CONSTRUCTION SOUS-MARINES M.S.D.B. LTEE (Corporation# 518778) is a federal corporation entity registered with Corporations Canada. The incorporation date is September 18, 1963.
Corporation ID | 518778 |
Corporation Name | CONSTRUCTION SOUS-MARINES M.S.D.B. LTEE |
Registered Office Address |
800 Victoria Square Po Box 322 Montreal QC H4Z 1H6 |
Incorporation Date | 1963-09-18 |
Dissolution Date | 1992-10-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
DAWN M BROGAN | 4200 1ST AVE, LAVAL WEST QC , Canada |
CHARLES BROGAN | 4200 1ST AVE, LAVAL WEST QC , Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-03-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-03-16 | 1980-03-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1963-09-18 | 1980-03-16 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I) |
Address | 1963-09-18 | current | 800 Victoria Square, Po Box 322, Montreal, QC H4Z 1H6 |
Name | 1981-04-13 | current | CONSTRUCTION SOUS-MARINES M.S.D.B. LTEE |
Name | 1963-09-18 | 1981-04-13 | METROPOLITAIN SUBMARINE DRILLING & BLASTING LTD. |
Name | 1963-09-18 | 1981-04-13 | METROPOLITAIN SUBMARINE DRILLING ; BLASTING LTD. |
Status | 1992-10-30 | current | Dissolved / Dissoute |
Status | 1980-03-17 | 1992-10-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1992-10-30 | Dissolution | |
1980-03-17 | Continuance (Act) / Prorogation (Loi) | |
1963-09-18 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1991-02-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1991 | 1991-02-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1990 | 1991-02-08 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Mc Asphalte Inc. | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1979-08-28 |
Rig-tech (canada) Inc. | 800 Victoria Square, Suite 612, Montreal, QC | 1979-09-11 |
Les Tricots Pickfair (canada) Ltee | 800 Victoria Square, Suite 4100, Montreal, QC H4Z 1H9 | 1979-09-26 |
Les Encanteurs Du Quebec Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sogeriam Inc. | 800 Victoria Square, Ste 4702 Po Box 322, Montreal, QC H4Z 1H6 | 1979-11-06 |
Sobag Inc. | 800 Victoria Square, Suite 4702, Montreal, QC H4Z 1H6 | 1979-11-06 |
Fineartplan Limited | 800 Victoria Square, Suite 720, Montreal, QC H4Z 1E4 | 1969-12-23 |
Pepinieres Luke Freres Ltee | 800 Victoria Square, Suite 720, Montreal 115, QC | 1947-06-05 |
Glem Research and Expansion of Canada Inc. | 800 Victoria Square, Suite 3400 P.o.box 242, Montreal, QC H4Z 1E9 | 1976-08-23 |
A C L Copies Ltd./ltee | 800 Victoria Square, Suite 2501, Montreal, QC H4Z 1C2 | 1976-09-16 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2713284 Canada Inc. | 800 Carre Victoria, 44th Floor, Montreal, QC H4Z 1H6 | 1991-05-06 |
Rodan International Containers R.i.c. Inc. | 800 Victoria Sqaure, Suite 4702 Box 322, Montreal, QC H4Z 1H6 | 1989-06-05 |
164543 Canada Inc. | 800 Victoria Place, Suite 4702, Montreal, QC H4Z 1H6 | 1988-12-29 |
152351 Canada Inc. | 800 Place Victora, Suite 4702 Box 322, Montreal, QC H4Z 1H6 | 1986-10-24 |
Tulipron Inc. | 800 Vctoria Square, Suite 4702 Po Box 322, Montreal, QC H4Z 1H6 | 1985-05-16 |
Societe Investyle Inc. | 800 Place Vicotria, Suite 4702, Montreal, QC H4Z 1H6 | 1980-11-21 |
Century International Armes Ltee | 800 Place Victoria, Montreal, QC H4Z 1H6 | 1976-10-18 |
Aphrodite Productions Ltd. | 800 Place Victoria, Suite 612 P.o.box 322, Montreal, QC H4Z 1H6 | 1977-01-27 |
Wallco Chemicals Limited | 800 Victoria Square, Suite 612, Montreal, QC H4Z 1H6 | 1977-04-12 |
Maurice Beriro & Associes Ltee | 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 | 1977-07-19 |
Find all corporations in postal code H4Z1H6 |
Name | Address |
---|---|
DAWN M BROGAN | 4200 1ST AVE, LAVAL WEST QC , Canada |
CHARLES BROGAN | 4200 1ST AVE, LAVAL WEST QC , Canada |
City | MONTREAL |
Post Code | H4Z1H6 |
Category | construction |
Category + City | construction + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Centre Des Plaisirs Des Plongees Sous-marines S.f.c. Ltee | 6044 Cote St-luc Road, Montreal, QC | 1978-10-10 |
Hull Sub-marine Enterprises Ltd. | C.p. 155, Hull, QC | 1969-01-10 |
Cites Sous-marines Incorporee | Rr 1, Glenwood, NS B0W 1W0 | 1979-05-25 |
Les Entreprises Sous-marines Tomlin Inc. | 1269 4e Rue, Val D'or, QC J9P 4A8 | 1984-05-28 |
Laboratoire Algues Marines, L.a.m. Ltee | 121 Rue Cremazie Ouest, Montreal, QC H2N 1L5 | 1982-11-15 |
Canadian Marine Industries and Shipbuilding Association | 301-200 Catherine St, Ottawa, ON K2P 2K9 | 2018-11-01 |
Les Systemes Industriels & Marines Inmar Ltee | 210 Place Bellevue, Laprairie, QC J5R 4M1 | 1986-04-30 |
169520 Canada Ltee | 500 Boul Grerer, (sous Sol), Gatineau, QC J8T 7W3 | 1989-08-23 |
Sous-marins Nick Ltee | 5390 3eme Avenue, Montreal, QC | 1979-02-12 |
115880 Canada Ltee. | 6444 Beaubien Est, Sous-sol, Montreal, QC H1M 1A9 | 1982-06-08 |
Please comment or provide details below to improve the information on CONSTRUCTION SOUS-MARINES M.S.D.B. LTEE.
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.