DALE PARIZEAU MORRIS MACKENZIE INC. is a federal corporation in MontrÉAl incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated with corporation #7978944. The current entity status is . The registered office location is at 3400 De Maisonneuve Blvd. West, Suite 700, MontrÉAl, QC H3Z 0A5. The directors of the corporation include Patrice Jean, John B. Newman, Maurice LaramÉE, Krista Franklin, Tom Talbot and Randolpg B. Mcglynn.
| ID | 7978944 |
| Business Number | 888727948 |
| Current Name | DALE PARIZEAU MORRIS MACKENZIE INC. |
| Address | 3400 De Maisonneuve Blvd. West Suite 700 MontrÉAl QC H3Z 0A5 |
| Act | Canada Business Corporations Act (CBCA) |
| Director Limits | 1-10 |
| Director Name | Director Address |
|---|---|
| PATRICE JEAN | 807 DES MARTINETS STREET, LONGUEUIL QC J4G 2N9, Canada |
| JOHN B. NEWMAN | 110 DUNVEGAN ROAD, TORONTO ON M4V 2R1, Canada |
| MAURICE LARAMÉE | 962 DUNCANNON DRIVE, PICKERING ON L1X 2P2, Canada |
| Krista Franklin | 82 Lynwood Avenue, Toronto ON M4V 1K4, Canada |
| TOM TALBOT | 111 Ellis Drive, R.R.#2, Clarksburg ON N0H 1J0, Canada |
| RANDOLPG B. MCGLYNN | 744 SNOWCREST PLACE, R.R NO. 3, WATERLOO ON N2L 3Z4, Canada |
| Type | Effective Date | Expiry Date | Details |
|---|---|---|---|
| Status | 2012-01-01 | 2013-01-01 | Active / Actif |
| Activity | 2012-01-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 4504666. Section: 184 2. |
| Activity | 2012-01-01 | current | Amalgamation / Fusion - Amalgamating Corporation: 7978260. Section: 184 2. |
| Corporation Name | Address | Incorporation 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, Montreal, QC H3Z 0A5 |
| Director Name | Director Address |
|---|---|
| PATRICE JEAN | 807 DES MARTINETS STREET, LONGUEUIL QC J4G 2N9, Canada |
| JOHN B. NEWMAN | 110 DUNVEGAN ROAD, TORONTO ON M4V 2R1, Canada |
| MAURICE LARAMÉE | 962 DUNCANNON DRIVE, PICKERING ON L1X 2P2, Canada |
| Krista Franklin | 82 Lynwood Avenue, Toronto ON M4V 1K4, Canada |
| TOM TALBOT | 111 Ellis Drive, R.R.#2, Clarksburg ON N0H 1J0, Canada |
| RANDOLPG B. MCGLYNN | 744 SNOWCREST PLACE, R.R NO. 3, WATERLOO ON N2L 3Z4, Canada |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Dale Parizeau Morris Mackenzie Inc. | 3400 De Maisonneuve Blvd. West, Suite 700, Montreal, QC H3Z 0A5 | |
| Merlin Assurance Inc. · Merlin Insurance Inc. | 3400 de Maisonneuve Blvd., Suite 645, Montreal, QC H3Z 0A5 | 2011-11-02 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Cgu Holdings Canada Ltd. | 2206 Eglinton Avenue East, Suite 2600 , Scarborough, ON M1L 4S8 | |
| Merlin Assurance Inc. · Merlin Insurance Inc. | 3400 de Maisonneuve Blvd., Suite 645, Montreal, QC H3Z 0A5 | 2011-11-02 |
| Western Forest Products Inc. | 2100- 1075 West Georgia St., Vancouver, BC V6E 3G2 | 2004-04-27 |
| Anite Networks Limited | Suite 3800 South Tower, Toronto, ON M5J2J7 | 1984-04-30 |
| Agf Japan Fund Limited · Fonds AGF Japon Limitée | T.D. Centre, T.D. Tower, 31st Floor, Toronto, ON M5K1E9 | 1969-01-23 |
| Western Forest Products Inc. | 3000 Royal Centre, 1055 West Georgia St, PO Box 11130, Vancouver, BC V6E 3R3 | |
| Corporate Investors, Limited | T.D. Centre, T.D. Tower, 31st Floor, Toronto, ON M5K1E9 | 1931-07-30 |
| Dale Parizeau Morris Mackenzie Inc. | 3400 De Maisonneuve Blvd. West, Suite 700, Montreal, QC H3Z 0A5 | |
| Corporate Investors Stock Fund Limited | T.D. Centre, T.D. Tower, 31st Floor, Toronto, ON M5K1E9 | 1968-04-10 |
| AGF Special Fund Limited · Fonds Agf Special Limitee | Toronto-Dominion Centre, 31st Floor, Toronto, ON M5K1E9 | |
| Find all corporations with the same officer (JOHN B. NEWMAN) | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Dale Parizeau Morris Mackenzie Inc. | 3400 De Maisonneuve Blvd. West, Suite 700, Montreal, QC H3Z 0A5 | |
| La Scierie Jacques Beaulieu Ltee | 486 Route 138, St-Paul, QC G0T 1W0 | 1980-05-05 |
| 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 0A5 | 2011-11-02 |
| PMA GroupAssurance inc. | 6405, rue Christophe-Pelissier, Trois-RiviÈRes, QC G9A 5C9 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Merlin Assurance Inc. · Merlin Insurance Inc. | 3400 de Maisonneuve Blvd., Suite 645, Montreal, QC H3Z 0A5 | 2011-11-02 |
| Street Address |
3400 DE MAISONNEUVE BLVD. WEST SUITE 700 |
| City | MONTRÉAL |
| Province | QC |
| Postal Code | H3Z 0A5 |
| Country | CA |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Hapag-Lloyd (Canada) Inc. | 3400 de Maisonneuve Blvd. West, Suit 1200, Montreal, QC H3Z 3E7 | |
| Dale Parizeau Morris Mackenzie Inc. | 3400 De Maisonneuve Blvd. West, Suite 700, Montreal, QC H3Z 0A5 | |
| Groupe Techni-Assure Inc.- · Techni-Assure Group Inc. | 3400 de Maisonneuve Blvd. West, Suite 1115, Montreal, QC H3Z 3B8 | 1991-01-23 |
| 3838102 Canada Inc. | 3400 De Maisonneuve Blvd. West, Suite 850, 1 Alexis Nihon Plaza, Montreal, QC H3Z 2B8 | 2000-11-23 |
| 4121180 Canada Inc. | 3400 de Maisonneuve Blvd. West, Suite 1115, Montreal, QC H3Z 3B8 | 2002-11-27 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Merlin Assurance Inc. · Merlin Insurance Inc. | 3400 de Maisonneuve Blvd., Suite 645, Montreal, QC H3Z 0A5 | 2011-11-02 |
| Assurances Michel Brosseau LtÉE. · Michel Brosseau Assurances Ltd. | 3400 De Maisonneuve West Boulevard, Suite 700, Montreal, QC H3Z 0A5 |
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Orange-Chip Inc. | 4148a Ste Catherine St. O., Westmount, QC H3Z 0A2 | 2003-07-29 |
| 9493514 Canada Inc. | 3311 Cedar Avenue, Westmount, QC H3Z 0A1 | |
| 9368744 Canada Ltd. | 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A2 | 2015-07-15 |
| Groupe Durabec Inc. | 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 | 2012-11-08 |
| Forestexport Transatlantic Inc. | 4148A Ste-Catherine St West, Suite 119, Westmount, QC H3Z 0A2 | 2013-05-07 |
| 8752907 Canada Inc. | 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 | 2014-01-10 |
| 4523555 Canada Inc. | 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A2 | 2009-09-11 |
| Nargeo Marketing Solutions Inc. | 4148A St Catherine W, Suite 302, Westmount, QC H3Z 0A2 | 2011-02-07 |
| La SociÉTÉ Fantome ÉTrangers Inc. · Foreign Ghosts Society Inc | 4148 Ste-Catherine West, Suite 321, Westmount, QC H3Z 0A2 | 1993-06-25 |
| Teabean Coffee Co. Inc. | 4148A Ste-Catherine O., Suite 141, Montreal, QC H3Z 0A2 | 2009-05-14 |
| Find all corporations in the same postal code | ||
| Corporation Name | Address | Incorporation Date |
|---|---|---|
| Dale-Parizeau Inc. | 1140 Boul. De Maisonneuve, Bur. 701, Montreal, QC H3A 3H1 | |
| Dale-Parizeau International Inc. | 20 Bay Street, 2400, Toronto, ON M5J2N9 | 1995-02-23 |
| Dale-Parizeau L.M. Inc. | 1440 Ste-Catherine O, Suite 600, Montreal, QC H3G 3V3 | 1994-02-15 |
| Dale Intermediaries Ltd. · Les Intermediaires Dale Ltee | 20 Bay Street, Suite 2400, Toronto, ON M5J2N9 | 1990-10-09 |
| J. P. S. Mackenzie Consultants Limited · Les Conseillers J. P. S. Mackenzie Limitee | 120 Adelaide St. West, Suite 1120, Toronto, ON M5H1V1 | 1983-07-08 |
| Dale-Dompro Material Handling Equipment Ltd. · Equipement Pour Manutention De Materiel Dale-Dompro Ltee | 14 Winston Circle, Pointe-Claire, QC H9S 4X6 | 1976-08-12 |
| Dale Consultants Limited · Les Conseillers Dale Limitee | Toronto Dominion Centre, P.O.Box 18, Toronto, QC M5K1B2 | 1928-11-23 |
| R.W. Dale Hardware Ltd. · Quincaillerie R.W. Dale Ltee | 136 Route 303, Otter Lake, QC J0X 2P0 | |
| Morris & Mackenzie Inc. | 1440 ST. CATHERINE WEST, suite 900, Montreal, QC H3G 2V3 | |
| Morris & Mackenzie Inc. | 3500 De Maisonneuve Blvd. West, Suite 2400, Montreal, QC H3Z 3C1 |
Do you have more infomration about Dale Parizeau Morris Mackenzie Inc.? 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. |