PAUL MASSON & CIE LIMITEE

Address:
50 Rue De La Barre, Suite 110, Longueuil, ON J4K 5G2

PAUL MASSON & CIE LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 514993. The registration start date is June 19, 1947. The current status is Dissolved.

Corporation Overview

Corporation ID 514993
Business Number 128842127
Corporation Name PAUL MASSON & CIE LIMITEE
PAUL MASSON & CO. LIMITED
Registered Office Address 50 Rue De La Barre
Suite 110
Longueuil
ON J4K 5G2
Incorporation Date 1947-06-19
Dissolution Date 1999-04-01
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
DONALD TRIGGS 123 GLEN ROAD, TORONTO ON M4W 2W1, Canada
RICHARD JONES 58 BRAESIDE ROAD, TORONTO ON M4N 1X7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-11-01 1978-11-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1947-06-19 1978-11-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1947-06-19 current 50 Rue De La Barre, Suite 110, Longueuil, ON J4K 5G2
Name 1947-06-19 current PAUL MASSON & CIE LIMITEE
Name 1947-06-19 current PAUL MASSON & CO. LIMITED
Name 1947-06-19 current PAUL MASSON ; CIE LIMITEE
Name 1947-06-19 current PAUL MASSON ; CO. LIMITED
Status 1999-04-01 current Dissolved / Dissoute
Status 1978-11-02 1999-04-01 Active / Actif

Activities

Date Activity Details
1999-04-01 Dissolution Section: 210
1978-11-02 Continuance (Act) / Prorogation (Loi)
1947-06-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1997-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1997-02-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 RUE DE LA BARRE
City LONGUEUIL
Province ON
Postal Code J4K 5G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
121470 Canada Inc. 50 Rue De La Barre, App. 1603, Longueuil, QC J4K 5G2 1983-02-10
170924 Canada Inc. 50 Rue De La Barre, Suite 1207, Longueuil, QC J4K 5G2 1990-01-11
Gagné Ventes Et Promotion Inc. 50 Rue De La Barre, Condo 607, Longueuil, QC J4K 5G2 1987-07-30
Ying Man Jewellery Trading Inc. 50 Rue De La Barre, Apt 602, Longueuil, QC J4K 5G2 1988-11-02

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maple House Trading (international) Enterprises Inc. 50 De La Barre, Suite 605, Longueuil, QC J4K 5G2 1991-03-25
Gestion Lucille Lachance Inc. 50 De La Barre, T-307, Longueuil, QC J4K 5G2 1985-05-29
Placements Maurice Bourdon Inc. 70 De La Barre, Apt 305, Longueuil, QC J4K 5G2 1983-06-06
Merrifair Trading Canada Inc. 50 De La Barre, Apt 1102, Longueuil, QC J4K 5G2 1994-09-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Le Groupe C.i.r.i.e.c. (canada) 315 Rue Ste-catherine Est (uqam), Montréal, QC J4K 0A8 1985-10-25
12459957 Canada Inc. 2408-15, Boulevard La Fayette, Longueuil, QC J4K 0B2 2020-10-30
Outgang Inc. 1207-15, Boulevard La Fayette, Longueuil, QC J4K 0B2 2020-02-05
Buratech Inc. 1604-15 Boulevard La Fayette, Longueuil, QC J4K 0B2 2018-02-22
C3i Capital Inc. 15, Boulevard Lafayette, App. 803, Longueuil, QC J4K 0B2 2016-10-05
8925020 Canada Inc. 15 La Fayette Blvd., Suite 1404, Longueuil, QC J4K 0B2 2014-06-16
8501955 Canada Inc. 15 Boul Lafayette 901, Longueuil, QC J4K 0B2 2013-04-23
8493944 Canada Inc. 15 Boul. Lafayette (2501), Longueuil, QC J4K 0B2 2013-04-12
8438439 Canada Inc. 15, Boulevard La Fayette, Apt#1702, Longueuil, QC J4K 0B2 2013-02-15
8386455 Canada Inc. 15 Boulevard La Fayette, App. 1007, Longueuil, QC J4K 0B2 2012-12-22
Find all corporations in postal code J4K

Corporation Directors

Name Address
DONALD TRIGGS 123 GLEN ROAD, TORONTO ON M4W 2W1, Canada
RICHARD JONES 58 BRAESIDE ROAD, TORONTO ON M4N 1X7, Canada

Entities with the same directors

Name Director Name Director Address
3456129 CANADA INC. DONALD TRIGGS 123 GLEN ROAD, TORONTO ON M4W 2W1, Canada
CARTIER & INNISKILLIN VINTNERS INC. DONALD TRIGGS 123 GLEN ROAD, TORONTO ON M4W 2W1, Canada
Trans-Canada Glazing Inc. Richard Jones 130 Donlea Drive, Hampton NB E5N 5K3, Canada
RONALD COONEY CHRISTIAN MINISTRY RICHARD JONES 420 BOURKE AVENUE, #1F, DORVAL QC H9S 3X1, Canada
NO LIMITS AUTO PARTS & ACCESSORIES INC. RICHARD JONES 8197 VICTORIA STREET, METCALFE ON K0A 2P0, Canada
Miller Jones Consulting Inc. Richard Jones 213 Fourth Avenue, Ottawa ON K1S 2L7, Canada
6198937 CANADA CORPORATION RICHARD JONES 2739 FARRIERS LANE, GLOUCESTER ON K1T 1X9, Canada
3456129 CANADA INC. RICHARD JONES 58 BRAESIDE ROAD, TORONTO ON M5N 1X7, Canada
NATURE'S WAY OF CANADA LIMITED RICHARD Jones 11071 NORTH 5020 WEST., HIGHLAND UT , United States
3776956 CANADA LIMITED RICHARD JONES 58 BRAESIDE ROAD, TORONTO ON M4N 1X7, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4K5G2

Similar businesses

Corporation Name Office Address Incorporation
Marketing Masson & Associes Limitee 87 Bayview Avenue, Pointe-claire, QC H9S 5C4 1977-05-02
3430 Masson Investments Limited 100 Boul. Alexis-nihon, Suite 102, Montréal, QC H4M 2N6 2005-06-02
Les Investissements Montée Masson Limitée 8300, Boul. Pie-ix, Montreal, QC H1Z 4E8 2013-09-10
Mobilier Masson Inc. 3033 Masson Street, Montreal, QC H1Y 1X7 1977-08-02
Construction Jean-paul Chartrand & Fils Ltee Rr 1, Masson, QC 1984-06-28
125027 Canada Inc. 1024 Montee Masson, St-vincent-de-paul, QC H7C 1S2 1983-07-08
159707 Canada Inc. 1024 Montee Masson, St-vincent De Paul, QC H7C 1S2 1988-02-10
Carosseries Lac Masson Ltee 220 Boul. Masson, Ste-marguerite, Lac Masson, QC 1980-07-31
Gestion Pierrette Morin Inc. 1075 Montee Masson, St-vincent De Paul, QC H7C 1S3 1985-04-22
Construction Angelina (1983) Inc. 1024 Montee Masson, St-vincent-de-paul, QC H7C 1S2 1983-09-29

Improve Information

Please provide details on PAUL MASSON & CIE LIMITEE 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