DECASSON ENTERPRISES INC.

Address:
1000 De La Gauchetière Street West, Suite 900, Montréal, QC H3B 5H4

DECASSON ENTERPRISES INC. is a business entity registered at Corporations Canada, with entity identifier is 695513. The registration start date is August 29, 1980. The current status is Active.

Corporation Overview

Corporation ID 695513
Business Number 103131629
Corporation Name DECASSON ENTERPRISES INC.
LES ENTREPRISES DeCASSON INC.
Registered Office Address 1000 De La Gauchetière Street West
Suite 900
Montréal
QC H3B 5H4
Incorporation Date 1980-08-29
Corporation Status Active / Actif
Number of Directors 1 - 6

Directors

Director Name Director Address
PAMELA DARRAGH 314 ROSLYN AVE., WESTMOUNT QC H3Z 1L6, Canada
JOHN DARRAGH 1-415 RIVER OAKS BLVD. WEST, OAKVILLE ON L6H 5P7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-08-28 1980-08-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-21 current 1000 De La Gauchetière Street West, Suite 900, Montréal, QC H3B 5H4
Address 1980-08-29 2018-03-21 17 Chemin Decasson, Westmount, QC H3Y 2G9
Name 1980-08-29 current DECASSON ENTERPRISES INC.
Name 1980-08-29 current LES ENTREPRISES DeCASSON INC.
Status 1980-08-29 current Active / Actif

Activities

Date Activity Details
2007-05-23 Amendment / Modification
1980-08-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2018-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2016-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 De La Gauchetière Street West
City Montréal
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Juridique AndrÉ Royer Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
4541138 Canada Inc. 1000 De La Gauchetière Ouest, Bureau 900, Montréal, QC H3B 5H4 2010-01-31
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2008-05-01
Phoenix Asset Management Inc. 900, 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 2007-07-10
Lucie Santoro Strategies Inc. 1000 De La GaucjetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 2006-05-18
Wuji Productions Inc. 1000 De La Gauchetiere Street, 9th Floor, Montreal, QC H3B 5H4 2004-01-19
Nhpdq Properties Inc. 1000 De La Gauchetiere St. W, Suite 900, Montreal, QC H3B 5H4 2003-11-25
4032683 Canada Inc. 1000 De Le Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-03-25
Énergie Éolienne Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-02-07
3588432 Canada Inc. 1000 De La Gauchetiere W, #900, Montreal, QC H3B 5H4 1999-05-14
Find all corporations in postal code H3B 5H4

Corporation Directors

Name Address
PAMELA DARRAGH 314 ROSLYN AVE., WESTMOUNT QC H3Z 1L6, Canada
JOHN DARRAGH 1-415 RIVER OAKS BLVD. WEST, OAKVILLE ON L6H 5P7, Canada

Entities with the same directors

Name Director Name Director Address
JOHN DARRAGH TRUCKING, INC. JOHN DARRAGH 781 RTE 138, RR#4, HUNTINGDON QC J0S 1H0, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 5H4

Similar businesses

Corporation Name Office Address Incorporation
Bonestone Inc. 25 Decasson, Westmount, QC H3Y 2G9 2014-01-22
8809607 Canada Corporation 17 Decasson Road, Westmount, QC H3Y 2G9 2014-03-05
Les Entreprises Ld Inc. 62 Des Hirrondelles, Kirkland, QC H9J 4B7 2014-02-17
Nor-kat Enterprises Ltd. Rr 2, Bishopton, QC J0B 1G0 1980-06-05
B.i.q. Enterprises Inc. 2255 Rue Mathieu, Ch 308, Montreal, QC 1976-11-01
V.l.y. Enterprises Inc. 2611 Rue Leger, Lasalle, QC H8N 2V9 2001-11-29
Gvg Enterprises Inc. 302-110 Clarence Street, Ottawa, ON K1N 5P6 2005-04-19
Co. 7 Enterprises Inc. 540 Beaumont, Montreal, QC H3N 1V2 1993-04-22
J.k.v.s.v. Enterprises Inc. 4075 Plouffe, Montreal, QC H4J 1K4 2011-08-09
Entreprises Bob Cousineau Enterprises Inc. 9-635 Desureaux, Boucherville, QC J4B 0J6

Improve Information

Please provide details on DECASSON ENTERPRISES INC. 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