MACDOUGALL, MACDOUGALL & MACTIER INC. (Corporation# 510921) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 1, 1967.
Corporation ID | 510921 |
Business Number | 103432472 |
Corporation Name | MACDOUGALL, MACDOUGALL & MACTIER INC. |
Registered Office Address |
1000 De La Gauchetiere West Suite 2600 Montreal QC H3B 4W5 |
Incorporation Date | 1967-06-01 |
Corporation Status | Inactive - Amalgamated / Inactif - FusionnГ©e |
Number of Directors | 1 - 30 |
Director Name | Director Address |
---|---|
Lloyd A. Costley | 3930 Sunnycrest Drive, North Vancouver BC V7R 3C9, Canada |
Paul D. Allison | 39 Deanbank Drive, Thornhill ON L3T 6J3, Canada |
TIMOTHY E. PRICE | 648 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1978-08-24 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1978-08-23 | 1978-08-24 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1967-06-01 | 1978-08-23 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 2015-07-27 | current | 1000 De La Gauchetiere West, Suite 2600, Montreal, QC H3B 4W5 |
Address | 1978-08-24 | 2015-07-27 | Place Du Canada, Suite 2000, Montreal, QC H3B 4J1 |
Name | 1978-08-24 | current | MACDOUGALL, MACDOUGALL & MACTIER INC. |
Name | 1978-08-24 | current | MACDOUGALL, MACDOUGALL ; MACTIER INC. |
Name | 1967-06-01 | 1978-08-24 | MACDOUGALL, MACDOUGALL & MACTIER LTD. |
Name | 1967-06-01 | 1978-08-24 | MACDOUGALL, MACDOUGALL ; MACTIER LTD. |
Status | 2016-10-01 | current | Inactive - Amalgamated / Inactif - FusionnГ©e |
Status | 1978-08-24 | 2016-10-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2016-08-31 | Arrangement | |
2010-03-12 | Amendment / Modification | |
2006-02-23 | Restated Articles of Incorporation / Status constitutifs mis Г jours | |
2006-02-23 | Amendment / Modification | |
2002-12-18 | Amendment / Modification | |
2000-10-31 | Amendment / Modification | |
1978-08-24 | Continuance (Act) / Prorogation (Loi) | |
1967-06-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2016 | 2016-01-15 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2014 | 2014-02-18 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
2013 | 2013-02-21 | Non-distributing corporation with more than 50 shareholders SociГ©tГ© n'ayant pas fait appel au public et comptant plus de 50 actionnaires |
Corporation Name | Office Address | Incorporation |
---|---|---|
Investissements Maclean Colle Inc. | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 | 1991-11-06 |
2788861 Canada Inc. | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 | 1992-01-20 |
Jeans Edwin Canada, LtÉe | 1000 De La Gauchetiere West, Suite2900, Montreal, QC H3B 4W5 | 1996-02-19 |
Cie De Manufacture Edwin, LtÉe | 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5 | 1996-02-23 |
2856557 Canada Inc. | 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5 | |
Telecommunications Planetel Inc. | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 | 1997-03-26 |
3384560 Canada Inc. | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 | 1997-06-18 |
3503437 Canada Inc. | 1000 De La Gauchetiere West, Suite 2900, Montreal, QC H3B 4W5 | 1998-06-10 |
Canbras Communications Corp. | 1000 De La Gauchetiere West, Suite 1240, Montreal, QC H3B 4W7 | |
3514315 Canada Inc. | 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 5H4 | 1998-07-22 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Next Chapter Development Inc. | 1000 Rue De La GauchetiГЁre Ouest, Bureau 2400, MontrГ©al, QC H3B 4W5 | 2020-11-19 |
11985841 Canada Inc. | 1000 Rue De La GauchetiГЁre O, Suite 2400, MontrГ©al, QC H3B 4W5 | 2020-03-31 |
Rein360 Inc. | 3700-1000 De La GauchetiГЁre West, MontrГ©al, QC H3B 4W5 | 2019-07-19 |
11499319 Canada Corp. | 200-1000 De La Gauchetiere Street West, Montreal, QC H3B 4W5 | 2019-07-05 |
Barkstage Inc. | 24-1000 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 4W5 | 2019-05-06 |
11323075 Canada Inc. | App 2448, 1000 Rue De La GauchetiГЁre Ouest, MontrГ©al, QC H3B 4W5 | 2019-03-27 |
11188291 Canada Inc. | 1000 De La Gauchetiere O, Suite 1200, MontrГ©al, QC H3B 4W5 | 2019-01-09 |
11180886 Canada Inc. | 3700-1000 Rue De La GauchetiГЁre West, MontrГ©al, QC H3B 4W5 | 2019-01-07 |
Canadian International Investment Management Ltd. | 1000 Rue De La GauchetiГЁre O, 2456, MontrГ©al, QC H3B 4W5 | 2018-08-09 |
Fonds Cgc - Cgc Fund | 3500 - 1000 Rue De La GauchetiГЁre Ouest, Montreal, QC H3B 4W5 | 2017-11-09 |
Find all corporations in postal code H3B 4W5 |
Name | Address |
---|---|
Lloyd A. Costley | 3930 Sunnycrest Drive, North Vancouver BC V7R 3C9, Canada |
Paul D. Allison | 39 Deanbank Drive, Thornhill ON L3T 6J3, Canada |
TIMOTHY E. PRICE | 648 MURRAY HILL, WESTMOUNT QC H3Y 2W6, Canada |
City | MONTREAL |
Post Code | H3B 4W5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
La SociÉtÉ De Gestion Du Fonds Macdougall Inc. | Place Du Canada, Suite 2000, Montreal, QC H3B 4J1 | 1990-11-29 |
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 |
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 |
9988203 Canada Inc. | 198 Macdougall Drive, Amherstview, ON K7N 0A2 | 2016-11-17 |
Ron Macdougall Holdings Inc. | 65 Grafton Street, Charlottetown, PE C1A 8B9 | 2010-03-17 |
Stackhouse Investment Inc. | 211 Macdougall Street, Russell, ON K4R 1A5 | 2017-05-08 |
8380651 Canada Incorporated | 204, Macdougall St, Russell, ON K4R 1A5 | 2012-12-17 |
Please comment or provide details below to improve the information on MACDOUGALL, MACDOUGALL & MACTIER INC..
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.