Investissements MacDonald-Cartier Inc.

Address:
147 Avenue Cartier, 4th Floor, Pointe Claire, QC H9S 4R9

Investissements MacDonald-Cartier Inc. is a business entity registered at Corporations Canada, with entity identifier is 3385761. The registration start date is June 18, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3385761
Business Number 883547291
Corporation Name Investissements MacDonald-Cartier Inc.
MacDonald-Cartier Investments Inc.
Registered Office Address 147 Avenue Cartier
4th Floor
Pointe Claire
QC H9S 4R9
Incorporation Date 1997-06-18
Dissolution Date 2018-06-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GLENN DORE 3 WESTMOUNT SQUARE, SUITE 1812, WESTMOUNT QC H3Z 2S5, Canada
ROBERT ROCHELEAU 905 SABOURIN CRESCENT, BROSSARD QC J4X 2B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-06-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-06-17 1997-06-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-02-27 current 147 Avenue Cartier, 4th Floor, Pointe Claire, QC H9S 4R9
Address 1998-06-01 2007-02-27 1 Westmount Square, Suite 1250, Westmount, QC H3Z 2P9
Address 1997-06-18 1998-06-01 1610 Ste.catherine St.west, Montreal, QC H3H 1L7
Name 1997-06-18 current Investissements MacDonald-Cartier Inc.
Name 1997-06-18 current MacDonald-Cartier Investments Inc.
Status 2018-06-14 current Dissolved / Dissoute
Status 2018-06-12 2018-06-14 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 2017-08-14 2018-06-12 Active / Actif
Status 2017-06-21 2017-08-14 Dissolved / Dissoute
Status 2017-06-20 2017-06-21 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1997-06-18 2017-06-20 Active / Actif

Activities

Date Activity Details
2018-06-14 Dissolution Section: 211
2018-06-12 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2017-08-14 Revival / Reconstitution
2017-06-21 Dissolution Section: 211
2017-06-20 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
2014-07-28 Amendment / Modification Section: 178
1997-06-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-10-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-04-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-06-16 Distributing corporation
Société ayant fait appel au public

Office Location

Address 147 Avenue Cartier
City Pointe Claire
Province QC
Postal Code H9S 4R9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2022397 Canada Inc. 147 Avenue Cartier, 4th Floor, Pointe Claire, QC H9S 4R9 1986-02-06
Teff Administration Inc. 147 Avenue Cartier, Suite 304, Pointe Claire, QC H9S 4R9 1994-12-13
Eb5 Global Access Inc. 147 Avenue Cartier, Suite 304, Pointe Claire, QC H9S 4R9 2014-07-22
M Real Estate Company Inc. 147 Avenue Cartier, Pointe-claire, QC H9S 4R9 2014-07-28
M Montreal Real Estate Holdings Inc. 147 Avenue Cartier, #400, Pointe-claire, QC H9S 4R9 2017-02-17
10149748 Canada Inc. 147 Avenue Cartier, Suite 304, Pointe-claire, QC H9S 4R9 2017-03-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
12225506 Canada Inc. 400-147 Cartier Avenue, Pointe-claire, QC H9S 4R9 2020-07-27
12046881 Canada Inc. 304-147 Cartier Av., Pointe-claire, QC H9S 4R9 2020-05-07
11432010 Canada Inc. 149c Cartier Avenue, Pointe-claire, QC H9S 4R9 2019-06-01
10622222 Canada Inc. 149b Cartier Suite 8, Pointe-claire, QC H9S 4R9 2018-02-08
Bkamp Investments Limited / Les Investissements Bkamp LimitÉe 147 Cartier, Suite 303, Pointe-claire, QC H9S 4R9 2008-03-06
6643612 Canada Inc. 149b Cartier Ave., Pointe Claire, QC H9S 4R9 2006-10-19
4381815 Canada Inc. 173 E Cartier Avenue, Pointe-claire, QC H9S 4R9 2006-08-16
6589634 Canada Inc. 147 Cartier Avenue, Suite 303, Pointe-claire, QC H9S 4R9 2006-06-26
6555080 Canada Inc. 145, Cartier Avenue, Pointe-claire, QC H9S 4R9 2006-04-18
4268865 Canada Inc. 183 Cartier, Pointe-claire, Montreal, QC H9S 4R9 2004-11-16
Find all corporations in postal code H9S 4R9

Corporation Directors

Name Address
GLENN DORE 3 WESTMOUNT SQUARE, SUITE 1812, WESTMOUNT QC H3Z 2S5, Canada
ROBERT ROCHELEAU 905 SABOURIN CRESCENT, BROSSARD QC J4X 2B7, Canada

Entities with the same directors

Name Director Name Director Address
99192 CANADA LIMITED GLENN DORE 329 Parkwood Circle, Dorval QC H9S 3A4, Canada
3429245 CANADA INC. GLENN DORE ONE WESTMOUNT SQUARE, SUITE 1250, WESTMOUNT QC H3Z 2P9, Canada
Global WP Holdings Inc. GLENN DORE 3 WESTMOUNT SQUARE, #1812, WESTMOUNT QC H3Z 2S5, Canada
GESTION TEFF INC. GLENN DORE 147 Cartier Avenue, Suite 304, Pointe-Claire QC H9S 4R9, Canada
WELCOME NETWORK INC. Glenn Dore 3 Westmount Square, Apt 1812, Westmount QC H3Z 2S5, Canada
8341893 CANADA INC. ROBERT ROCHELEAU 905 CROISSANT SABOURIN, BROSSARD QC J4X 2B7, Canada
PEARLGROVE MANAGEMENT INC. ROBERT ROCHELEAU 905 CROISSANT SABOURIN, BROSSARD QC J4X 2B7, Canada
MUTUAL SECURITIES INC. ROBERT ROCHELEAU 1 WESTMOUNT SQUARE, SUITE 1250, WESTMOUNT QC H3Z 2P9, Canada
147006 CANADA INC. ROBERT ROCHELEAU 1080 COTE BEAVER HALL, SUITE 1810, MONTREAL QC H2Z 1S8, Canada
SOLTRAC INC. ROBERT ROCHELEAU 1540 BERNARD APT 24, OUTREMONT QC H2B 1W8, Canada

Competitor

Search similar business entities

City Pointe Claire
Post Code H9S 4R9

Similar businesses

Corporation Name Office Address Incorporation
DÉveloppement Macdonald-cartier LtÉe. 31 Creekwood Crescent, Ottawa, ON K2H 1E1 1991-09-24
Macdonald-cartier PC Fund - 264 Queens Quay W, Box 708, Toronto, ON M5J 1B5 2005-01-07
Ottawa Macdonald-cartier International Airport Authority 1000, Airport Parkway Private, Suite 2500, Ottawa, ON K1V 9B4 1995-01-01
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Société Macdonald-cartier Society 1800 Tourigny, Brossard, QC J4W 2S4 2010-04-12
Langelier Cartier Investments Limited 245, Avenue Victoria, Bureau 801, Westmount, QC H3Z 2M6 2019-01-01
ChÂteau Cartier Investments Inc. / Investissements ChÂteau Cartier Inc. 227, St-joseph Blvd, 2nd Floor, Gatineau, QC J8Y 3X5 2007-12-13
Les Investissements A & I Ltee. 5964 Rue Macdonald, Montreal, QC H4A 1V2 1979-01-16
Les Investissements Gdg Inc. 859, Boulevard Jacques-cartier Nord, Sherbrooke, QC J1J 4C8 2016-02-24
Jti-macdonald Corp. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2

Improve Information

Please provide details on Investissements MacDonald-Cartier 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