MEGASEARCH INTERNATIONAL INC.

Address:
3101, Oakridge, St.lazare, QC J7T 2J1

MEGASEARCH INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1318811. The registration start date is June 1, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1318811
Business Number 103623385
Corporation Name MEGASEARCH INTERNATIONAL INC.
Registered Office Address 3101, Oakridge
St.lazare
QC J7T 2J1
Incorporation Date 1982-06-01
Dissolution Date 2020-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
DAVID JOSEPH 3101 OAKRIDGE, P.O. BOX 428, HUDSON QC J0P 1H0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-05-31 1982-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-09-20 current 3101, Oakridge, St.lazare, QC J7T 2J1
Address 1982-06-01 2011-09-20 Po Box 428, Hudson, QC J0P 1H0
Name 1982-06-01 current MEGASEARCH INTERNATIONAL INC.
Status 2020-10-14 current Dissolved / Dissoute
Status 1996-10-02 current Active / Actif
Status 1996-10-02 2020-10-14 Active / Actif
Status 1996-09-01 1996-10-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2020-10-14 Dissolution Section: 210(3)
1982-06-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3101, OAKRIDGE
City ST.LAZARE
Province QC
Postal Code J7T 2J1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8593337 Canada Inc. 2417 Côte St Charles, Saint-lazare, QC J7T 2J1 2013-07-29
6130313 Canada Inc. 2490 Chemin St. Charles, St. Lazare, QC J7T 2J1 2003-08-22
Crepin Batitou Ltee 2401 Cote St-charles, St-lazare, QC J7T 2J1 1979-02-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Novet Quiet Nomad Traction Inc. 11811c Chemin Sainte-angÉlique, Saint-lazare, QC J7T 0A0 2017-09-05
Raycan Inc. 2427 Hunt, St Lazare, QC J7T 0A1 2011-05-13
Noweltech Consultants Inc. 2421 Rue Hunt, St-lazare, QC J7T 0A1 2009-01-23
6782108 Canada Inc. 1056 Rue Des Aventuriers, Saint-lazare, QC J7T 0A2 2007-05-31
Jps Logistique Inc. 1137, Rue De La DÉcouverte, Saint-lazare, QC J7T 0A4 2008-06-01
12215195 Canada Inc. 2466 Rue Sandmere, Saint-lazare, QC J7T 0A7 2020-07-22
Aog Technic Inc. 2215 Place Du Palefrenier, St-lazare, QC J7T 0A7 2012-10-10
2983532 Canada Inc. 2203 Place Du Palefrenier, St. Lazare, QC J7T 0A7 1993-12-13
6080511 Canada Inc. 28 Rue De Franconie, Les Cedres, QC J7T 0A9 2003-03-27
8776571 Canada Inc. 2887 Rue De Timberlay, Saint-lazare, QC J7T 0B1 2014-02-01
Find all corporations in postal code J7T

Corporation Directors

Name Address
DAVID JOSEPH 3101 OAKRIDGE, P.O. BOX 428, HUDSON QC J0P 1H0, Canada

Entities with the same directors

Name Director Name Director Address
Eco Hybrid Rent A car Inc. DAVID JOSEPH 117 THORNBECK DR., SCARBOROUGH ON M1G 2K4, Canada
OMNIMEDIA CORPORATION LIMITED DAVID JOSEPH 306 BROCK AVE. N., MONTREAL WEST QC H4X 2G5, Canada
LA FEDERATION DES SPORTS SILENCIEUX DU CANADA David Joseph 130 Rue de la Terrasse-Eardley, Gatineau QC J9H 6B5, Canada
Key Hoops Cory Joseph Basketball Program Inc. David Joseph 300 Invergordon Unit #4, Toronto ON M1S 4K7, Canada
FRASER WRAY AND ASSOCIATES LTD. DAVID JOSEPH P O BOX 428, HUDSON QC , Canada
165466 CANADA INC. DAVID JOSEPH 306 BROCK NORTH, MONTREAL WEST QC H4X 2G5, Canada
CanPro Camps Inc. David Joseph 300 Invergordon Unit #4, Toronto ON M1S 4K7, Canada
10160881 CANADA INC. DAVID JOSEPH D607 - 271 KERR ST, Oakville ON L6K 3S2, Canada
11194704 Canada Inc. David Joseph 137 Werrell Crescent, Winnipeg MB R2K 3Y2, Canada

Competitor

Search similar business entities

City ST.LAZARE
Post Code J7T 2J1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Les Investissements Sud-am International Inc. 4001 Cremazie Est, Suite 201, Montreal, QC H1Z 2L2 1988-03-29
Imi-aw International Mercantile Inc. 8238 Granville Street, Vancouver, BC V6P 4Z4 1990-04-06
Les Hydrauliques Avancées International Inc. 1965 Le Chatelier, Laval, QC H7L 5B3

Improve Information

Please provide details on MEGASEARCH 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