RESSOURCES GÉOMÉGA INC.

Address:
75, Boul. De Mortagne, Boucherville, QC J4B 6Y4

RESSOURCES GÉOMÉGA INC. is a business entity registered at Corporations Canada, with entity identifier is 6989292. The registration start date is June 5, 2008. The current status is Active.

Corporation Overview

Corporation ID 6989292
Business Number 801627217
Corporation Name RESSOURCES GÉOMÉGA INC.
GEOMEGA RESOURCES INC.
Registered Office Address 75, Boul. De Mortagne
Boucherville
QC J4B 6Y4
Incorporation Date 2008-06-05
Corporation Status Active / Actif
Number of Directors 3 - 10

Directors

Director Name Director Address
Kiril Mugerman 2290 rue Prizeau, Ville St-Laurent QC H4K 2R3, Canada
Patrick Godin 16, rue Daumier, Candiac QC J5R 6E8, Canada
Gilles Gingras 1643 rue Garnier, Québec QC G1S 2T6, Canada
MARIO SPINO 873 Davaar, Outremont QC H2V 3B4, Canada
Paul-Henri Couture 920, rue Castelnau, Laval QC H7X 2V8, Canada
Kosta Kostic 376 Avenue Grenfell, Mont-Royal QC H3R 1G3, Canada
Denis Hamel 10, Old Forest, Kirkland QC H9J 2Z8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-06-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-05-17 current 75, Boul. De Mortagne, Boucherville, QC J4B 6Y4
Address 2010-12-01 2016-05-17 475, Avenue Victoria, St-lambert, QC J4P 2J1
Address 2010-10-20 2010-12-01 475, Avenue Victoria, St-lambert, QC J4P 2J2
Address 2010-05-12 2010-10-20 276 Rue St-jacques, Bureau 922, Montreal, QC H2Y 1N3
Address 2010-02-16 2010-05-12 2840 Rue Laudance, Québec, QC G6W 8J9
Address 2008-06-05 2010-02-16 304 - 970 Rue Laudance, Québec, QC G1X 4W7
Name 2010-05-11 current RESSOURCES GÉOMÉGA INC.
Name 2010-05-11 current GEOMEGA RESOURCES INC.
Name 2008-06-05 2010-05-11 RESSOURCES GEOMEGA INC.
Name 2008-06-05 2010-05-11 GEOMEGA RESOURCES INC.
Status 2008-06-05 current Active / Actif

Activities

Date Activity Details
2011-09-30 Proxy / Procuration Statement Date: 2011-09-30.
2010-05-11 Amendment / Modification Name Changed.
Section: 178
2008-06-05 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2018-11-20 Distributing corporation
Société ayant fait appel au public
2018 2017-10-19 Distributing corporation
Société ayant fait appel au public
2017 2016-11-29 Distributing corporation
Société ayant fait appel au public

Office Location

Address 75, boul. de Mortagne
City Boucherville
Province QC
Postal Code J4B 6Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Imaginum Inc. 75, Boul. De Mortagne, Bureau 123, Boucherville, QC J4B 6Y4 2000-11-24
Innord Inc. 75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2015-02-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
Conseil Des Industries Durables (cid) 147-75, Boul. De Mortagne, Boucherville, QC J4B 6Y4 2013-04-29
Gcc Shelter Systems Inc. 75, De Mortagne Blvd., Suite 116, Boucherville, QC J4B 6Y4 2011-11-29
Bioastra Technologies Inc. 75 De Mortagne Boulevard, Boucherville, QC J4B 6Y4 2008-02-14
Technologies Skeltex Inc. 75, Boulevard De Mortagne, Boucherville, QC J4B 6Y4 2007-04-01
Theus Technologies Inc. 75 Boulevard De Mortagne # 114, Boucherville, QC J4B 6Y4 2005-03-16
Synthesarc Inc. 75 Boulevard De Mortagne, Suite 106, Boucherville, QC J4B 6Y4 2000-04-03
Plasticompetencies Inc. 124 - 75 Boul. De Mortagne, Boucherville, QC J4B 6Y4 1996-07-11
Thermoscience Enercoatings Inc. 75 De Mortagne Boulevard, Suite 131, Boucherville, QC J4B 6Y4 2009-04-17

Corporation Directors

Name Address
Kiril Mugerman 2290 rue Prizeau, Ville St-Laurent QC H4K 2R3, Canada
Patrick Godin 16, rue Daumier, Candiac QC J5R 6E8, Canada
Gilles Gingras 1643 rue Garnier, Québec QC G1S 2T6, Canada
MARIO SPINO 873 Davaar, Outremont QC H2V 3B4, Canada
Paul-Henri Couture 920, rue Castelnau, Laval QC H7X 2V8, Canada
Kosta Kostic 376 Avenue Grenfell, Mont-Royal QC H3R 1G3, Canada
Denis Hamel 10, Old Forest, Kirkland QC H9J 2Z8, Canada

Entities with the same directors

Name Director Name Director Address
Exportations Denis Hamel International Inc. DENIS HAMEL 347 5E AVENUE, VERDUN QC , Canada
SILO-VRAC INC. DENIS HAMEL 3843 DROLET, MONTREAL QC H2W 2L3, Canada
BUSSIERE ET FRECHETTE INC. DENIS HAMEL 1390 STE-MADELEINE, ANCIENNE-LORETTE QC G2E 1E2, Canada
SERVICES ÉNERGIE QUANT I.R. INC. DENIS HAMEL 675, Avenue Du Maire, La Paririe QC J5R 5M3, Canada
10321079 CANADA INC. DENIS HAMEL 675 Avenue du Maire, La Prairie QC J5R 5M3, Canada
7504772 Canada INC. Denis Hamel 36 rue des Bouleaux, Lachute QC J8H 0J3, Canada
165445 CANADA INC. DENIS HAMEL 863 BEAUSEJOUR, MACMASTERVILLE QC J3G 5S5, Canada
6328113 CANADA INC. DENIS HAMEL 201, RANG 7, SAINT-CHRISTOPHE-D'ARTHABASKA QC G6P 6S2, Canada
FÉDÉRATION DE L'INFORMATION, DE LA SÉCURITÉ ET DE L'ARCHIVAGE (FEDISA) DENIS HAMEL 675 AVE. DU MAIRE, LA PRAIRIE QC J5R 5M3, Canada
Aries Capital Corporation DENIS HAMEL 675, AVENUE DU MAIRE, LA PRAIRIE QC J5R 5M3, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 6Y4

Similar businesses

Corporation Name Office Address Incorporation
Beaufield Resources Inc. 155 University Avenue, Suite 1440, Toronto, ON M5H 3B7
Les Ressources Aur Inc. 1876 3rd Avenue, Val D'or, QC J9P 4N7 1981-09-14
Can-pol Resources Inc. 237 Du Limousin, St-lambert, QC J4S 1X5 1990-02-27
Jac Mel Resources Inc. 476 Roslyn, Westmount, QC H3Y 2T5 1982-04-28
Ressources G.q.r. Ltee. Cp 185, Cobalt, ON P0J 1C0 1984-06-04
Les Ressources Aur Inc. 1876 3e Avenue, Val D'or, QC J9P 4N7
Peg Resources Inc. 4937 Curie, Chomedey, Laval, QC H7W 2C1 1987-02-20
Ressources P.C.c. Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1981-02-23
Lp Human Resources 7 Erie Ave, Brantford, ON N3S 2E7 2017-02-27
En Resources Inc. 620 Cathcart Street, Suite 300, Montreal, QC H3B 1M1 2017-05-04

Improve Information

Please provide details on RESSOURCES GÉOMÉGA 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