MAIL CYBERNÉTIQUE SAFE-COM INC.

Address:
#1250 One Westmount Square, Montreal, QC H3Z 2P9

MAIL CYBERNÉTIQUE SAFE-COM INC. is a business entity registered at Corporations Canada, with entity identifier is 3429245. The registration start date is October 28, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3429245
Business Number 873448179
Corporation Name MAIL CYBERNÉTIQUE SAFE-COM INC.
SAFE-COM CYBER MALL INC.
Registered Office Address #1250 One Westmount Square
Montreal
QC H3Z 2P9
Incorporation Date 1997-10-28
Dissolution Date 2002-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALEX MACGIBBON 15849 WILLOW STREET, PIERREFONDS QC H9H 4H2, Canada
IAN HULLEY 5202 PERRON STREET, PIERREFONDS QC H8Z 2J7, Canada
GLENN DORE ONE WESTMOUNT SQUARE, SUITE 1250, WESTMOUNT QC H3Z 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-10-27 1997-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-28 current #1250 One Westmount Square, Montreal, QC H3Z 2P9
Address 1997-10-28 1999-04-28 #1250 One Westmount Square, Montreal, QC H3Z 2P9
Name 1998-03-26 current MAIL CYBERNÉTIQUE SAFE-COM INC.
Name 1998-03-26 current SAFE-COM CYBER MALL INC.
Name 1997-10-28 1998-03-26 3429245 CANADA INC.
Status 2002-09-26 current Dissolved / Dissoute
Status 1997-10-28 2002-09-26 Active / Actif

Activities

Date Activity Details
2002-09-26 Dissolution Section: 210
1997-10-28 Incorporation / Constitution en société

Office Location

Address #1250 ONE WESTMOUNT SQUARE
City MONTREAL
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Canadian Council On Electrotechnologies 1 Westmounts Square, Bur. 525, Montreal, QC H3Z 2P9 1986-02-25
87643 Canada Ltee 261 Rue St-jacques, Bureau 601, Montreal, QC H3Z 2P9 1978-08-09
Gestion Kenneth M. Davis Incorporee 1 Western Square, Suite 1800, Montreal, QC H3Z 2P9 1978-04-20
80802 Canada Ltee 1 Westmount Sq, Suite 1900, Westmount, QC H3Z 2P9 1976-11-15
Giftique Joan Pesner Ltee Galerie Westmount Square, Montreal, QC H3Z 2P9 1975-08-05
Suissa Corporation Inc. 1 Square Westmount, Suite 1441, Westmount, QC H3Z 2P9 1972-11-18
Construction Trudex Inc. 1 Westmount Square, Suite 1700, Westmount, QC H3Z 2P9 1979-08-30
Acier Ville Marie Inc. 1 Westmount Square, 10th Floor, Montreal, QC H3Z 2P9
Papachristidis Maritime Inc. 1 Westmount Square, Suite 800, Westmount, QC H3Z 2P9 1952-07-25
94047 Canada Ltee 1 Westmount Square, Suite 1150, Montreal, QC H3Z 2P9 1977-03-14
Find all corporations in postal code H3Z2P9

Corporation Directors

Name Address
ALEX MACGIBBON 15849 WILLOW STREET, PIERREFONDS QC H9H 4H2, Canada
IAN HULLEY 5202 PERRON STREET, PIERREFONDS QC H8Z 2J7, Canada
GLENN DORE ONE WESTMOUNT SQUARE, SUITE 1250, WESTMOUNT QC H3Z 2P9, Canada

Entities with the same directors

Name Director Name Director Address
99192 CANADA LIMITED GLENN DORE 329 Parkwood Circle, Dorval QC H9S 3A4, Canada
Global WP Holdings Inc. GLENN DORE 3 WESTMOUNT SQUARE, #1812, WESTMOUNT QC H3Z 2S5, Canada
GESTION TEFF INC. GLENN DORE 147 Cartier Avenue, Suite 304, Pointe-Claire QC H9S 4R9, Canada
MacDonald-Cartier Investments Inc. GLENN DORE 3 WESTMOUNT SQUARE, SUITE 1812, WESTMOUNT QC H3Z 2S5, Canada
WELCOME NETWORK INC. Glenn Dore 3 Westmount Square, Apt 1812, Westmount QC H3Z 2S5, Canada
HULLYCAN ENGINEERING INC. IAN HULLEY 5202 PERRON AVE., PIERREFONDS QC H8Z 2J7, Canada
X3Cube Inc. IAN HULLEY 92 CHARNWOOD, BEACONSFIELD QC H9W 4Z3, Canada
166116 Canada Inc. IAN HULLEY 364 STRATHMORE BLVD., DORVAL QC H9S 2J4, Canada
VORTEX BIOPHARMA INC. IAN HULLEY 13065 ROUTE ARTHUR SAUVE, MIRABEL QC J7N 2C3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z2P9

Similar businesses

Corporation Name Office Address Incorporation
Safe-t Med Supply Inc. 5490 Boulevard Thimens, Montréal, QC H4R 2K9 2020-05-21
Safe-safe Planet Inc. 210-7101, Rue Jean-talon Est, Anjou, QC H1M 3N7 2013-02-04
Systemes D'emballage Tru-safe Inc. 3333 Graham Boulevard, Suite 60, Mount-royal, QC H3R 3L5 1993-06-30
Les Produits Safe 0428 Inc. 9160 Avenue Émile-legault, Montréal, QC H1K 4Y7 2020-05-21
E-safe Cleaning Inc. 295 The West Mall, Toronto, ON M9C 4Z4 2020-11-04
Safe Crimp Incorporated 969 Wayne Drive, Newmarket, ON L3Y 2W9 2017-04-28
Safe-stride Antiderapant Canada Ltee 1295 Jules Poitras, Suite B-1, St-laurent, QC H4N 1Y5 1977-04-12
Services Safe Landing Ltee 2075 University Street, Suite 1718, Montreal, QC H3A 2L1 1989-03-20
Consultant Safe-land (canada) Ltee. 211 Stonebridge Dr., Markham, ON L6C 2S2 1984-07-18
Safe 2 Pin Inc. 36-2020 105 St Nw, Edmonton, AB T6J 5J2 2012-07-03

Improve Information

Please provide details on MAIL CYBERNÉTIQUE SAFE-COM 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