Marstegar Ltd. · Marstegar Ltee

152 Alston Avenue, Pointe-Claire, QC H3A 3N9

Overview

MARSTEGAR LTD. (also known as MARSTEGAR LTEE) is a federal corporation in Pointe-Claire, Quebec incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on December 11, 1979 with corporation #95109, and dissolved on December 17, 2013. The current entity status is . The registered office location is at 152 Alston Avenue, Pointe-Claire, QC H3A 3N9. The directors of the corporation include Adam Goldberg, Peter Goldberg and Lynne Goldberg.

Corporation Information

ID95109
Business Number123104309
Current NameMARSTEGAR LTD.
Other NameMARSTEGAR LTEE
Incorporation Date1979-12-11
Dissolution Date2013-12-17
Address152 Alston Avenue
Pointe-Claire
QC H3A 3N9
Director Limits1-5

Corporation Directors

Director NameDirector Address
Adam Goldberg455 Strathcona, Westmount QC H3Y 2X2, Canada
Peter Goldberg724 Upper Belmont Avenue, Westmount QC H3Y 1K2, Canada
Lynne Goldberg531 Lansdowne, Westmount QC H3Y 2V4, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Activity2013-12-17currentDissolution - Section: 210(3).
Status2006-01-052013-12-17Active / Actif
Status2005-10-042006-01-05Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status1979-12-112005-10-04Active / Actif
Name1979-12-111994-12-21MARSTEGAR LTD.
Address1979-12-112006-01-051175 TRANS-CANADA HIGHWAY N., DORVAL, QC H9P2V3

Annual Return Filings

YearMeeting DateType of Corporation
20112011-07-19Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20102010-05-28Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20092009-05-29Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
Adam Goldberg455 Strathcona, Westmount QC H3Y 2X2, Canada
Peter Goldberg724 Upper Belmont Avenue, Westmount QC H3Y 1K2, Canada
Lynne Goldberg531 Lansdowne, Westmount QC H3Y 2V4, Canada

Corporations with the same officer (LYNNE GOLDBERG)

Corporation NameAddressIncorporation Date
3397505 Canada Inc. 2 Westmount Square, Suite 1104, Westmount, QC H3Z 2S41997-07-31
4422295 Canada Inc. 1 Wood , Suite 201, Westmount , QC H3Z 3C22008-07-03
88155 Canada Ltd. - · 88155 Canada Ltee 1155 Rene-Levesque Blvd.West, Suite 2010, Montreal, QC H3B 2J81977-04-12
3904181 Canada Inc. 17 Anworth Road, Westmount, QC H3Y 2E62001-05-31
4233867 Canada Inc. 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G42004-06-10
Livananda Inc. 17 Anwoth, Westmount, QC H3Y 2E62012-02-07
156951 Canada Inc. 185 Boulevard Saint-Jean-Baptiste, Suite 200, Châteauguay, QC J6K 3B41987-07-08
Lynne Fox International Inc. 17 Anwoth Road, Westmount, QC H3Y 2E62003-07-11

Corporations with the same officer (Adam Goldberg)

Corporation NameAddressIncorporation Date
Les Produits Seracon Inc. · Seracon Products Inc. 5800 Andover Avenue, Mont-Royal, QC H4T 1H4
Gergo Fabrics Ltd. · Tissus Gergo Ltee 1175 Trans-Canada Highway N., Dorval, QC H9P2V31970-07-13
44 Decor Inc. 1175 Trans Canada Highway N, Dorval, QC H9P2V31995-01-25
139603 Canada Inc. 1175 Trans Canada Highway N., Dorval, QC H9P2V31985-02-12
3378209 Canada Inc. 1175 Trans-Canada Highway N., Dorval, QC H9P2V31997-05-29
Love: Leave Out Violence · Love: Vivre Sans Violence 25 Lansbury Court, c/o Daniel Grzymisch, Thornhill, ON L4J 5K11994-11-21
3408477 Canada Inc. 1175 Trans-Canada Highway N., Dorval, QC H9P2V31997-09-18
88155 Canada Ltd. - · 88155 Canada Ltee 1155 Rene-Levesque Blvd.West, Suite 2010, Montreal, QC H3B 2J81977-04-12
BrÛLÉE Investments Inc. 654 Avenue Lansdowne, Westmount, QC H3Y 2V82021-11-10
DINADA Investments Inc. 4634, Rue Catherine West, Westmount, QC H3Z 1S32022-02-16
Find all corporations with the same officer (Adam Goldberg)

Corporations with the same officer (Peter Goldberg)

Corporation NameAddressIncorporation Date
3408477 Canada Inc. 1175 Trans-Canada Highway N., Dorval, QC H9P2V31997-09-18
44 Decor Inc. 1175 Trans Canada Highway N, Dorval, QC H9P2V31995-01-25
3291308 Canada Inc. 5935 Mavis Rd., Mississauga, ON L5R 3T71996-08-30
3344754 Canada Inc. 57 Northview Blvd., Vaughan, ON L4L 8X91997-02-10
3412075 Canada Inc. 1248 Dundas Street East, Unit #1, Mississauga, ON L4Y 2C12000-02-21
Media Bouclair Inc. 152 Alston, Pointe-Claire, QC H9R 6B41989-08-31
3237346 Canada Inc. 152 Alston Street, Pointe-Claire, QC H9R 6B41996-03-12
3432190 Canada Inc. 2210 Bank Street, Unit 111, Ottawa, ON K1V 1J51997-11-05
Gergo Fabrics Ltd. · Tissus Gergo Ltee 1175 Trans-Canada Highway N., Dorval, QC H9P2V31970-07-13
3378209 Canada Inc. 1175 Trans-Canada Highway N., Dorval, QC H9P2V31997-05-29
Find all corporations with the same officer (Peter Goldberg)

Location Information

Street Address 152 Alston Avenue
CityPointe-Claire
ProvinceQC
Postal CodeH3A 3N9
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
3820289 Canada Inc. 152 Alston Avenue, Pointe-Claire, QC H9R 6B42000-10-10
3764818 Canada Inc. 152 Alston Avenue, Pointe-Claire, QC H9R 6B42000-05-24
7947607 Canada Inc. 152 Alston Avenue, Pointe-Claire, QC H9R 6B42011-08-16
4136411 Canada Inc. 152 Alston Avenue, Pointe-Claire, QC H9R 6B42003-01-08

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Faysam Investments Inc. · Placements Faysam Inc. 1501, McGill College Avenue, 26th Floor, Montréal, QC H3A 3N92013-11-04
11909452 Canada Inc. 1501 McGill Avenue, 26th Floor, Montréal, QC H3A 3N92020-02-18
Antoine Le Bihan Société Professionnelle Inc. · Antoine Le Bihan Professional Corporation Inc. 1501 av. McGill College, 27th Floor, Montréal, QC H3A 3N92025-10-27
NewAdvise Inc. · NouveauConseil Inc. 1501, avenue McGill College, 26e étage, Montréal, QC H3A 3N92021-03-22
Les Investissements Elescales Inc. · Elescales Investments Inc. 1501, ave McGill College, bureau 2600, Montréal, QC H3A 3N92014-01-14
WhiteFiber Canada, Inc. · FibreBlanche Canada, Inc. 27E - 1501 McGill College Avenue, Montreal, QC H3A 3N92025-03-11
10246255 Canada Inc. 1501 av. McGill College, 27th Floor, Montréal, QC H3A 3N92017-05-23
Aarfors Inc. 1501 Mcgill College Avenue 26th Floor, Montreal, QC H3A 3N9
Lakeside Book Holdings Canada Ltd. · Gestion Lakeside Book Canada LtÉE 26-1501 McGill College Avenue, Montréal, QC H3A 3N92023-05-25
Pspib/Cppib Waiheke Inc. 1501 Avenue McGill College, 26th Floor, Montréal, QC H3A 3N92014-05-07
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Revolution E Shop Corp. 1200 De Maisonneuve Blvd. West, suite 12E, Montréal, QC H3A 0A12012-02-20
Oxygene Spa Ltd. 1200 Boulevard de Maisonneuve Ouest, PHC, Montréal, QC H3A 0A12019-04-26
Axxessrx Inc. 1200 rue de Maisonneuve O, apt 10D, Montréal, QC H3A 0A12015-01-21
Scheme Consultant Oil & Gas Inc. 1200 de Maisonneuve Ouest, 14d, Montréal, QC H3A 0A12012-11-07
MBInternationalz INC. 1200 Demaisonneuve ouest, Montreal, QC H3A 0A12012-06-08
ProlifiCorp Inc. 10D-1200 boul. De Maisonneuve Ouest, Montreal, QC H3A 0A12024-11-28
8043892 Canada Inc. 1200 de Maisonneuve West, Unit 25C, Montreal, QC H3A 0A12011-12-02
Spectra Tech Corp. 1200 Boul Maisonneuve O PHD, Montréal, QC H3A 0A12024-04-17
10608386 Canada Inc. 1200 de Maisonneuve Boul. West apt.11G, Montreal, QC H3A 0A12018-01-30
MGT Canada LTD. 1210 De Maisonneuve Ouest, Suite 17B, Montreal, QC H3A 0A12013-08-27
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
R.C.M.V. Ltee · C.M.V.R. Ltd. 388 Ouest, Rue St-Jacques, Suite 204, Montreal, QC H2Y 1S11973-10-18
C.S.R.D. Ltee · C.S.R.D. Ltd. 16 Elgin St, Place Bonaventure, P.O.Box 73, Montreal, QC1974-03-14
Pri-Tec Ltd. · Pri-Tec Ltee. 12 Buttonwood Trail, Stittsville, ON K2S 1C9
La Litiere Brunswick Ltee · Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W01989-06-22
Les Caoutchoucs Mondo (Canada) Ltee · Mondo Rubber (Canada) Ltee 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B1P91974-06-21
Les Appareils ÉLectriques Combined LtÉE · Les Apapreils ÉLectriques Combined LtÉE 1420, chemin Scaboro, Mont-Royal, QC H3P 2S1
Ladorber Ltee · 80324 Canada Ltee 50 O'Connor Street, Suite 300, Ottawa, ON K1P6L21976-06-25
Location Grosses Tentes G.G. Ltee · Big Tops Rentals G.G. Ltee 11365 3ieme Avenue, Cte Beauce, St-Georges Est, QC G5Y1T71979-08-27
Groupe Mode Importec Ltee · Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A2A51983-03-14
Diligence Automobile Ltee · Les Ventes & Locations Diligence Ltee 26 Rue Bonaventure, Kirkland, QC H9J1S21980-07-14

Improve Information

Do you have more infomration about Marstegar Ltd.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.