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.
| ID | 95109 |
| Business Number | 123104309 |
| Current Name | MARSTEGAR LTD. |
| Other Name | MARSTEGAR LTEE |
| Incorporation Date | 1979-12-11 |
| Dissolution Date | 2013-12-17 |
| Address | 152 Alston Avenue Pointe-Claire QC H3A 3N9 |
| Director Limits | 1-5 |
| Director Name | Director Address |
|---|---|
| Adam Goldberg | 455 Strathcona, Westmount QC H3Y 2X2, Canada |
| Peter Goldberg | 724 Upper Belmont Avenue, Westmount QC H3Y 1K2, Canada |
| Lynne Goldberg | 531 Lansdowne, Westmount QC H3Y 2V4, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Activity | 2013-12-17 | current | Dissolution - Section: 210(3). |
| Status | 2006-01-05 | 2013-12-17 | Active / Actif |
| Status | 2005-10-04 | 2006-01-05 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
| Status | 1979-12-11 | 2005-10-04 | Active / Actif |
| Name | 1979-12-11 | 1994-12-21 | MARSTEGAR LTD. |
| Address | 1979-12-11 | 2006-01-05 | 1175 TRANS-CANADA HIGHWAY N., DORVAL, QC H9P2V3 |
| Year | Meeting Date | Type of Corporation |
|---|---|---|
| 2011 | 2011-07-19 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| 2010 | 2010-05-28 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| 2009 | 2009-05-29 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
| Director Name | Director Address |
|---|---|
| Adam Goldberg | 455 Strathcona, Westmount QC H3Y 2X2, Canada |
| Peter Goldberg | 724 Upper Belmont Avenue, Westmount QC H3Y 1K2, Canada |
| Lynne Goldberg | 531 Lansdowne, Westmount QC H3Y 2V4, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 3397505 Canada Inc. | 2 Westmount Square, Suite 1104, Westmount, QC H3Z 2S4 | 1997-07-31 |
| 4422295 Canada Inc. | 1 Wood , Suite 201, Westmount , QC H3Z 3C2 | 2008-07-03 |
| 88155 Canada Ltd. - · 88155 Canada Ltee | 1155 Rene-Levesque Blvd.West, Suite 2010, Montreal, QC H3B 2J8 | 1977-04-12 |
| 3904181 Canada Inc. | 17 Anworth Road, Westmount, QC H3Y 2E6 | 2001-05-31 |
| 4233867 Canada Inc. | 1000 Sherbrooke St West, 27th Floor, Montreal, QC H3A 3G4 | 2004-06-10 |
| Livananda Inc. | 17 Anwoth, Westmount, QC H3Y 2E6 | 2012-02-07 |
| 156951 Canada Inc. | 185 Boulevard Saint-Jean-Baptiste, Suite 200, Châteauguay, QC J6K 3B4 | 1987-07-08 |
| Lynne Fox International Inc. | 17 Anwoth Road, Westmount, QC H3Y 2E6 | 2003-07-11 |
| Corporation Name | Address | Incorporation 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 H9P2V3 | 1970-07-13 |
| 44 Decor Inc. | 1175 Trans Canada Highway N, Dorval, QC H9P2V3 | 1995-01-25 |
| 139603 Canada Inc. | 1175 Trans Canada Highway N., Dorval, QC H9P2V3 | 1985-02-12 |
| 3378209 Canada Inc. | 1175 Trans-Canada Highway N., Dorval, QC H9P2V3 | 1997-05-29 |
| Love: Leave Out Violence · Love: Vivre Sans Violence | 25 Lansbury Court, c/o Daniel Grzymisch, Thornhill, ON L4J 5K1 | 1994-11-21 |
| 3408477 Canada Inc. | 1175 Trans-Canada Highway N., Dorval, QC H9P2V3 | 1997-09-18 |
| 88155 Canada Ltd. - · 88155 Canada Ltee | 1155 Rene-Levesque Blvd.West, Suite 2010, Montreal, QC H3B 2J8 | 1977-04-12 |
| BrÛLÉE Investments Inc. | 654 Avenue Lansdowne, Westmount, QC H3Y 2V8 | 2021-11-10 |
| DINADA Investments Inc. | 4634, Rue Catherine West, Westmount, QC H3Z 1S3 | 2022-02-16 |
| Find all corporations with the same officer (Adam Goldberg) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 3408477 Canada Inc. | 1175 Trans-Canada Highway N., Dorval, QC H9P2V3 | 1997-09-18 |
| 44 Decor Inc. | 1175 Trans Canada Highway N, Dorval, QC H9P2V3 | 1995-01-25 |
| 3291308 Canada Inc. | 5935 Mavis Rd., Mississauga, ON L5R 3T7 | 1996-08-30 |
| 3344754 Canada Inc. | 57 Northview Blvd., Vaughan, ON L4L 8X9 | 1997-02-10 |
| 3412075 Canada Inc. | 1248 Dundas Street East, Unit #1, Mississauga, ON L4Y 2C1 | 2000-02-21 |
| Media Bouclair Inc. | 152 Alston, Pointe-Claire, QC H9R 6B4 | 1989-08-31 |
| 3237346 Canada Inc. | 152 Alston Street, Pointe-Claire, QC H9R 6B4 | 1996-03-12 |
| 3432190 Canada Inc. | 2210 Bank Street, Unit 111, Ottawa, ON K1V 1J5 | 1997-11-05 |
| Gergo Fabrics Ltd. · Tissus Gergo Ltee | 1175 Trans-Canada Highway N., Dorval, QC H9P2V3 | 1970-07-13 |
| 3378209 Canada Inc. | 1175 Trans-Canada Highway N., Dorval, QC H9P2V3 | 1997-05-29 |
| Find all corporations with the same officer (Peter Goldberg) | ||
| Street Address |
152 Alston Avenue |
| City | Pointe-Claire |
| Province | QC |
| Postal Code | H3A 3N9 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| 3820289 Canada Inc. | 152 Alston Avenue, Pointe-Claire, QC H9R 6B4 | 2000-10-10 |
| 3764818 Canada Inc. | 152 Alston Avenue, Pointe-Claire, QC H9R 6B4 | 2000-05-24 |
| 7947607 Canada Inc. | 152 Alston Avenue, Pointe-Claire, QC H9R 6B4 | 2011-08-16 |
| 4136411 Canada Inc. | 152 Alston Avenue, Pointe-Claire, QC H9R 6B4 | 2003-01-08 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Faysam Investments Inc. · Placements Faysam Inc. | 1501, McGill College Avenue, 26th Floor, Montréal, QC H3A 3N9 | 2013-11-04 |
| 11909452 Canada Inc. | 1501 McGill Avenue, 26th Floor, Montréal, QC H3A 3N9 | 2020-02-18 |
| Antoine Le Bihan Société Professionnelle Inc. · Antoine Le Bihan Professional Corporation Inc. | 1501 av. McGill College, 27th Floor, Montréal, QC H3A 3N9 | 2025-10-27 |
| NewAdvise Inc. · NouveauConseil Inc. | 1501, avenue McGill College, 26e étage, Montréal, QC H3A 3N9 | 2021-03-22 |
| Les Investissements Elescales Inc. · Elescales Investments Inc. | 1501, ave McGill College, bureau 2600, Montréal, QC H3A 3N9 | 2014-01-14 |
| WhiteFiber Canada, Inc. · FibreBlanche Canada, Inc. | 27E - 1501 McGill College Avenue, Montreal, QC H3A 3N9 | 2025-03-11 |
| 10246255 Canada Inc. | 1501 av. McGill College, 27th Floor, Montréal, QC H3A 3N9 | 2017-05-23 |
| 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 3N9 | 2023-05-25 |
| Pspib/Cppib Waiheke Inc. | 1501 Avenue McGill College, 26th Floor, Montréal, QC H3A 3N9 | 2014-05-07 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Revolution E Shop Corp. | 1200 De Maisonneuve Blvd. West, suite 12E, Montréal, QC H3A 0A1 | 2012-02-20 |
| Oxygene Spa Ltd. | 1200 Boulevard de Maisonneuve Ouest, PHC, Montréal, QC H3A 0A1 | 2019-04-26 |
| Axxessrx Inc. | 1200 rue de Maisonneuve O, apt 10D, Montréal, QC H3A 0A1 | 2015-01-21 |
| Scheme Consultant Oil & Gas Inc. | 1200 de Maisonneuve Ouest, 14d, Montréal, QC H3A 0A1 | 2012-11-07 |
| MBInternationalz INC. | 1200 Demaisonneuve ouest, Montreal, QC H3A 0A1 | 2012-06-08 |
| ProlifiCorp Inc. | 10D-1200 boul. De Maisonneuve Ouest, Montreal, QC H3A 0A1 | 2024-11-28 |
| 8043892 Canada Inc. | 1200 de Maisonneuve West, Unit 25C, Montreal, QC H3A 0A1 | 2011-12-02 |
| Spectra Tech Corp. | 1200 Boul Maisonneuve O PHD, Montréal, QC H3A 0A1 | 2024-04-17 |
| 10608386 Canada Inc. | 1200 de Maisonneuve Boul. West apt.11G, Montreal, QC H3A 0A1 | 2018-01-30 |
| MGT Canada LTD. | 1210 De Maisonneuve Ouest, Suite 17B, Montreal, QC H3A 0A1 | 2013-08-27 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| R.C.M.V. Ltee · C.M.V.R. Ltd. | 388 Ouest, Rue St-Jacques, Suite 204, Montreal, QC H2Y 1S1 | 1973-10-18 |
| C.S.R.D. Ltee · C.S.R.D. Ltd. | 16 Elgin St, Place Bonaventure, P.O.Box 73, Montreal, QC | 1974-03-14 |
| 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 1W0 | 1989-06-22 |
| Les Caoutchoucs Mondo (Canada) Ltee · Mondo Rubber (Canada) Ltee | 615 Ouest Blvd Dorchester, Suite 1010, Montreal, QC H3B1P9 | 1974-06-21 |
| 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 K1P6L2 | 1976-06-25 |
| Location Grosses Tentes G.G. Ltee · Big Tops Rentals G.G. Ltee | 11365 3ieme Avenue, Cte Beauce, St-Georges Est, QC G5Y1T7 | 1979-08-27 |
| Groupe Mode Importec Ltee · Fashion Group Importec Ltee | 1276 Mont Royal Est, Montreal, QC H3A2A5 | 1983-03-14 |
| Diligence Automobile Ltee · Les Ventes & Locations Diligence Ltee | 26 Rue Bonaventure, Kirkland, QC H9J1S2 | 1980-07-14 |
Do you have more infomration about Marstegar Ltd.? Please fill in the following form.
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.
| Subject | Economics and Industry |
| Jurisdiction | Federal |
| Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
| Source | open.canada.ca |
| Attribution | Contains information licensed under the Open Government Licence - Canada. |
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:
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. |