SERVICES MECANIQUE, ELECTRIQUE ET CIVIL MECS INTERNATIONAL INC.

Address:
2050 Mansfield Street, Suite 905, Montreal, QC H3A 1Y7

SERVICES MECANIQUE, ELECTRIQUE ET CIVIL MECS INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1282433. The registration start date is March 5, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1282433
Corporation Name SERVICES MECANIQUE, ELECTRIQUE ET CIVIL MECS INTERNATIONAL INC.
MECHANICAL, ELECTRICAL AND CIVIL SERVICES MECS INTERNATIONAL INC.
Registered Office Address 2050 Mansfield Street
Suite 905
Montreal
QC H3A 1Y7
Incorporation Date 1982-03-05
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
JOHN MEYER 34 DEVON ROAD, BEACONSFIELD QC H9W 4K6, Canada
AHMAD S. AZAR 88 DE LA CONCORDE, LAVAL QC H7N 1H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-03-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-03-04 1982-03-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-03-05 current 2050 Mansfield Street, Suite 905, Montreal, QC H3A 1Y7
Name 1982-04-27 current SERVICES MECANIQUE, ELECTRIQUE ET CIVIL MECS INTERNATIONAL INC.
Name 1982-04-27 current MECHANICAL, ELECTRICAL AND CIVIL SERVICES MECS INTERNATIONAL INC.
Name 1982-03-05 1982-04-27 114426 CANADA INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-07-06 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-03-05 1985-07-06 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1982-03-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1986 1983-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2050 MANSFIELD STREET
City MONTREAL
Province QC
Postal Code H3A 1Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Procompt Forest Products Ltd. 2050 Mansfield Street, Suite 1604, Montreal, QC 1974-11-25
Perconsult Ltd. 2050 Mansfield Street, Suite 910, Montreal, QC H3A 1Y9 1975-02-24
G. & S. Export Union Ltd. 2050 Mansfield Street, Suite 1510, Montreal, QC H3A 1Y9 1980-09-15
128675 Canada Inc. 2050 Mansfield Street, Suite 910, Montreal, QC H3A 1Y9 1983-12-01
148253 Canada Inc. 2050 Mansfield Street, 1020, Montreal, QC H3A 1Y9 1985-12-13
Heritage Asiatique Inc. 2050 Mansfield Street, Suite 500, Montreal, QC H3A 1Y9 1990-04-26
112570 Canada Inc. 2050 Mansfield Street, Suite 1220, Montreal, QC 1982-02-04
Commerce Occidental Miza Inc. 2050 Mansfield Street, Suite 1510, Montreal, QC 1982-06-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Centre De Copies C.l. Inc. 2057 Rue Mansfield, Montreal, QC H3A 1Y7 1981-09-03
Tuttolibri Bookstore Inc. 2075 Mansfield Street, Montreal, QC H3A 1Y7 1979-10-24
Les Centres De Reprographie Copieville Inc. 2075 Rue Mansfield, Montreal, QC H3A 1Y7 1979-07-04
Les Restaurants Kyoto Limitee 2055 Mansfield St, Montreal, QC H3A 1Y7 1972-01-27
Solbec Marble Granite Inc. 2050 Mansfield, Suite 905, Montreal, QC H3A 1Y7 1988-10-28

Corporation Directors

Name Address
JOHN MEYER 34 DEVON ROAD, BEACONSFIELD QC H9W 4K6, Canada
AHMAD S. AZAR 88 DE LA CONCORDE, LAVAL QC H7N 1H6, Canada

Entities with the same directors

Name Director Name Director Address
ALAMIYAH TRADING CO. LTD. AHMAD S. AZAR 5 BIRCH ST, WASWANIPI QC J0Y 3C0, Canada
AZARTEX CONSTRUCTION MATERIALS LTD. AHMAD S. AZAR 4865 DU TREMBLAY, CHOMEDEY QC H7W 4N9, Canada
SOFRAMAIN/TMS INC. JOHN MEYER 7710 GENES, ST LEONARD QC , Canada
BIODIESEL ASSOCIATION OF CANADA INC. JOHN MEYER 2099 SHAWANO AVE, GREEN BAY WI 54303, United States
SYDNEY COMMERCIAL HOLDINGS LIMITED JOHN MEYER 765 BEAUBIEN STREET EAST, MONTREAL QC H2S 1S8, Canada
10993093 CANADA INC. John Meyer 48 Holborn Avenue, Ottawa ON K2C 3H1, Canada
"TRUSLINK SYSTEME CANADA (1989) INC." JOHN MEYER 153 CHEMIN DU TOUR, LAVAL QC H7Y 1G8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1Y7

Similar businesses

Corporation Name Office Address Incorporation
La Societe Civil-mecanique R G M Ltee Rr 5, Woodstock, QC N4S 7V9 1980-02-25
Middle East Consultancy Services (mecs) Ltd. 486 Ancaster Avenue, 1, Ottawa, ON K2B 5B7 2015-11-27
Mecs Mobile Equipment Consulting Services Inc. 10, 53226 Range Road 261, Spruce Grove, AB T7Y 1A3 2012-12-04
The Canadian Society for Civil Engineering 300 St-sacrement St., Bur #521, Montreal, QC H2Y 1X4 1985-08-27
Beluga Heavy Civil Inc. 5020 Rue Ambroise-lafortune, Boisbriand, QC J7H 1S6 2020-02-22
Civil K9 Youth Services 134 Brock Road, Guelph, ON N1H 6H9 2013-10-11
Donald Civil Technology Services Inc. 18 Rue Des Ormes, Baker Brook, NB E7A 1T4 2008-04-02
Dsi Canada Civil, Ltd. 37 Cardico Drive, Stouffville, ON L4A 2G5 2016-04-14
Service Mecanique & Electrique Servitel Inc. 8036 22nd Avenue, Montreal, QC H1Z 3T1 1984-01-31
Affections Religious & Civil Services Inc. Unit 4, 700 Finley Avenue, Ajax, ON L1S 3Z2 2009-07-13

Improve Information

Please provide details on SERVICES MECANIQUE, ELECTRIQUE ET CIVIL MECS 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