SERVICE MECANIQUE & ELECTRIQUE SERVITEL INC.

Address:
8036 22nd Avenue, Montreal, QC H1Z 3T1

SERVICE MECANIQUE & ELECTRIQUE SERVITEL INC. is a business entity registered at Corporations Canada, with entity identifier is 1641930. The registration start date is January 31, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1641930
Business Number 882669435
Corporation Name SERVICE MECANIQUE & ELECTRIQUE SERVITEL INC.
SERVITEL MECHANICAL & ELECTRICAL SERVICE INC.
Registered Office Address 8036 22nd Avenue
Montreal
QC H1Z 3T1
Incorporation Date 1984-01-31
Dissolution Date 1993-01-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
MARCEL PATENAUDE 547 CHEMIN DES CEDRES, PIEDMONT QC J0R 1K0, Canada
J.P. CHARTRAND 1805 RUE SOMMET TRINITE, ST-BRUNO QC J3V 4P6, Canada
LEOPOLD BOURGET 10352 PAUL-COMTOIS, MONTREAL QC H4N 2Y5, Canada
JACQUES TOUSIGNANT 371 AVE. GLENGARRY, BEACONSFIELD QC H9W 1A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-01-30 1984-01-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-01-31 current 8036 22nd Avenue, Montreal, QC H1Z 3T1
Name 1984-01-31 current SERVICE MECANIQUE & ELECTRIQUE SERVITEL INC.
Name 1984-01-31 current SERVITEL MECHANICAL & ELECTRICAL SERVICE INC.
Name 1984-01-31 current SERVICE MECANIQUE ; ELECTRIQUE SERVITEL INC.
Name 1984-01-31 current SERVITEL MECHANICAL ; ELECTRICAL SERVICE INC.
Status 1993-01-12 current Dissolved / Dissoute
Status 1984-01-31 1993-01-12 Active / Actif

Activities

Date Activity Details
1993-01-12 Dissolution
1984-01-31 Incorporation / Constitution en société

Office Location

Address 8036 22ND AVENUE
City MONTREAL
Province QC
Postal Code H1Z 3T1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Aviolab Inc. 7956 22nd Avenue, Montreal, QC H1Z 3T1 1989-01-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
MARCEL PATENAUDE 547 CHEMIN DES CEDRES, PIEDMONT QC J0R 1K0, Canada
J.P. CHARTRAND 1805 RUE SOMMET TRINITE, ST-BRUNO QC J3V 4P6, Canada
LEOPOLD BOURGET 10352 PAUL-COMTOIS, MONTREAL QC H4N 2Y5, Canada
JACQUES TOUSIGNANT 371 AVE. GLENGARRY, BEACONSFIELD QC H9W 1A2, Canada

Entities with the same directors

Name Director Name Director Address
RCR INTERNATIONAL (1983) INC. J.P. CHARTRAND 1805 SOMMET TRINITE, ST-BRUNO QC J3V 4P6, Canada
SERVICES DE GESTION DEVCOM LTEE J.P. CHARTRAND 4788 GROSVENOR, MONTREAL QC H3W 2L8, Canada
152049 CANADA INC. JACQUES TOUSIGNANT 371 AVENUE GLENGARRY, BEACONSFIELD QC H9W 1A2, Canada
SANOFI PHARMACEUTICALS CANADA INC. SANOFI PHARMACIE CANADA INC. JACQUES TOUSIGNANT 371 GLENGARY, BEACONSFIELD QC H9W 1A2, Canada
LE BANQUETIER INC. JACQUES TOUSIGNANT 371 RUE GLENGARRY, BEACONSFIELD QC H9W 1A2, Canada
86419 CANADA INC. JACQUES TOUSIGNANT 371 GLENGARRY, BEACONSFIELD QC , Canada
RCR INTERNATIONAL (1983) INC. JACQUES TOUSIGNANT 371 GLENGARRY, BEACONSFIELD QC H9W 1A2, Canada
149463 CANADA INC. JACQUES TOUSIGNANT 339 HENRI JARRY, BEACONSFIELD QC H9W 6E7, Canada
SODINEX LIMITEE-LIMITED JACQUES TOUSIGNANT 375 BOUL. GOUIN, REPENTIGNY QC , Canada
ARMTEX FIBRES LIMITED JACQUES TOUSIGNANT 371 RUE GLENGARRY, BEACONSFIELD QC H9W 1A2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z3T1

Similar businesses

Corporation Name Office Address Incorporation
Ernie's Mobile Mechanical Service Ltd. 46 Rue Louis Riel, Gatineau, QC J8T 1Y3 1980-01-22
Pro 2000 Servitel Inc. 20b Poplar, Laval, QC H7L 2G4 1989-03-20
Jc. Jun Electrical and Mechanical Service Center Ltd. 6233, Prairie Circle, Mississauga, ON L5N 5Y8 2010-03-11
Servitel Inc. 2490 Boul Des Recollets, Trois Rivieres, QC G8Y 3X7 1980-10-01
Hds Mechanic Service Inc. 2021, Rue De La Falaise, Saint-lazare, QC J7T 3B4 2020-03-18
Services Mecanique, Electrique Et Civil Mecs International Inc. 2050 Mansfield Street, Suite 905, Montreal, QC H3A 1Y7 1982-03-05
Monco Vadnais Mechanical and Electrical Ltd. 3860 Cote Vertu, Montreal, QC 1975-06-16
Service Mécanique Kr Inc. 16 Rue De Fontenelle, Gatineau, QC J8T 8K8 2018-01-16
Carl Thibault Service MÉcanique Inc. 119 Route 122, St-david D'yamaska, QC J0G 1L0 2009-02-05
Fsecc Service De Consultation Pour L'examen Du Service Exterieur Inc. 404 Laurier Avenue East, Suite 205, Ottawa, ON K1N 6R2 1983-11-23

Improve Information

Please provide details on SERVICE MECANIQUE & ELECTRIQUE SERVITEL 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