OUTILLAGE, MATRICES ET MACHINES A.B. MEKATEK INC.

Address:
1262 Godin, Laval, QC H7E 2T2

OUTILLAGE, MATRICES ET MACHINES A.B. MEKATEK INC. is a business entity registered at Corporations Canada, with entity identifier is 1309170. The registration start date is May 10, 1982. The current status is Active.

Corporation Overview

Corporation ID 1309170
Business Number 104029574
Corporation Name OUTILLAGE, MATRICES ET MACHINES A.B. MEKATEK INC.
Registered Office Address 1262 Godin
Laval
QC H7E 2T2
Incorporation Date 1982-05-10
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
JOSEPH BONNANO 2390 RUE DE LA GARENNE, TERREBONNE QC J6X 4S4, Canada
MICHEL SHANK 5 PLACE DE L'ARCHIPEL, BOIS-DES-FILION QC J6A 4V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-05-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-05-09 1982-05-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-03-11 current 1262 Godin, Laval, QC H7E 2T2
Address 1982-05-10 2006-03-11 1211 Avenue Valleyfield, St-vincent De Paul, QC H7C 2K5
Name 1982-05-10 current OUTILLAGE, MATRICES ET MACHINES A.B. MEKATEK INC.
Status 1996-11-05 current Active / Actif
Status 1996-09-01 1996-11-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2009-05-28 Amendment / Modification
2007-10-01 Amendment / Modification
1982-05-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1262 Godin
City Laval
Province QC
Postal Code H7E 2T2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3933806 Canada Inc. 1262 Godin, Laval, QC H7E 2T2 2001-09-07

Corporations in the same postal code

Corporation Name Office Address Incorporation
4521218 Canada Inc. 1262 Rue Godin, Laval, QC H7E 2T2 2009-05-28
7003251 Canada Inc. 1300 Godin, Laval, QC H7E 2T2 2008-06-30
Agence Laverdure Et Huppe Inc. 1280, Rue Godin, Laval, QC H7E 2T2

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12330351 Canada Inc. 3484 Du Commandant St, Laval, QC H7E 0A1 2020-09-10
9745084 Canada Inc. 3503 De L'amiral Street, Laval, QC H7E 0A1 2016-05-09
Pratique Medicale M.s. Seck Inc. 3495 Rue Du Commandant, Laval, QC H7E 0A1 2012-10-03
Les Placements Alessandro Colombo Inc. 3524 Rue De L'amiral, Laval, QC H7E 0A1 2011-12-16
7929277 Canada Inc. 3484 Rue De Commandant, Laval, QC H7E 0A1 2011-09-13
6674780 Canada Inc. 3491 Rue De Commandant, Laval, QC H7E 0A1 2006-12-18
Totalshred Incorporated 3472 Commandant, Laval, QC H7E 0A1 2003-08-01
3820165 Canada Inc. 3503 Rue De L'amiral, Laval, QC H7E 0A1 2000-10-10
Groupe De Consultation En Import/export Nicomar Inc. 3512 De L'amiral, Laval, QC H7E 0A1 1997-06-02
Gestion Sentra Inc. 3507 De L'amiral, Laval, QC H7E 0A1 1980-11-13
Find all corporations in postal code H7E

Corporation Directors

Name Address
JOSEPH BONNANO 2390 RUE DE LA GARENNE, TERREBONNE QC J6X 4S4, Canada
MICHEL SHANK 5 PLACE DE L'ARCHIPEL, BOIS-DES-FILION QC J6A 4V2, Canada

Entities with the same directors

Name Director Name Director Address
3933806 CANADA INC. MICHEL SHANK 125 PALMIER, AUTEUIL, LAVAL QC H7K 1B3, Canada
COMPLEXE AUTOMOBILE SALOIS LTÉE MICHEL SHANK 5 PLACE DE L'ARCHIPEL, BOIS-DES-FILION QC J6Z 4V2, Canada
PRECIFIL INC. MICHEL SHANK 125 PALMIER, LAVAL QC H7K 1B3, Canada

Competitor

Search similar business entities

City Laval
Post Code H7E 2T2

Similar businesses

Corporation Name Office Address Incorporation
Starview Tooling & Steel Rule Dies Inc. 1840 Saint-régis Blvd., Dorval, QC H9P 1H6 2019-04-18
La SociÉtÉ De Distribution Matrices MultimÉdia Tag Nett Inc. 3511 Iberville, Montreal, QC H2K 3E3 1995-02-14
Les Machines Commerciales Electrostiques Ltee 679 Lepine Ave, Dorval, QC 1965-02-22
La Cie De Machines A Coudre V & M Ltee 6420 St. Lawrence Blvd., Montreal, QC 1977-11-18
Fourniture De Machines A Coudres Pme Inc. 8875 St. Lawrence Blvd., Montreal, QC H2N 1M2 1987-06-19
L'economique Pour Machines De Bureau E.h. Inc. 2685 Rue Beaubien Est, Montreal, QC H1Y 1G8 1979-08-24
Manufacture De Machines & Pieces A Macarons F.r. Inc. 2021 Rue Aylwin, Montreal, QC H1W 3C4 1987-03-30
La Compagnie Des Machines Commerciales Gulf, Ltee 1 First Canadian Place, Suite 800, Toronto, ON M5X 1A2 1990-09-12
G. Michaud Industrial Machines Ltd. 6120 Rue Villeneuve, Montreal-nord/north, QC H1G 1L2 1981-05-06
So-rite Sewing Machines & Supplies Ltd. 4638 Boul. St-laurent, Montreal, QC 1979-01-12

Improve Information

Please provide details on OUTILLAGE, MATRICES ET MACHINES A.B. MEKATEK 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