GROUPE MONDBERT SERVICES ENVIRONNEMENTAUX INC.

Address:
2555 Havre Des Iles, #304, Laval, QC H7W 4R4

GROUPE MONDBERT SERVICES ENVIRONNEMENTAUX INC. is a business entity registered at Corporations Canada, with entity identifier is 9212809. The registration start date is March 12, 2015. The current status is Active.

Corporation Overview

Corporation ID 9212809
Business Number 807502786
Corporation Name GROUPE MONDBERT SERVICES ENVIRONNEMENTAUX INC.
Registered Office Address 2555 Havre Des Iles
#304
Laval
QC H7W 4R4
Incorporation Date 2015-03-12
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Robert Langlois 3430 Boulevard Le Carrefour, #404, Laval QC H7T 2Z4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-03-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2019-05-01 current 2555 Havre Des Iles, #304, Laval, QC H7W 4R4
Address 2015-03-12 2019-05-01 3430 Boulevard Le Carrefour, #404, Laval, QC H7T 2Z4
Name 2015-03-12 current GROUPE MONDBERT SERVICES ENVIRONNEMENTAUX INC.
Status 2015-03-12 current Active / Actif

Activities

Date Activity Details
2015-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-04-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2555 Havre des Iles
City Laval
Province QC
Postal Code H7W 4R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Corporations Cogitosum Inc. 2555 Havre Des Îles, Suite 814, Laval, QC H7W 4R4 2000-01-14
6722172 Canada Inc. 2555 Havre Des Iles, Apt419, Laval, QC H7W 4R4 2007-06-04
10615188 Canada Inc. 2555 Havre Des Iles, Suite 100, Laval, QC H7W 4R4 2018-02-03
Md79 Inc. 2555 Havre Des Iles, Suite 511, Laval, QC H7W 4R4 2019-04-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Trait D'union. Rh Inc. 100-2555 Av Havre Des Iles, Laval, QC H7W 4R4 2019-04-12
8883157 Canada Inc. 424-2555 Havre Des Iles, Laval, QC H7W 4R4 2014-05-09
Evasoft IncorporÉe 2555 Havre Des Iles Suite 304, Laval, QC H7W 4R4 2012-03-27
Ota Training & Consulting Inc. 2555 Ave Havre Des Iles, Apt 513, Laval, QC H7W 4R4 2011-02-15
Maltezos Financing Inc. 2555 Du Havre-des-iles Avenue, Suite 312, Laval, QC H7W 4R4 2004-08-11
4182812 Canada Inc. 2555 Du Havres-des-iles, Suite 621, Laval, QC H7W 4R4 2003-09-04
Casa Di Jules & Emmis Inc. 2555 Havere Des Iles, Laval, QC H7W 4R4 2001-07-24
116481 Canada Ltee. 1206-2555, Avenue Du Havre-des-iles, Laval, QC H7W 4R4 1982-07-15
Yvon Mignault Holdings Ltd. 111-2555 Havrte Des Iles, Laval, QC H7W 4R4 1978-08-28

Corporation Directors

Name Address
Robert Langlois 3430 Boulevard Le Carrefour, #404, Laval QC H7T 2Z4, Canada

Entities with the same directors

Name Director Name Director Address
150147 CANADA INC. ROBERT LANGLOIS 153 BOUL. RENARD, C.P. 308, RIVIERE-AU-RENARD QC G4X 5K9, Canada
9414452 CANADA INC. Robert Langlois 261 Lacourse Lane, White Lake ON K0A 2H0, Canada
GROUPE AUDIOPHILE INTERNATIONAL (IAG) CANADA (1995) INC. ROBERT LANGLOIS 5154 BOULEVARD DECARIE, MONTREAL QC H3X 2H9, Canada
ASF Ontario Production Inc. ROBERT LANGLOIS 61 OLDHAM ROAD, ETOBICOKE ON M9A 2B9, Canada
PECIA INTERNATIONAL INC. ROBERT LANGLOIS 3 RUE DUMARESQ, RIVIERE-AU-RENARD,GASPE QC G0E 2A0, Canada
SCIERIE AMOS INC. ROBERT LANGLOIS 292 RG 10, BERRY QC J0Y 2G0, Canada
Produits BioRio Products Inc. ROBERT LANGLOIS 1209-235 RUE SHERBROOKE OUEST, MONTREAL QC H2X 1X8, Canada
PECHERIES SHEEHAN INC. ROBERT LANGLOIS 153 BOUL. RENARD, RIVIERE-AU-CANARD QC G4X 5K9, Canada
DECOR NITO INC. ROBERT LANGLOIS 770 RUE MARTEL, CHAMBLY QC , Canada
CANROMEX ENERGIE INC. Robert Langlois 3430 Boul Le Carrefour, Apart 404, Laval QC H7T 2Z4, Canada

Competitor

Search similar business entities

City Laval
Post Code H7W 4R4

Similar businesses

Corporation Name Office Address Incorporation
Mdd Environmental Services Inc. 2332 Quesnel, Montreal, QC H3J 1G5 1989-06-08
Les Services Environnementaux Inl Inc. 660 Albert De Niverville, Dorval, QC H4Y 1G6 1993-04-01
Services Environnementaux Laidlaw Ltee 3221 North Service Road, Burlington, ON L7N 3G2 1989-06-07
Services Environnementaux Kpmg Inc. 199 Bay Street, Suite 3300 Commerce Court West, Toronto, ON M5L 1B2 1992-02-28
Services Environnementaux Tigertec Inc. 5584 Cote De Liesse Road, Suite 209, Mount Royal, QC H4P 1A9 1992-04-29
Ogden Services Environnementaux Limitee 2695 North Sheridan Way, Suite 110, Mississauga, ON L5K 2N6 1989-03-17
Services Environnementaux Canequip Inc. 2001 University Street, 14th Floor, Montreal, QC H3A 2A6 1995-10-05
Les Services Environnementaux Delsan-a.i.m. Inc. 10760a Henri-bourassa Boulevard East, Montreal, QC H1C 1S9 1994-05-26
Les Services Environnementaux Roberson Ltee 599 Parkview, Otterburn Park, QC J3H 2M3 1976-10-18
Delsan-a.i.m. Environmental Services Inc. 2187 Montée Masson, Laval, QC H7E 4P2

Improve Information

Please provide details on GROUPE MONDBERT SERVICES ENVIRONNEMENTAUX 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