Automatisation M.C.S. Inc. · M.C.S. Automation Inc.

120 Rue Dubois, St-Eustache, QC J7P4W9

Overview

AUTOMATISATION M.C.S. INC. (also known as M.C.S. AUTOMATION INC.) is a federal corporation in St-Eustache incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on July 10, 1989 with corporation #2496283, and dissolved on August 28, 1991. The current entity status is . The registered office location is at 120 Rue Dubois, St-Eustache, QC J7P4W9. The directors of the corporation include Christian G. Major, Claude Gamache, Jose Menendez, Marc Forand and Jean-Pierre Racette.

Corporation Information

ID2496283
Business Number871853453
Current NameAUTOMATISATION M.C.S. INC.
Other NameM.C.S. AUTOMATION INC.
Incorporation Date1989-07-10
Dissolution Date1991-08-28
Address120 Rue Dubois
St-Eustache
QC J7P4W9
Director Limits1-15

Corporation Directors

Director NameDirector Address
CHRISTIAN G. MAJOR125 RUE DE NANTES, ST-JULIE QC J0L 2C0, Canada
CLAUDE GAMACHE55 AVENUE DES LACASSE, AUTEUIL QC H7K 1J2, Canada
JOSE MENENDEZ2 RUE DE LA TOUR-DES-DAMES, PARIS FRANCE , United States
MARC FORAND2691 A, RUE LAFRANCE, VILLE ST-LAURENT QC H4R 1H1, Canada
JEAN-PIERRE RACETTE2045 RUE POULENC, CHOMEDEY QC H7S 1Y7, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1991-08-28currentDissolved / Dissoute
Activity1991-08-28currentDissolution - .
Act1989-07-10currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1989-07-101991-08-28Active / Actif
Name1989-07-10currentAUTOMATISATION M.C.S. INC.
Name1989-07-10currentM.C.S. AUTOMATION INC.
Address1989-07-10current120 RUE DUBOIS, ST-EUSTACHE, QC J7P4W9
Activity1989-07-10currentIncorporation / Constitution en société - .
Act1989-07-091989-07-10Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Officer Information

Officers

Director NameDirector Address
CHRISTIAN G. MAJOR125 RUE DE NANTES, ST-JULIE QC J0L 2C0, Canada
CLAUDE GAMACHE55 AVENUE DES LACASSE, AUTEUIL QC H7K 1J2, Canada
JOSE MENENDEZ2 RUE DE LA TOUR-DES-DAMES, PARIS FRANCE , United States
MARC FORAND2691 A, RUE LAFRANCE, VILLE ST-LAURENT QC H4R 1H1, Canada
JEAN-PIERRE RACETTE2045 RUE POULENC, CHOMEDEY QC H7S 1Y7, Canada

Corporations with the same officer (Jose Menendez)

Corporation NameAddressIncorporation Date
Lumen Inc. 120 Rue Dubois, St-Eustache, QC J7P4W91985-02-25
Venfor Inc. 80 Greenore Crescent, Acton, ON L7J 2T22019-12-01

Corporations with the same officer (CLAUDE GAMACHE)

Corporation NameAddressIncorporation Date
Boutiques Progolf Inc. 5310 canotek road, Unit 30, Gloucester, ON K1J 9N51980-11-12

Corporations with the same officer (JEAN-PIERRE RACETTE)

Corporation NameAddressIncorporation Date
Equi-Valand Inc. 3055 Boul. Industriel, Laval, QC H7L4P81997-05-09

Location Information

Street Address 120 RUE DUBOIS
CityST-EUSTACHE
ProvinceQC
Postal CodeJ7P4W9
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
130511 Canada Inc. 120 Rue Dubois, St-Eustache, QC J7P4W91984-02-21
Sonepar Distribution (Canada) Inc. 120 Rue Dubois, St-Eustache, QC J7P4W91984-05-17

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Automobiles Dodge Chrysler St-Eustache Ltee 140 Rue Dubois, St-Eustache, QC J7P4W91982-12-07
Location D'Autos Jean-Francois Hamel Ltee 130 Rue Dubois, St-Eustache, QC J7P4W91986-01-14
Les Services Beco Extra Ltee 150 Rue Dubois, St-Eustache, QC J7P4W91983-09-06
Cyr & Lefebvre Courtiers D`Assurance Inc. 104 Rue Dubois, St-Eustache, QC J7P4W91980-01-07
Vitrerie St-Eustache Inc. 180 Dubois, St-Eustache, QC J7P4W91984-07-05
161333 Canada Inc. 100 Rue Dubois, St-Eustache, QC J7P4W91988-04-18
Les Placements Bock & Grignon Inc. 200 Rue Dubois, St-Eustache, QC J7P4W91980-09-30
138678 Canada Inc. 40 Rue Dubois, St Eustache, QC J7P4W91984-12-31
Les Placements J.L. Racine Inc. 170 Rue Dubois, St-Eustache, QC J7P4W91979-06-27
Benoit Proulx & Fils (1978) Inc. 200 Rue Dubois, St-Eustache, QC J7P4W91978-10-12
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
4479581 Canada Inc. 115 Marie Victorin, Condo 3, St-Eustache, QC J7P 0A42008-05-16
Mirades Security Inc. · Mirades Sécurité Inc. 373 Rue des Jonquilles, Saint-Eustache, QC J7P 0A92016-03-31
7215291 Canada Inc. 295 Rue Des Jonquilles, Saint Eustache, QC J7P 0A92009-07-29
3853454 Canada Inc. 295 Rue Des Jonquilles, Saint-Eusatche, QC J7P 0A92001-02-09
13340244 Canada Inc. 287 rue des Jonquilles, Saint-Eustache, QC J7P 0A92021-09-13
11271334 Canada Inc. 243, rue Marie-Victorin, Saint-Eustache, QC J7P 0B42019-02-26
7189231 Canada Inc. 549, Des Asters, St-Eustache, QC J7P 0B22009-06-11
4258037 Canada Inc. 562, rue des Asters, Saint-Eustache, QC J7P 0B22004-09-27
14125096 Canada Inc. 3-34 Rue Marie-Victorin, Saint-Eustache, QC J7P 0A52022-06-14
3477207 Canada Inc. 601 Des Begonias, St-Eustache, QC J7P 0C81998-06-02
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
T.A. Conseillers En Automatisation De L'Industrie Du Voyage Ltee 8201 Rue St-Hubert, Montreal, QC G2P 1Z11985-02-19
Automatisation Industrielle Amplifiée Canada Limitée 10 Ruthven Crescent, New Tecumseth, ON L9R 0A52022-06-06
ARS Automation & Robotic Solutions inc. · Solutions d'Automatisation et Robotique ARS inc. 550 Rue Sherbrooke Ouest, Suite 200, Montréal, QC H3A 1E32021-04-22
A.M.D. Automation Mold & Die Canada Ltd. · Automatisation Moules Et Outils A.M.D. Canada Ltee 56-58 Wallrich Avenue, P.O.Box 1567, Cornwall, ON K6H5V61982-01-22
Smart Innovative Automation Inc. · Automatisation Intelligente et Innovante Inc. 2A Church Street, Suite 1001, Toronto, ON M5E 0E12023-11-24
Bilmar Technologie Inc. Automatisation Pneumatique · Bilmar Technology Inc. Pneumatic Automation 1719 Gentilly Ave., Chambly, QC J3L 6X92006-11-08
I.E.M. Automation Inc. · Automatisation I.E.M. Inc. 43 Bayview Avenue, Pointe-Claire, QC H9S 5C11994-11-28
Automatisation Assistant Virtuel IA Inc. · Automation AI Virtual Assistant Inc. 210-2927 Blvd. de la Concorde E, Laval, QC H7E 2B52025-02-05
Rt Radical Technologies & Automation Inc. · Technologies & Automatisation Radicales Rt Inc. 3418 Fleury St. East, Montreal North, QC H1H2R81993-07-12
Brimotion Automation and Controls Inc. · Automatisation Et ContrÔLes Brimotion Inc. 671 Avenue Orly, Dorval, QC H9P 1G12009-09-03

Improve Information

Do you have more infomration about Automatisation M.C.S. Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.