Master Protective Coating Inc. · RevÊTement De Protection Master Inc.

352-43 Samson Blvd, Laval, QC H7X 3R8

Overview

MASTER PROTECTIVE COATING INC. (also known as REVÊTEMENT DE PROTECTION MASTER INC.) is a federal corporation in Laval incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on May 29, 2018 with corporation #10805076. The current entity status is . The registered office location is at 352-43 Samson Blvd, Laval, QC H7X 3R8. The directors of the corporation include Carmine Lucia, Véronique Pascone and Massimo Bauco.

Corporation Information

ID10805076
Business Number751087115
Current NameMASTER PROTECTIVE COATING INC.
Other NameREVÊTEMENT DE PROTECTION MASTER INC.
Incorporation Date2018-05-29
Address352-43 Samson Blvd
Laval
QC H7X 3R8
Director Limits1-10

Corporation Directors

Director NameDirector Address
Carmine Lucia1303 Gobeil St, Laval QC H7Y 1P9, Canada
Véronique Pascone404 Rue des Marguerites, Saint-Amable QC J0L 1N0, Canada
Massimo Bauco2020 Croissant d'Alsace, Laval QC H7E 1S4, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Act2018-05-29currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2018-05-29currentActive / Actif
Name2018-05-29currentMASTER PROTECTIVE COATING INC.
Name2018-05-29currentREVÊTEMENT DE PROTECTION MASTER INC.
Address2018-05-29current352-43 Samson Blvd, Laval, QC H7X 3R8
Activity2018-05-29currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20212020-09-15Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20202020-09-10Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20192019-05-01Non-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
Carmine Lucia1303 Gobeil St, Laval QC H7Y 1P9, Canada
Véronique Pascone404 Rue des Marguerites, Saint-Amable QC J0L 1N0, Canada
Massimo Bauco2020 Croissant d'Alsace, Laval QC H7E 1S4, Canada

Corporations with the same officer (Carmine Lucia)

Corporation NameAddressIncorporation Date
149738 Canada Inc. 1721 Boul Perrot, Notre Dame D'Ile Perrot, QC J7V 7P21986-08-01

Corporations with the same officer (Véronique Pascone)

Corporation NameAddressIncorporation Date
Pasco Chimie Inc. · Pasco Chemistry Inc. 415 Rue de la Seigneurie, Saint-Jérôme, QC J5L 2K52016-03-04

Corporations with the same officer (Massimo Bauco)

Corporation NameAddressIncorporation Date
7578016 Canada Inc. 3465 du Souverain, Laval, QC H7E 0B52010-06-15
16620981 Canada Inc. 1997 Av Francis-Hughes, Laval, QC H7S 1N52024-12-27
9428283 Canada Inc. 2020 Croissant D’Alsace, Laval, QC H7E 1S42015-09-02

Location Information

Street Address 352-43 Samson Blvd
CityLaval
ProvinceQC
Postal CodeH7X 3R8
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16692362 Canada Inc. 263 - 43 boul. Samson, Laval, QC H7X 3R82025-01-24
13121429 Canada Inc. 43 Boulevard Samson, Suite 393, Laval, QC H7X 3R82021-06-20
13480313 Canada Inc. #343 43 Boulevard Samson, Laval, QC H7X 3R82021-11-02
Sur Fruits Inc. 43 Boulevard Samson, suite 300, Laval, QC H7X 3R82021-01-06
Valiance Inc. 43 Samson Boulevard (Suite 252), Laval, QC H7X 3R82016-02-24
Vehphun Auto Inc. 43 Boulevard Samson, Laval, QC H7X 3R82022-11-08
Produits De SantÉ ComplÉMentaires Esthima Inc. · Esthima Complementary Health Products Inc. 43 Samson boulevard, Suite 361, Laval, QC H7X 3R82017-02-26
Malek & Lina Holding Ltd. 43 Boulevard Samson, Suite 251, Laval, QC H7X 3R82020-10-14
9631259 Canada Inc. 43 boul. Samson, suite 260, Laval, QC H7X 3R82016-02-15
Blue Trust Capital Inc. 43 Boulevard Samson Suite 335, Laval, QC H7X 3R82020-05-28
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
7103506 Canada Inc. 221 Des Victorias, St. Dorothee, QC H7X 0A42009-01-07
Top-Sky International Corp. 740 Casaubon, Laval, QC H7X 0A32005-08-12
Rmf Partners Inc. · Partenaires Rmf Inc. 388 Rue des Alismas, Laval, QC H7X 0A52024-01-23
6379885 Canada Incorporated 216 Rue Des Victorias, Laval, QC H7X 0A42005-04-19
G & A Imaging Ltd. · G & A Imagerie LtÉE 100 Rue Étienne-Lavoie, apt 2606, Laval, QC H7X 0A2
Mindsmaster Canada Inc. 373, Des Alismas Street, Laval, QC H7X 0A52004-10-28
8336113 Canada Inc. 200 rue des Victorias, Laval, QC H7X 0A42012-10-26
8466378 Canada Inc. 241 des Victorias, Laval, QC H7X 0A42013-03-20
AshbaConsult Inc. 252, rue des Victorias, Laval, QC H7X 0A42008-01-30
Services de Comptabilité et Conseil MMH Inc. · MMH Accounting & Consulting Services Inc. 388 Rue des Alismas, Laval, QC H7X 0A52023-05-19
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Master Mariner of Canada Ltd. · Master Mariner Du Canada Ltee 1070 Douglas St, Suite 600, Victoria, BC1971-05-14
Solutech RevÊTement Industriel Inc. · Solutech Industrial Coating Inc. 1301 Avenue Valleyfield, Laval, QC H7C 2K52002-11-01
Traitement De Protection Roc Garde Ltee · Rock Guard Protective Coating Ltd. 295 Petite Ligne, St-Alexis De Montcalm, QC J0X 1T01978-12-27
Track Master Ltd. · Track Master Ltee 1422 Mcgill College Ave., 3rd Floor, Montreal, QC H3A1Z61971-12-09
Master Builders Technologies Limited · Master Builders Technologies Limitee 79 Kincort St, Toronto, ON M6M3E4
Enterprises Game Master Systems Inc. · Entreprises Game Master Systems Inc. 3 Belle Plage Street, Ste-Rose, QC H7L3G81986-05-12
Technical Refurbishing and Coating (T.R.A.C.) Inc. · Technique De Renovation Et RevÊTement (T.R.A.C.) Inc. 26 34e Ave O, Blainville, QC J7C2X91996-11-01
Fournisseur D'ÉQuipements Maritimes Master Inc. · Master Shipchandlers Inc. 285 Prince, Montreal, QC H3C2N41991-12-09
Auto Master Supplies King Inc. · Pieces D'Automobiles Auto Master Inc. 5524 Ferrier, Ville Mont Royal, QC H4P 1M21980-11-21
Master Builders Technologies Limited · Master Builders Technologies Limitee 79 Kincort Street, Toronto, ON M6M3E41930-08-05

Improve Information

Do you have more infomration about Master Protective Coating Inc.? 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.