MOBILITÉ ÉLECTRIQUE CANADA (MEC)

Address:
38 Place Du Commerce, 11, 530, Ile Des Soeurs, QC H3E 1T8

MOBILITÉ ÉLECTRIQUE CANADA (MEC) is a business entity registered at Corporations Canada, with entity identifier is 4367596. The registration start date is May 30, 2006. The current status is Active.

Corporation Overview

Corporation ID 4367596
Business Number 849973763
Corporation Name MOBILITÉ ÉLECTRIQUE CANADA (MEC)
ELECTRIC MOBILITY CANADA (MEC)
Registered Office Address 38 Place Du Commerce
11, 530
Ile Des Soeurs
QC H3E 1T8
Incorporation Date 2006-05-30
Corporation Status Active / Actif
Number of Directors 3 - 3

Directors

Director Name Director Address
DAN GUATTO 1340 BRANT STREET, BURLINGTON ON L7R 3Z7, Canada
Ian Klesmer 75 Elizabeth Street, Toronto ON M5G 1P4, Canada
CATHERINE KARGAS 555 RENÉ-LÉVESQUE OUEST, BUR. 750, MONTREAL QC H2Z 1B1, Canada
FRANCE LAMPRON 75 BOUL. RENÉ-LÉVESQUE OUEST, 21E ÉTAGE, MONTREAL QC H2Z 1A4, Canada
ALEC TSANG 333 DUNSMUIR STREET, 9TH FLOOR, VANCOUVER BC V6B 5R3, Canada
BRAD WASSON 515 KING STREET, FREDERICTON NB E3E 5G4, Canada
George Bousioutis 180 Foster, Mississauga ON L5R 4J5, Canada
Mark Dubois-Phillips 1071 Jefferson Ave, West Vancouver BC V7T 2A6, Canada
SERGE CARIGNAN 1155 RUE UNIVERSITY, BUR. 1405, MONTREAL QC H3B 3A7, Canada
NEETIKA SATHE 161 CITY VIEW DRIVE, VAUGHAN ON L4H 0A9, Canada
MARLENE CHAMANDY 1 THE CANADIAN ROAD, OAKVILLE ON L6J 5E4, Canada
Louis Tremblay 2327, boul. Versant Nord, suite 120, Québec QC G1N 4C2, Canada
Wilf Steimle 2615 Gilford Road, Gilford ON L0G 1K0, Canada
MATTHEW STEVENS 60 NORTHLAND ROAD, UNIT 2, WATERLOO ON N2V 2B8, Canada
SIMON-PIERRE RIOUX 800 PLACE VICTORIA, CP 119, MONTREAL QC H4Z 1B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-10-29 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Act 2006-05-30 2013-10-29 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2014-11-19 current 38 Place Du Commerce, 11, 530, Ile Des Soeurs, QC H3E 1T8
Address 2013-10-29 2014-11-19 128 Rue De La Gare, Saint-jerome, QC J7Z 2C2
Address 2006-05-30 2013-10-29 128 Rue De La Gare, Saint-jerome, QC J7Z 2C2
Name 2013-10-29 current MOBILITÉ ÉLECTRIQUE CANADA (MEC)
Name 2013-10-29 current ELECTRIC MOBILITY CANADA (MEC)
Name 2006-05-30 2013-10-29 MOBILITE ELECTRIQUE CANADA (MEC)
Name 2006-05-30 2013-10-29 ELECTRIC MOBILITY CANADA (MEC)
Status 2013-10-29 current Active / Actif
Status 2006-05-30 2013-10-29 Active / Actif

Activities

Date Activity Details
2013-10-29 Continuance (transition) / Prorogation (transition) Jurisdiction: Canada Corporations Act - Part II (CCA-II) / Loi sur les corporations canadiennes, partie 2 (LCC-Partie 2)
2006-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-09 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-04-27 Soliciting
Ayant recours à la sollicitation
2017 2017-06-01 Soliciting
Ayant recours à la sollicitation

Office Location

Address 38 PLACE DU COMMERCE
City ILE DES SOEURS
Province QC
Postal Code H3E 1T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Consultants David Hill Inc. 38 Place Du Commerce, Suite 11-237, Montreal, QC H3E 1T8 1992-04-30
3208389 Canada Inc. 38 Place Du Commerce, 10-521, Ile Des Soeurs, QC H3E 1T8 1995-12-11
Logiciels Modafco Inc. 38 Place Du Commerce, Suite 10-538, Ile Des Soeurs, Verdun, QC H3E 1T8 1996-07-17
Groupe De DÉveloppement Industriel Canadien A.g.i.r. Inc. 38 Place Du Commerce, Suite 10111, Îles Des Soeurs (verdun), QC H3B 1T8 1998-02-09
3489566 Canada Inc. 38 Place Du Commerce, Bureau 10-515, Île-des-soeurs, Verdun, QC H3E 1T8 1998-05-05
Alimonco Group Inc. 38 Place Du Commerce, Suite 245, Montréal, QC H3E 1T8 1998-09-01
176662 Canada Inc. 38 Place Du Commerce, Suite 11-510, Verdun, QC H3E 1T8 1984-03-14
Medzyme Corporation 38 Place Du Commerce, Suite 11-240, Montreal, QC H3E 1T8 1998-12-18
Canadian Hospital Development Corporation 38 Place Du Commerce, Suite 10111, Ile-des-soeurs, QC H3E 1T8 1999-08-12
3687422 Canada Inc. 38 Place Du Commerce, Suite 10-141, Ile Des Soeurs, QC H3E 1T8 1999-11-25
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Zeeba Dental Support Organization Inc. 11-38 Place Du Commerce (#222), Montréal, QC H3E 1T8 2020-10-06
Pharmallergen Inc. 38 Place Du Commerce, Suite 11-179, Montréal, QC H3E 1T8 2017-02-15
Minamoto Consulting and Communications Inc. 605 38 Place Du Commerce, 11-605, Verdun, QC H3E 1T8 2016-12-21
Crmconnect Inc. 38 Place Du Commerce, Suite 250, Verdun, QC H3E 1T8 2016-12-14
9486054 Canada Corp. 38-11 Place Du Commerce Suite 111, Montreal, QC H3E 1T8 2015-10-24
9136029 Canada Inc. 38 Place Du Commerce 11-101, Verdun, QC H3E 1T8 2014-12-23
8678251 Canada Inc. 38-11 Place Du Commerce Suite 140, Verdun, QC H3E 1T8 2013-10-30
8596611 Canada Inc. 11-38 Place Du Commerce Bureau193, Verdun, QC H3E 1T8 2013-08-01
Whitehall Richmond Communications Inc. 11-605-38, Du Commerce Place, Verdun, QC H3E 1T8 2013-07-22
7953275 Canada Inc. 38-11 Place Du Commerce, Suite 102, Verdun, QC H3E 1T8 2011-08-23
Find all corporations in postal code H3E 1T8

Corporation Directors

Name Address
DAN GUATTO 1340 BRANT STREET, BURLINGTON ON L7R 3Z7, Canada
Ian Klesmer 75 Elizabeth Street, Toronto ON M5G 1P4, Canada
CATHERINE KARGAS 555 RENÉ-LÉVESQUE OUEST, BUR. 750, MONTREAL QC H2Z 1B1, Canada
FRANCE LAMPRON 75 BOUL. RENÉ-LÉVESQUE OUEST, 21E ÉTAGE, MONTREAL QC H2Z 1A4, Canada
ALEC TSANG 333 DUNSMUIR STREET, 9TH FLOOR, VANCOUVER BC V6B 5R3, Canada
BRAD WASSON 515 KING STREET, FREDERICTON NB E3E 5G4, Canada
George Bousioutis 180 Foster, Mississauga ON L5R 4J5, Canada
Mark Dubois-Phillips 1071 Jefferson Ave, West Vancouver BC V7T 2A6, Canada
SERGE CARIGNAN 1155 RUE UNIVERSITY, BUR. 1405, MONTREAL QC H3B 3A7, Canada
NEETIKA SATHE 161 CITY VIEW DRIVE, VAUGHAN ON L4H 0A9, Canada
MARLENE CHAMANDY 1 THE CANADIAN ROAD, OAKVILLE ON L6J 5E4, Canada
Louis Tremblay 2327, boul. Versant Nord, suite 120, Québec QC G1N 4C2, Canada
Wilf Steimle 2615 Gilford Road, Gilford ON L0G 1K0, Canada
MATTHEW STEVENS 60 NORTHLAND ROAD, UNIT 2, WATERLOO ON N2V 2B8, Canada
SIMON-PIERRE RIOUX 800 PLACE VICTORIA, CP 119, MONTREAL QC H4Z 1B7, Canada

Entities with the same directors

Name Director Name Director Address
INSTITUT DE L'ÉVOLUTION DU TRANSPORT Catherine Kargas 7590, avenue Champagneur, app. 1, Montréal QC H3N 2J9, Canada
MONTRÉAL C'EST ÉLECTRIQUE France Lampron 35 rue Hubert, Vaudreuil-Dorion QC J7V 8B1, Canada
3144933 CANADA INC. LOUIS TREMBLAY 1947 RUE RENE LEVESQUE, STE-JULIE QC J3E 2G1, Canada
SERVICES FLO INC. Louis Tremblay 687, rue Manick, Québec QC G3G 1X4, Canada
Canada Wood Enterprise Limited LOUIS TREMBLAY 83N YUEN LENG TSUEN, TAIPO , Hong Kong
Nouville Associates Inc. LOUIS TREMBLAY 101 rue de Munich, Gatineau QC J9J 0X4, Canada
LES CONSTRUCTIONS PALOMA LTEE LOUIS TREMBLAY 758 RUE SHERBROOKE, REPENTIGNY QC , Canada
8045534 Canada Inc. Louis Tremblay 101, rue De Munich, Gatineau QC J9J 0X4, Canada
6466974 CANADA INC. LOUIS TREMBLAY 6600, ROUTE DE ROUGEMONT, SAINT-JEAN-BAPTISTE QC J0L 2B0, Canada
HEBHIFLEX CANADA INC. Louis Tremblay 8410, rue du Champ d'eau, Saint-Léonard QC H1P 1Y3, Canada

Competitor

Search similar business entities

City ILE DES SOEURS
Post Code H3E 1T8

Similar businesses

Corporation Name Office Address Incorporation
Lgr Mobility Ltd. 60, Rue Du Syrah, Kirkland, QC H9H 0B1 2009-12-22
Connect Mobility Inc. 268 Douglasbank Dr. Se, Calgary, AB T2Z 1V7 2018-09-21
Look Mobility Inc. 200 Bay Street, Suite 2600, Toronto, ON M5J 2J5 2006-04-11
Mc Mobility Comfort 3325 Rue Emile, Terrebonne, QC J6Y 1B6 2005-09-06
E-rim Recruitment & International Mobility Inc. 3767 Rue De Mentana, Montréal, QC H2L 3R5 2013-08-07
Bell Mobilite Cellulaire Inc. 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1
Bell Mobilite Pagette Inc. 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1
Bell Mobilité Pagette Inc. 8501 Trans Canada Highway, St-laurent, QC H4S 1Z1
Écosystème 4c De Mobilité Durable 2500 Boulevard Daniel-johnson, Suite 500, Laval, QC H7T 2P6 2019-05-31
Bell Mobilite Pagette Inc. 6505 Trans-canada Highway, Suite 200, St-laurent, QC H4T 1S3

Improve Information

Please provide details on MOBILITÉ ÉLECTRIQUE CANADA (MEC) 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