PONTIAC MASONIC CORPORATION

Address:
244 Main Street, P.o. Box: 509, Shawville, QC J0X 2Y0

PONTIAC MASONIC CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 2131277. The registration start date is December 8, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2131277
Business Number 898565742
Corporation Name PONTIAC MASONIC CORPORATION
Registered Office Address 244 Main Street
P.o. Box: 509
Shawville
QC J0X 2Y0
Incorporation Date 1986-12-08
Dissolution Date 2015-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
IRWIN BEATTY 43 FRONTENAC STREET, BOX 373, SHAWVILLE QC J0X 2Y0, Canada
MARCELO VALDES C178 9TH CONCESSION, SHAWVILLE QC J0X 2Y0, Canada
BRUCE ARMITAGE 8511 HENDERSON RD., R.R.#3, QUYON QC J0X 2V0, Canada
ROBERT Bertrand -, PO BOX 747, FORT COULONGE QC J0X 1V0, Canada
EASON RUSSELL BOX 509, SHAWVILLE QC J0X 2Y0, Canada
CARMEN WICKENS -, P.O. BOX 1421, SHAWVILLE QC J0X 2Y0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-08 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1986-12-07 1986-12-08 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 2011-03-31 current 244 Main Street, P.o. Box: 509, Shawville, QC J0X 2Y0
Address 2007-03-31 2011-03-31 244 Main Street, Shawville, QC J0X 2Y0
Address 1986-12-08 2007-03-31 244 Main Street, Shawville, QC J0X 2Y0
Name 1986-12-08 current PONTIAC MASONIC CORPORATION
Status 2015-08-31 current Dissolved / Dissoute
Status 2015-04-03 2015-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-12-08 2015-04-03 Active / Actif

Activities

Date Activity Details
2015-08-31 Dissolution Section: 222
1986-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-02-19
2012 2012-02-21
2011 2011-02-15

Office Location

Address 244 MAIN STREET
City SHAWVILLE
Province QC
Postal Code J0X 2Y0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Harbour Authority of Little Burnt Bay 244 Main Street, Little Burnt Bay, NL A0G 3B0 1998-01-16
Entreprises Ipg Inc. 244 Main Street, Hudson, QC J0P 1H0

Corporations in the same postal code

Corporation Name Office Address Incorporation
12323508 Canada Inc. 253 Elizabeth Street, Shawville, QC J0X 2Y0 2020-09-08
Ferme Moonlit Farm Limited 256 Ch Sand Bay, C, Shawville, QC J0X 2Y0 2020-09-05
11947427 Canada Corp. 318 Rue Young, Shawville, QC J0X 2Y0 2020-04-01
11761650 Canada Inc. 293 Rue Argue, Shawville, QC J0X 2Y0 2019-11-27
Shawville Bethel Pentecostal Church 209 Centre Street, Shawville, QC J0X 2Y0 2019-02-18
11095625 Canada Inc. 437 Route 148, Shawville, QC J0X 2Y0 2018-11-14
Green Acres Farms (ag) Ltd. C472 Chemin 7e Concession, Shawville, QC J0X 2Y0 2018-11-07
Barber Canada Inc. 196 5th Concession, Shawville, QC J0X 2Y0 2018-10-11
10972355 Canada Inc. 2 Hanna, Clarendon, QC J0X 2Y0 2018-08-31
10623148 Canada Inc. C11 Ch Mcneill, Clarendon, QC J0X 2Y0 2018-02-08
Find all corporations in postal code J0X 2Y0

Corporation Directors

Name Address
IRWIN BEATTY 43 FRONTENAC STREET, BOX 373, SHAWVILLE QC J0X 2Y0, Canada
MARCELO VALDES C178 9TH CONCESSION, SHAWVILLE QC J0X 2Y0, Canada
BRUCE ARMITAGE 8511 HENDERSON RD., R.R.#3, QUYON QC J0X 2V0, Canada
ROBERT Bertrand -, PO BOX 747, FORT COULONGE QC J0X 1V0, Canada
EASON RUSSELL BOX 509, SHAWVILLE QC J0X 2Y0, Canada
CARMEN WICKENS -, P.O. BOX 1421, SHAWVILLE QC J0X 2Y0, Canada

Entities with the same directors

Name Director Name Director Address
Le Groupe Cress Inc. - ROBERT BERTRAND 46 PROUDFOOT, FORT COULONGE QC J0X 1V0, Canada
LES ALARMES CAVALIER LTEE ROBERT BERTRAND 1013 THIERRY, VILLE LASALLE QC H8N 1J8, Canada
GESTION ROBERT R.B. BERTRAND INC. ROBERT BERTRAND 325 FRONT ROYAL, L'ORIGNAL ON K0B 1K0, Canada
NATIVE COUNCIL OF CANADA ROBERT BERTRAND 21 RUE BRODEUR, GATINEAU QC J8Y 2P6, Canada
BERTPORE AGGREGATE INC. ROBERT BERTRAND 325 FRONT STREET, L'ORIGNAL ON K0B 1K0, Canada
140111 CANADA INC. ROBERT BERTRAND 154 ch. Touraine, Saint-Sauveur QC J0R 1R3, Canada
7513445 Canada Inc. Robert Bertrand 410, 3e Rang Nord, Saint-Charles-sur-Richelieu QC J0H 2G0, Canada
LOUISART LTEE ROBERT BERTRAND 5367 DE LAMOTHE, MONTREAL QC H4J 1J9, Canada
VAREM LTEE ROBERT BERTRAND 5367 RUE DE LAMOTHE, MONTREAL QC , Canada
4154479 CANADA INC. ROBERT BERTRAND 10 DES MELEZES, PONT-ROUGE QC G3H 3C1, Canada

Competitor

Search similar business entities

City SHAWVILLE
Post Code J0X 2Y0

Similar businesses

Corporation Name Office Address Incorporation
La Corporation De Bois De Foyer Pontiac Canada 901 Bleury Street, Suite 360, Montreal, QC H2Z 1M3 1980-10-30
Laurentian Masonic Corporation 451 Rue Principale, Grenville Sur La Rouge, QC J0V 1B0 1993-05-04
Goodwood Masonic Hall Corporation 3494 Mcbean Street, Ottawa, ON K0A 2Z0 2017-09-15
Pontiac Community Futures Development Corporation Inc. (pcfdc) 1409 Route 148, Campbell's Bay, QC J0X 1K0 1985-03-12
Pontiac Fish & Game Lodge Inc. Comte De Pontiac, Chapeau, QC J0X 1M0 1980-02-05
Les Locations D'equipement Pontiac Ltee County of Pontiac, Campbell's Bay, QC J0X 1K0 1981-08-25
Les Produits De Cedre Du Pontiac Inc. 1 Rue Front, Campbell's Bay, QC J0X 1K0 1987-08-28
Laiterie Pontiac Limitee 650 Main St, Shawville, QC J0X 2Y0 1979-04-30
Inquiry-security Pontiac Inc. 6 Robert, Davidson, QC J0X 1R0 1996-04-12
Pepiniere Pontiac Inc. 1082 Wellington St. West, Ottawa, ON K1Y 2Y5

Improve Information

Please provide details on PONTIAC MASONIC CORPORATION 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