MANSON INSULATION PRODUCTS LTD.
PRODUITS D'ISOLATION MANSON LTÉE

Address: 1000 De La GauchetiГЁre Street West, Suite 900, MontrГ©al, QC H3B 5H4

MANSON INSULATION PRODUCTS LTD. (Corporation# 4477618) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 25, 2008.

Corporation Overview

Corporation ID 4477618
Business Number 807343959
Corporation Name MANSON INSULATION PRODUCTS LTD.
PRODUITS D'ISOLATION MANSON LTÉE
Registered Office Address 1000 De La GauchetiГЁre Street West
Suite 900
MontrГ©al
QC H3B 5H4
Incorporation Date 2008-04-25
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 10

Directors

Director Name Director Address
Joseph A. Rogers 509 Wetherby Lake Drive, Carmel IN 46032, United States
Christopher R. Griffin 2835 North Lakewood Avenue, Unit 5C, Chicago IL 60657, United States
Neil Hazan 1000 De La Gauchetière Street West, Suite 900, Montréal QC H3B 5H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-04-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-09-30 current 1000 De La GauchetiГЁre Street West, Suite 900, MontrГ©al, QC H3B 5H4
Address 2010-07-26 2016-09-30 4805 LapiniГЁre Boulevard, Suite 3000, Brossard, QC J4Z 0G2
Address 2008-04-25 2010-07-26 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7
Name 2008-06-30 current MANSON INSULATION PRODUCTS LTD.
Name 2008-06-30 current PRODUITS D'ISOLATION MANSON LTÉE
Name 2008-04-25 2008-06-30 4477618 CANADA INC.
Status 2016-10-03 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2016-10-03 2016-10-03 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 2008-04-25 2016-10-03 Active / Actif

Activities

Date Activity Details
2016-10-03 Discontinuance / Changement de rГ©gime Jurisdiction: Quebec / QuГ©bec
2008-06-30 Amendment / Modification Name Changed.
2008-04-25 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2015-05-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-05-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-06-30 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 1000 De La GauchetiГЁre Street West
City MontrГ©al
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La GauchetiГЁre Street West, Suite 2100, MontrГ©al, QC H3B 4W5 1979-09-26
2692660 Canada Inc. 1000 De La GauchetiГЁre Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La GauchetiГЁre Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La GauchetiГЁre Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
2867541 Canada Inc. 1000 De La GauchetiГЁre Street West, Suite 2100, MontrГ©al, QC H3B 4W5 1992-11-10
2867559 Canada Inc. 1000 De La GauchetiГЁre Street West, Suite 2100, MontrГ©al, QC H3B 4W5 1992-11-10
Ibi/daa Inc. 1000 De La GauchetiГЁre Street West, Suite 2500, Montreal, QC H3B 0A2 1993-02-04
3309568 Canada Inc. 1000 De La GauchetiГЁre Street West, Suite 2500, Montreal, QC H3B 0A2 1996-10-30
3382711 Canada Inc. 1000 De La GauchetiГЁre Street West, 2500, Montreal, QC H3B 0A2 1997-06-12
Marioff Inc. 1000 De La GauchetiГЁre Street West, Suite 900, MontrГ©al, QC H3B 5H4 1997-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Juridique AndrÉ Royer Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
4541138 Canada Inc. 1000 De La GauchetiГЁre Ouest, Bureau 900, MontrГ©al, QC H3B 5H4 2010-01-31
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 5H4 2008-05-01
Phoenix Asset Management Inc. 900, 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 2007-07-10
Lucie Santoro Strategies Inc. 1000 De La GaucjetiГ€re Street West, Suite 900, Montreal, QC H3B 5H4 2006-05-18
Wuji Productions Inc. 1000 De La Gauchetiere Street, 9th Floor, Montreal, QC H3B 5H4 2004-01-19
Nhpdq Properties Inc. 1000 De La Gauchetiere St. W, Suite 900, Montreal, QC H3B 5H4 2003-11-25
4032683 Canada Inc. 1000 De Le Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-03-25
Г‰nergie Г‰olienne Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-02-07
3588432 Canada Inc. 1000 De La Gauchetiere W, #900, Montreal, QC H3B 5H4 1999-05-14
Find all corporations in postal code H3B 5H4

Corporation Directors

Name Address
Joseph A. Rogers 509 Wetherby Lake Drive, Carmel IN 46032, United States
Christopher R. Griffin 2835 North Lakewood Avenue, Unit 5C, Chicago IL 60657, United States
Neil Hazan 1000 De La Gauchetière Street West, Suite 900, Montréal QC H3B 5H4, Canada

Competitor

Search similar business entities

City MontrГ©al
Post Code H3B 5H4

Similar businesses

Corporation Name Office Address Incorporation
Isolation Manson Inc. 3000 Matte Boulevard, Brossard, QC J4Y 2H5
Manson Design Clothing Inc. 1800 Robillard Street, Saint-hubert, QC J4T 1C3 2016-02-11
Lincoln Manson Ltee 255 St.james Street, Suite 300, Montreal, QC H2Y 1M6 1964-01-07
Les Courtiers En Reassurances Lincoln Manson Inc. Toronto-dominion Centre, 11th Floor P.o.box 439, Toronto, ON M5K 1M3 1981-06-25
Fenn, Wright Et Manson Canada (1983) Inc. 4200 Boul. St-laurent, 2e Etage, Montreal, QC H2W 2R2 1983-06-09
Reach Insulation Products Ltd. 1800 Rue Marie-victorin, St-bruno, QC J3V 4P6 1988-03-31
Produits D'isolation Lumberland Ltee 9075 Pascal-gagnon, St. Leonard, QC H1P 1Z6 1978-01-20
6882609 Canada Inc. 9 Rue Manson, Lac Brome, QC J0E 1V0 2007-11-30
Venuespot Inc. 8304 Manson Drive, Burnaby, BC V5A 2C2 2013-02-01
Inm Group Inc. Suite 158, 93 General Manson Way, Miramichi Nb, NB E1V 6W6 2004-02-04

Improve Information

Please comment or provide details below to improve the information on MANSON INSULATION PRODUCTS LTD..

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.