RELIURE MEGA INC.

Address:
174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9

RELIURE MEGA INC. is a business entity registered at Corporations Canada, with entity identifier is 699381. The registration start date is September 5, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 699381
Corporation Name RELIURE MEGA INC.
Registered Office Address 174 Boul. Ste-foy
Suite 100
Longueuil
QC J4J 1W9
Incorporation Date 1980-09-05
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BENOIT MONTGRAIN 300 CHEMIN ST-GEORGES, ST-LAMBERT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-04 1980-09-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-09-05 current 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9
Name 1980-10-08 current RELIURE MEGA INC.
Name 1980-09-05 1980-10-08 100214 CANADA LIMITEE
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-09-05 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-09-05 Incorporation / Constitution en société

Office Location

Address 174 BOUL. STE-FOY
City LONGUEUIL
Province QC
Postal Code J4J 1W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
95311 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC 1979-12-11
94088 Canada Limitee 174 Boul. Ste-foy, Suite |00, Longueuil, QC 1979-09-21
Services Comptables Et Administratifs De Longueuil Inc. 174 Boul. Ste-foy, Suite 102, Longueuil, QC 1979-11-30
Laboratoire Lupa Inc. 174 Boul. Ste-foy, Suite 200, Longueuil, QC J4J 1W9 1980-01-28
Construction Jeptu Inc. 174 Boul. Ste-foy, Suite 100, Longueuil, QC 1980-03-21
Entreprise Lise Langevin Inc. 174 Boul. Ste-foy, Suite 100, Longueuil, QC 1980-08-08
G.b. Equipement De Garage Inc. 174 Boul. Ste-foy, Suie 100, Longueuil, QC 1980-04-15
98003 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1980-04-21
98004 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1980-04-21
91132 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC 1979-03-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Blue Falcon International Trading Inc. 174 Ste-foy, Suite 202, Longueuil, QC J4J 1W9 1992-02-20
Club De Golf De Longueuil Inc. 174 Boul Ste-fou, Suite 102, Longueuil, QC J4J 1W9 1984-11-15
87816 Canada Limitee 174 Boulevard Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1978-07-27
Benoit Gobeil & Fils Ltee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-03-22
93249 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
93250 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
93252 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
93253 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
93254 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
93255 Canada Limitee 174 Boul. Ste-foy, Suite 100, Longueuil, QC J4J 1W9 1979-07-24
Find all corporations in postal code J4J1W9

Corporation Directors

Name Address
BENOIT MONTGRAIN 300 CHEMIN ST-GEORGES, ST-LAMBERT QC , Canada

Entities with the same directors

Name Director Name Director Address
98004 CANADA LIMITEE BENOIT MONTGRAIN 300 CHEMIN ST GEORGES, ST LAMBERT QC , Canada
7949685 CANADA INC. Benoit Montgrain 825 Bellerive, 102, Longueuil QC J4J 1A5, Canada
4488466 CANADA INC. BENOIT MONTGRAIN 825 BELLERIVE, 102, LONGUEUIL QC J4J 1A5, Canada
98003 CANADA LIMITEE BENOIT MONTGRAIN 300 CHEMIN ST-GEORGE, ST-LAMBERT QC , Canada
100213 CANADA LIMITEE BENOIT MONTGRAIN 300 CHEMIN ST-GEORGES, ST-LAMBERT QC , Canada
4472578 CANADA INC. BENOIT MONTGRAIN 1595 DES ALOUETTES, ST-BRUNO QC J3V 6E4, Canada
3322882 CANADA INC. BENOIT MONTGRAIN 1935 DES CEDRES, ST-BRUNO QC J3V 3M4, Canada
90992 CANADA LTEE BENOIT MONTGRAIN 101, PLACE CHARLES LEMOYNE, LONGUEUIL QC , Canada
95311 CANADA LIMITEE BENOIT MONTGRAIN 300 CHEMIN ST GOERGES, ST LAMBERT QC , Canada
90031 CANADA LIMITEE BENOIT MONTGRAIN 744 BOUL HOUDE, ST LAMBERT QC J4R 1L9, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4J1W9

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Mega Grg Inc. 5929 Rte Transcanadienne, Suite 200, Montreal, QC H4T 1Z6 1988-12-22
Mega Intensity Inc. 25 Danpatrick Drive, Richmond Hill, ON L4S 2S7 2014-12-25
Mega Billes Inc. 4708 Roslyn Ave, Montreal, QC H3W 2L2 1996-11-20
Les Pompes Méga Inc. 2250, Rue Bombardier, Sainte-julie, QC J3E 2J9 2009-06-15
Mega Belts Inc. 1625 Chabanel Ouest, Suite 484, Montreal, QC H4N 2S7 1993-04-29
Mega Park Network Ltd. 4141 King O, Sherbrooke, QC J1L 1P5 1992-12-30
Importations Alimentaires Mega Inc. 6455 Jean-talon East, 802, Montreal, QC H1S 3E8 2010-09-09
Cadeaux Mega Inc. 10630 De Lorimier, # 1, Montreal, QC H2B 2J3 1989-01-04
Mega Blue Inc. 240 Landry, C P 3022, Beresford, NB E0B 1H0 1992-03-26
Mega Mega P.e.r. Corp. 156, 24e Ave. Nord, Bois-des-fillions, QC J6Z 3S3 2006-05-15

Improve Information

Please provide details on RELIURE MEGA 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