Dale Parizeau Morris Mackenzie Inc.

3400 De Maisonneuve Blvd. West, Suite 700, Montreal, QC H3Z 0A5

Overview

DALE PARIZEAU MORRIS MACKENZIE INC. is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #4504666. The current entity status is . The registered office location is at 3400 De Maisonneuve Blvd. West, Suite 700, Montreal, QC H3Z 0A5. The directors of the corporation include Maurice Laramee, Tom Talbot, Randolph B. McGlynn, Patrice Jean, John B. Newman and Jason Storah.

Corporation Information

ID4504666
Business Number888727948
Current NameDALE PARIZEAU MORRIS MACKENZIE INC.
Address3400 De Maisonneuve Blvd. West
Suite 700
Montreal
QC H3Z 0A5
Director Limits1-10

Corporation Directors

Director NameDirector Address
MAURICE LARAMEE962 DUNCANNON DRIVE, PICKERING ON L1X 2P2, Canada
Tom Talbot41 Calliandra Trail, Brampton ON L6R 0S3, Canada
Randolph B. McGlynn744 Snowcrest Place, R.R. No. 3, Waterloo ON N2L 3Z4, Canada
Patrice Jean807 des Martinets Street, Longueuil QC J4G 2N9, Canada
JOHN B. NEWMAN110 DUNVEGAN ROAD, TORONTO ON M4V 2R1, Canada
JASON STORAH5B MCGEE STREET, TORONTO ON M4M 2L1, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2012-01-01currentInactive - Amalgamated / Inactif - Fusionnée
Address2011-01-13current3400 DE MAISONNEUVE BLVD. WEST, SUITE 700, MONTREAL, QC H3Z 0A5
Act2009-01-01currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2009-01-012012-01-01Active / Actif
Name2009-01-01currentDALE PARIZEAU MORRIS MACKENZIE INC.
Address2009-01-012011-01-133400 DE MAISONNEUVE BLVD. WEST, SUITE 700, MONTREAL, QC H3Z 3B8
Activity2009-01-01currentAmalgamation / Fusion - Amalgamating Corporation: 3003566. Section: .
Activity2009-01-01currentAmalgamation / Fusion - Amalgamating Corporation: 3563901. Section: .
Activity2009-01-01currentAmalgamation / Fusion - Amalgamating Corporation: 4405331. Section: .

Corporations with the same name

Corporation NameAddressIncorporation Date
Dale Parizeau Morris Mackenzie Inc. 80 rue Augusta, Sorel-Tracy, QC J3P 1A5
Dale Parizeau Morris Mackenzie Inc. 3400 De Maisonneuve Blvd. West, Suite 700, MontrÉAl, QC H3Z 0A5

Officer Information

Officers

Director NameDirector Address
MAURICE LARAMEE962 DUNCANNON DRIVE, PICKERING ON L1X 2P2, Canada
Tom Talbot41 Calliandra Trail, Brampton ON L6R 0S3, Canada
Randolph B. McGlynn744 Snowcrest Place, R.R. No. 3, Waterloo ON N2L 3Z4, Canada
Patrice Jean807 des Martinets Street, Longueuil QC J4G 2N9, Canada
JOHN B. NEWMAN110 DUNVEGAN ROAD, TORONTO ON M4V 2R1, Canada
JASON STORAH5B MCGEE STREET, TORONTO ON M4M 2L1, Canada

Corporations with the same officer (JOHN B. NEWMAN)

Corporation NameAddressIncorporation Date
Corporate Investors Stock Fund Limited T.D. Centre, T.D. Tower, 31st Floor, Toronto, ON M5K1E91968-04-10
Agf American Growth Fund Limited · Fonds AGF d'actions americaines Limitée T.D. Centre, T.D. Tower, 31st Floor, Toronto, ON M5K1E91957-04-18
Cgu Holdings Canada Ltd. 2206 Eglinton Avenue East, Suite 2600 , Scarborough, ON M1L 4S8
AGF Special Fund Limited · Fonds Agf Special Limitee Toronto-Dominion Centre, 31st Floor, Toronto, ON M5K1E9
Anite Networks Limited Suite 3800 South Tower, Toronto, ON M5J2J71984-04-30
Corporate Investors, Limited T.D. Centre, T.D. Tower, 31st Floor, Toronto, ON M5K1E91931-07-30
Western Forest Products Inc. 2100- 1075 West Georgia St., Vancouver, BC V6E 3G22004-04-27
Agf Japan Fund Limited · Fonds AGF Japon Limitée T.D. Centre, T.D. Tower, 31st Floor, Toronto, ON M5K1E91969-01-23
Dale Parizeau Morris Mackenzie Inc. 3400 De Maisonneuve Blvd. West, Suite 700, MontrÉAl, QC H3Z 0A5
Western Forest Products Inc. 3000 Royal Centre, 1055 West Georgia St, PO Box 11130, Vancouver, BC V6E 3R3
Find all corporations with the same officer (JOHN B. NEWMAN)

Corporations with the same officer (Randolph B. McGlynn)

Corporation NameAddressIncorporation Date
Accelerated Career Transitions Inc. 101 Frederick Street, Suite 1000, Kitchener, ON N2H6R21988-07-15
8866821 Canada Inc. 200 Bay Street, Royal Bank Plaza, Toronto, ON M5J 2Z42014-04-24
TW Insurance Services Ltd. 125 Northfield Drive West, Waterloo, ON N2L 6K4
Wayfarer Insurance Brokers Limited 125 Northfield Drive West, Waterloo, ON N2L 6K4
Merlin Assurance Inc. · Merlin Insurance Inc. 3400 de Maisonneuve Blvd., Suite 645, Montreal, QC H3Z 0A52011-11-02
TW Insurance Services Ltd. · Roland Groulx Assurances Inc. 125 Northfield Drive West, Waterloo, ON N2L 6K4

Corporations with the same officer (Patrice Jean)

Corporation NameAddressIncorporation Date
Dale Parizeau Morris Mackenzie Inc. 3400 De Maisonneuve Blvd. West, Suite 700, MontrÉAl, QC H3Z 0A5
La Scierie Jacques Beaulieu Ltee 486 Route 138, St-Paul, QC G0T 1W01980-05-05
Assurances Michel Brosseau LtÉE. · Michel Brosseau Assurances Ltd. 3400 De Maisonneuve West Boulevard, Suite 700, Montreal, QC H3Z 0A5
PMA GroupAssurance inc. 6405, rue Christophe-Pelissier, Trois-RiviÈRes, QC G9A 5C9
Merlin Assurance Inc. · Merlin Insurance Inc. 3400 de Maisonneuve Blvd., Suite 645, Montreal, QC H3Z 0A52011-11-02

Location Information

Street Address 3400 DE MAISONNEUVE BLVD. WEST
SUITE 700
CityMONTREAL
ProvinceQC
Postal CodeH3Z 0A5
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Dale Parizeau Morris Mackenzie Inc. 3400 De Maisonneuve Blvd. West, Suite 700, MontrÉAl, QC H3Z 0A5
4121180 Canada Inc. 3400 de Maisonneuve Blvd. West, Suite 1115, Montreal, QC H3Z 3B82002-11-27
Innogen Holding Inc.- · Holding Innogen Inc. 3400 De Maisonneuve Blvd. West, Suite 1500, Montreal, QC H3Z 3B82006-03-17
Hapag-Lloyd (Canada) Inc. 3400 de Maisonneuve Blvd. West, Suit 1200, Montreal, QC H3Z 3E7
Groupe Techni-Assure Inc.- · Techni-Assure Group Inc. 3400 de Maisonneuve Blvd. West, Suite 1115, Montreal, QC H3Z 3B81991-01-23
3838102 Canada Inc. 3400 De Maisonneuve Blvd. West, Suite 850, 1 Alexis Nihon Plaza, Montreal, QC H3Z 2B82000-11-23

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Assurances Michel Brosseau LtÉE. · Michel Brosseau Assurances Ltd. 3400 De Maisonneuve West Boulevard, Suite 700, Montreal, QC H3Z 0A5
Merlin Assurance Inc. · Merlin Insurance Inc. 3400 de Maisonneuve Blvd., Suite 645, Montreal, QC H3Z 0A52011-11-02

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148A Ste-Catherine St. West, Suite 405, Westmount, , QC H3Z 0A22012-08-08
Construction Durabec Inc. 323-4148A Ste Catherine St W, Westmount, QC H3Z 0A22015-01-01
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
9368744 Canada Ltd. 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A22015-07-15
4523555 Canada Inc. 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A22009-09-11
Nargeo Marketing Solutions Inc. 4148A St Catherine W, Suite 302, Westmount, QC H3Z 0A22011-02-07
8114447 Canada Inc. 4148A Rue Sainte-Catherine, #323, Westmount, QC H3Z 0A22012-02-22
Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A22013-02-11
G.A.D.B. Inc. 4148A, Ste-Catherine St W, Suite 408, Montreal, QC H3Z 0A22017-01-03
9095837 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A22014-11-21
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Morris & Mackenzie Inc. 3500 De Maisonneuve Blvd West, Suite 2400, Montreal, QC H3Z 3C11939-05-17
Dale-Dompro Material Handling Equipment Ltd. · Equipement Pour Manutention De Materiel Dale-Dompro Ltee 14 Winston Circle, Pointe-Claire, QC H9S 4X61976-08-12
Dale-Parizeau Inc. 1140 Boul. De Maisonneuve, Bur. 701, Montreal, QC H3A 3H1
Dale Consultants Limited · Les Conseillers Dale Limitee Toronto Dominion Centre, P.O.Box 18, Toronto, QC M5K1B21928-11-23
Quincaillerie R.W. Dale LtÉE · R.W. Dale Hardware Ltd. County Pontiac, Otter Lake, QC J0X 2P01979-09-13
Dale Intermediaries Ltd. · Les Intermediaires Dale Ltee 20 Bay Street, Suite 2400, Toronto, ON M5J2N91990-10-09
Morris & Mackenzie Inc. 3500 De Maisonneuve Blvd. West, Suite 2400, Montreal, QC H3Z 3C1
R.W. Dale Hardware Ltd. · Quincaillerie R.W. Dale Ltee 136 Route 303, Otter Lake, QC J0X 2P0
Dale-Parizeau International Inc. 20 Bay Street, 2400, Toronto, ON M5J2N91995-02-23
Morris & Mackenzie Inc. 3500 De Maisonneuve Blvd West, Suite 2400, Montreal, QC H3Z 3C1

Improve Information

Do you have more infomration about Dale Parizeau Morris Mackenzie 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.