MÉLANGEURS COMMERCIAUX NOVON INTERNATIONAL INC.

Address:
2905 Rue De Miniac, St-laurent, QC H4S 1L8

MÉLANGEURS COMMERCIAUX NOVON INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3469565. The registration start date is March 2, 1998. The current status is Dissolved.

Corporation Overview

Corporation ID 3469565
Business Number 142321157
Corporation Name MÉLANGEURS COMMERCIAUX NOVON INTERNATIONAL INC.
Registered Office Address 2905 Rue De Miniac
St-laurent
QC H4S 1L8
Incorporation Date 1998-03-02
Dissolution Date 2004-06-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-YVES DUMAINE 103 RUE BOULTON, TORONTO ON M4M 2J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1998-03-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1998-03-01 1998-03-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1998-03-02 current 2905 Rue De Miniac, St-laurent, QC H4S 1L8
Name 1998-03-02 current MÉLANGEURS COMMERCIAUX NOVON INTERNATIONAL INC.
Status 2004-06-10 current Dissolved / Dissoute
Status 2004-01-05 2004-06-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-03-02 2004-01-05 Active / Actif

Activities

Date Activity Details
2004-06-10 Dissolution Section: 212
1998-03-02 Incorporation / Constitution en société

Office Location

Address 2905 RUE DE MINIAC
City ST-LAURENT
Province QC
Postal Code H4S 1L8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Aliments Festico Inc. 2935 Rue De Miniac, St-laurent, QC H4S 1L8 1992-11-02
123337 Canada Inc. 2945 De Miniac, St-laurent, QC H4S 1L8 1983-05-04
Scolavox Canada Inc. 2915 Rue De Miniac, St-laurent, QC H4S 1L8 1982-09-08
Chotech Hydraulique Ltee 2865 De Miac, Ville St-laurent, QC H4S 1L8 1980-12-01
96163 Canada Ltee/ltd. 2905 De Miniac Street, Ville St. Laurent, QC H4S 1L8 1980-01-31
175999 Canada Inc. 2865 Rue De Miniac, St-laurent, QC H4S 1L8 1990-12-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3523110 Canada Inc. 3265 Pitfield Boulevard, Saint-laurent, QC H4S 1H3 1998-11-05
Geni - Strut Systems Inc. 5495 Vanden Abeele Street, Saint-laurent, QC H4S 1S1 1988-12-05
Exeltech Yul Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1 1999-11-10
Exeltech Aerospace Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1
10724807 Canada Inc. 5905 Rue Kieran, Saint-laurent, QC H4S 0A3 2018-04-10
Burleigh Point Canada Inc. 5825 Kieran Street, St. Laurent, QC H4S 0A3 1999-11-17
Barakat Holdings Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 1996-06-11
Andarsco (1993) LtÉe 5905 Kieran Street, Saint-laurent, QC H4S 0A3 1993-12-23
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Investissements Elyse & Aziz Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 2002-06-19
Find all corporations in postal code H4S

Corporation Directors

Name Address
JEAN-YVES DUMAINE 103 RUE BOULTON, TORONTO ON M4M 2J4, Canada

Entities with the same directors

Name Director Name Director Address
EQUIPEMENTS DE CUISINE NOVON (CANADA) LTEE JEAN-YVES DUMAINE 749 AVE ANTONINE MAILLET, OUTREMONT QC H2V 2Y4, Canada
SERVICES DE DISTRIBUTION EURO-DIB INC. JEAN-YVES DUMAINE 749 AVENUE ANTONINE MAILLET, OUTREMONT QC H2V 2Y4, Canada
LES ALIMENTS CUISIFIN INC. JEAN-YVES DUMAINE 749 AVE ANTONINE-MAILLET, OUTREMONT QC H2V 2Y4, Canada
10942723 CANADA INC. Jean-Yves Dumaine 749, Antonine-Maillet Avenue, Outremont QC H2V 2Y4, Canada
RESTO VAISSELLES INC. JEAN-YVES DUMAINE 1485 RUE BERNARD, OUTREMONT QC H2V 1W5, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4S1L8

Similar businesses

Corporation Name Office Address Incorporation
Echanges Commerciaux Rova International Inc. 4810 Jean Talon W, Suite 318, Montreal, QC H4P 2N5 1983-06-06
Échanges Commerciaux Melric International LtÉe 134 St-jean Baptiste Boul., Suite 300, Chateauguay, QC J6K 3B2 1993-01-22
Lepine International Trade Risks Services Inc. 1010 Rue Sherbrooke Ouest, Bureau 508, Montreal, QC H3A 2R7 1993-11-29
Les Conseillers Commerciaux Jadex International Ltee 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1985-06-28
Conseillers Commerciaux Bryner International Inc. 4020 Rue St-ambroise, Suite 101, MontrÉal, QC H4C 2C7 1986-07-23
Equipements De Cuisine Novon (canada) Ltee 120 Rue De La Barre, Boucherville, QC J4B 2X7 1996-05-15
Services Commerciaux CamirÉ International Inc. 14 Place Geroux, Laval Des Rapides, QC H7N 3J2 1992-05-15
Thornhill Mixing and Processing Equipment Inc. 8050 Rue Jean-chevalier, Unit 504, Montréal, QC H8N 0E3 2002-10-29
Services Techniques Et Commerciaux Mij Inc. Ste-thecle, QC G0X 3G0 1988-12-30
Les Centres Commerciaux Unicentre Inc. #700-439 University Ave., Toronto, ON M5G 1Y8 1980-01-22

Improve Information

Please provide details on MÉLANGEURS COMMERCIAUX NOVON INTERNATIONAL 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