MONTREAL & SAINT JOHN STEVEDORE CO. LIMITED

Address:
Immigration Bldg, P.o.box 6608, West Saint John, NB E2L 4S1

MONTREAL & SAINT JOHN STEVEDORE CO. LIMITED is a business entity registered at Corporations Canada, with entity identifier is 522406. The registration start date is March 12, 1930. The current status is Dissolved.

Corporation Overview

Corporation ID 522406
Business Number 121572820
Corporation Name MONTREAL & SAINT JOHN STEVEDORE CO. LIMITED
Registered Office Address Immigration Bldg
P.o.box 6608
West Saint John
NB E2L 4S1
Incorporation Date 1930-03-12
Dissolution Date 2002-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 9

Directors

Director Name Director Address
R.G. MCBOYLE 156 STRATHCONA DR, MOUNT ROYAL QC , Canada
W.R.S. EAKIN 5 ROSEMONT AVE, WESTMOUNT QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-16 1979-07-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1930-03-12 1979-07-16 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1930-03-12 current Immigration Bldg, P.o.box 6608, West Saint John, NB E2L 4S1
Name 1930-03-12 current MONTREAL & SAINT JOHN STEVEDORE CO. LIMITED
Name 1930-03-12 current MONTREAL ; SAINT JOHN STEVEDORE CO. LIMITED
Status 2002-10-31 current Dissolved / Dissoute
Status 2001-03-14 2002-10-31 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1986-03-06 2001-03-14 Active / Actif
Status 1985-11-02 1986-03-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-10-31 Dissolution Section: 211
2001-03-14 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1979-07-17 Continuance (Act) / Prorogation (Loi)
1930-03-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address IMMIGRATION BLDG
City WEST SAINT JOHN
Province NB
Postal Code E2L 4S1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
The Canadian City Line (1981) Limited P.o. 6608, Saint John, NB E2L 4S1 1981-02-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8365962 Canada Inc. 247 Sydney Street, Saint John, NB E2L 0A8
8365989 Canada Inc. 247, Sydney Street, Saint-john, NB E2L 0A8
11414135 Canada Ltd. 55 Water Street, Saint John, NB E2L 0B1 2019-05-16
Genesys Laboratories Canada Inc. 50 Smythe Street, Suite 2000, Saint John, NB E2L 0B8
Genesys Laboratories Canada Inc. 50, Smythe Street, Suite 2000, Saint-john, NB E2L 0B8
Genesys Laboratories Canada Inc. 50 Smythe Street, Suite 2000, Saint John, NB E2L 0B8
Genesys Laboratories Canada Inc. 50 Smythe Street, Suite 2000, Saint John, NB E2L 0B8
Chopshaven Ltd. 12 Cathedral Lane, Saint John, NB E2L 0E7 2020-09-21
Primrose Richibucto Foundation Inc. 10 King Square South, Saint John, NB E2L 0G3 2018-05-31
Arthur L. Irving Family Foundation 10 Kings Square South, Saint John, NB E2L 0G3 2012-07-23
Find all corporations in postal code E2L

Corporation Directors

Name Address
R.G. MCBOYLE 156 STRATHCONA DR, MOUNT ROYAL QC , Canada
W.R.S. EAKIN 5 ROSEMONT AVE, WESTMOUNT QC , Canada

Entities with the same directors

Name Director Name Director Address
Kenmont Management Inc. R.G. MCBOYLE 4300 RUE DE MAISONNEUVE OUEST, WESTMOUNT QC H3Z 1K8, Canada
MCLEAN KENNEDY INC. R.G. MCBOYLE 4300 DE MAISONNEUVE O., #433, WESTMOUNT QC H3Z 1K8, Canada
BRUNTERM LIMITED R.G. McBOYLE 4300 DE MAISONNEUVE WEST, WESTMOUNT QC H3Z 3C7, Canada
KENMONT TERMINALS LTD. R.G. MCBOYLE 156 STRATHCONA DR, MOUNT ROYAL QC , Canada
THE CANADIAN CITY LINE (1981) LIMITED R.G. MCBOYLE 156 STRATHCONA DRIVE, MOUNT ROYAL QC , Canada
LITTLEWOOD INVESTMENTS LIMITED W.R.S. EAKIN 14 CHELSEA PLACE, MONTREAL QC H3G 2J9, Canada
Kenmont Management Inc. W.R.S. EAKIN 14 PLACE CHELSEA, MONTREAL QC H3G 2T9, Canada
BRUNTERM LIMITED W.R.S. EAKIN 5 ROSEMOUNT AVE., WESTMOUNT QC H3Y 3G6, Canada
KENMONT TERMINALS LTD. W.R.S. EAKIN 5 ROSEMOUNT AVE, WESTMOUNT QC , Canada
THE CANADIAN CITY LINE (1981) LIMITED W.R.S. EAKIN 4500 DE MAISONNEUVE, WESTMOUNT QC , Canada

Competitor

Search similar business entities

City WEST SAINT JOHN
Post Code E2L4S1

Similar businesses

Corporation Name Office Address Incorporation
Coopers & Lybrand Saint John Limited 44 Prince William Street, Suite 801, Saint John, NB E2L 4B9 1977-03-31
Tora Saint John Limited 100 Prince Edward Street, Prince Edward Square, Saint John, NB E2L 4M5 2004-01-12
Saint Immensity International Wood Industries Limited 26 Granham Rd, Saint John, NB E2K 0B9 2014-12-08
Nimbustech Solutions Limited 31 Saint Peters Court, Saint John, NB E2K 5N4 2019-08-28
New Regional Economic Development Agency for Greater Saint John 44 Chipman Hill, Suite 1000, Saint John, NB E2L 2A9 2020-10-28
Saint John Business Systems Inc. 55 Rothesay Avenue, Box 2507, Saint John, NB E2L 4S8
Montship Maritime Inc. Terminal 8, Port of Saint John West, Saint John, NB E2M 4X9 2003-09-17
Harco Limited 61 King St, P.o.box 100, Saint John, NB 1940-10-01
Walayat Limited 102 Cedarwood Dr, Saint John, NB E2K 5P4 2008-11-07
Saint John Supermarket Ltd. 47 Maclaren Boulevard, Saint John, NB E2K 3E9 2020-10-23

Improve Information

Please provide details on MONTREAL & SAINT JOHN STEVEDORE CO. LIMITED 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