LA SOCIÉTÉ DE GESTION DU FONDS MACDOUGALL INC.
MACDOUGALL FUND MANAGEMENT INC.

Address: Place Du Canada, Suite 2000, Montreal, QC H3B 4J1

LA SOCIÉTÉ DE GESTION DU FONDS MACDOUGALL INC. (Corporation# 2666031) is a federal corporation entity registered with Corporations Canada. The incorporation date is November 29, 1990.

Corporation Overview

Corporation ID 2666031
Business Number 135126878
Corporation Name LA SOCIÉTÉ DE GESTION DU FONDS MACDOUGALL INC.
MACDOUGALL FUND MANAGEMENT INC.
Registered Office Address Place Du Canada
Suite 2000
Montreal
QC H3B 4J1
Incorporation Date 1990-11-29
Dissolution Date 2005-06-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS G. AIKEN 504 WESTHILL, BEACONSFIELD QC H9W 2G3, Canada
TIMOTHY E. PRICE 648 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-11-28 1990-11-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1990-11-29 current Place Du Canada, Suite 2000, Montreal, QC H3B 4J1
Name 1996-09-03 current LA SOCIÉTÉ DE GESTION DU FONDS MACDOUGALL INC.
Name 1996-09-03 current MACDOUGALL FUND MANAGEMENT INC.
Name 1996-03-08 1996-09-03 MACDOUGALL FUND MANAGEMENT INC.
Name 1990-11-29 1996-03-08 176005 CANADA INC.
Status 2005-06-08 current Dissolved / Dissoute
Status 1999-04-20 2005-06-08 Active / Actif
Status 1999-03-01 1999-04-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
2005-06-08 Dissolution Section: 210
1990-11-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2002 2002-06-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-04-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-04-04 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 PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 4J1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
132151 Canada Inc. 2000 Place Du Canada, Montreal, QC H3B 4J1 1984-04-19
Birchin Realties Limited Place Du Canada, Suite 2000, Montreal, QC H3B 4J1 1938-07-06

Corporation Directors

Name Address
THOMAS G. AIKEN 504 WESTHILL, BEACONSFIELD QC H9W 2G3, Canada
TIMOTHY E. PRICE 648 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4J1

Similar businesses

Corporation Name Office Address Incorporation
Macdougall, Macdougall & Mactier Inc. 1000 De La Gauchetiere West, Suite 2600, Montreal, QC H3B 4W5 1967-06-01
7853831 Canada Inc. 102 Macdougall Road, Macdougall Settlement, NB E1H 3E9 2011-05-04
Corporation Macdougall Gm & P AssociÉ 102 Balfour Avenue, Town of Mount Royal, QC H3P 1L7 1996-09-11
Macdougall Wealth Management Inc. 200 King Street West, Suite 1806, Toronto, ON M5H 3T4 2007-07-25
Gestion De Fonds Dynamique Ltee 6 Adelaide East, 9th Floor, Toronto, ON M5C 1H6 1979-08-28
8730288 Canada Inc. 1 Macdougall Dr, Brampton, ON L6S 3P3 2013-12-18
Iubeo Inc. 202 Macdougall Drive, Amherstview, ON K7N 0A2 2016-07-15
Pamalo Inc. 219 Macdougall Street, Russell, ON K4R 1A5 2018-08-16
Ron Macdougall Holdings Inc. 65 Grafton Street, Charlottetown, PE C1A 8B9 2010-03-17
9988203 Canada Inc. 198 Macdougall Drive, Amherstview, ON K7N 0A2 2016-11-17

Improve Information

Please comment or provide details below to improve the information on LA SOCIÉTÉ DE GESTION DU FONDS MACDOUGALL 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.