M.P.I. MENTOR PARTNERS SERVICES INC.

Address:
303 De La Noue St, Montreal, QC H3E 1R8

M.P.I. MENTOR PARTNERS SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 3782662. The registration start date is July 4, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3782662
Business Number 899825616
Corporation Name M.P.I. MENTOR PARTNERS SERVICES INC.
SERVICES M.P.I. MENTOR PARTNERS INC.
Registered Office Address 303 De La Noue St
Montreal
QC H3E 1R8
Incorporation Date 2000-07-04
Dissolution Date 2014-06-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CHOONG JOONG LEE 8135 NICOLET STREET, BROSSARD QC J4Y 2S7, Canada
JUNG HYUP SUH 529 DE GASPE STREET, SUITE 102, ILE-DES-SOEURS (VERDUN) QC H3E 1E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-07-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-07-31 current 303 De La Noue St, Montreal, QC H3E 1R8
Address 2002-05-30 2007-07-31 515 FranÇois, Apt. 204, Verdun, QC H3E 1G5
Address 2002-05-30 2002-05-30 515 FranÇois, Apt. 204, Verdun, QC H3E 1C5
Address 2000-07-04 2002-05-30 529 De Gaspe Street, Suite 102, Ile-des-soeurs(verdun), QC H3E 1E7
Name 2013-10-21 current M.P.I. MENTOR PARTNERS SERVICES INC.
Name 2013-10-21 current SERVICES M.P.I. MENTOR PARTNERS INC.
Name 2000-07-04 2013-10-21 M.P.I. MENTOR PARTNERS SERVICES INC.
Name 2000-07-04 2013-10-21 SERVICES M.P.I. MENTOR PARTNERS INC.
Status 2014-06-27 current Dissolved / Dissoute
Status 2013-12-07 2014-06-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2013-10-21 2013-12-07 Active / Actif
Status 2012-05-15 2013-10-21 Dissolved / Dissoute
Status 2011-12-17 2012-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-07-04 2011-12-17 Active / Actif

Activities

Date Activity Details
2014-06-27 Dissolution Section: 212
2013-10-21 Revival / Reconstitution
2012-05-15 Dissolution Section: 212
2000-07-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2009-07-30 Distributing corporation
Société ayant fait appel au public
2008 2008-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2006-11-30 Distributing corporation
Société ayant fait appel au public

Office Location

Address 303 DE LA NOUE ST
City MONTREAL
Province QC
Postal Code H3E 1R8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9448837 Canada Inc. 307 Rue De La Noue, Montréal, QC H3E 1R8 2015-09-22
Innovationia Inc. 303 Rue De La Noue, Montréal, QC H3E 1R8 2012-05-25
Law Office of Kenneth R. Zigby Inc. 293 Rue De La Noue, Verdun, QC H3E 1R8 2005-04-22

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rikani Jewellery Inc. 216-201, Ch De La Pointe-sud, Verdun, QC H3E 0A2 2017-10-23
Monica Falco Tissoni Realty Inc. 515-201 Chemin De La Pointe Sud, Montréal, QC H3E 0A2 2014-06-01
7704968 Canada Inc. 201, Chemin De La Pointe-sud, Ph 1, Verdun, QC H3E 0A2 2010-11-19
Orthoquad Distribution Inc. 201 Chemin De La Point Sud, Suite 514, Verdun, QC H3E 0A2 2008-01-27
6786359 Canada Inc. 104-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2007-06-07
6112889 Canada Inc. 201, Ch. De La Pointe-sud, #415, Verdun, QC H3E 0A2 2003-06-29
Villeneuve Media Technologies Inc. 607-201 Chemin De La Pointe Sud, Verdun, QC H3E 0A2 2003-01-29
10009431 Canada Inc. 31 Claude-vivier Street, Verdun, QC H3E 0A3 2016-12-05
9698388 Canada Inc. 31 Rue Claude-vivier, Verdun, QC H3E 0A3 2016-04-05
Les Suites Décarie Inc. 31 Claude-vivier, Verdun, QC H3E 0A3 2012-07-24
Find all corporations in postal code H3E

Corporation Directors

Name Address
CHOONG JOONG LEE 8135 NICOLET STREET, BROSSARD QC J4Y 2S7, Canada
JUNG HYUP SUH 529 DE GASPE STREET, SUITE 102, ILE-DES-SOEURS (VERDUN) QC H3E 1E7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3E 1R8

Similar businesses

Corporation Name Office Address Incorporation
Compagnie Financiere Mentor Ltee 6100 Decarie Blvd., Montreal, QC H3X 2J8 1954-12-31
Mentor M-ark Consulting Services Ltd. 31 Hainer Street, St. Catharines, ON L2S 1N6 2019-01-06
Mentor Data Processing Services Ltd. Rr 1, Carleton Place, ON K7C 3P1 1980-09-24
Mentor International Services D'intelligence (misi) Inc. 4600 Avenue Trenholme, Montreal, QC H4B 1Y1 1997-08-06
Cartier Partners Financial Services Inc. 130 Dufferin Avenue, Suite 1000, London, ON N6A 5R2
Richardson Partners Insurance Services Inc. 1230 One Lombard Place, Winnipeg, MB R3B 0X3 2003-08-18
Cartier Partners Gic Services Inc. 255 Queens Avenue, Suite 302, London, ON N6A 5R8 2001-09-25
Vtr Design Inc. 48 Mentor Blvd., Toronto, ON M2H 2N1 2010-02-02
Mentor Md Inc. 300-33 Ochterloney Street, Dartmouth, NS B2Y 4B8 2020-09-10
Mentor 42 Inc. 96 Remington Dr., Richmond Hill, ON L4S 2N5 2012-04-24

Improve Information

Please provide details on M.P.I. MENTOR PARTNERS SERVICES 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