INVESTISSEMENTS MEHL & PLANTE INC.

Address:
687, Rue Saint-paul Ouest, Suite 200, Montréal, QC H3C 1M3

INVESTISSEMENTS MEHL & PLANTE INC. is a business entity registered at Corporations Canada, with entity identifier is 8263116. The registration start date is July 30, 2012. The current status is Active.

Corporation Overview

Corporation ID 8263116
Business Number 850793647
Corporation Name INVESTISSEMENTS MEHL & PLANTE INC.
MEHL & PLANTE INVESTMENTS INC.
Registered Office Address 687, Rue Saint-paul Ouest, Suite 200
Montréal
QC H3C 1M3
Incorporation Date 2012-07-30
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-FRANÇOIS PLANTE 433, rue Sainte-Hélène, app. 407, Montréal QC H2Y 2K9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-07-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-20 current 687, Rue Saint-paul Ouest, Suite 200, Montréal, QC H3C 1M3
Address 2012-07-30 2013-09-20 1254 Terr. Louis-basile-pigeon, Montréal, QC H8S 4L6
Name 2012-07-30 current INVESTISSEMENTS MEHL & PLANTE INC.
Name 2012-07-30 current MEHL & PLANTE INVESTMENTS INC.
Name 2012-07-30 current INVESTISSEMENTS MEHL ; PLANTE INC.
Name 2012-07-30 current MEHL ; PLANTE INVESTMENTS INC.
Status 2012-07-30 current Active / Actif

Activities

Date Activity Details
2012-07-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2018-07-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-09-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 687, rue Saint-Paul Ouest, suite 200
City Montréal
Province QC
Postal Code H3C 1M3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plante & AssociÉs International Inc. 687, Rue Saint-paul Ouest, Suite 200, Montréal, QC H3C 1M3 2012-07-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
Montreal Music Labs Inc. 300-687 Saint-paul, Montréal, QC H3C 1M3 2018-04-26
Plante & Associates Middle East Inc. 687, Rue Saint-paul Ouest, Suite 200, Montreal, QC H3C 1M3 2009-12-30
Cobalt Intelligence Inc. 687 St-paul, Ouest Bureau 200, Montréal, QC H3C 1M3 2008-02-05
Virus Music Inc. 687 St-paul Ouest, Bureau 300, Vieux MontrÉal, QC H3C 1M3 2003-12-10
Saint-ambroise Art Gallery Inc. 683 St-paul Street West, Montreal, QC H3C 1M3 1999-12-01
Tonne De Briques Inc. 687 St-paul Ouest, Bureau 300, Vieux Montréal, QC H3C 1M3 1994-10-13
Fabico Inc. 687 St-paul Ouest, Bureau 300, Vieux Montréal, QC H3C 1M3 2001-05-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8713219 Canada Inc. 1219 Notre Dame O., Montreal, QC H3C 0B1 2013-12-02
4473680 Canada Inc. 1235 Ouest, Notre-dame, Suite 124, Montreal, QC H3C 0B1 2008-04-17
Agajan Consultants Inc. 104-1235 Notre-dame St West, Montreal, QC H3C 0B1 2007-04-24
6714731 Canada Inc. 1235 Notre-dame W, Suite 222, Montreal, QC H3C 0B1 2007-02-05
Aux Deux Olives Inc. 1225 Notre Dame West, Montreal, QC H3C 0B1 2006-07-24
Pureiq Technology Inc. 1235 Rue Notre-dame O., Suite 118, Montreal, QC H3C 0B1 2004-12-16
4104218 Canada Inc. 1235 Notre-dame, Suite 127, Montréal, QC H3C 0B1 2002-09-18
Tecnovir Int'l Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-02-13
Tecnovir (r&d) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-16
Centre D'études Et De Technologies Atmosphériques (ceta) Inc. 1235, Notre-dame Ouest, Suite 240, Montréal, QC H3C 0B1 1992-07-28
Find all corporations in postal code H3C

Corporation Directors

Name Address
JEAN-FRANÇOIS PLANTE 433, rue Sainte-Hélène, app. 407, Montréal QC H2Y 2K9, Canada

Entities with the same directors

Name Director Name Director Address
Jean-François Plante MD inc. Jean-François Plante 23, avenue Beverley, Mont-Royal QC H3P 1K3, Canada
Aurizon INC. JEAN-FRANÇOIS PLANTE 1254 TERRASSE LOUIS-BASILE PIGEON, LACHINE QC H8S 4L6, Canada
3754359 CANADA INC. JEAN-FRANÇOIS PLANTE 773 RUE OAK, ST-LAMBERT QC J4P 1Z8, Canada
PLANTE & ASSOCIÉS INTERNATIONAL INC. JEAN-FRANÇOIS PLANTE 433, rue Sainte-Hélène, app. 407, Montréal QC H2Y 2K9, Canada
4546016 CANADA INC. JEAN-FRANÇOIS PLANTE 1254, Terr. Louis-Basile-Pigeon, Montréal QC H8S 4L6, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3C 1M3

Similar businesses

Corporation Name Office Address Incorporation
Michel Plante Investments Inc. 512 Boul. Laurier, Suite G-6, Beloeil, Cte Vercheres, QC 1979-01-11
M.s. Plante Management Ltd. 1547 Des Sioux, Laval, QC H7P 4R7 1998-10-26
J.p. Plante Machine Shop Inc. 2868 Boul Guillaume-couture, LÉvis, QC G6W 6P1 1978-05-04
Plante & Associates Middle East Inc. 687, Rue Saint-paul Ouest, Suite 200, Montreal, QC H3C 1M3 2009-12-30
Achilles Investments Inc. 5360 Rue Jacques-plante, Laval, QC H7W 0G4 2017-07-06
Michel Plante Store Inc. 2215 Boulevard Marcel Laurin, St-laurent, QC H4R 1K4 1987-10-06
Les Entreprises Etienne Plante Inc. 1700 Rue Mont Carmel, Duvernay, Laval, QC H7E 4Y3 1976-09-15
Plante & AssociÉs International Inc. 687, Rue Saint-paul Ouest, Suite 200, Montréal, QC H3C 1M3 2012-07-30
Investissements Renald Plante Inc. 142 - 995 Oscar Viau, Chambly, QC J3L 0H2 1980-02-22
Plante Solutions De Commerce Inc. 85 Des Jardins St, Saint-ferréol-les-neiges, QC G0A 3R0 2020-07-10

Improve Information

Please provide details on INVESTISSEMENTS MEHL & PLANTE 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