M.A.S.I. MILL ALIGNMENT SERVICES INTERNATIONAL INC.

Address:
320 Avenue Elm, Westmount, QC H3Z 1Z5

M.A.S.I. MILL ALIGNMENT SERVICES INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 3735281. The registration start date is March 22, 2000. The current status is Active.

Corporation Overview

Corporation ID 3735281
Business Number 867299042
Corporation Name M.A.S.I. MILL ALIGNMENT SERVICES INTERNATIONAL INC.
M.A.S.I. SERVICES INTERNATIONALS D'ALIGNEMENT EN USINE INC.
Registered Office Address 320 Avenue Elm
Westmount
QC H3Z 1Z5
Incorporation Date 2000-03-22
Dissolution Date 2008-08-19
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
ROLLAND YEE 60 Thornhill Avenue, Westmount QC H3Y 2E4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-05-16 current 320 Avenue Elm, Westmount, QC H3Z 1Z5
Address 2014-11-27 2018-05-16 60 Thornhill Avenue, Westmount, QC H3Y 2E4
Address 2009-03-02 2014-11-27 5 Avenue Renfrew, Westmount, QC H3Y 2X3
Address 2008-09-26 2009-03-02 457 Lansdowne Avenue, Westmount, QC H3Y 2V4
Address 2000-03-22 2008-09-26 457 Lansdowne Avenue, Westmount, QC H3Y 2V4
Name 2008-09-26 current M.A.S.I. MILL ALIGNMENT SERVICES INTERNATIONAL INC.
Name 2008-09-26 current M.A.S.I. SERVICES INTERNATIONALS D'ALIGNEMENT EN USINE INC.
Name 2000-03-22 2008-09-26 M.A.S.I. MILL ALIGNMENT SERVICES INTERNATIONAL INC.
Name 2000-03-22 2008-09-26 M.A.S.I. SERVICES INTERNATIONALS D'ALIGNEMENT EN USINE INC.
Status 2012-08-15 current Active / Actif
Status 2012-07-24 2012-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2008-09-26 2012-07-24 Active / Actif
Status 2008-08-19 2008-09-26 Dissolved / Dissoute
Status 2008-03-13 2008-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-03-22 2008-03-13 Active / Actif

Activities

Date Activity Details
2008-09-26 Revival / Reconstitution
2008-08-19 Dissolution Section: 212
2000-03-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2010 2010-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2003-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2003-12-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 320 Avenue Elm
City Westmount
Province QC
Postal Code H3Z 1Z5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Betbudz Inc. 354, Elm Avenue, Montreal, QC H3Z 1Z5 2015-07-23
6846521 Canada Inc. 322 Elm Avenue, Montreal, QC H3Z 1Z5 2007-10-01
Opus I Consulting Inc. 360 Elm Avenue, Westmount, QC H3Z 1Z5 2001-07-27
Laboratoires Tulip Inc. 322 Elm Avenue, Westmount, QC H3Z 1Z5 1998-03-12
3290328 Canada Inc. 352 Elm, Unit 1, Westmount, QC H3Z 1Z5 1996-08-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
ROLLAND YEE 60 Thornhill Avenue, Westmount QC H3Y 2E4, Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 1Z5

Similar businesses

Corporation Name Office Address Incorporation
Oasis Alignment Services Ltd. 2845, Halpern, St-laurent, QC H4S 1P8 1993-01-13
Services Techniques De L'alignement Precis Ltee 411 8th Avenue South West, Calgary, AB T2P 1E7 1979-02-27
Services Internationals Skyport Inc. 400 Ave Michel-jasmin, Suite 200, Dorval, QC H9P 1C1 1990-01-29
Services Internationals De Marketing Foster Ltee 446 Place Diamond, Mont St Hilaire, QC J3H 3Y7 1985-04-11
Le Roi De L'alignement (1976) Ltee 9212 St. Michel Boulevard, Montreal, QC H1Z 3G5 1976-10-28
Optical Alignment Services Inc. 394 Gardener Way, Comox, BC V9M 0B2 1982-09-29
Techni-sawing & Alignment Rivard Inc. 700 St-etienne, L'assomption, QC J5W 1Z1 1991-11-27
G.c. Alignment & Tire Services Inc. 946 South Shore Road, Napanee, ON K7R 3K7 2009-04-27
F.g.s. Ship Services (international) Limited 815 Mill St, Montreal, QC 1975-06-23
Alignment King Auto Services Incorporated 2180 Pegasus Way Northeast, Unit 6 & 8, Calgary, AB T2E 8M5 2020-11-06

Improve Information

Please provide details on M.A.S.I. MILL ALIGNMENT SERVICES INTERNATIONAL 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