MONEXXACT CORPORATION

Address:
2500 Pierre Dupuis, Montreal, QC H3C 4L1

MONEXXACT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1654039. The registration start date is March 16, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1654039
Business Number 103748067
Corporation Name MONEXXACT CORPORATION
CORPORATION MONEXXACT
Registered Office Address 2500 Pierre Dupuis
Montreal
QC H3C 4L1
Incorporation Date 1984-03-16
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 25

Directors

Director Name Director Address
PIERRE BERGERON 3303 NOTRE-DAME, LAVAL QC , Canada
DIANNE MORIN 226 BERLIOZ, NUNS' ISLAND QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-03-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-03-15 1984-03-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-03-16 current 2500 Pierre Dupuis, Montreal, QC H3C 4L1
Name 1984-03-16 current MONEXXACT CORPORATION
Name 1984-03-16 current CORPORATION MONEXXACT
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-07-02 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-06-07 1993-07-02 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1984-03-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2500 PIERRE DUPUIS
City MONTREAL
Province QC
Postal Code H3C 4L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vexcell Corporation 2500 Pierre Dupuy, Suite 1007, Montreal, QC H3C 4L1 1998-11-27
Gestion Francois Raymond 1994 Inc. 2500 Avenue Pierre Dupuys, App. 1107 Ct Du Havre, Montreal, QC H3C 4L1 1994-02-08
Axis Advertising Network (capital) Inc. 2500 Avenue Pierre Dupuy, Suite 1005, Cite Du Havre, Montreal, QC H3C 4L1 1993-01-18
Axis Advertising Network (holding) Inc. 2500 Ave Pierre Dupuy, Suite 1005, Montreal, QC H3C 4L1 1992-12-22
2771624 Canada Inc. 2500 Pierre Dupuy Ave, Apt 406, Montreal, QC H3C 4L1 1991-11-18
Crescendo, Le Groupe Conseil Affichage Inc. 2500 Avenue Pierre-dupuy, Bur. 1005, Montreal, QC H3C 4L1 1990-12-05
Lion Personnel Ltd. 2500 Pierry Dupuy Ave, Suite 904, Montreal, QC H3C 4L1 1983-06-22
D.g. Lucas Objets D'art Inc. 2500 Pierre Dupuy Avenue, Apt. 907, Montreal, AB H3C 4L1 1981-01-28
La Compagnie Des Auberges C.a. Inc. 2500 Ave Pierre Dupuy, Bur 107, Montreal, QC H3C 4L1 1998-04-22
Polben Inc. 2500 Pierre Dupuy, App. A-812, Montreal, QC H3C 4L1 1983-05-27
Find all corporations in postal code H3C4L1

Corporation Directors

Name Address
PIERRE BERGERON 3303 NOTRE-DAME, LAVAL QC , Canada
DIANNE MORIN 226 BERLIOZ, NUNS' ISLAND QC , Canada

Entities with the same directors

Name Director Name Director Address
2689227 CANADA INC. DIANNE MORIN 2500 PIERRE DUPUIS, MONTREAL QC H3C 4L1, Canada
Corporation OmniPass DIANNE MORIN 2500 PIERRE DUPUY, MONTREAL QC H3C 4L1, Canada
FONDATION RGA/MICHEL CLOUTIER INC. PIERRE BERGERON 10 OAKHURST CRESSENT, OTTAWA ON K1B 4A6, Canada
JUST RIGHT RENTALS INC. Pierre Bergeron 101 Meridien, Gatineau QC J9A 3B4, Canada
BERGERON, RIVARD & ASSOCIES INC. PIERRE BERGERON 1715 RUE EDGEWOOD, ST BRUNO QC J3V 4N8, Canada
2971071 CANADA INC. PIERRE BERGERON 357 RUE SEIGNIORY, MONT SAINT HILAIRE QC J3H 2V3, Canada
3165701 CANADA INC. PIERRE BERGERON 388 CROISSANT JACQUES-LEBER, LACHENAIE QC J6W 5L8, Canada
RAMOCO ROBOT RAMONEUR LTÉE PIERRE BERGERON 182 DE BRESOLETTES, BOUCHERVILLE QC J4B 6M8, Canada
NOVIVIA INC. PIERRE BERGERON 144 NABISIPI, LACHENAIE QC J6W 6G3, Canada
SIS Leadership Inc. Pierre Bergeron 46 St-Paul, Otterburn Park QC J3H 1L8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3C4L1

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Hpv Awareness Corporation 647 Avenue Victoria, Bureau 300, Saint-lambert, QC J4P 2J7 2006-12-27
Tye-sil Corporation Ltee 12225 Boul.industriel, Pointe-aux-trembles, QC H1B 5M7
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
The Eclectic Collective Corporation - 4453 Beaconsfield, MontrÉal, QC H4A 2H5 2001-11-21
Commerce D'automobile F.j.c. Corporation 5905 Transcanadienne, Montreal, QC H4T 1A1 1994-05-18
Corporation Brodamil Corporation 3891 Notre-dame, St-edouard De Maskinonge, QC J0K 2H0 1985-01-07
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Cyber Defence Qcd Corporation 1268 Potter Drive, Ottawa, ON K4M 1C9 2017-08-24
Rdi Mortgage Investments Corporation/ 8300 Boulvard Pie Ix, Montreal, QC H1Z 4E8 2000-11-10

Improve Information

Please provide details on MONEXXACT CORPORATION 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