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 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 |
Director Name | Director Address |
---|---|
DAVID JOSEPH | 3101 OAKRIDGE, P.O. BOX 428, HUDSON QC J0P 1H0, Canada |
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) |
Date | Activity | Details |
---|---|---|
2020-10-14 | Dissolution | Section: 210(3) |
1982-06-01 | Incorporation / Constitution en société |
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 |
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 |
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 |
Name | Address |
---|---|
DAVID JOSEPH | 3101 OAKRIDGE, P.O. BOX 428, HUDSON QC J0P 1H0, Canada |
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 |
City | ST.LAZARE |
Post Code | J7T 2J1 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |