LES ENTREPRISES MANSUGAR INC.

Address:
630 Dorchester Blvd West, 7th Floor, Montreal, QC H3B 4H7

LES ENTREPRISES MANSUGAR INC. is a business entity registered at Corporations Canada, with entity identifier is 512851. The registration start date is February 6, 1950. The current status is Dissolved.

Corporation Overview

Corporation ID 512851
Business Number 103487211
Corporation Name LES ENTREPRISES MANSUGAR INC.
MANSUGAR INC.
Registered Office Address 630 Dorchester Blvd West
7th Floor
Montreal
QC H3B 4H7
Incorporation Date 1950-02-06
Dissolution Date 2004-11-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
DONAT BEAUDRY 675 DE LOUVAIN ST, E, APT 6, MONTREAL QC H2M 1A7, Canada
MICHAEL J.C. STONE SUGAR QUAY, LOWER PAYNE ST., LONDON , United Kingdom
SIMONE D. PLANTE 1001 DE KINGSTON ST, APT 25, BOUCHERVILLE QC J4B 4A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-03 1980-12-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1950-02-06 1980-12-03 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1950-02-06 current 630 Dorchester Blvd West, 7th Floor, Montreal, QC H3B 4H7
Name 1980-12-04 current LES ENTREPRISES MANSUGAR INC.
Name 1980-12-04 current MANSUGAR INC.
Name 1966-03-01 1980-12-04 MANSUGAR LTD.
Name 1964-09-02 1966-03-01 FARR-MAN LTD.
Name 1964-03-13 1964-09-02 FARR WHITLOCK DIXON & CO. (CANADA) LTD.
Name 1964-03-13 1964-09-02 FARR WHITLOCK DIXON ; CO. (CANADA) LTD.
Name 1950-02-06 1964-03-13 FARR & CO. (CANADA) LTD.
Name 1950-02-06 1964-03-13 FARR ; CO. (CANADA) LTD.
Status 2004-11-17 current Dissolved / Dissoute
Status 2004-06-30 2004-11-17 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1990-11-15 2004-06-30 Active / Actif
Status 1990-04-01 1990-11-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-11-17 Dissolution Section: 210
2004-06-30 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1980-12-04 Continuance (Act) / Prorogation (Loi)
1950-02-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 1998-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 1998-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1998-12-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 630 DORCHESTER BLVD WEST
City MONTREAL
Province QC
Postal Code H3B 4H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
La Bijouterie La Minaudiere Montreal (1979) Ltee 630 Dorchester Blvd West, Suite 2830, Montreal, QC H3B 1S6 1979-08-02
Deshe Limitee 630 Dorchester Blvd West, Montreal, QC H3B 1S6 1979-09-13
Alleo Corporation Limited 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B 1V7 1928-10-31
Peterson Realties Ltd. 630 Dorchester Blvd West, Montreal 101, QC 1927-12-23
Associated Glovers Limited 630 Dorchester Blvd West, Suite 2500, Montreal, QC H3B 1W2 1951-05-22
Woodtrans Inc. 630 Dorchester Blvd West, Suite 2520, Montreawl, QC H3B 1S6 1988-07-07
Fichier Pharmaceutique Du Canada Limitee 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B 1V7 1979-08-20
Bonsecours Management Ltd. 630 Dorchester Blvd West, 22nd Floor, Montreal, QC H3B 1V7 1962-11-12
Chromex Limited 630 Dorchester Blvd West, Montreal 101, QC 1934-02-16
Montreal Financial Times Publishing Company, Limited 630 Dorchester Blvd West, Montreal 101, QC 1912-05-28
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2915472 Canada Inc. 630 Rene Levesque Ouest, 7e Etage, Montreal, QC H3B 4H7 1993-04-26
2791510 Canada Inc. 630 Rene Levesque Boul West, 7th Floor, Montreal, QC H3B 4H7 1992-01-30
169625 Canada Inc. 630 Rene-levesque Boul West, Suite 700, Montreal, QC H3B 4H7 1989-09-29
Programmes Educationnels Internationaux La Jolla Inc. 630 Dorchester Boul West, Suite 700, Montreal, QC H3B 4H7 1988-11-16
Navigation Sajaco Inc. 630 Rene-levesque West, 7th Floor, Montreal, QC H3B 4H7 1988-07-14
J.c.j. Farms Limited. 630 Dorchester Boulevard W., 7th Floor, Montreal, QC H3B 4H7 1986-08-06
Osmose International Holdings Corp. 630 Boul Dorchester Ouest, Montreal, QC H3B 4H7 1985-09-17
Philanderer Too Inc. 630 Dorchester Blvd.west, 7 Floor, Montreal, QC H3B 4H7 1985-05-31
Phine Management Inc. 630 Ouest, Boul Rene-levesque, 7e Etage, Montreal, QC H3B 4H7 1983-09-23
Expansion H.r.c. Inc. 630 O., Boul. Rene-levesque, 7e Etage, Montreal, QC H3B 4H7 1980-01-09
Find all corporations in postal code H3B4H7

Corporation Directors

Name Address
DONAT BEAUDRY 675 DE LOUVAIN ST, E, APT 6, MONTREAL QC H2M 1A7, Canada
MICHAEL J.C. STONE SUGAR QUAY, LOWER PAYNE ST., LONDON , United Kingdom
SIMONE D. PLANTE 1001 DE KINGSTON ST, APT 25, BOUCHERVILLE QC J4B 4A2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4H7

Similar businesses

Corporation Name Office Address Incorporation
Les Entreprises Claude Decelles Limitee 2520 Boul. Des Entreprises, Suite 107, Terrebonne, QC J6X 4J8 1978-08-31
Les Entreprises Cpm Telecom Inc. 1009, Avenue Commerciale, Saint-agapit, QC G0S 1Z0
Les Entreprises Aldo Pecoraro Entreprises Inc. 1100 Boul.cremaziÉ Est, Bureau 413, MontrÉal, QC H2B 2X2 1982-12-23
Les Entreprises Grigopoulos Ltee 1051 St Elizabeth Blvd, Laprairie, QC J5R 1W9 1975-06-23
The Group Ten Plus Two Entreprises Inc. 3244 Beaubien East, Suite 210, Montreal, QC H1Y 1H7 1981-07-15
Les Entreprises Vaudry - Villeneuve Inc. 3545, Boulevard Des Entreprises #400, Terrebonne, QC J6X 4J9 2011-05-02
Les Entreprises Stafast Entreprises Inc. 309 Cooper, Suite 305, Ottawa, ON K2P 0G5 1981-01-15
Gyp-sol Entreprises Ltd. 727 Boul. Du Versant, Neuville, QC G0A 2R0 1981-11-16
Les Entreprises Rav-lar Ltee 1063 St. Alexandre St., Montreal, QC 1975-08-25
A F Et G T Entreprises Inc. 944 Arthur Lismer, Montreal, QC H4N 3E1 1991-06-05

Improve Information

Please provide details on LES ENTREPRISES MANSUGAR 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