PARTICIPATIONS CONTINENTALES M.A.S. LTEE
CONTINENTAL M.A.S. EQUITIES LTD. -

Address: 41a Maplewood Avenue, Outremont (montreal), QC H2V 2L9

PARTICIPATIONS CONTINENTALES M.A.S. LTEE (Corporation# 252336) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 17, 1977.

Corporation Overview

Corporation ID 252336
Corporation Name PARTICIPATIONS CONTINENTALES M.A.S. LTEE
CONTINENTAL M.A.S. EQUITIES LTD. -
Registered Office Address 41a Maplewood Avenue
Outremont (montreal)
QC H2V 2L9
Incorporation Date 1977-11-17
Dissolution Date 1995-07-31
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
FERNAND SIROIS 195 COTE STE CATHERINE ROAD #105, OUTREMONT QC H2V 2B1, Canada
ROGER VENDITTI 195 COTE STE CATHERINE ROAD #105, OUTREMONT QC H2V 2B1, Canada
EMERSON MCARTHUR 11560 WILBERT ROAD, CHARDON 44024, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-11-16 1977-11-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-11-17 current 41a Maplewood Avenue, Outremont (montreal), QC H2V 2L9
Name 1977-11-17 current PARTICIPATIONS CONTINENTALES M.A.S. LTEE
Name 1977-11-17 current CONTINENTAL M.A.S. EQUITIES LTD. -
Status 1995-07-31 current Dissolved / Dissoute
Status 1985-03-02 1995-07-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-11-17 1985-03-02 Active / Actif

Activities

Date Activity Details
1995-07-31 Dissolution
1977-11-17 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 41A MAPLEWOOD AVENUE
City OUTREMONT (MONTREAL)
Province QC
Postal Code H2V 2L9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mission Lux Aeterna Inc. 47 Maplewood, Outremont, QC H2V 2L9 1996-02-29
142950 Canada Inc. 45 Ave Maplewood, Outremont, QC H2V 2L9 1985-05-31
Goldreal Echange Inc. 41 Maplewood Avenue, Outremont, QC H2V 2L9 1983-07-12
Films Madrigal Inc. 47 Maplewood, Outremont, QC H2V 2L9 1997-04-18
"les Productions De L'encrier Ltee" 47 Maplewood, Outremont, QC H2V 2L9 1979-05-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
Mont Royal Parkas Inc. 5064 Hutchison, Outremont, QC H2V 0A6 2017-12-01
9318453 Canada Inc. 5064, Rue Hutchison, MontrГ©al, QC H2V 0A6 2015-06-03
Mission Dairy Farms Inc. 225 Saint-zotique Street West, MontrГ©al, QC H2V 1A2 2020-12-07
Union Des Producteurs Et Productrices Du CinГ©ma QuГ©bГ©cois 335-6750, Avenue De L'esplanade, MontrГ©al, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, MontrГ©al, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Find all corporations in postal code H2V

Corporation Directors

Name Address
FERNAND SIROIS 195 COTE STE CATHERINE ROAD #105, OUTREMONT QC H2V 2B1, Canada
ROGER VENDITTI 195 COTE STE CATHERINE ROAD #105, OUTREMONT QC H2V 2B1, Canada
EMERSON MCARTHUR 11560 WILBERT ROAD, CHARDON 44024, United States

Competitor

Search similar business entities

City OUTREMONT (MONTREAL)
Post Code H2V2L9

Similar businesses

Corporation Name Office Address Incorporation
B&c Continental Resources Inc. 1315. Chemin Dussault, St-romuald, QC G6W 2M6 2004-10-04
Continental Hydraulics Inc. 11385 Marc Aurel Fortin, Riviere Des Prairies, Montreal, QC H1E 3C6 1978-06-22
Les Participations Ivaco Inc. 770 Rue Sherbrooke Ouest, Montreal, QC H3A 1G1 1984-11-06
La Corporation Usines Continentales Canada 8 Steelcase Road West, Markham, ON L3R 1B2 1994-05-31
Brice Piyau Ressources Continentales Inc. 1035-207 Bell Street, Ottawa, ON K1R 0B9 2008-05-06
Les Revetements Continental Ltee 140 Woodland Avenue, Beaconsfield, QC H9W 4W1 1977-03-15
Encadrement Continental Ltee 519 Rue Stinson, St-laurent, QC 1978-02-22
Societe De Location Mid-continental Ltee 1214 Fife Street, Winnipeg, MB R2X 2N6 1961-12-22
La Brosserie Continental Ltee 2175 St. Patrick Street, Suite 100, Montreal, QC H3K 1B3 1968-01-18
Compagnie D'expertise Maritime Continental Ltee 2421 West Ham Road, Oakville, ON L6M 4P2 1983-06-16

Improve Information

Please comment or provide details below to improve the information on PARTICIPATIONS CONTINENTALES M.A.S. 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.