LES ENTREPRISES MACDEV LIMITEE

Address:
30 Queen St, Masson, QC J0X 2H0

LES ENTREPRISES MACDEV LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 905011. The registration start date is November 12, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 905011
Corporation Name LES ENTREPRISES MACDEV LIMITEE
MACDEV ENTERPRISES LIMITED -
Registered Office Address 30 Queen St
Masson
QC J0X 2H0
Incorporation Date 1974-11-12
Dissolution Date 1983-01-04
Corporation Status Dissolved / Dissoute
Number of Directors -

Directors

Director Name Director Address
DOUGLAS CAMERON 437 MEADOW DRIVE, OTTAWA ON K1K 0M3, Canada
RIMOTHY KENNY 585 MAIN STREET, BUCKINGHAM QC H8L 2H2, Canada
STUART HERMON 595 GEORGE STREET, BUCKINGHAM QC J8L 2C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-07-19 1976-07-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-11-12 1976-07-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1974-11-12 current 30 Queen St, Masson, QC J0X 2H0
Name 1974-11-12 current LES ENTREPRISES MACDEV LIMITEE
Name 1974-11-12 current MACDEV ENTERPRISES LIMITED -
Status 1983-01-04 current Dissolved / Dissoute
Status 1976-07-20 1983-01-04 Active / Actif

Activities

Date Activity Details
1983-01-04 Dissolution
1976-07-20 Continuance (Act) / Prorogation (Loi)
1974-11-12 Incorporation / Constitution en société

Office Location

Address 30 QUEEN ST
City MASSON
Province QC
Postal Code J0X 2H0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2892987 Canada Inc. 10 St-amour, Masson, QC J0X 2H0 1993-02-04
Kwik Kamper Inc. 209 Chemin Du Quai, Masson, QC J0X 2H0 1992-04-10
2714132 Canada Inc. 105 Chemin Fer A Cheval, Masson, QC J0X 2H0 1991-05-07
175395 Canada Inc. 114 Rue Boisvenue, Masson, QC J0X 2H0 1990-11-20
175681 Canada Inc. 94 Rue Georges, App. 2, Masson, QC J0X 2H0 1990-11-07
Planchers Barwood LtÉe 2 De Montreal Road, Masson, QC J0X 2H0 1990-11-01
170998 Canada Inc. 88 Chemin Montreal Est, Masson, QC J0X 2H0 1989-11-28
Kiddy Warehouse Concept Inc. 371 Ch. Du Fer A Cheval, Masson, QC J0X 2H0 1989-10-06
168905 Canada Inc. Provincial Highway 309, Masson, QC J0X 2H0 1989-07-19
162041 Canada Ltée 84 Rue Mclaren, App.6 C.p. 817, Masson, QC J0X 2H0 1988-07-18
Find all corporations in postal code J0X2H0

Corporation Directors

Name Address
DOUGLAS CAMERON 437 MEADOW DRIVE, OTTAWA ON K1K 0M3, Canada
RIMOTHY KENNY 585 MAIN STREET, BUCKINGHAM QC H8L 2H2, Canada
STUART HERMON 595 GEORGE STREET, BUCKINGHAM QC J8L 2C9, Canada

Entities with the same directors

Name Director Name Director Address
ATELCO INC. DOUGLAS CAMERON 20 POND STREET, OTTAWA ON K1L 8J2, Canada
VAN-SON VICTIMS OF VIOLENCE NATIONAL INC. DOUGLAS CAMERON 217 PALMER AVE., RR 2, BOLTON ON L7E 5R8, Canada
FELINE PRESENTATIONS (1981) INC. DOUGLAS CAMERON 20 TERRYELLEN CRES., ETOBICOKE ON M9C 1H7, Canada
MECHRON ENGINEERING PRODUCTS LTD. DOUGLAS CAMERON 30 POND ST, OTTAWA ON K1L 8K3, Canada
DOUGLAS AND SUSAN CAMERON FOUNDATION DOUGLAS CAMERON 25178 Centre Side Road, R.R. 7, DRESDEN ON N0P 1M0, Canada
MORRISON-LAMOTHE BAKERY LIMITED STUART HERMON 1195 RICHMOND RD. APT. 1506, OTTAWA ON K2B 8A4, Canada
MORRISON LAMOTHE INC. STUART HERMON 1195 RICHMOND ROAD, APT. 1506, OTTAWA ON , Canada

Competitor

Search similar business entities

City MASSON
Post Code J0X2H0

Similar businesses

Corporation Name Office Address Incorporation
J.m.p.m. Entreprises Limitee 372 Bay St, Suite 902, Toronto 105, ON M5H 2W9 1961-08-22
Les Entreprises Drg Limitee 85 Laird Drive, Toronto, ON M4G 3T8 1932-07-22
Les Entreprises Drg Limitee 110 Yonge Street, Toronto, ON M5C 1T5
Les Entreprises C.e.f. Limitee 71 Viking Place, Dollard Des Ormeaux, QC H9G 2M5 1975-11-14
G.j.a. Enterprises Limited 50 White Pine Drive, Beaconsfield, QC H9W 5E3 1977-05-19
M.e.s. Mechanical Enterprises & Supplies Limited P.o.box 125, Laprairie, QC 1972-09-06
Les Entreprises M. F. L. Limitee 1564 Herron Road, Suite 4, Dorval, QC H9S 1B7 1978-08-24
Arc-bo Enterprises Limited 221a Boul Des Laurentides, Suite 5, Pont-viau, Laval, QC 1973-07-06
Entreprises Canadien Pacifique Limitee 100 Wellington Street West, Toronto, ON M5K 1B7
Les Entreprises Canadien Pacifique Limitee 125 9th Avenue S.e., Suite 2300, Calgary, AB T2G 0P6 1962-07-09

Improve Information

Please provide details on LES ENTREPRISES MACDEV 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