MOUPA INTERNATIONAL IMPORT EXPORT INC.

Address:
4164 Ouest, Boul. St-martin, Laval, QC H7T 1B7

MOUPA INTERNATIONAL IMPORT EXPORT INC. is a business entity registered at Corporations Canada, with entity identifier is 1324942. The registration start date is July 9, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1324942
Corporation Name MOUPA INTERNATIONAL IMPORT EXPORT INC.
Registered Office Address 4164 Ouest, Boul. St-martin
Laval
QC H7T 1B7
Incorporation Date 1982-07-09
Dissolution Date 1997-05-26
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
JOSEPH A. PAGNOTTA 2125 AVE CALIXA-LAVALLEE, LAVAL QC , Canada
ALBERT MOUYAL 1259 SHORECREST, CHOMEDEY, LAVAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-07-08 1982-07-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-07-09 current 4164 Ouest, Boul. St-martin, Laval, QC H7T 1B7
Name 1982-07-09 current MOUPA INTERNATIONAL IMPORT EXPORT INC.
Status 1997-05-26 current Dissolved / Dissoute
Status 1991-11-01 1997-05-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1982-07-09 1991-11-01 Active / Actif

Activities

Date Activity Details
1997-05-26 Dissolution
1982-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-02-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4164 OUEST, BOUL. ST-MARTIN
City LAVAL
Province QC
Postal Code H7T 1B7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Entreprises Pagenac Inc. 4164 Ouest, Boul. St-martin, Laval, QC H7T 1C1 1980-10-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
3412873 Canada Inc. 3965 Boul. St-martin Ouest, Laval, QC H7T 1B7 1997-09-22
3129713 Canada Inc. 4001 St-martin Blvd West, Laval, QC H7T 1B7 1995-03-20
Modeler's Distribution J.d.s.l. Inc. 3991 St-martin Ouest, Laval, QC H7T 1B7 1991-10-31
Les Fabricants Belltech Inc. 3993 St-martin O, Suite 200, Laval, QC H7T 1B7 1985-05-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
JOSEPH A. PAGNOTTA 2125 AVE CALIXA-LAVALLEE, LAVAL QC , Canada
ALBERT MOUYAL 1259 SHORECREST, CHOMEDEY, LAVAL QC , Canada

Entities with the same directors

Name Director Name Director Address
GESTION FRANCE-RIVIERA INC. France-Riviera Management Inc. ALBERT MOUYAL 168 RUE SCHUBERT, DOLLARD-DES-ORMEAUX QC H9B 2E4, Canada
2804166 CANADA INC. ALBERT MOUYAL 1545 DR PENFIELD APT 405, MONTREAL QC H3G 1C7, Canada
3737349 CANADA INC. ALBERT MOUYAL 1545 DR. PENFIELD AVENUE, APT. 1004, MONTREAL QC H3G 1C7, Canada
2867729 CANADA INC. ALBERT MOUYAL 1545 RUE DOCTEUR PENFIELD, APP. 405, MONTREAL QC H3G 1C7, Canada
3303314 CANADA INC. ALBERT MOUYAL 1545 DR. PENFIELD AVE APT 1004, MONTREAL QC H3G 1C7, Canada
SIPA CONSTRUCTION INC. ALBERT MOUYAL 5257, RUE MCDONALD, MONTREAL QC H3X 2V9, Canada
SIPA CONSTRUCTION INC. JOSEPH A. PAGNOTTA 2450 RUE DE L'OISELET, LAVAL QC H7L 4X2, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T1B7

Similar businesses

Corporation Name Office Address Incorporation
F.a.b. Funéraires, Automobiles, Bâtiments International Import/export Inc. 1250 University Street, Suite 144, Montreal, QC H3B 3J5 1998-09-03
Compagnie Yathu International Import/export Ltee 4873 Vezina Street, Suite 2, Montreal, QC H3W 1B9 1997-05-14
Import-export Truss International Inc. 858 Sherbrooke Street East, Montreal, QC H2L 1K9 1992-07-31
Les Freres Atallah Import-export International Inc. 8265 Fabre, Suite 1, Montreal, QC H2S 2C5 1986-08-15
Jobec Import Export Internationale Inc. 9291 Le Prado, St-leonard, Montreal, QC H1P 3E3 1981-08-18
La Compagnie Internationale Import-export Sherri Inc. 450 Boul. Lebeau, St-laurent, QC H4N 1R7 1977-11-17
Richway International Import-export (canada) Inc. 3863, Cote-des-neiges, Porte 6, Montreal, QC H3H 1V7 2001-10-22
Import & Export International Vicanco Inc. 160 St-viateur, Montreal, QC H2T 1A8 1989-10-16
Import Export Insecta International Inc. 35 Rue Allen, Waterloo, QC J0E 2N0 1981-09-29
Ancy International Import Export Inc. 184 D'ige, Boucherville, QC J4B 6J3 1984-08-28

Improve Information

Please provide details on MOUPA INTERNATIONAL IMPORT EXPORT 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