SERVICES C. MENDENHALL INC.

Address:
2055 Peel Street, #410, Montreal, QC H3A 1V4

SERVICES C. MENDENHALL INC. is a business entity registered at Corporations Canada, with entity identifier is 4554370. The registration start date is March 11, 2010. The current status is Active.

Corporation Overview

Corporation ID 4554370
Business Number 822019857
Corporation Name SERVICES C. MENDENHALL INC.
Registered Office Address 2055 Peel Street
#410
Montreal
QC H3A 1V4
Incorporation Date 2010-03-11
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
COLETTE MENDENHALL 6862 RUE DE NORMANDVILLE, MONTREAL QC H2S 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-03-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-21 current 2055 Peel Street, #410, Montreal, QC H3A 1V4
Address 2012-02-20 2015-12-21 2001 Avenue Mcgill College, Bureau #1300, Montreal, QC H3A 1G1
Address 2010-03-11 2012-02-20 2001 Avenue Mcgill College, Bureau #600, Montreal, QC H3A 1G1
Name 2015-06-18 current SERVICES C. MENDENHALL INC.
Name 2010-03-11 2015-06-18 ASSURART INC.
Status 2010-03-11 current Active / Actif

Activities

Date Activity Details
2015-06-18 Amendment / Modification Name Changed.
Section: 178
2010-03-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-02-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2055 Peel Street
City Montreal
Province QC
Postal Code H3A 1V4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3539300 Canada Inc. 2055 Peel Street, Ground Floor, MontrÉal, QC H3A 1V4 1998-10-01
3584844 Canada Inc. 2055 Peel Street, Suite 850, Montreal, QC H3A 1V4 1999-02-08
Lactopur Inc. 2055 Peel Street, Suite 930, Montréal, QC H3A 1V4 2004-05-06
Nawab Restaurant International Inc. 2055 Peel Street, Suite 265, Montreal, QC H3A 1V4 2006-12-14
6712363 Canada Inc. 2055 Peel Street, Suite 960, Montreal, QC H3A 1V4 2007-01-31
3012638 Canada Inc. 2055 Peel Street, Suite 950, Montreal, QC H3A 1V4 1994-03-04
3815331 Canada Inc. 2055 Peel Street, App.825, Montreal, QC H3A 1V4 2000-10-01
Etc. Entertainment Capital (2000) Inc. 2055 Peel Street, Suite 850, Montreal, QC H3A 1V4 2000-11-23
Spinnaker Manufacturing Developments Inc. 2055 Peel Street, Suite 850, Montreal, QC H3A 1V4 2001-01-03
S & C Assurance Inc. 2055 Peel Street, #410, Montreal, QC H3A 1V4
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Intel2talent Inc. 2055 Rue Peel, Bureau 1100, Montréal, QC H3A 1V4 2018-05-16
Samans Holdings Inc. Gr3-2055 Peel Street, Montreal, QC H3A 1V4 2013-08-05
Hit Global China Consulting Services Inc. 455-2055, Rue Peel, Montréal, QC H3A 1V4 2012-08-22
6563422 Canada Inc. 2055, Rue Peel, Bur 1050, MontrÉal, QC H3A 1V4 2006-05-03
Golfotron Inc. 2055 Rue Peeel, Bureau 1050, Montreal, QC H3A 1V4 2004-11-12
2908123 Canada Inc. 2055 Rue Peel, Suite 525, Montreal, QC H3A 1V4 1993-03-31
170227 Canada Inc. 2055 Peel St., Ground Floor, Montreal, QC H3A 1V4 1989-10-05
Voyages D'une Vie Inc. 2055, Rue Peel, Suite 525, Montreal, QC H3A 1V4 1989-06-07
Thrift Furs (canada) Inc. 2055, Rue Peel, Ss, Montreal, QC H3A 1V4 1979-12-31
Publipage Inc. 2055 Rue Peel, Bureau 1050, Montreal, QC H3A 1V4 1996-06-21
Find all corporations in postal code H3A 1V4

Corporation Directors

Name Address
COLETTE MENDENHALL 6862 RUE DE NORMANDVILLE, MONTREAL QC H2S 2C1, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 1V4

Similar businesses

Corporation Name Office Address Incorporation
Services De Cuna Mutuelle-cumis Ltee 151 North Services Road, P.o.box 5065, Burlington, ON L7R 4C2 1974-05-08
Produits & Services D'energie Fw Ltee 40 De Reims, Lorraine, QC 1980-08-26
Aim Corporate Services Inc. 9100 Henri-bourassa East, Montreal, QC H1E 2S4 2017-04-26
Ktkt Care Services Inc. C/o Svs Accounting Services, 10c-1193a, Brimley Road, Scarborough, ON M1P 3G5 2019-10-08
Ltl Mining Services Inc. 215 Rue Taschereau Ouest, Rouyn-noranda, QC J9X 2V6 1994-10-04
Services D'approvisionnement R.v.b. Inc. 39 Pasteur, Notre Dame Ile Perrot, QC J7V 8Y7 1994-12-08
Gt Fiber Services Inc. 550 Burrard Street, Suite 2900, Vancouver, BC V6C 0A3 2004-08-30
Services Specialite Graphiques S.s.g. Inc. 1063 Viger, Longueuil, QC 1979-01-31
Les Services D'entretiens Hnf Inc. 6652 Cote St Luc Road, Montreal, QC H4V 1H1 1988-06-16
Cml Legal Services Inc. 1300-1 Place Ville-marie, Montreal, QC H3B 0E6 2017-08-03

Improve Information

Please provide details on SERVICES C. MENDENHALL 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