MONTREAL TRACTEUR INC.
MONTREAL TRACTOR INC.

Address: 21601 Clark Graham, Baie D'urfe, QC H9X 3T5

MONTREAL TRACTEUR INC. (Corporation# 1356810) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 3, 1982.

Corporation Overview

Corporation ID 1356810
Business Number 103755609
Corporation Name MONTREAL TRACTEUR INC.
MONTREAL TRACTOR INC.
Registered Office Address 21601 Clark Graham
Baie D'urfe
QC H9X 3T5
Incorporation Date 1982-09-03
Dissolution Date 2008-07-10
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
CONCEZIO MASCIOTRA 555 Montrose Drive, Unit #16, Beaconsfield QC H9W 6B4, Canada
ANGELO MASCIOTRA 119 Rue de Château-Kirkland, Kirkland QC H9J 3Z9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-09-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-09-02 1982-09-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2009-04-08 current 21601 Clark Graham, Baie D'urfe, QC H9X 3T5
Address 1982-09-03 2009-04-08 21601 Clark Graham, Baie D'urfe, QC H9X 3T5
Name 2009-04-08 current MONTREAL TRACTEUR INC.
Name 2009-04-08 current MONTREAL TRACTOR INC.
Name 1982-09-03 2009-04-08 MONTREAL TRACTOR INC.
Name 1982-09-03 2009-04-08 MONTREAL TRACTEUR INC.
Status 2009-04-08 current Active / Actif
Status 2008-07-10 2009-04-08 Dissolved / Dissoute
Status 2008-02-13 2008-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2003-01-08 2008-02-13 Active / Actif
Status 2002-10-01 2003-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1997-03-21 2002-10-01 Active / Actif
Status 1997-01-01 1997-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2009-04-08 Revival / Reconstitution
2008-07-10 Dissolution Section: 212
2007-10-12 Amendment / Modification
1982-09-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-09-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 21601 CLARK GRAHAM
City BAIE D'URFE
Province QC
Postal Code H9X 3T5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10414379 Canada Inc. 21601 Avenue Clark-graham, Baie-d'urfГ©, QC H9X 3T5 2017-09-20
9362860 Canada Inc. 20575 Ave. Clark-graham, Baie-d'urfГ©, QC H9X 3T5 2015-07-09
David Brown Santasalo Canada Inc. 20375 Clark Graham, MontrГ©al, QC H9X 3T5 2011-06-02
Les Industries Interstitial Inc. 20245 Clark-graham, Baie D'urfГ©, QC H9X 3T5 2010-11-29
Ht 2200 Truemet Products Inc. 20201 Clark-graham, Baie D'urfГ©, QC H9X 3T5 2006-06-27
Alternative Green Energy Systems Inc. 20201 Clark-graham Avenue, Baie D`urfe, QC H9X 3T5 2001-11-14
Uniso Project Management Group Inc. 20201 Clark Graham, Baie D'urfe, QC H9X 3T5 1998-03-16
Carolton Management Inc. 20575 Clark Graham Ave., Baie D'urfe, QC H9X 3T5 1993-09-02
Pulscope Inc. 20275 Clark Graham, Baie D'urfe, QC H9X 3T5 1988-08-12
Gestion Waldie Ltee 20575 Clark Graham, Baie D'urfe, QC H9X 3T5 1984-04-02
Find all corporations in postal code H9X 3T5

Corporation Directors

Name Address
CONCEZIO MASCIOTRA 555 Montrose Drive, Unit #16, Beaconsfield QC H9W 6B4, Canada
ANGELO MASCIOTRA 119 Rue de Château-Kirkland, Kirkland QC H9J 3Z9, Canada

Competitor

Search similar business entities

City BAIE D'URFE
Post Code H9X 3T5

Similar businesses

Corporation Name Office Address Incorporation
Xxx Tractor Inc. 958 Rue Duhamel, St-lazarre, QC J7T 2B6 2002-02-18
Tracteur Canadien (c.m.m.) Inc. 12,449 Boul Lachapelle, Suite 103, St-laurent, QC H4J 2N2 1995-01-11
Les Pieces De Tracteur C.t.p. Ltee 1100 Norman Street, Lachine, QC H8S 1A6 1973-11-30
Canada Tractor Parts Limited 8925 Saint-laurent Boul, Local 105, Montreal, QC H2N 1M5 2006-05-01
Dumais Tracteur Inc. 1780 Rue Bresse, Ste-foy, QC G2E 3M3 1978-12-20
G.p. Tracteur Inc. 182 Boulevard Morin, Ste-agathe-des-monts, QC J8C 2W5 1978-08-08
Greenlane Tractor Ltd. Rr 2, Hawkesbury, ON K6A 2R2 1984-02-14
Regional Tractor Sales Ltd. 1642 Hwy 6, Rr #1, Freelton, ON L8B 1C1 1991-11-20
Blue Tractor Design Corp. 99 Hallam St., Toronto, ON M6H 1W7 2014-11-19
Silver Tractor Siltrac Inc. 255 Ernest, Dollard-des-ormeaux, QC H9A 3G6 2009-02-11

Improve Information

Please comment or provide details below to improve the information on MONTREAL TRACTEUR INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.