DEVENCORE M.J.S. INC.

Address:
245, Ch. De Lac-trembland-nord, App. 455, Mont-tremblant, QC J8E 1B4

DEVENCORE M.J.S. INC. is a business entity registered at Corporations Canada, with entity identifier is 8900531. The registration start date is May 27, 2014. The current status is Active.

Corporation Overview

Corporation ID 8900531
Business Number 810971176
Corporation Name DEVENCORE M.J.S. INC.
Registered Office Address 245, Ch. De Lac-trembland-nord, App. 455
Mont-tremblant
QC J8E 1B4
Incorporation Date 2014-05-27
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Michel Sicotte 38, boul. de Montbéliard, Lorraine QC J6Z 4L2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2014-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2020-11-12 current 245, Ch. De Lac-trembland-nord, App. 455, Mont-tremblant, QC J8E 1B4
Address 2014-05-27 current 38, Boul. De Montbéliard, Lorraine, QC J6Z 4L2
Address 2014-05-27 2020-11-12 38, Boul. De Montbéliard, Lorraine, QC J6Z 4L2
Name 2014-05-27 current DEVENCORE M.J.S. INC.
Status 2014-05-27 current Active / Actif

Activities

Date Activity Details
2014-05-27 Incorporation / Constitution en société

Office Location

Address 245, ch. de Lac-Trembland-Nord, app. 455
City Mont-Tremblant
Province QC
Postal Code J8E 1B4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Fermes Du Cariacou Inc. 153, Chemin Du Lac Tremblant Nord, Mont-tremblant, QC J8E 1B4 2000-06-29
164626 Canada Inc. 185 Rue De Lac Tremblant Nord, Mont Tremblant, QC J8E 1B4 1988-11-18
135749 Canada Inc. 201, Chemin De Lac-tremblant-nord, Mont-tremblant (quÉbec), QC J8E 1B4 1984-09-24
Les Fermes Du Cariacou Inc. 153 Chemin Du Lac Tremblant Nord, Mont-tremblant, QC J8E 1B4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Denturologistes Sarrapuchiello Inc. 275, Allée Boréalis, Mont-tremblant, QC J8E 0A4 2014-12-19
Les Placements Raymond Martel Ltee 144 Alée Boréalis, Mont-tremblant, QC J8E 0A4 1981-10-23
10512940 Canada Inc. 6-380 Allée Des Cimes, Mont-tremblant, QC J8E 0B3 2017-11-27
6244661 Canada Inc. 380 AllÉe Des Cimes, Apt 2, Mont-tremblant, QC J8E 0B3 2004-06-07
Gestions Sirilo Inc. 450, Allée-des-cimes, Appartement 2, Mont-tremblant, QC J8E 0B3 1981-02-10
8727830 Canada Inc. 201 Ch. Sous-les-arbres, Mont-tremblant, QC J8E 0B9 2014-06-03
The Hero Maker Group Inc. 201 Chemin Sous-les-arbres, Mont-tremblant, QC J8E 0B9 2010-07-27
4023498 Canada Inc. 201, Chemin Sous-les-arbres, Mont-tremblant, QC J8E 0B9 2002-07-23
4445805 Canada Inc. 355, Allée Du Méandre, Mont-tremblant, QC J8E 0C5 2007-11-21
Maison Myrtle Canada Inc. 905 Chemin Cochrane, Mont-tremblant, QC J8E 0C7 2010-02-12
Find all corporations in postal code J8E

Corporation Directors

Name Address
Michel Sicotte 38, boul. de Montbéliard, Lorraine QC J6Z 4L2, Canada

Entities with the same directors

Name Director Name Director Address
Lac Duhamel Association Inc. · Association du Lac Duhamel inc. Michel Sicotte 178 Crichton Street, Ottawa ON K1M 1W2, Canada
CLINIQUE METRO-MEDIC CENTRE-VILLE INC. MICHEL SICOTTE 38, BOUL. DE MONTBÉLIARD, LORRAINE QC J6Z 4L2, Canada
JULIE AUDET HOLDINGS INC. Michel Sicotte 4275 Innes Road, Suite 208, Ottawa ON K1C 1T1, Canada
8358940 Canada Inc. MICHEL SICOTTE 38, BOUL. DE MONTBÉLIARD, LORRAINE QC J6Z 4L2, Canada

Competitor

Search similar business entities

City Mont-Tremblant
Post Code J8E 1B4

Similar businesses

Corporation Name Office Address Incorporation
Devencore Ltd. 800 Rene-levesque Boul. West, Suite 900, Montreal, QC H3B 1X9
Investissements Devencore Inc. 800 Rene-levesque Boul. West, Suite 900, Montreal, QC H3B 1X9 1972-12-11
Societe Immobiliere Devencore Ltee 770 Sherbrooke St. West, Suite 1900, Montreal, QC H3A 1G1 1972-11-14
La Societe De Gestion Immobiliere Devencore (c.b.) Ltee 770 Sherbrooke St West, Suite 1900, Montreal, QC H3A 1G1
Fondation Devencore Pour L'art Public 770 Sherbrooke Street West, 1900, Montreal, QC H3A 1G1 1987-10-30
Devencore Real Estate Services Ltd. 150 Metcalfe, Suite 1401, Ottawa, ON K2P 1N9 2002-10-15
Devencore Legal Services Ltd. 800 René-lévesque Boulevard, Suite 900, Montréal, QC H3B 1X9 2017-03-23
Corporation Immobiliere Devencore Limitee 130 Adelaide Street West, Suite 2320, Toronto, ON M5H 3P5 1976-06-15
Devencore Project Management Services Ltd. 800 Rene-levesque Blvd. West, Suite 900, Montreal, QC H3B 1X9 2010-08-03
Corporation ImmobiliÈre Devencore Canada LimitÉe 130 Adelaide St. West, Suite 2929 Box 91, Toronto, ON M5H 3P5 1989-08-31

Improve Information

Please provide details on DEVENCORE M.J.S. 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