ENTREPRISES MARTIN-SYDNEY LTEE
MARTIN-SYDNEY ENTERPRISES LTD.

Address: 5350 Macdonald Avenue, Apt.1614, Cote St-luc, QC H3X 3V2

ENTREPRISES MARTIN-SYDNEY LTEE (Corporation# 2201798) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2201798
Business Number 103547618
Corporation Name ENTREPRISES MARTIN-SYDNEY LTEE
MARTIN-SYDNEY ENTERPRISES LTD.
Registered Office Address 5350 Macdonald Avenue
Apt.1614
Cote St-luc
QC H3X 3V2
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
WILLIAM LASSNER 328 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada
ROBERT LASSNER 14 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-05-31 1987-06-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1987-06-01 current 5350 Macdonald Avenue, Apt.1614, Cote St-luc, QC H3X 3V2
Name 1987-06-01 current ENTREPRISES MARTIN-SYDNEY LTEE
Name 1987-06-01 current MARTIN-SYDNEY ENTERPRISES LTD.
Status 1987-06-01 current Active / Actif

Activities

Date Activity Details
1987-06-01 Amalgamation / Fusion Amalgamating Corporation: 1025449.
1987-06-01 Amalgamation / Fusion Amalgamating Corporation: 181137.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-11-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-08-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2015-11-24 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-11-24 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 5350 MACDONALD AVENUE
City COTE ST-LUC
Province QC
Postal Code H3X 3V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Vignettes De La Vie Inc. 5350 Macdonald Avenue, Suite 408, Montreal, QC H3X 3V2 1992-02-06
Investissements Morris & Loretta Gordon Inc. 5350 Macdonald Avenue, Suite 1615, Montreal, QC H3X 3V2 1996-08-30
100024 Canada Inc. 5350 Macdonald Avenue, Suite 309, Montreal, QC H3X 3V2 1980-08-20
Dwor-lex Holdings Ltd. 5350 Macdonald Avenue, Suite 1214, Montreal, QC H3X 3V2 1970-01-05
142325 Canada Inc. 5350 Macdonald Avenue, Apt.1406, Cote St-luc, QC H3X 3V2 1985-05-16
L'etablissement De La Broderie G.m. Inc. 5350 Macdonald Avenue, Suite 1505, Montreal, QC H3X 3V2 1984-05-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
2841479 Canada Inc. 5350 Macdonald Ave, Suite 1415, Montreal, QC H3X 3V2 1992-07-31
2714868 Canada Inc. 5350 Mac Donald Avenue, Apt. 1410, Montreal, QC H3X 3V2 1991-05-10
Rue Des Tissus Inc. 5350 Mcdonald Ave., Apt. 1504, Montreal, QC H3X 3V2 1982-10-19
Peter Covit Enterprises Inc. 5350 Macdonald Ave., Apt. 1401, Cote St-luc, QC H3X 3V2 1981-09-10
Canabec Metal-rebut Inc. 5350 Macdonald, Apt. 202, Montreal, QC H3X 3V2 1977-03-31
2757907 Canada Inc. 5350 Mac Donald Avenue, Suite 804, Cote St-luc, ON H3X 3V2 1991-10-04
Margojak Inc. 5350 Macdonald, Suite 1415, Montreal, QC H3X 3V2 1979-03-02
Les Placements M. Gordon Ltee 5350 Macdonald, Apt 1615, Montreal, QC H3X 3V2 1963-02-11
Textiles D'excellence Uno Inc. 5500 Macdonald, Apt 104, Cote St. Luc, QC H3X 3V2 1982-12-10
Immeubles D'investissements Mpa Inc. 5350 Macdonald Ave, Suite 1706, Montreal, QC H3X 3V2 1984-02-15
Find all corporations in postal code H3X3V2

Corporation Directors

Name Address
WILLIAM LASSNER 328 KENSINGTON AVENUE, WESTMOUNT QC H3Z 2H3, Canada
ROBERT LASSNER 14 ROSEMOUNT AVENUE, WESTMOUNT QC H3Y 3G7, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H3X3V2

Similar businesses

Corporation Name Office Address Incorporation
Martin-sydney Enterprises Ltd. 10405 Jasper Avenue, Suite 1800 Standard Life C, Edmonton, AB T5J 3N4 1977-01-13
Les Entreprises Martin Greenbaum Ltee 6785 Korczak Crescent, Suite 1005, Cote St Luc, QC H4W 2W6 1977-06-02
Les Entreprises Martin Olsen Inc. 283 Markham, Beaconsfield, QC H9W 2C1 1986-05-13
Sydney M. Shugar Ltee 5501 Adalbert, Apt. 1607, Cote St Luc, QC H4W 2B1 1974-03-06
Les Entreprises Martin Novack Inc. 4347 Westmount Avenue, Westmount, QC H3Y 1W4 1988-03-11
Exus Pharmaceuticals Limited 318 Prince Street, Sydney Shopping Center, Sydney, NS B1P 5K6 2005-06-14
Nabix Cable Construction Ltd. Keltic Drive, Sydney River, P.o.box 1387, Sydney, NS 1978-06-08
Wosrah Medical Services Ltd. 86 Carmichael Drive, Sydney River, Sydney, NS B1S 3R5 2011-08-09
Sydney Deep Sea Fish Market Ltd. 53 Manse Street, Sydney, NS B1N 1C8 1985-04-22
Sydney Credit Union Charitable Foundation 95 Townsend Street, Sydney, NS B1P 5C9 2008-02-22

Improve Information

Please comment or provide details below to improve the information on ENTREPRISES MARTIN-SYDNEY LTEE.

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.