LES SYSTEMES MACKAY SMITH INC.

Address:
19 Renfrew Avenue, Westmount, QC H3Y 2X3

LES SYSTEMES MACKAY SMITH INC. is a business entity registered at Corporations Canada, with entity identifier is 1555596. The registration start date is September 24, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1555596
Business Number 125164665
Corporation Name LES SYSTEMES MACKAY SMITH INC.
MACKAY SMITH SYSTEMS INC.
Registered Office Address 19 Renfrew Avenue
Westmount
QC H3Y 2X3
Incorporation Date 1983-09-24
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
L.M. SMITH 19 RENFREW AVENUE, WESTMOUNT QC H3Y 2X3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-09-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-09-23 1983-09-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-09-24 current 19 Renfrew Avenue, Westmount, QC H3Y 2X3
Name 1986-11-07 current LES SYSTEMES MACKAY SMITH INC.
Name 1986-11-07 current MACKAY SMITH SYSTEMS INC.
Name 1983-09-24 1986-11-07 126085 CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-01-02 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-09-28 1992-01-02 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1983-09-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1989-07-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 19 RENFREW AVENUE
City WESTMOUNT
Province QC
Postal Code H3Y 2X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Administration Maintex Inc. 19 Renfrew Avenue, Westmount, QC H3Y 2X3 1978-11-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
160693 Canada Inc. 19 Renfrew, Westmount, QC H3Y 2X3 1988-02-15
Investissements Roholco Inc. 9 Renfrew Ave, Westmount, QC H3Y 2X3 1983-11-23
Les Placements Rafalex Inc. 19 Renfrew Ave., Westmount, QC H3Y 2X3 1983-08-24
Infotech International Zavie Sokoloff Inc. 25 Renfrew Avenue, Westmount, QC H3Y 2X3 1979-10-15

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
Placements Jack Marcovitch Inc. 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3 1974-09-25
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
Find all corporations in postal code H3Y

Corporation Directors

Name Address
L.M. SMITH 19 RENFREW AVENUE, WESTMOUNT QC H3Y 2X3, Canada

Entities with the same directors

Name Director Name Director Address
126086 CANADA INC. L.M. SMITH 19 RENFREW AVE., WESTMOUNT QC H3Y 2X3, Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Y2X3

Similar businesses

Corporation Name Office Address Incorporation
Systemes De Securite Roy Smith Inc. 83 67th Avenue, Chomedey, QC H7V 2L7 1984-01-12
Les Immeubles 1175 Mackay Inc. 1175 Mackay Street, Montreal, QC H3G 2H5 1984-06-04
Mackay Projects Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 1973-10-23
Mackay Agence De Publicite Inc. 8006 Avon Road, Montreal West, QC H4B 1W8 1978-07-21
La Fondation Mackay Specialites 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2H1 1977-11-24
Mackay Fire and Safety Equipment Inc. 4514 St-joseph, St-vincent De Paul, QC H7C 1H1 1980-04-14
Mackay Innovtions Inc. 336 Mackay Street, Ottawa, ON K1M 2C1 2007-09-11
Courtiers D'assurance Neil Mackay Inc. 4795 St-catherine Street West, Suite 201, Montreal, QC H3Z 1S8 1978-05-05
Les Gestions Peter Mackay Inc. 42 Chemin Watterson, Baie D'urfe, QC H9X 3C6 1978-07-06
Investissements Donald G. Mackay Inc. 1000 De La Gauchetiere W, Suite 900, Montreal, QC H3B 4W5 1985-07-18

Improve Information

Please provide details on LES SYSTEMES MACKAY SMITH INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches