DESIGN par MITCHELL Inc.

Address:
4725 Rue Messier, Suite 301, Montreal, QC H2H 2J2

DESIGN par MITCHELL Inc. is a business entity registered at Corporations Canada, with entity identifier is 8540250. The registration start date is June 6, 2013. The current status is Dissolved.

Corporation Overview

Corporation ID 8540250
Business Number 807545249
Corporation Name DESIGN par MITCHELL Inc.
Registered Office Address 4725 Rue Messier
Suite 301
Montreal
QC H2H 2J2
Incorporation Date 2013-06-06
Dissolution Date 2019-10-29
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 6

Directors

Director Name Director Address
Bruno Morin 920 rue du Mont-Girard, Saint-Denis-de-Brompton QC J0B 2P0, Canada
Charles MacLennan 80 Chemin de Calais, Rigaud QC J0P 1P0, Canada
Robert Edward Mitchell 3496 Marlowe St., Montreal QC H4A 3L7, Canada
France Jacob 7135 Alexandra St., Montreal QC H2S 3J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-03-21 current 4725 Rue Messier, Suite 301, Montreal, QC H2H 2J2
Address 2013-06-06 2014-03-21 7135 Alexandra St, Montreal, QC H2S 3J6
Name 2013-06-06 current DESIGN par MITCHELL Inc.
Status 2019-10-29 current Dissolved / Dissoute
Status 2013-06-06 2019-10-29 Active / Actif

Activities

Date Activity Details
2019-10-29 Dissolution Section: 210(2)
2013-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-05-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4725 rue Messier
City Montreal
Province QC
Postal Code H2H 2J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Skynet Lasers Inc. 4725, Rue Messier, Suite 201, Montréal, QC H2H 2J2 2019-09-30
Spincv Inc. 202 - 4675 Rue Messier, Montreal, QC H2H 2J2 2017-09-21
Digiwhispers Technology Ltd. 4755 Messier, Suite 302, Montreal, QC H2H 2J2 2016-08-31
Opsoe Inc. 4675 Messier App. 202, Montreal, QC H2H 2J2 2016-06-16
Canadian Itf Taekwon-do Federation 105-4725 Rue Messier, Montreal, QC H2H 2J2 2013-07-26
Productions Maripier Morin Inc. 404-4675, Rue Messier, Montréal, QC H2H 2J2 2013-05-27
Nicolas Bruchon Conseils Inc. 4601 Rue Messier Apt 206, Montréal, QC H2H 2J2 2012-12-17
Lagorce Gallery Inc. 306-4601 Rue Messier, Montreal, QC H2H 2J2 2011-07-01
3122921 Canada Inc. 4635 Rue Messier, Appartement 101, Montréal, QC H2H 2J2 1995-02-24
Clinwut Pharma Inc. 306-4601 Rue Messier, Montreal, QC H2H 2J2 2011-08-05
Find all corporations in postal code H2H 2J2

Corporation Directors

Name Address
Bruno Morin 920 rue du Mont-Girard, Saint-Denis-de-Brompton QC J0B 2P0, Canada
Charles MacLennan 80 Chemin de Calais, Rigaud QC J0P 1P0, Canada
Robert Edward Mitchell 3496 Marlowe St., Montreal QC H4A 3L7, Canada
France Jacob 7135 Alexandra St., Montreal QC H2S 3J6, Canada

Entities with the same directors

Name Director Name Director Address
112929 CANADA INC. BRUNO MORIN 2171, CHEMIN MARCOTTE, COATICOOK QC J1A 2S5, Canada
Northwest GP Inc. BRUNO MORIN 815 RUE RAPHAEL, BROSSARD QC J4X 2E5, Canada
GROUPE CONPOREC INC. BRUNO MORIN 125 ROUTE DE L'AEROPORT, NOTRE-DAME DU PORTAGE QC G0L 1Y0, Canada
153942 CANADA INC. BRUNO MORIN 125 DE L'AEROPORT, NOTRE DAME DU PORTAGE QC G0L 1Y0, Canada
INGÉNIERIE JOLY LIMITÉE BRUNO MORIN 3201 BELAIR STREET, LONGUEUIL QC J4M 2E4, Canada
LES MACHINERIES TANGUAY INC. TANGUAY MACHINERY INC. Charles MacLennan 80 Chemin de Calais, Rigaud QC J0P 1P0, Canada
RESSOURCES JOUVAL INC. CHARLES MACLENNAN 153 COTE ST-CHARLES, HUDSON QC J0P 1J0, Canada
QUADCO EQUIPMENT INC. CHARLES MACLENNAN 80 CALAIS, RIGAUD QC J0P 1P0, Canada
6004016 CANADA INC. CHARLES MACLENNAN 80, RUE CALAIS, RIGAUD QC J0P 1P0, Canada
129660 CANADA INC. CHARLES MACLENNAN 153 COTE ST-CHARLES, HUDSON QC J0P 1J0, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2H 2J2
Category design
Category + City design + Montreal

Similar businesses

Corporation Name Office Address Incorporation
Design Mitchell Davey Inc. 2255 Lambert Closse, Suite 7, Montreal, QC H3H 1Z9 1989-07-05
Alison Joyce Mitchell Learning and Performance Consulting and Design Inc. 670 Rhodes Ave, Toronto, ON M4J 4X6 2015-08-01
Mitchell Labour Co. Ltd. 7921 Rue Chabot, Montreal, QC 1978-02-22
Black Donnellys Brewing Company Ltd. Rr 1 Mitchell, 2740 Perth Road 164, Mitchell, ON N0K 1N0 2010-06-30
G. Mitchell Chauffage Et Climatisation Cie Ltee 763 Boul Lebeau, St-laurent, QC H4N 1S5 1985-12-24
G. Mitchell & Cie Ltee 763 Lebeau Boulevard, Saint-laurent, QC H4N 1S5 1953-06-17
Vetements De Loisir Mitchell Ltee. 2 St-claire Avenue East, Suite 600, Toronto, ON M4T 2T5 1979-04-17
Russell-mitchell Group Inc. 77 Mitchell Avenue, Toronto, ON M6J 1C1 2008-06-02
Sales Agency Mitchell Lerner Ltd. 598 Corday, Chomedey, Laval, QC H7W 4S4 1982-08-12
Dylan Mitchell Equipment and Contracting Ltd. 518 - 1954 Highway 99, Unit 2a, Pemberton, BC V0N 2L0 2015-03-14

Improve Information

Please provide details on DESIGN par MITCHELL 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