MISSION OPTIMUM INC.

Address:
120 Du Portage, Hull, QC J8X 2K1

MISSION OPTIMUM INC. is a business entity registered at Corporations Canada, with entity identifier is 3677222. The registration start date is November 4, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3677222
Business Number 886912328
Corporation Name MISSION OPTIMUM INC.
OPTIMUM MISSION INC.
Registered Office Address 120 Du Portage
Hull
QC J8X 2K1
Incorporation Date 1999-11-04
Dissolution Date 2004-04-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MICHEL PATRY 9 VIEWPOINTE PVT., OTTAWA ON K1M 1M5, Canada
JEAN-YVES POIRIER 1237 CH. AYLMER, AYLMER QC J9H 5E1, Canada
LISE ROBERT 1237 CH. AYLMER, AYLMER QC J9H 5B1, Canada
FRANCOIS SYLVESTRE 22 RUE TOURS, GATINEAU QC J8T 1M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-11-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-11-04 current 120 Du Portage, Hull, QC J8X 2K1
Name 1999-11-04 current MISSION OPTIMUM INC.
Name 1999-11-04 current OPTIMUM MISSION INC.
Status 2004-04-06 current Dissolved / Dissoute
Status 2003-11-05 2004-04-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-11-04 2003-11-05 Active / Actif

Activities

Date Activity Details
2004-04-06 Dissolution Section: 212
1999-11-04 Incorporation / Constitution en société

Office Location

Address 120 DU PORTAGE
City HULL
Province QC
Postal Code J8X 2K1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3641805 Canada Inc. 120 Du Portage, Hull, QC J8X 2K1 1999-07-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
12338165 Canada Inc. 114, Promenade Du Portage, Gatineau, QC J8X 2K1 2020-09-14
Clinique De Droit Notarial De L'outaouais 112, Promenade Du Portage, Gatineau, QC J8X 2K1 2015-04-15
8300810 Canada Inc. 70, Prom. Du Portage, Gatineau, QC J8X 2K1 2012-09-20
8264996 Canada Inc. 70 Promenade Du Portage, Gatineau, QC J8X 2K1 2012-08-01
Skills Match International Inc. 116 Promenade Du Portage, Gatineau, QC J8X 2K1 2006-04-05
4213122 Canada Inc. 112 Promenade Du Portage, Bureau 202, Gatineau, QC J8X 2K1 2003-12-24
Tomoye Corporation 86 Promenade Du Portage, Hull, QC J8X 2K1 2000-07-24
3617912 Canada Inc. Maison Arrimage, 116, Promenade Du Portage, Hull, QC J8X 2K1 1999-05-14
Evolutra Corporation 112 Promenade De Portage, Sous-sol, Gatineau, QC J8X 2K1 1997-08-28
3326144 Canada Inc. 116, Promenade Du Portage, Hull, QC J8X 2K1 1996-12-10
Find all corporations in postal code J8X 2K1

Corporation Directors

Name Address
MICHEL PATRY 9 VIEWPOINTE PVT., OTTAWA ON K1M 1M5, Canada
JEAN-YVES POIRIER 1237 CH. AYLMER, AYLMER QC J9H 5E1, Canada
LISE ROBERT 1237 CH. AYLMER, AYLMER QC J9H 5B1, Canada
FRANCOIS SYLVESTRE 22 RUE TOURS, GATINEAU QC J8T 1M3, Canada

Entities with the same directors

Name Director Name Director Address
SHERBROOKE HUSSARS OFFICERS' ASSOCIATION FRANCOIS SYLVESTRE 455 RUE KING OUEST, BUREAU 610, SHERBROOKE QC J1H 6E9, Canada
3570444 Canada inc. FRANCOIS SYLVESTRE 234 RUE DUFFERIN, BUREAU 110, SHERBROOKE QC J1H 4M2, Canada
CAPIVESTEC INC. FRANCOIS SYLVESTRE 3420 PLACE DECELLES, MONTREAL QC H3S 1X4, Canada
3561747 CANADA INC. FRANCOIS SYLVESTRE 7151 RUE JEAN TALON EST, SUITE 210, ANJOU QC H1M 3N8, Canada
PROMO PLUS VINS & SPIRITUEUX INC. FRANCOIS SYLVESTRE 15 FELIX LECLERC, STE-JULIE QC J0L 2S0, Canada
3466094 CANADA INC. FRANCOIS SYLVESTRE 8, rue Décarie, Gatineau QC J9H 2M3, Canada
IMPORTATION EXPORTATION ARCHIMED INC. FRANCOIS SYLVESTRE 1580 RUE DU DOMINION, SHERBROOKE QC J1J 1N4, Canada
162789 CANADA LTEE FRANCOIS SYLVESTRE 234 DUFFERIN STE #110, SHERBROOKE QC J1H 4M2, Canada
7629907 Canada Inc. Francois Sylvestre 8, rue Décarie, Gatineau QC J9H 3M3, Canada
7629931 Canada Inc. Francois Sylvestre 8, rue Décarie, Gatineau QC J9H 3M3, Canada

Competitor

Search similar business entities

City HULL
Post Code J8X 2K1

Similar businesses

Corporation Name Office Address Incorporation
Optimum Manufacturing Solutions Ltd. 32514 Ptarmigon Dr, Mission, BC V2V 5R5 2009-06-09
Voyages Optimum C.b.w.g. Inc. 1080 Cote Du Beaver Hall, Montreal, QC H2Z 1S8 1992-11-18
Optimum Re Financial Inc. 1700-425, Boulevard De Maisonneuve Ouest, Montréal, QC H3A 3G5
Optimum Finishing Systems Inc. 2599 Prefontaine, Longeuil, QC J4K 3Y4 2003-08-13
Les Immeubles Optimum Inc. 3000 Goyer, Suite 19, Montreal, QC 1980-10-07
Optimum Biotechnology Inc. 1100, Boulevard CrÉmazie East, Suite 805, Montreal, QC H2P 2X2 2003-03-06
Gestion Immobiliere Optimum Plus Inc. 896 Balzac Lane, Ottawa, ON K4A 4E4 2013-04-03
Optimum Re Financial Inc. 425 De Maisonneuve Boulevard West, Suite 1700, Montreal, QC H3A 3G5 2012-05-14
Optimum Synergie Savoir CumulÉ Inc. 889 Rue Des Groseilliers, Beloeil, QC J3G 6T2 2006-01-25
Optimum Translation/traduction Optimum Inc. 346 Queen St, Suite 300, Fredericton, NB E3B 5E3 1996-07-23

Improve Information

Please provide details on MISSION OPTIMUM 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