ELECTRONIQUE MAGNEPULSE INC.

Address:
675 Marguerite Bourgeois, Quebec, QC G1S 3V8

ELECTRONIQUE MAGNEPULSE INC. is a business entity registered at Corporations Canada, with entity identifier is 2696282. The registration start date is March 6, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2696282
Corporation Name ELECTRONIQUE MAGNEPULSE INC.
Registered Office Address 675 Marguerite Bourgeois
Quebec
QC G1S 3V8
Incorporation Date 1991-03-06
Dissolution Date 1991-07-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GILLES MECTEAU 905 DE NEMOURS, SUITE 120, CHARLESBOURG QC G1H 6Z5, Canada
YVON DALLAIRE 815 EYMARD, QUEBEC QC G1S 4A2, Canada
SERGE PAQUIN 1115 DES PRES, ST-JEAN CHRYSOSTOME QC G6Z 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-03-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-03-05 1991-03-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-03-06 current 675 Marguerite Bourgeois, Quebec, QC G1S 3V8
Name 1991-03-06 current ELECTRONIQUE MAGNEPULSE INC.
Status 1991-07-22 current Dissolved / Dissoute
Status 1991-03-06 1991-07-22 Active / Actif

Activities

Date Activity Details
1991-07-22 Dissolution
1991-03-06 Incorporation / Constitution en société

Office Location

Address 675 MARGUERITE BOURGEOIS
City QUEBEC
Province QC
Postal Code G1S 3V8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
105470 Canada Inc. 611 Rang St-jean-baptiste, Comte Portneuf, St-leonard, QC G1S 3V8 1981-03-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Patrimoine Rh Inc. 309-871, Avenue Belvédère, Québec, QC G1S 0A4 2014-08-07
8003092 Canada Inc. Édifice Gibraltar, 531-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 2011-10-20
Societe De Gestion Guyro Ltee 507-1300 Chemin Ste-foy, Québec, QC G1S 0A6 1979-04-26
Les Entreprises De Gestion Moro Inc. 313-1300 Chemin Sainte-foy, Québec, QC G1S 0A6 1978-01-30
9405879 Canada Inc. 115-825 Avenue De Vimy, Québec, QC G1S 0A7 2015-08-13
177270 Canada Inc. 825 Ave De Vimy, App 311, Quebec, QC G1S 0A7 1981-01-28
Hgc General Partner Inc. 500-1200 Rue Des Soeurs-du-bon-pasteur, Québec, QC G1S 0B1 2016-04-26
Hac Commandité Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Local 500, Québec, QC G1S 0B1 2009-04-02
Odevco Inc. 1200 Rue Des Soeurs-du-bon-pasteur, Bureau 500, Québec, QC G1S 0B1 2011-01-10
Visionii - Vision Interface Interactive Inc. 775, Rue Ernest-gagnon, Québec, QC G1S 0B2 2012-05-24
Find all corporations in postal code G1S

Corporation Directors

Name Address
GILLES MECTEAU 905 DE NEMOURS, SUITE 120, CHARLESBOURG QC G1H 6Z5, Canada
YVON DALLAIRE 815 EYMARD, QUEBEC QC G1S 4A2, Canada
SERGE PAQUIN 1115 DES PRES, ST-JEAN CHRYSOSTOME QC G6Z 2M2, Canada

Entities with the same directors

Name Director Name Director Address
GILLES MECTEAU ET ASSOCIES INC. GILLES MECTEAU 501 MONTPELLIER, BEAUPORT QC G1C 6S3, Canada
MECTEAU, GIRARD ET ASSOCIES INC. GILLES MECTEAU 7, PLACE DE LA FALAISE, STE-CATHERINE QC G0A 3M0, Canada
TRANSPORT G. G. R. LTEE Serge Paquin 8 rue Perron, Saint-Bruno-de-Guigues QC J0Z 2G0, Canada
7915322 CANADA INC. Serge Paquin 8 rue Perron, Saint-Bruno-de-Guigues QC J0Z 2G0, Canada
S.O.S. IMPOTS SERVICES INC. SERGE PAQUIN 457 MARQUIS, REPENTIGNY QC J6A 6G4, Canada
DESJARDINS, CAMPEAU, DUBORD & ASSOCIES INC. SERGE PAQUIN 457 MARQUIS, REPENTIGNY QC J6A 6G4, Canada
10859508 CANADA INC. Serge Paquin 8 Rue Perron, Saint-Bruno-de-Guigues QC J0Z 2G0, Canada
TRANSPORT G. G. R. LTEE Serge Paquin 8 Rue Perron, Saint-Bruno-de-Guigues QC J0Z 2G0, Canada
ELECTRONIQUE Y. & M. DALLAIRE INC. YVON DALLAIRE 120 EST 1IERE AVE LA SARRE, COMTE D'ABITIBI QC J9Z 1C7, Canada
LOTUS CHOICE CANADA INC. YVON DALLAIRE 120 -1IEME AVENUE EST, LA SARRE QC J9Z 1C7, Canada

Competitor

Search similar business entities

City QUEBEC
Post Code G1S3V8

Similar businesses

Corporation Name Office Address Incorporation
Électronique S.e.m. Inc. 1074, Chemin Industriel, Bureau 2, Lévis, QC G7A 1B3
Rosemont Electronique Inc. 5916 Est, Rue Belanger, St-leonard, QC H1T 1G7 1979-07-18
Meglab Électronique Inc. 281, 19e Rue, Val-d'or, QC J9P 0L7 1997-04-18
Electronique P.l.s. Inc. 147 Rue De Bienville, Chicoutimi, QC G7G 1S2 1982-09-17
Électronique P.l.s. Inc. 147, Rue De Bienville, Chicoutimi, QC G7G 1S2 2019-10-10
Fcf Electronique Inc. 25, Place Casavant, #229, Ste-thÉrÈse, QC J7E 5X1 1985-11-12
Cell Electronique Inc. 118 Rue St-laurent, Valleyfield, QC 1980-10-16
Rass Electronique Inc. 70 Poitras, Granby, QC J2H 2K4 1987-03-25
B D L Electronique Inc. 803 Du Chateau, St-hilaire, QC J3H 1N5 1981-04-10
Provencher B.r. Electronique Inc. 432 Rue Thibeau, Cap-de-la-madeleine, QC 1980-05-12

Improve Information

Please provide details on ELECTRONIQUE MAGNEPULSE 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