ELECTROMEGA LIMITÉE

Address:
105 Avenue Liberte, Candiac, QC J5R 3X8

ELECTROMEGA LIMITÉE is a business entity registered at Corporations Canada, with entity identifier is 3603415. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 3603415
Business Number 101603660
Corporation Name ELECTROMEGA LIMITÉE
ELECTROMEGA LIMITED
Registered Office Address 105 Avenue Liberte
Candiac
QC J5R 3X8
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
THIERRY LAMOUREUX 314 ch. de la Grande-Ligne, Saint-Urbain-Premier QC J0S 1Y0, Canada
PASCAL LAMOUREUX 478, Curé Rémillard, Les Cèdres QC J7T 1H6, Canada
JEAN ALLARD 24, Borduas, Varennes QC J3X 1B7, Canada
MICHELLE ALLARD 235, rue Jolliet, St-Bruno-de-Montarville QC J3V 1G2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-04-01 current 105 Avenue Liberte, Candiac, QC J5R 3X8
Name 1999-04-01 current ELECTROMEGA LIMITÉE
Name 1999-04-01 current ELECTROMEGA LIMITED
Status 1999-04-01 current Active / Actif

Activities

Date Activity Details
2012-03-23 Amendment / Modification Section: 178
2012-03-22 Amendment / Modification Section: 178
2007-11-19 Amendment / Modification
1999-04-01 Amalgamation / Fusion Amalgamating Corporation: 776581.
Section:
1999-04-01 Amalgamation / Fusion Amalgamating Corporation: 909157.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-10-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-06-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Electromega Limitee 105 Avenue Liberte, Candiac, QC J5R 3X8 1974-12-31

Office Location

Address 105 AVENUE LIBERTE
City CANDIAC
Province QC
Postal Code J5R 3X8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Locaal Inc. 235 Avenue Liberté, Candiac, QC J5R 3X8 2019-08-08
Placement Dtqt Inc. 225, Av. Liberté, Candiac, QC J5R 3X8 2018-06-28
Water Protec Distribution Inc. 1, Avenue Liberté, Candiac, QC J5R 3X8 2018-06-18
Nodes Technologies Inc. 200-125, Chemin Saint-françois-xavier, Candiac, QC J5R 3X8 2017-11-22
Gestion Marie-christine Inc. 255, Avenue Liberté, Candiac, QC J5R 3X8 2017-07-05
Gestion Pascal Lamoureux Inc. 105 Av. Liberté, Candiac, QC J5R 3X8 2013-04-01
7174501 Canada Inc. 1475 Chemin De La Bataille North, La Prairie, QC J5R 3X8 2009-05-15
Mégatech T & L Inc. 105, Avenue Liberté, Candiac, QC J5R 3X8 2008-09-01
6586228 Canada Inc. 21, Rue Paul-gauguin, Candiac, QC J5R 3X8 2006-06-19
3986209 Canada Inc. 21 Rue Paul Gaugin, Candiac, QC J5R 3X8 2002-09-24
Find all corporations in postal code J5R 3X8

Corporation Directors

Name Address
THIERRY LAMOUREUX 314 ch. de la Grande-Ligne, Saint-Urbain-Premier QC J0S 1Y0, Canada
PASCAL LAMOUREUX 478, Curé Rémillard, Les Cèdres QC J7T 1H6, Canada
JEAN ALLARD 24, Borduas, Varennes QC J3X 1B7, Canada
MICHELLE ALLARD 235, rue Jolliet, St-Bruno-de-Montarville QC J3V 1G2, Canada

Entities with the same directors

Name Director Name Director Address
Fleury Michon Amérique Inc. Fleury Michon America Inc. Jean Allard 6567, rue Laurette, Glen Walter ON K6H 7H9, Canada
GESTION JEAN ALLARD INC. Jean Allard 24 rue Borduas, Varennes QC J3X 1B7, Canada
CAN4C Consulting Corporation JEAN ALLARD 4611 FOX RIDGE TRAIL, RR #1, SYDENHAM ON K0H 2T0, Canada
GESTION PATHLA INC. Jean Allard 24, Borduas, Varennes QC J3X 1B7, Canada
NICOMARINE LTEE JEAN ALLARD 3265 BOUL DU CARMEL, TROIS RIVIERES QC , Canada
GESTION PATHLA INC. Michelle Allard 235, rue Jolliet, Saint-Bruno-de-Montarville QC J3V 1G2, Canada
Intelligent Transportation Systems Society of Canada (ITS Canada) Societe des Systemes de Pascal Lamoureux 105 Avenue Liberté, Candiac QC J5R 3X8, Canada
GESTION PASCAL LAMOUREUX INC. Pascal Lamoureux 478 rue du Curé-Rémillard, Les Cèdres QC J7T 1H6, Canada
GESTION PATHLA INC. Pascal Lamoureux 478, Curé Rémillard, Les Cèdres QC J7T 1H6, Canada
GESTION THIERRY LAMOUREUX INC. Thierry Lamoureux 314 ch. de la Grande-Ligne, Saint-Urbain-Premier QC J0S 1Y0, Canada

Competitor

Search similar business entities

City CANDIAC
Post Code J5R 3X8

Similar businesses

Corporation Name Office Address Incorporation
Electromega Distribution Inc. 105 Avenue Liberte, Candiac, QC J5R 3X8 1986-03-26
Isoteq International Fashions Limited Limited 500 Sauve Street, Suite 201, Montreal, QC H3L 1Z8 1976-11-18
O.c.a.p. Limited 138 R Cartier, St.eustache, QC 1973-12-03
C.a.r.f. Limited 321 Ave Querbes, Montreal 153, QC 1972-09-22
Esf Limitee 237-4 Avenue Sw, Calgary, AB T2P 3M9
G.m.c.s. Limitee 181 Irving Street, Lambert, QC 1961-11-09
J.c.j. Farms Limited Rr 1, Brome, QC 1978-08-22
Jou-jou Limitee 2665 Van Horne Ave, Outremont, QC 1975-06-16
80305 Canada Limitee/limited Rr 3, St. Jerome, QC 1976-06-30
F. & R. White Limitee/limited 65 Clericy St, Gatineau, QC 1975-01-16

Improve Information

Please provide details on ELECTROMEGA LIMITÉE 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