYMCHOUK 1350 RUE LAROIE #14, OUTREMONT QC , Canada
LOUIS GAGNON 747 B BLOOMFIELD, OUTREMONT QC H4A 2Y4, Canada

Entities with the same directors

Name Director Name Director Address
11554280 CANADA INC. Louis Gagnon 700 University Avenue, Suite 1500A, Toronto ON M5G 0A1, Canada
12276101 Canada Inc. Louis Gagnon 111 Hillsdale Avenue East, Toronto ON M4S 1T4, Canada
WILLIAM M. MERCER LIMITED LOUIS GAGNON 120 Bremner Blvd., Suite 800, Toronto ON M5J 0A8, Canada
POLYUREA TECHNOLOGIES INC. LOUIS GAGNON 13020 DUHAMEL, QUEBEC QC G2A 3N9, Canada
9053018 CANADA INC. LOUIS GAGNON 111 HILLSDALE AVENUE EAST, TORONTO ON M4S 1T4, Canada
HENDERSON, BARWICK CONSTRUCTION INC. LOUIS GAGNON 807 OSBORNE STREET, ST. LAMBERT QC J4R 1C9, Canada
Profom Canada inc. LOUIS GAGNON 921, RUE DE LAUSANNE, LAVAL QC H7K 3P8, Canada
LES ASSURANCES G. LAMBERT (CANADA) LTEE LOUIS GAGNON 102 RUE ROYALE, AYLMER QC J9H 6Z3, Canada
GAGNON SCHELL CORP. Louis Gagnon 701 ch McDonald, Low QC J0X 2C0, Canada
3690962 CANADA INC. LOUIS GAGNON 131 RUE ROYALE, AYLMER QC J9H 6Z3, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V1V6

Similar businesses

Corporation Name Office Address Incorporation
Champignon T & S Inc. 420 1re Avenue, Iberville, QC J2X 2E7 1982-08-10
Les Creations Champignon-fleuri Inc. 4285 St-denis, Montreal, QC 1979-12-04
Champignon Nordik Imperial Mushroom Ltd. 1454 Hwy 138, Moose Creek, ON K0C 1W0
Champignon Nordik Imperial Mushroom Ltd. 729 Champlain Drive, Cornwall, ON K6H 6P4 1997-04-08
Grewal Champignon Limitee 940 Caledonia Road, Apt 714, Toronto, ON M6B 3Y4 1979-09-13
Mayee Mushroom Inc. 2505, Nassau, #8, Brossard, QC J4Y 1R6 2002-05-17

Improve Information

Please provide details on CHAMPIGNON MYCOBEC 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