MO-DENT LTEE

Address:
1509 Sherbrooke West, App. 44, Montreal, QC H3G 1M1

MO-DENT LTEE is a business entity registered at Corporations Canada, with entity identifier is 520772. The registration start date is December 28, 1946. The current status is Dissolved.

Corporation Overview

Corporation ID 520772
Business Number 103735056
Corporation Name MO-DENT LTEE
MO-DENT LTD.
Registered Office Address 1509 Sherbrooke West
App. 44
Montreal
QC H3G 1M1
Incorporation Date 1946-12-28
Dissolution Date 2012-07-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
Paul R. Marchand 431 Victoria Ave, Westmount QC H3Y 2R3, Canada
A. Bruce Gill 105 Avenue Seigniory, Pointe-Claire QC H9R 1J6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-06-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-06-12 1979-06-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1946-12-28 1979-06-12 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2011-03-22 current 1509 Sherbrooke West, App. 44, Montreal, QC H3G 1M1
Address 2011-03-17 2011-03-22 1000 De La Gauchetière St. W., Suite #900, Montreal, QC H3B 5H4
Address 2008-02-22 2011-03-17 1509 Sherbrooke West, Apt. 144, Montreal, QC H3G 1M1
Address 2007-05-09 2008-02-22 1509 Sherbrooke West, Apt. 144, Montreal, QC H3G 1M1
Address 1997-03-17 2007-05-09 1440 Chomedey St, Montreal, QC H3H 2A7
Name 1983-02-16 current MO-DENT LTEE
Name 1983-02-16 current MO-DENT LTD.
Name 1960-05-04 1983-02-16 MO-DENT LTD.
Name 1946-12-28 1960-05-04 MANUFACTURERS MERCHANDISING (CANADA) LIMITED
Status 2012-07-17 current Dissolved / Dissoute
Status 1986-06-01 2012-07-17 Active / Actif
Status 1984-10-13 1986-06-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2012-07-17 Dissolution Section: 210(3)
2008-02-22 Amendment / Modification RO Changed.
1979-06-13 Continuance (Act) / Prorogation (Loi)
1946-12-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-07-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-02-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1509 Sherbrooke West
City Montreal
Province QC
Postal Code H3G 1M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Play The Future Inc. 1509 Sherbrooke West, Suite 54, Montreal, QC H3G 1M1 2014-11-13

Corporations in the same postal code

Corporation Name Office Address Incorporation
Analytislegal Inc. 37-1509 Sherbrooke Street West, Montréal, QC H3G 1M1 2018-12-01
Tsi Services Management Inc. 1509 Sherbrooke St West, Suite 43, Montreal, QC H3G 1M1 2012-01-01
6267521 Canada Inc. 1509 Sherbrooke East, Suite 95, Montreal, QC H3G 1M1 2004-08-02
Gestion Maxsa Inc. 59-1509 Rue Sherbrooke Ouest, MontrÉal, QC H3G 1M1 2004-01-23
Master R&hvac International Corporation 1509 Rue Sherbrooke Ouest #3, Montreal, QC H3G 1M1 2002-09-17
Tudor Pulp & Paper Inc. 1509 Sherbrooke St. W., Suite 45, Montreal, QC H3G 1M1 2002-08-06
Hdr Capital Inc. 1509 Sherbrooke W, #57, Montreal, QC H3G 1M1 2001-06-20
De Wolf Capital International Inc. 1509 Ouest, Rue Sherbrooke, App. 23, Montreal, QC H3G 1M1 2000-02-04
3401391 Canada Inc. 519 De Gaspe, #107, Nunìsland, QC H3G 1M1 1997-08-14
3210979 Canada Inc. 1509 Sherbrooke Street West, Apt. 56, Montreal, QC H3G 1M1 1995-12-18
Find all corporations in postal code H3G 1M1

Corporation Directors

Name Address
Paul R. Marchand 431 Victoria Ave, Westmount QC H3Y 2R3, Canada
A. Bruce Gill 105 Avenue Seigniory, Pointe-Claire QC H9R 1J6, Canada

Entities with the same directors

Name Director Name Director Address
WALTAINE LIMITED A. BRUCE GILL 109 AURORA AVENUE, POINTE CLAIRE QC H9R 3G6, Canada
DWM PARTNERS INC. A. Bruce Gill 105 Seigniory Avenue, Pointe-Claire QC H9R 1J6, Canada
3042952 CANADA INC. A. BRUCE GILL 105 SEIGNIORY AVENUE, POINTE CLAIRE QC H9R 1J6, Canada
GILL FINANCIAL SERVICES INC. A. BRUCE GILL 105 SEIGNIORY AVENUE, POINTE-CLAIRE QC H9R 1J6, Canada
MARGUERITE H. STARKE HOLDINGS INC. PLACEMENTS MARGUERITE H. STARKE INC. PAUL R. MARCHAND 21 WINDSOR AVENUE, WESTMOUNT QC H3Y 2L7, Canada
DOGGONE FOUNDATION PAUL R. MARCHAND 431, VICTORIA AVE., WESTMOUNT QC H3Y 2R3, Canada
THE LOWER CANADA COLLEGE FOUNDATION PAUL R. MARCHAND 431 VICTORIA AVE., WESTMOUNT QC H3Y 2R3, Canada
BARAHEW INVESTMENTS INC. PAUL R. MARCHAND 431 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R3, Canada
TOLHURST INVESTMENTS LIMITED PAUL R. MARCHAND 431 VICTORIA AVENUE, WESTMOUNT QC H3Y 2R3, Canada
ALIBAR REALTY INC. PAUL R. MARCHAND 21 WINDSOR AVE., WESTMOUNT QC H3Y 2L7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3G 1M1

Similar businesses

Corporation Name Office Address Incorporation
Administration Otta-dent Ltee 472i Main Road, Hudson, QC J0P 1H0 1975-06-25
Centre De Communications Sci-med-dent Ltee 5000 Decelles Ave, Montreal, QC 1975-04-25
Dent-aid Paintless Dent Repair Inc. 84 Trail Ridge Lane, Markham, ON L6C 2C1 2003-12-04
Dent Express Paintless Dent Repair Inc. 2879 Forks of The Credit Rd, Caledon Village, ON L7K 2J8 2009-08-11
Centre Dentaire Mag-dent Inc. 218 - 3535 Chemin Queen Mary, Montreal, QC H3V 1H8
Les Produits Forestiers Dent Limitee 330 Mcleod Street, Ottawa, ON 1955-07-04
Mag-dent Dental Center Inc. 3535 Queen Mary Road, Suite 218, Montreal, QC H3V 1H8 2008-06-27
Produits Dentaires So-dent Inc. 425 Boul. De Maisonneuve W., Suite 1210, Montreal, QC H3A 3G5 1985-03-27
Baie-dent Management Ltd. 90 Morgan Road, Baie D'urfe, QC H9X 3A8 1976-01-19
Subito-dent Denture Repairs Inc. 3749 Rue Ontario Est, Suite 8, Montreal, QC H1W 1S3 1982-11-12

Improve Information

Please provide details on MO-DENT LTEE 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