R-D MYTIS LTÉE

Address:
1200 Avenue Du Sanatorium, Mont-joli, QC G5H 3V9

R-D MYTIS LTÉE is a business entity registered at Corporations Canada, with entity identifier is 8638152. The registration start date is September 18, 2013. The current status is Active.

Corporation Overview

Corporation ID 8638152
Business Number 846142172
Corporation Name R-D MYTIS LTÉE
Registered Office Address 1200 Avenue Du Sanatorium
Mont-joli
QC G5H 3V9
Incorporation Date 2013-09-18
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Marcel Fréchette 1200 avenue du Sanatorium, Mont-Joli QC G5H 3V9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2013-09-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-09-18 current 1200 Avenue Du Sanatorium, Mont-joli, QC G5H 3V9
Name 2013-09-18 current R-D MYTIS LTÉE
Status 2013-09-18 current Active / Actif

Activities

Date Activity Details
2013-09-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-10-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2020 2019-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1200 avenue du Sanatorium
City Mont-Joli
Province QC
Postal Code G5H 3V9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10828874 Canada Inc. 118 Av. Joliette, Mont-joli, QC G5H 1L4 2018-09-17
7678363 Canada Inc. 221, Avenue Joliette, Mont-joli, QC G5H 1L7 2010-10-19
PÊcheries RÉgis Chouinard Inc. 221 Rue Joliette, Mont-joli, QC G5H 1L7 1996-06-21
Les Promotions Rodrigue Dionne Ltee 649 Chemin Du Sanatorium, Mont Joly, QC G5H 1V6 1989-04-25
11151843 Canada Inc. 628, Rue Du Sanatorium, Mont-joli, QC G5H 1V7 2018-12-18
Fourrures Arsenault Ltee 47 Ave Ste-bernadette, Mont-joli, QC G5H 1V9 1978-12-21
Mitisoft Inc. 25 Hotel De Ville, Mont-joli, QC G5H 1W6 2002-04-18
8267626 Canada Inc. 21, Pierre-normand, Mont-joli, QC G5H 2A2 2012-08-06
Wimlo Inc. 1385 Avenue Maisonneuve, Mont-joli, QC G5H 2J2 2010-04-07
7929366 Canada Inc. 1385 Thibault, Mont-joli, QC G5H 2M8 2011-10-14
Find all corporations in postal code G5H

Corporation Directors

Name Address
Marcel Fréchette 1200 avenue du Sanatorium, Mont-Joli QC G5H 3V9, Canada

Competitor

Search similar business entities

City Mont-Joli
Post Code G5H 3V9

Similar businesses

Corporation Name Office Address Incorporation
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on R-D MYTIS 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