TRANSPORT MARITIME MSL LTEE

Address:
430 Rue Ste-helene, Suite 603, Montreal, QC H2Y 2K7

TRANSPORT MARITIME MSL LTEE is a business entity registered at Corporations Canada, with entity identifier is 537829. The registration start date is August 19, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 537829
Business Number 103792883
Corporation Name TRANSPORT MARITIME MSL LTEE
MSL MAIN SHIPPING LTD.
Registered Office Address 430 Rue Ste-helene
Suite 603
Montreal
QC H2Y 2K7
Incorporation Date 1974-08-19
Dissolution Date 1996-01-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
DIETER BAUMEISTER 724 40TH AVENUE, LACHINE QC H4T 2G3, Canada
FRANK E. FOSTER 326 ROBERT STREET, ROSEMERE QC J7A 1C9, Canada
MAUREEN FOSTER 326 ROBERT STREET, ROSEMERE QC J7A 1C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-11-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-11-24 1977-11-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-08-19 1977-11-24 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-08-19 current 430 Rue Ste-helene, Suite 603, Montreal, QC H2Y 2K7
Name 1974-08-19 current TRANSPORT MARITIME MSL LTEE
Name 1974-08-19 current MSL MAIN SHIPPING LTD.
Status 1996-01-18 current Dissolved / Dissoute
Status 1995-03-01 1996-01-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-11-25 1995-03-01 Active / Actif

Activities

Date Activity Details
1996-01-18 Dissolution
1977-11-25 Continuance (Act) / Prorogation (Loi)
1974-08-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1992-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 430 RUE STE-HELENE
City MONTREAL
Province QC
Postal Code H2Y 2K7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Couture Gagnon Illustration Inc. 430 Rue Ste-helene, Bureau 501, Montreal, QC H2Y 2K7 1991-04-16
3497631 Canada Inc. 430 Rue Ste-helene, Montreal, QC H2Y 2K7 1998-05-31
Gestion 3409 Boul. Dagenais Canada Inc. 430 Rue Ste-helene, Suite 306, Montreal, QC H2Y 2K7 1983-03-24
Interpro Energy Resources Inc. 430 Rue Ste-helene, Suite 105, Montreal, QC H2Y 2K7 1986-09-15
Les Entreprises Lee & Mackinnon Ltée. 430 Rue Ste-helene, Suite 104, Montreal, QC H2Y 2K7 1989-10-06
Inter-digit Data Processing Services Inc. 430 Rue Ste-helene, Bur. 105, Montreal, QC H2Y 2K7 1990-03-16
Great Legends Mining Inc. 430 Rue Ste-helene, Bur 401, Montreal, QC H2Y 2X7 1994-08-30
Inspection Internationale Ajax Canada Inc. 430 Rue Ste-helene, Bureau 603, Montreal, QC H2Y 2K7 1987-08-11
158633 Canada Limitee 430 Rue Ste-helene, Suite 104, Montreal, QC H2Y 2K7 1987-10-26
158632 Canada Limitee 430 Rue Ste-helene, Suite 104, Montreal, QC H2Y 2K7 1987-10-26
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Appareils 220 Volt Shamgar Inc. 440 Ste-helene Street, Suite 100, Montreal, QC H2Y 2K7 1998-03-16
Dalexy Inc. 430 Ste-helene, Bur 403, Montreal, QC H2Y 2K7 1997-02-27
Linguistic Transfer F.m.r. Inc. 438 Rue Sainte-helene, Montreal, QC H2Y 2K7 1997-02-05
Cisco and Engelbert Productions Inc. 430 Ste-halene, Suite 203, Montreal, QC H2Y 2K7 1994-08-11
2951363 Canada Inc. 426 Ste-helene Street, Suite 300, Montreal, QC H2Y 2K7 1993-09-02
Restaurants Super Rocky Pasta Inc. 426 Ste-helene St, Suite 300, Montreal, QC H2Y 2K7 1993-06-25
June 30th, 1992 T-shirt Day Inc. 440 Rue Ste-helene, Montreal, QC H2Y 2K7 1991-11-07
2728346 Canada Inc. 440 Ste-helene, Bur. 300, Montreal, QC H2Y 2K7 1991-06-30
Delorme Services Techniques Ltee 430 Ste Helene, Suite 503, Montreal, QC H2Y 2K7 1990-09-04
Canafran International Technological Services Inc. 430 Rue St-helene, Bureau 105, Montreal, QC H2Y 2K7 1990-04-10
Find all corporations in postal code H2Y2K7

Corporation Directors

Name Address
DIETER BAUMEISTER 724 40TH AVENUE, LACHINE QC H4T 2G3, Canada
FRANK E. FOSTER 326 ROBERT STREET, ROSEMERE QC J7A 1C9, Canada
MAUREEN FOSTER 326 ROBERT STREET, ROSEMERE QC J7A 1C9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2K7
Category transport
Category + City transport + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Maritime K Shipping Inc. 620 St-jacques Street West, Suite 205, MontrÉal, QC H3C 1C7 2001-04-04
Transport Maritime Oldfield Ltee 1 Westmount Square, Suite 240, Montreal, QC H3Z 2P9 1979-02-26
La Compagnie De Transport Maritime Canir Ltee 1321 Sherbrooke St. W., Apt. C-2, Montrea, QC H3G 1J4 1974-05-21
Mto Transport Maritime Outremer Ltee 302 Place D'youville, Montreal, QC H2Y 2B6 1985-05-29
Transport Maritime Des Grands Lacs Ltee 550 6th Avenue South West, Calgary 605 Calgary House, AB T2P 0S2
Agence Expedition Maritime Lipardi Ltee 5980 Boul. Metropolitain, St. Leonard, QC H1S 1A9 1989-01-09
Transport Maritime Intermodal M.o.t. Inc. 645 Wellington Street, Suite 400, Montreal, QC H3C 0L1
Aastha Shipping Inc. 4934 De La Diligence St., Pierrefonds, Qc, QC H9K 1S4 2004-03-29
Lignes De Transport Maritime Pulse Inc. 800 Rene Levesque West, Suite 2200, Montreal, QC H3B 1X9 1992-12-14
Agence Maritime B & K Ltee 40 King Street West, Scotia Plaza, Toronto, ON M5H 3Y4 1964-11-10

Improve Information

Please provide details on TRANSPORT MARITIME MSL 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