CONSULTANTS EN GESTION D'ENERGIE M.W.M. INC.

Address:
1210 Sherbrooke West, 5th Floor, Montreal, QC H3A 1H6

CONSULTANTS EN GESTION D'ENERGIE M.W.M. INC. is a business entity registered at Corporations Canada, with entity identifier is 1889371. The registration start date is April 16, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1889371
Corporation Name CONSULTANTS EN GESTION D'ENERGIE M.W.M. INC.
Registered Office Address 1210 Sherbrooke West
5th Floor
Montreal
QC H3A 1H6
Incorporation Date 1985-04-16
Dissolution Date 1997-03-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 12

Directors

Director Name Director Address
MAHMOUD SAAD 12300 WOOD AVENUE, MONTREAL QC H4K 2B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-04-15 1985-04-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-08-11 current 1210 Sherbrooke West, 5th Floor, Montreal, QC H3A 1H6
Name 1985-04-16 current CONSULTANTS EN GESTION D'ENERGIE M.W.M. INC.
Status 1997-03-06 current Dissolved / Dissoute
Status 1990-08-01 1997-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-04-16 1990-08-01 Active / Actif

Activities

Date Activity Details
1997-03-06 Dissolution
1985-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-01-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1210 SHERBROOKE WEST
City MONTREAL
Province QC
Postal Code H3A 1H6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Firstinternational Properties Ltd. 1210 Sherbrooke West, Suite 600, Montreal, QC H3A 1H6 1977-04-27
2724821 Canada Inc. 1210 Sherbrooke West, Suite 500, Montreal, QC H3A 1H6 1991-06-13
Vitarom Canada Ltee. 1210 Sherbrooke West, Suite 500, Montreal, QC H3A 1H6 1995-11-16
C.m.c.p. Compagnie Canadienne Des Carton Et Papiers Limitee 1210 Sherbrooke West, Suite 200, Montreal, QC 1979-01-24
Country Fertilizers Limited 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1963-09-19
Les Services Aux Entreprises J.h.g. Inc. 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1981-04-21
Infomobile Inc. 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1981-12-31
Expeditions Sur Les Rapides De Lachine Limitee 1210 Sherbrooke West, Suite 700, Montreal, QC H3A 1H7 1982-09-27
Garlite Inc. 1210 Sherbrooke West, 5th Floor, Montreal, QC H3A 1H6 1983-11-01
Corporation Financiere Cafa 1210 Sherbrooke West, Suite 450, Montreal, QC H3A 1H6 1985-10-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3031811 Canada Inc. 1210 Sherbrooke W 5 Fl, Montreal, QC H3A 1H6 1994-05-10
2912180 Canada Inc. 1210 Rue Sherbrooke Ouest, Bureau 700, Montreal, QC H3A 1H6 1993-04-14
Echanges Commerciaux Cosmoscan Inc. 1210 Shrbrooke St W, 5th Floor, Montreal, QC H3A 1H6 1993-02-11
Commerce Romvic LtÉe 1210 Sherbrooke O, Bureau 500, Montreal, QC H3A 1H6 1992-03-26
174939 Canada Inc. 1210 Sherbrooke Ouest, 5e Etage, Montreal, QC H3A 1H6 1991-07-08
Colorama Coton Inc. 1210 Ouest, Rue Sherbrooke, 5 Etage, Montreal, QC H3A 1H6 1988-06-27
151538 Canada Inc. 1196 Sherbrooke West, Montreal, QC H3A 1H6 1986-08-26
144986 Canada Inc. 1210 Sherbrooke Street W., 5th Floor, Montreal, QC H3A 1H6 1985-09-01
143433 Canada Inc. 1210 Ouest Rue Sherbrooke, 5eme Etage, Montreal, QC H3A 1H6 1985-06-04
Ressources Mast Inc. 1210 Sherbrooke St.w Est, 5th Floor, Montreal, QC H3A 1H6 1985-05-16
Find all corporations in postal code H3A1H6

Corporation Directors

Name Address
MAHMOUD SAAD 12300 WOOD AVENUE, MONTREAL QC H4K 2B9, Canada

Entities with the same directors

Name Director Name Director Address
9514759 Canada Inc. Mahmoud Saad 305 Martin, Dorval QC H9S 3S2, Canada
10169790 CANADA LTD. Mahmoud Saad 338 Ferndale Avenue, London ON N6C 5J5, Canada
102764 CANADA INC. MAHMOUD SAAD 12300 RUE WOOD, MONTREAL QC H4K 2B9, Canada
INDUSTRIES DE TRAITEMENT DE REBUTS WTI INC. MAHMOUD SAAD 12300 WOOD AVENUE, MONTREAL QC H4K 2B9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H6

Similar businesses

Corporation Name Office Address Incorporation
Tck Energy Consultants Inc. 10 Winston Circle, Pointe Claire, QC H9S 4X6 2007-04-27
C.m. Energy Conservation Consultants Inc. 2217 Rue Guenette, St-laurent, QC H4R 2E9 1977-11-04
Consultants Informatiques Acfi Inc. 40 Chemin Des Blaas, Ste-emilie De L'energie, QC J0K 2K0 1987-12-18
K-p Energy Consultants Canada Inc./k-p Consultants En Énergie Canada Inc. 755 Ravel, Brossard, QC J4X 2L2 2006-05-08
LÉtourneau Munizaga Consultants En Énergie Inc. 590 Rue Maple, St-lambert, QC J4P 2S7 1995-09-18
B. Michel Consultants En Énergie Inc. 3670 Place Cabral, Brossard, QC J4Z 3W4 1993-09-15
Les Consultants Sge Énergie Inc. 780 Des Huards, Mont Saint-hilaire, QC J3H 6G3 2009-02-12
Groupe Gestion Énergie Sr2 Inc. 45 Arboit, L'assomption, QC J5W 4P3 2005-12-02
Les Consultants En Gestion E.c.m. Inc. 1010 Ste-catherine Ouest, Suite 640, Montreal, QC 1979-07-25
Consultants En Gestion Voie-rapide Inc. 255 Cherrystone Drive, Pincourt, QC J7V 3V6 1981-02-26

Improve Information

Please provide details on CONSULTANTS EN GESTION D'ENERGIE M.W.M. 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