Gestion Mega Sante International Inc.

Address:
1225, Chemin De Saint-jean, Laprairie, QC J5R 2L6

Gestion Mega Sante International Inc. is a business entity registered at Corporations Canada, with entity identifier is 8328846. The registration start date is October 18, 2012. The current status is Dissolved.

Corporation Overview

Corporation ID 8328846
Business Number 841422645
Corporation Name Gestion Mega Sante International Inc.
Registered Office Address 1225, Chemin De Saint-jean
Laprairie
QC J5R 2L6
Incorporation Date 2012-10-18
Dissolution Date 2015-08-24
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Denis Rivard 1225, Chemin de Saint-Jean, LaPrairie QC J5R 2L6, Canada
Yvan Beaudet 1225, Chemin de Saint-Jean, LaPrairie QC J5R 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-10-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-10-18 current 1225, Chemin De Saint-jean, Laprairie, QC J5R 2L6
Name 2012-10-18 current Gestion Mega Sante International Inc.
Status 2015-08-24 current Dissolved / Dissoute
Status 2015-03-27 2015-08-24 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-10-18 2015-03-27 Active / Actif

Activities

Date Activity Details
2015-08-24 Dissolution Section: 212
2012-10-18 Incorporation / Constitution en société

Office Location

Address 1225, Chemin de Saint-Jean
City LaPrairie
Province QC
Postal Code J5R 2L6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3981690 Canada Inc. 1225 Chemin De Saint-jean, La Prairie, QC J5R 2L6 2001-12-19
Fun-dem International Inc. 1015,chemin De St-jean, La Prairie, QC J5R 2L6 1996-10-31
Re/max Platine Inc. 1125, Chemin De St-jean, Bureau 210, La Prairie, QC J5R 2L6 1984-06-04
Ordigraphe Inc. 1225 Chemin De St-jean, La Prairie, QC J5R 2L6 1983-07-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
Denis Rivard 1225, Chemin de Saint-Jean, LaPrairie QC J5R 2L6, Canada
Yvan Beaudet 1225, Chemin de Saint-Jean, LaPrairie QC J5R 2L6, Canada

Entities with the same directors

Name Director Name Director Address
BOISERIES STE MARTHE LTEE DENIS RIVARD 15 RUE DES GERANIUMS, STE-MARTHE-MADE QC G8T 8C9, Canada
CENTRA CLAIMS MANAGEMENT INC. Denis Rivard 8 Wynyard Bay, Winnipeg MB R2G 2X5, Canada
ELEVAGE CHINCHILLAS J.D. INC. DENIS RIVARD 87 MONTÉE ST-JACQUES, ST-JACQUES-LE-MINEUR QC J0J 1Z0, Canada
131271 CANADA INC. DENIS RIVARD 3971 DE LA DUCHESSE, LAVAL QC H7E 5H5, Canada
3981690 CANADA INC. DENIS RIVARD 87 MONTÉE SAINT-JACQUES-LE-MINEUR, SAINT-JACQUES-LE-MINEUR QC J0J 1Z0, Canada
CIIO Holdings Corp. Denis Rivard 2615 Rue Dolbeau, Jonquière QC G7S 1R3, Canada
ORDIGRAPHE TECHNOLOGIES INC. DENIS RIVARD 87 MONTÉE ST-JACQUES, SAINT-JACQUES-LE-MINEUR QC J0J 1Z0, Canada
6349226 CANADA INC. YVAN BEAUDET 120 DE LA FUTAIE, VARENNES QC J3X 1Z6, Canada
112311 CANADA INC. YVAN BEAUDET 8600 AVENUE MONTESQUIEN, ANJOU QC H1J 2C2, Canada
161050 CANADA INC. YVAN BEAUDET 311 CHEMIN DU PETIT COTEAU, VERCHERES QC J0L 2R0, Canada

Competitor

Search similar business entities

City LaPrairie
Post Code J5R 2L6

Similar businesses

Corporation Name Office Address Incorporation
Mega Mining Equipment International Inc. 1991 3e Avenue, C.p. 58, Val D'or, QC J9P 4N9 1985-03-13
Mega Design International M.k. Inc. 9420 Boul St.laurent, Montreal, QC H2N 1N3 1998-07-01
Mega Bloks Financial Holdings Inc. 4505 Hickmore Street, Montreal, QC H4T 1K4 2005-07-07
Les Services De Commerce Internationaux Mega Inc. 1130 Sherbrooke St. West, Suite 318, Montreal, QC H3A 2M8 1979-08-02
Services Aeriens Internationaux Mega Inc. 1130 Sherbrooke Street West, Suite 318, Montreal, QC H3A 2M8 1979-11-19
Les Investissements Mega Grg Inc. 5929 Rte Transcanadienne, Suite 200, Montreal, QC H4T 1Z6 1988-12-22
Mega Billes Inc. 4708 Roslyn Ave, Montreal, QC H3W 2L2 1996-11-20
Mega Intensity Inc. 25 Danpatrick Drive, Richmond Hill, ON L4S 2S7 2014-12-25
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

Improve Information

Please provide details on Gestion Mega Sante International 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