CORPORATION MYCO-FORESTIS

Address:
1 Car. Westmount, Bur. 2000, Westmount, QC H3Z 2P9

CORPORATION MYCO-FORESTIS is a business entity registered at Corporations Canada, with entity identifier is 3640451. The registration start date is July 14, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3640451
Business Number 143283976
Corporation Name CORPORATION MYCO-FORESTIS
MYCO-FORESTIS CORPORATION
Registered Office Address 1 Car. Westmount
Bur. 2000
Westmount
QC H3Z 2P9
Incorporation Date 1999-07-14
Dissolution Date 2007-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JACQUES METTE 1 CAR. WESTMOUNT, BUR. 2000, WESTMOUNT QC H3Z 2P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-07-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-07-14 current 1 Car. Westmount, Bur. 2000, Westmount, QC H3Z 2P9
Name 1999-07-14 current CORPORATION MYCO-FORESTIS
Name 1999-07-14 current MYCO-FORESTIS CORPORATION
Status 2007-01-11 current Dissolved / Dissoute
Status 2006-07-06 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-07-14 2006-07-06 Active / Actif

Activities

Date Activity Details
2007-01-11 Dissolution Section: 212
2000-04-19 Amendment / Modification
1999-11-10 Amendment / Modification
1999-07-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2003-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 CAR. WESTMOUNT
City WESTMOUNT
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
9321667 Canada Inc. 1 Car. Westmount, 2000, Westmount, QC H3Z 2P9 2015-12-21
10829226 Canada Inc. 1 Car. Westmount, 2000, Westmount, QC H3Z 2P9 2018-12-19
11581279 Canada Inc. 1 Car. Westmount, 2000, Westmount, QC H3Z 2P9 2020-03-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
JACQUES METTE 1 CAR. WESTMOUNT, BUR. 2000, WESTMOUNT QC H3Z 2P9, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
Myco Essentials Corporation 122 Bonnyview Drive, Etobicoke, ON M8Y 3H1 2009-05-02
Myco-quest Mycological Products Corporation 122 Bonnyview Drive, Etobicoke, ON M8Y 3H1 2008-10-23
Myco-delice Inc. 21 Rue Dollard, Matane, QC 1986-08-07
Myco Pools & Spa Services Inc. 309-7280 Darcel Ave, Mississauga, ON L4T 3T7 2020-10-21
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
The Eclectic Collective Corporation - 4453 Beaconsfield, MontrÉal, QC H4A 2H5 2001-11-21
Corporation Du Gaz De La Cite, Limitee 505 University Ave, Toronto 2, ON M5G 1X4 1966-01-26
Green Municipal Corporation 24 Clarence Street, Ottawa, ON K1N 5P3 2003-10-31
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07
Corporation L.v. Apt. No. 1 625 RenÉ-lÉvesque Blvd. West, Suite 1600, Montreal, QC H3B 1R2 1999-11-22

Improve Information

Please provide details on CORPORATION MYCO-FORESTIS 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