Excavation MCBEC Ltée

Address:
1212 Labadie, Longueuil, QC J4N 1C7

Excavation MCBEC Ltée is a business entity registered at Corporations Canada, with entity identifier is 7661274. The registration start date is September 28, 2010. The current status is Active.

Corporation Overview

Corporation ID 7661274
Business Number 844983205
Corporation Name Excavation MCBEC Ltée
Registered Office Address 1212 Labadie
Longueuil
QC J4N 1C7
Incorporation Date 2010-09-28
Dissolution Date 2013-07-28
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marc Chevalier 169, Principale, La Visitation-de-l'Île-Dupas QC J0K 2P0, Canada
Jason McKie 896, Radisson, Beloeil QC J3G 5X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-09-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-10-18 current 1212 Labadie, Longueuil, QC J4N 1C7
Address 2010-09-29 2017-10-18 169, Principale, La Visitation-de-l'Île-dupas, QC J0K 2P0
Address 2010-09-28 2010-09-29 169, Principale, Île Dupas, QC J0K 2P0
Name 2014-02-19 current Excavation MCBEC Ltée
Name 2012-01-16 2014-02-19 Excavation MCBEC Ltée
Name 2010-09-28 2012-01-16 Urnebec Ltée
Status 2014-02-19 current Active / Actif
Status 2013-07-28 2014-02-19 Dissolved / Dissoute
Status 2013-02-28 2013-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-09-28 2013-02-28 Active / Actif

Activities

Date Activity Details
2014-02-19 Revival / Reconstitution
2013-07-28 Dissolution Section: 212
2012-01-16 Restated Articles of Incorporation / Status constitutifs mis à jours
2012-01-16 Amendment / Modification Name Changed.
Section: 178
2010-09-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-05-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2014-02-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1212 Labadie
City LONGUEUIL
Province QC
Postal Code J4N 1C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
9385746 Canada Inc. 1240 Rue Labadie, Longueuil, QC J4N 1C7 2015-07-29
Nuctest Inc. 1260, Labadie, QC J4N 1C7 2013-02-21
Les Armoires Isx Inc. 1220 Rue Labadie, Longueuil, QC J4N 1C7 2008-08-20
A1 Reservoir A-9, Incorporée 1320 Rue Labadie, Longueuil, QC J4N 1C7 2006-03-28
6346430 Canada Inc. 1320, Rue Labadie, Local 106-107, Longueuil, QC J4N 1C7 2005-02-07
Atelier Fabrication R.y. Inc. 1254 Rue Labadie, Longueuil, QC J4N 1C7 1984-01-10
Paysagiste Rive-sud Ltee 1200 Rue Labadie, Longueuil, QC J4N 1C7 1980-04-08
Desmarais Chemicals Inc. 1370 Labadie, Suite 1, Longueuil, QC J4N 1C7 1979-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Alimentation Roco Inc. 1955 Adoncour # 309, Longueuil, QC J4N 0A1 1979-01-25
Newweed Inc. 1236 Du Jardin, Longueuil, QC J4N 0A2 2018-11-29
Inmartrade, Inc. 1212, Du Jardin, Longueuil, QC J4N 0A2 2010-08-10
7127405 Canada Inc. 1227 Du Haut Bois, Longueuil, QC J4N 0A2 2009-02-20
Expérience Fly Inc. 1203 Du Haut-bois, Longueuil, QC J4N 0A2 2008-04-24
Groupe Jean Xxiii - Canada 1367, Rue Du Jardin, Longueuil, QC J4N 0A2 2008-03-13
Marc Sehrbrock Consultant Inc. 1966 Des Prunelliers, Longueuil, QC J4N 0A6 2004-11-03
Lhp Consultants Ltd. 202-1900 Rue Des Prunelliers, Longueuil, QC J4N 0A7 1981-04-13
Innova Plus Inc. 2120 Louis-jobin, App 4, Longueuil, QC J4N 0B1 2012-10-29
Gestion Robert Hamelin Inc. 2120, Rue Louis-jobin, Bureau 2, Longueuil, QC J4N 0B1 1991-09-30
Find all corporations in postal code J4N

Corporation Directors

Name Address
Marc Chevalier 169, Principale, La Visitation-de-l'Île-Dupas QC J0K 2P0, Canada
Jason McKie 896, Radisson, Beloeil QC J3G 5X5, Canada

Entities with the same directors

Name Director Name Director Address
Placements Jason McKie Ltée JASON MCKIE 550, MARIE-PAUZÉ, BELOEIL QC J3G 6W1, Canada
7185464 CANADA INC. JASON MCKIE 550, MARIE-PAUZÉ, BELOEIL QC J3G 6W1, Canada
Excavation McFard Ltée JASON MCKIE 10, NORMANDIE, MCMASTERVILLE QC J3G 5L5, Canada
4033213 CANADA INC. JASON MCKIE 10, NORMANDIE, MCMASTERVILLE QC J3G 5L5, Canada
Excavation J.M. Inc. JASON MCKIE 550, MARIE-PAUZÉ, BELOEIL QC J3G 6W1, Canada
160764 CANADA INC. MARC CHEVALIER 11497 RUE JAMES MORRICE, MONTREAL QC H3M 2E6, Canada
10187593 CANADA INC. MARC CHEVALIER 388 Rue Anka, Gatineau QC J8P 6G4, Canada
4092651 CANADA INC. MARC CHEVALIER 769 BOUL. MALONEY, EST, GATINEAU QC J8P 1G5, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4N 1C7

Similar businesses

Corporation Name Office Address Incorporation
T.d.m. Excavation Ltd. 941 Boul Labelle, Cte Terrebonne, Bienville, QC 1974-01-07
Excavation Teq Ltee 123b Boul. Ste-rose, Auteuil, Laval, QC 1980-09-25
Gatineau Excavation Co. Ltd. 241 Desjardins Blvd, Maniwaki, QC J9E 2E3 1957-06-03
Paga Excavation Ltd. 996 Rue Beleville, St Vincent De Paul, QC H7C 2B7 1977-10-20
Excavation Mario Ltee 6010 St-jacques Ouest, Montreal, QC H4A 2E9 1977-11-15
Excavation Mcfard Ltée 175 B, Boulevard Laurier, Mcmasterville, QC J3G 1P9 2003-09-18
Excavation & Terrassement Bernie Fleming Ltee 101 Kingsmere Road, Chelsea, QC J9B 1G8 1991-04-22
French Excavation & Transport Ltee 137 Smallian Rd,, Mulgrave & Derry, QC J8L 2W8 1978-11-06
Jean-roch Brodeur Excavation Ltee 399 3ieme Rang Sud, St-charles-sur-richelieu, QC J0H 2G0 1981-02-03
G.m.g. Excavation Et Equipement Limitee 11 Claire, Pointe-gatineau, QC 1974-04-04

Improve Information

Please provide details on Excavation MCBEC Ltée 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