MECHTL-KRAUSSLER LTD./LTEE

Address:
131 Hymus Blvd., Pointe Claire, QC H9R 1E7

MECHTL-KRAUSSLER LTD./LTEE is a business entity registered at Corporations Canada, with entity identifier is 2452162. The registration start date is March 23, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2452162
Business Number 881569552
Corporation Name MECHTL-KRAUSSLER LTD./LTEE
Registered Office Address 131 Hymus Blvd.
Pointe Claire
QC H9R 1E7
Incorporation Date 1989-03-23
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MARCEL CORBEIL 14255 BOUL GOUIN OUEST, SUITE 305, PIERREFONDS QC H8Z 3C2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-03-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-03-22 1989-03-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-03-23 current 131 Hymus Blvd., Pointe Claire, QC H9R 1E7
Name 1989-03-23 current MECHTL-KRAUSSLER LTD./LTEE
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-07-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-03-23 1992-07-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1989-03-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-10-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 131 HYMUS BLVD.
City POINTE CLAIRE
Province QC
Postal Code H9R 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Helene Curtis Ltd./ltee 131 Hymus Blvd., Pointe Claire, QC H9R 1E7 1932-11-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Cabinets Electroniques P.e.c. Limitee 131 Hymus Boulevard, Pointe-claire, QC H9R 1E7 1979-07-03
Monreco, Limited 131 Hymus Blvd, Pointe Claire, QC H9R 1E7 1936-02-17
Helene Curtis Ltd./ltee 131 Hymus Boulevard, Pointe-claire, QC H9R 1E7
Publicite Ric/moss Inc. 131a Hymus Blvd, Pte-claire, QC H9R 1E7 1987-12-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
MARCEL CORBEIL 14255 BOUL GOUIN OUEST, SUITE 305, PIERREFONDS QC H8Z 3C2, Canada

Entities with the same directors

Name Director Name Director Address
LA ROTISSERIE AUTEUIL INC. MARCEL CORBEIL 1455 DE BROMONT, TERREBONNE QC J6W 2Z2, Canada
X ACT Business Development Corporation Marcel Corbeil 374 Charron, Ile Bizard QC H9C 2J2, Canada
2712636 CANADA INC. MARCEL CORBEIL 12371 PAVILLON, PIERREFONDS QC H8Z 1N1, Canada
3370593 CANADA INC. MARCEL CORBEIL 5141 RUE GENEVIEVE, PIERREFONDS QC H9J 1S8, Canada
M3 Future Technology Corporation Marcel Corbeil 374 av. Charron, Montréal QC H9C 2J2, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R1E7

Similar businesses

Corporation Name Office Address Incorporation
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on MECHTL-KRAUSSLER LTD./LTEE 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