MACDOUGALL, MACDOUGALL & MACTIER INC.

Address: 1000 De La Gauchetiere West, Suite 2600, Montreal, QC H3B 4W5

MACDOUGALL, MACDOUGALL & MACTIER INC. (Corporation# 510921) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 1, 1967.

Corporation Overview

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

Directors

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

Corporation History

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

Activities

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©

Annual Returns Filings

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

Office Location

Address 1000 DE LA GAUCHETIERE WEST
City MONTREAL
Province QC
Postal Code H3B 4W5
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4W5

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on MACDOUGALL, MACDOUGALL & MACTIER 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.