MEGASORB INC.

Address:
14163 Route 117, St-janvier, Mirabel, QC J0L 1N0

MEGASORB INC. is a business entity registered at Corporations Canada, with entity identifier is 2471728. The registration start date is May 5, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2471728
Business Number 879214161
Corporation Name MEGASORB INC.
Registered Office Address 14163 Route 117
St-janvier, Mirabel
QC J0L 1N0
Incorporation Date 1989-05-05
Dissolution Date 1997-05-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
SERGE CARRIERE 40 DU CHESNE, VAUDREUIL SUR LE LAC QC H7V 5V2, Canada
FRANCOIS FRADETTE 1257 DE GOUVERNEUR, SILLERY QC G1V 4N6, Canada
DENIS MESSIER 12 CHEMIN CUSHING, ST-PHILIPPE D'ARGENTEUIL QC J0V 2A0, Canada
ELIAS CHAHINE 114 NORMANDIE DR, MONT-ROYAL QC H3R 3H9, Canada
YVES BERTRAND 7701 5E AVENUE, LAVAL QC H7R 2Z2, Canada
GERALD BRUNO 490 CARLTON ROAD, WYCOFF, NJ , United States
OLEG ROMAR 20726 GAY CEDAR, BAIE D'URFE QC J3G 4S5, Canada
PHILIPPE CHARTIER 46 58E AVENUE, LAVAL DES RAPIDES QC H7V 2A1, Canada
YVES BEAUDRY 50 DE LA SEIGNEURIE, ST-MATHIEU DE BELOEIL QC J3B 4S5, Canada
ALCIDE CHAPDELAINE 5650 DES CHESNE, MONTREAL QC H1T 2P2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-05-04 1989-05-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-05-05 current 14163 Route 117, St-janvier, Mirabel, QC J0L 1N0
Name 1989-05-05 current MEGASORB INC.
Status 1997-05-23 current Dissolved / Dissoute
Status 1991-09-01 1997-05-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-05-05 1991-09-01 Active / Actif

Activities

Date Activity Details
1997-05-23 Dissolution
1989-05-05 Incorporation / Constitution en société

Office Location

Address 14163 ROUTE 117
City ST-JANVIER, MIRABEL
Province QC
Postal Code J0L 1N0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Technologies Biocarb Inc. 14163 Route 117, Mirabel, St-janvier, QC J0N 1L0 1989-03-03
Vitasorb Inc. 14163 Route 117, St-janvier, QC 1989-04-12
Produits Medicaux Carbomed Inc. 14163 Route 117, St-janvier, Mirabel, QC J0N 1L0 1989-06-01
Eco-secure Canada Inc. 14163 Route 117, St-janvier, Mirabel, QC J0N 1L0 1990-04-25
Carbomed Inc. 14163 Route 117, St-janvier, QC J0L 1N0 1984-03-23

Corporations in the same postal code

Corporation Name Office Address Incorporation
3417085 Canada Inc. 765 Rue Marseille, St-amable, QC J0L 1N0 1997-09-25
La Methode De Gestion Eco Plastique Inc. 435 Herve, St-amable, QC J0L 1N0 1996-11-29
Virtu-ose Technologie Inc. 194 Dollard, St-amable, QC J0L 1N0 1996-02-02
2875578 Canada Inc. 956 St-joseph, St-amable, QC J0L 1N0 1992-12-09
Les Transports Dolores Inc. 245 Rue Daniel, St-amable, QC J0L 1N0 1992-10-01
170750 Canada Inc. 489 Daniel, C.p. 305, St-amable, QC J0L 1N0 1989-11-21
Cefran Inc. 422 Rue Emond, St-amable, QC J0L 1N0 1989-04-13
165361 Canada Inc. 496 Rue Emile, St-amable, QC J0L 1N0 1988-12-19
R.l. Haute Tension Inc. 325 Rue Benard, St-amable, QC J0L 1N0 1988-11-23
Les Portes De Garage St-amable Inc. 249 De L'eglise, C.p. 45, St-amable, QC J0L 1N0 1988-08-01
Find all corporations in postal code J0L1N0

Corporation Directors

Name Address
SERGE CARRIERE 40 DU CHESNE, VAUDREUIL SUR LE LAC QC H7V 5V2, Canada
FRANCOIS FRADETTE 1257 DE GOUVERNEUR, SILLERY QC G1V 4N6, Canada
DENIS MESSIER 12 CHEMIN CUSHING, ST-PHILIPPE D'ARGENTEUIL QC J0V 2A0, Canada
ELIAS CHAHINE 114 NORMANDIE DR, MONT-ROYAL QC H3R 3H9, Canada
YVES BERTRAND 7701 5E AVENUE, LAVAL QC H7R 2Z2, Canada
GERALD BRUNO 490 CARLTON ROAD, WYCOFF, NJ , United States
OLEG ROMAR 20726 GAY CEDAR, BAIE D'URFE QC J3G 4S5, Canada
PHILIPPE CHARTIER 46 58E AVENUE, LAVAL DES RAPIDES QC H7V 2A1, Canada
YVES BEAUDRY 50 DE LA SEIGNEURIE, ST-MATHIEU DE BELOEIL QC J3B 4S5, Canada
ALCIDE CHAPDELAINE 5650 DES CHESNE, MONTREAL QC H1T 2P2, Canada

Entities with the same directors

Name Director Name Director Address
CENTRE DYNAPHARM INC. ALCIDE CHAPDELAINE 5650 AVENUE DES CHENES, MONTREAL QC H1T 2R2, Canada
BLEAUCHEREAU INC. ALCIDE CHAPDELAINE 560 ST-LAURENT OUEST, SUITE 632, LONGUEUIL QC J4H 2X3, Canada
3016382 CANADA INC. ALCIDE CHAPDELAINE 3535 RUE PAPINEAU, APP. 2801, MONTREAL QC H2K 4J9, Canada
VITASORB INC. ALCIDE CHAPDELAINE 5650 DES CHESNE, MONTREAL QC H1T 2P2, Canada
GRANULE BORÉAL INC. DENIS MESSIER 1050 ROUTE 133, C.P. 233, PHILIPSBURG QC J0J 1N0, Canada
CARBOMED MEDICAL PRODUCTS INC. DENIS MESSIER 12 CHEMIN CUSHING, ST-PHILIPPE D'ARGENTEUIL QC J0V 2A0, Canada
L.M. NUTRI-PETRO INC. DENIS MESSIER 2279 CHEMIN DES PATRIOTES, RICHELIEU QC J3L 4A7, Canada
LES ENTREPÔTS MISSISQUOI LTÉE DENIS MESSIER 1050 ROUTE 133, ST-ARMAND OUEST QC J0J 1T0, Canada
148018 CANADA INC. DENIS MESSIER 685 DES VIKINGS, BOUCHERVILLE QC J4B 9Z7, Canada
LES ENTREPRISES EQUESTRES WARLOCK INTERNATIONAL INC. DENIS MESSIER 506 MONTEE HAMILTON, MORIN-HEIGHTS QC J0R 1H0, Canada

Competitor

Search similar business entities

City ST-JANVIER, MIRABEL
Post Code J0L1N0

Improve Information

Please provide details on MEGASORB 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