MASK-RITE COMPANY LTD.

Address:
4930 Courval St., St-laurent, QC H4T 1L1

MASK-RITE COMPANY LTD. is a business entity registered at Corporations Canada, with entity identifier is 514870. The registration start date is November 22, 1955. The current status is Dissolved.

Corporation Overview

Corporation ID 514870
Business Number 877071746
Corporation Name MASK-RITE COMPANY LTD.
LA COMPAGNIE MASK-RITE LTEE
Registered Office Address 4930 Courval St.
St-laurent
QC H4T 1L1
Incorporation Date 1955-11-22
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
RALPH DANKNER 3455 DRUMMOND STREET APT 807, MONTREAL QC H3G 2R6, Canada
BETTY DANKNER 3455 DRUMMOND STREET APT 807, MONTREAL QC H3G 2R6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-14 1980-08-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1955-11-22 1980-08-14 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1955-11-22 current 4930 Courval St., St-laurent, QC H4T 1L1
Name 1955-11-22 current MASK-RITE COMPANY LTD.
Name 1955-11-22 current LA COMPAGNIE MASK-RITE LTEE
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-12-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-08-15 1993-12-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1980-08-15 Continuance (Act) / Prorogation (Loi)
1955-11-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4930 COURVAL ST.
City ST-LAURENT
Province QC
Postal Code H4T 1L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3559343 Canada Inc. 4930 Courval, St-laurent, QC H4T 1L1 1999-02-02
St-louis Carpets Inc. 4990 Courval Street, St-laurent, QC H4T 1L1 1987-12-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, Montréal, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
RALPH DANKNER 3455 DRUMMOND STREET APT 807, MONTREAL QC H3G 2R6, Canada
BETTY DANKNER 3455 DRUMMOND STREET APT 807, MONTREAL QC H3G 2R6, Canada

Entities with the same directors

Name Director Name Director Address
BETRA MULTIPLE HOLDINGS LTD. GESTION BETRA MULTIPLE LTEE RALPH DANKNER 11440 DROUART, MONTREAL QC M3M 2S5, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4T1L1

Similar businesses

Corporation Name Office Address Incorporation
Plastiques Seal-rite Ltee 221, Netherwood Cr, Hampstead, QC H3X 3H8 1967-09-30
Marketing Part Rite Inc. 4175 Ste-catherine Street West, Apt. 901, Westmount, QC H3Z 3C9 1995-10-11
Les Industries Sta-rite Du Canada Limitee 264 Fairall Ave, Ajax, ON 1954-03-30
La Corporation Lease-rite Auto Limitee 3309 Dufferin Street, Toronto, ON M6A 2T6 1973-06-13
X-filters Mask Company Inc. 1207-2575 Danforth Ave, Suite# 1207, Toronto, ON M4C 1L5 2020-08-17
Side-rite Manufacturing & Installations Company Limited Toronto-dominion Bank Tower, Suite 3600 P.o.box 36, Toronto, ON M5K 1C5 1978-03-09
Mr Mask Ltd. 305-64 Sidney Belsey Cr, Toronto, ON M6M 5J4 2020-10-07
Mask-r Inc. 407 Notre-dame, Granby, QC J2G 3L6 1993-12-16
9369-3257 Québec Inc. 4480 Chemin De La Côte-de-liesse, Suite 210, Mont-royal, QC H4N 2R1
Vom - Voice Over Mask Inc. 18 Jeremy Place, Brampton, ON L6S 5K6 2007-10-03

Improve Information

Please provide details on MASK-RITE COMPANY 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