MAS MANAGEMENT & ADMINISTRATION SYSTEMS LTD.

Address:
6100 Deacon Road, Apt. 5k, Montreal, QC H3S 2V6

MAS MANAGEMENT & ADMINISTRATION SYSTEMS LTD. is a business entity registered at Corporations Canada, with entity identifier is 514811. The registration start date is March 13, 1961. The current status is Dissolved.

Corporation Overview

Corporation ID 514811
Business Number 103554069
Corporation Name MAS MANAGEMENT & ADMINISTRATION SYSTEMS LTD.
MAS SYSTEMES D'ADMINISTRATION & GESTION LTEE
Registered Office Address 6100 Deacon Road
Apt. 5k
Montreal
QC H3S 2V6
Incorporation Date 1961-03-13
Dissolution Date 2010-02-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Murray J. Leiter 144 Fenn, Toronto ON M2P 1X6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-27 1980-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1961-03-13 1980-11-27 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2007-01-29 current 6100 Deacon Road, Apt. 5k, Montreal, QC H3S 2V6
Address 2000-10-19 2007-01-29 6100 Deacon Road, Outremont, QC H3S 2V6
Address 1961-03-13 2000-10-19 9 Cleve Rd, Hampstead, QC H3X 1A5
Name 1961-03-13 current MAS MANAGEMENT & ADMINISTRATION SYSTEMS LTD.
Name 1961-03-13 current MAS SYSTEMES D'ADMINISTRATION & GESTION LTEE
Name 1961-03-13 current MAS MANAGEMENT ; ADMINISTRATION SYSTEMS LTD.
Name 1961-03-13 current MAS SYSTEMES D'ADMINISTRATION ; GESTION LTEE
Status 2010-04-20 current Dissolved / Dissoute
Status 1996-07-26 2010-04-20 Active / Actif
Status 1996-03-01 1996-07-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2010-02-26 Dissolution Section: 210(3)
1980-11-28 Continuance (Act) / Prorogation (Loi)
1961-03-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2009 2007-10-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2008 2007-10-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-10-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6100 DEACON ROAD
City Montreal
Province QC
Postal Code H3S 2V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Gestion Ramat Limitee 6100 Deacon Road, #3a, Montreal, QC H3S 2V6 1982-11-30
170685 Canada Inc. 6100 Deacon Road, Apt. 5p, Montreal, QC H3S 2V6 1989-11-14
4444957 Canada Inc. 6100 Deacon Road, Apt. 8l, Montreal, QC H3S 2V6 2007-09-21
6369839 Canada Inc. 6100 Deacon Road, Suite 4e, Montreal, QC H3S 2V6 2005-04-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bioalto Inc. 6100 Chemin Deacon, App. 5-d, Montréal, QC H3S 2V6 2019-04-09
10653314 Canada Inc. 9p-6100 Chemin Deacon, Montréal, QC H3S 2V6 2018-07-26
Pierre Raymond Consultant Inc. 9l-6100 Chemin Deacon, Montréal, QC H3S 2V6 2016-08-22
Les Placements Suzon Inc. 6100 Deacon, Apt 1-k, MontrÉal, QC H3S 2V6 2016-02-03
International Advertising Association Canada Chapter 6100 Deacon, App. 1-c, Montréal, QC H3S 2V6 2015-02-17
Hiess Fashion Group Inc. 9p - 6100 Deacon Rd., Town of Mount-royal, QC H3S 2V6 2013-12-31
7599218 Canada Inc. 6100, Chemin Deacon App. 15h, Montreal, QC H3S 2V6 2010-08-24
Fondation Jacques Lessard 1f-6100 Chemin Deacon, Montreal, QC H3S 2V6 2007-10-22
Dyna.reg Inc. 3h-6100, Chemin Deacon, Montreal, QC H3S 2V6 2007-07-06
Barry Goldenberg, M.d., Inc. 4e - 6100 Deacon, Montreal, QC H3S 2V6 2007-07-06
Find all corporations in postal code H3S 2V6

Corporation Directors

Name Address
Murray J. Leiter 144 Fenn, Toronto ON M2P 1X6, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3S 2V6

Similar businesses

Corporation Name Office Address Incorporation
Gestion Et Administration D'affaires M.b.a. Ltee 419 Lazard Ave., Mount Royal, QC H3R 1P4 1980-02-26
Advanced Systems Administration Priorit Incorporated 1700 - 360 Main Street, Winnipeg, MB R3C 3Z3 2006-11-06
Global Pension & Administration Systems Inc. 1981 Mcgill College Avenue, Suite 1440, Montreal, QC H3A 2Y1 1999-11-19
Gdpm Gestion De Projets Et Administration Inc. 5634 Ave Notre-dame-de-grace, Montreal, QC H4A 1L8 2000-06-22
Caralot Administration and Information Management, Inc. 1000 Buckskin Way, Ottawa, ON K1C 2Y6 2010-01-14
Siga, International Management and Administration Corporation Inc. 2170 Avenue Lincoln, Suite 101, Montreal, QC H3H 2N5 1981-04-12
H.m.r. Administration Ltd. 1045 Chemin De La Montagne, Mont St-hilaire, QC J3G 4S6 1971-01-15
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Gerance & Administration Romand Inc. 6555 Est, Boul. Metropolitain #303, Montreal, QC H1P 3H3 1985-02-08
La Compagnie D'administration Des Provinces De L'est Ltee 615 Bd Dorchester West, Suite 1010, Montreal, QC H3B 1P9 1939-04-04

Improve Information

Please provide details on MAS MANAGEMENT & ADMINISTRATION SYSTEMS LTD. 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