MyMecana Corp.

Address:
3737 The Boulevard, Westmount, QC H3Y 1T3

MyMecana Corp. is a business entity registered at Corporations Canada, with entity identifier is 9705341. The registration start date is April 11, 2016. The current status is Dissolved.

Corporation Overview

Corporation ID 9705341
Business Number 774637326
Corporation Name MyMecana Corp.
Registered Office Address 3737 The Boulevard
Westmount
QC H3Y 1T3
Incorporation Date 2016-04-11
Dissolution Date 2019-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Kyle Gordon McColl 151 Saddlesmith Circle, Kanata ON K2M 2Y7, Canada
Mathieu Deschamps 6435 Nathan Court, Orleans ON K1C 5J4, Canada
Stephan Della-Casa 420 Division Street, Colourg ON K9A 3R9, Canada
Peter Sanderson 616 Louks Drive, Russel ON K4R 1B7, Canada
Yogesh Patel 75 paras Bungalos, Opp 108 Management Unit, Noroda, Ahmedabad 38330, India
jeffrey katz 3737 The Boulevard, Westmount QC H3Y 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2016-04-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-04-11 current 3737 The Boulevard, Westmount, QC H3Y 1T3
Name 2016-04-11 current MyMecana Corp.
Status 2019-02-11 current Dissolved / Dissoute
Status 2018-09-14 2019-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-04-11 2018-09-14 Active / Actif

Activities

Date Activity Details
2019-02-11 Dissolution Section: 212
2016-04-11 Incorporation / Constitution en société

Office Location

Address 3737 The Boulevard
City Westmount
Province QC
Postal Code H3Y 1T3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
10377996 Canada Inc. 3737 The Boulevard, Westmount, QC H3Y 1T3 2017-08-24
The Charles, Evelyne and Sandra Dolansky Foundation 3737 The Boulevard, Westmount, QC H3Y 1T3 2019-11-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Conseil De L'économie Destinée Aux Ainés Du Québec 3763, The Boulevard, Westmount, QC H3Y 1T3 2018-07-07
Michael Aron Management Inc. 3789 The Boulevard, Westmount, QC H3Y 1T3 2008-12-11
3761207 Canada Inc. 3769 The Boulevard Street, Westmount, QC H3Y 1T3 2000-05-15
Line Review Industries International Inc. 3773 The Boulevard, Westmount, QC H3Y 1T3 1998-07-31
Gestions Montparnasse Inc. 3757 The Boulevard, Westmount, QC H3Y 1T3 1991-04-12
171566 Canada Inc. 3741 The Boulevard, Westmount, QC H3Y 1T3 1989-12-20
Placements Bry-mel Inc. 4715 The Boulevard, Westmount, QC H3Y 1T3 1978-11-16
3533221 Canada Inc. 3773 The Boulevard, Westmount, QC H3Y 1T3 1998-09-28
4392108 Canada Inc. 3773 The Boulevard, Westmount, QC H3Y 1T3 2006-10-26
Daah! Solutions Inc. 3773 The Boulevard, Westmount, QC H3Y 1T3 2007-08-10
Find all corporations in postal code H3Y 1T3

Corporation Directors

Name Address
Kyle Gordon McColl 151 Saddlesmith Circle, Kanata ON K2M 2Y7, Canada
Mathieu Deschamps 6435 Nathan Court, Orleans ON K1C 5J4, Canada
Stephan Della-Casa 420 Division Street, Colourg ON K9A 3R9, Canada
Peter Sanderson 616 Louks Drive, Russel ON K4R 1B7, Canada
Yogesh Patel 75 paras Bungalos, Opp 108 Management Unit, Noroda, Ahmedabad 38330, India
jeffrey katz 3737 The Boulevard, Westmount QC H3Y 1T3, Canada

Entities with the same directors

Name Director Name Director Address
KEM-A-TRIX INC. Jeffrey Katz 3157 Boulevard de la Gare, Apartment 402, Vaudreuil-Dorion QC J7V 8W5, Canada
The Charles, Evelyne and Sandra Dolansky Foundation · La Fondation de Charles, Evelyne et Sandra Dolansky JEFFREY KATZ 3737 The Boulevard, Westmount QC H3Y 1T3, Canada
TQMS Inc. Peter Sanderson 616 Loucks Dr, Russell ON K4R 1B7, Canada
BOCHASANWASI SHREE AKSHAR PURUSHOTTAM SWAMINARAYAN SANSTHA CHARITABLE PROPERTIES INC. Yogesh Patel 56 wayford Cres, Scarborough ON M1B 8E4, Canada
BOCHASANWASI SHREE AKSHAR PURUSHOTTAM SWAMINARAYAN SANSTHA MANDIR DEVELOPMENT INC. Yogesh Patel 56 wayford Cres, Scarborough ON M1B 3E4, Canada
EVEREST SAT COMMUNICATIONS INC. YOGESH PATEL 208 – 35 JANSUSIE RD, ETOBICOKE ON M9W 4V4, Canada
YOIP CARRIERS INC. Yogesh Patel 29 Dittmer Crescent, Etobicoke ON M9W 4P7, Canada
8279365 CANADA INC. YOGESH PATEL 100 Malden Street, Woodbridge ON L4L 8J9, Canada
LES TECHNOLOGIES CELLULE ET RÉCEPTEUR PATEL INC. YOGESH PATEL 655 ROSLYN AVE, WESTMOUNT QC H3Y 2V1, Canada
10279536 CANADA INC. YOGESH PATEL 648 DUNDONALD DRIVE, OTTAWA ON K2J 6C6, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Y 1T3

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Deq Systèmes Corp. 1840 1ere Avenue, 103-a, Saint-romuald, QC G6W 5M6
A.r.x. Data Systems Corp. 7003 15e Avenue, Montreal, QC 1981-02-26
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28
Systeme D'affaires Dor-corp Inc. 91 Des Oblats, Lasalle, QC H8R 3K9 1991-03-22
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
Corp. D'entretien W.j.r. Ltee 6535 Vanden Abeele, St. Laurent, QC 1976-05-28

Improve Information

Please provide details on MyMecana Corp. 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