MARCHE ROXBORO INC.

Address:
10,402 Boul. Gouin Ouest, Roxboro, QC H8Y 1W4

MARCHE ROXBORO INC. is a business entity registered at Corporations Canada, with entity identifier is 1061178. The registration start date is December 24, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 1061178
Corporation Name MARCHE ROXBORO INC.
Registered Office Address 10,402 Boul. Gouin Ouest
Roxboro
QC H8Y 1W4
Incorporation Date 1980-12-24
Dissolution Date 1986-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
BERTHE V CHARRON 36 4E AVE, ROXBORO QC H8Y 2M2, Canada
CAROLE DION 36 4E AVE, ROXBORO QC H8Y 2M2, Canada
FLORIAN DION 36 4E AVE, ROXBORO QC H8Y 2M2, Canada
BERNARD LEBLANC 36 4E AVE, ROXBORO QC H8Y 2M2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-23 1980-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-12-24 current 10,402 Boul. Gouin Ouest, Roxboro, QC H8Y 1W4
Name 1980-12-24 current MARCHE ROXBORO INC.
Status 1986-04-05 1986-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-03-21 current Dissolved / Dissoute
Status 1980-12-24 1986-04-05 Active / Actif

Activities

Date Activity Details
1986-03-21 Dissolution
1980-12-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1984-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1983 1984-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10,402 BOUL. GOUIN OUEST
City ROXBORO
Province QC
Postal Code H8Y 1W4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Labrosse Express Inc. 10408 Boul Gouin Ouest, App C, Roxboro, QC H8Y 1W4 1989-04-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12456702 Canada Inc. 9245, Thimens Street, Montréal, QC H8Y 0A1 2020-10-29
11854402 Canada Inc. 9245, Thimens, Montréal, QC H8Y 0A1 2020-01-20
11025856 Canada Inc. 9245, Rue Thimens, Montréal, QC H8Y 0A1 2018-10-03
8909261 Canada Inc. 9283 Rue Thimens, Montréal, QC H8Y 0A1 2014-06-04
8241775 Canada Inc. 9279 Thimens, Montréal, QC H8Y 0A1 2012-08-22
Construction Ecodomus Inc. 9235 Rue Thimens, Pierrefonds, QC H8Y 0A1 2011-03-29
DaniÈle Henkel Communications Inc. 9283, Rue Thimens, Pierrefonds, QC H8Y 0A1 2010-11-09
Kgb Decor-for-u Inc. 9237 Rue Thimens, Montréal, QC H8Y 0A1 2008-10-31
Les Services De Gestion AudiosantÉ/audiohealth Inc. 9245 Rue Thimens, Pierrefond, QC H8Y 0A1 2004-02-13
Cuisine-sante-international (csi) Ltd. 9237 Thimens, Pierrefonds, QC H8Y 0A1 2003-12-16
Find all corporations in postal code H8Y

Corporation Directors

Name Address
BERTHE V CHARRON 36 4E AVE, ROXBORO QC H8Y 2M2, Canada
CAROLE DION 36 4E AVE, ROXBORO QC H8Y 2M2, Canada
FLORIAN DION 36 4E AVE, ROXBORO QC H8Y 2M2, Canada
BERNARD LEBLANC 36 4E AVE, ROXBORO QC H8Y 2M2, Canada

Entities with the same directors

Name Director Name Director Address
DISTRIBUTION JULRIC INC. BERNARD LEBLANC 4035 MAURIAC, TERREBONNE QC J6Y 1E4, Canada
CPL TRANSPORT INC. Bernard Leblanc 1261 Avenue de la Grande Allée, Mascouche QC J7L 1M2, Canada
SERVICE DE TRANSPORT BERNARD LEBLANC INC. BERNARD LEBLANC 1261 GRANDE ALLEE, MASCOUCHE QC J7L 1M2, Canada
FONDATION SCOUTE ATLANTIQUE Bernard LeBlanc 41 Rue Clement, Saint-Antoine NB E4V 1E3, Canada
SOURYA YOGA INC. BERNARD LEBLANC 3950 CHEMIN ALBERT MINES, CANTON DE HATLEY QC J0B 2C0, Canada
CONSEIL DES AÉROPORTS DU CANADA BERNARD LEBLANC 4180 LOCH LOMOND RD., SAINT-JOHN NB E2N 1L7, Canada
144395 CANADA INC. BERNARD LEBLANC 124 36E AVENUE, STE-BARBE QC J0S 1P0, Canada
BERN TRANSPORT INC. BERNARD LEBLANC 5 2E AVENUE, ST-PHILIPPE QC , Canada
ST-EUSTACHE ELECTRIQUE LTEE BERNARD LEBLANC 319 26E AVE, DEUX MONTAGNE QC J7R 4J5, Canada
93844 CANADA INC. CAROLE DION 116 RUE BOISVERT, EAST ANGUS QC J0B 1R0, Canada

Competitor

Search similar business entities

City ROXBORO
Post Code H8Y1W4

Similar businesses

Corporation Name Office Address Incorporation
Soueidan Market Inc. 19a Centre Commercial Roxboro, Roxboro, QC H3W 3C3 1986-06-12
La Compagnie De Gestion Roxboro Ltee 300 Leo Pariseau, Suite 1900, Montreal, QC H2X 4B5 1950-02-09
Desjardins Ford Roxboro Inc. 4463 Boul. Des Sources, Roxboro, QC H8Y 3C1 2005-09-23
Cordonnerie Roxboro Ltee 5 Centre Commercial, Roxboro, QC H8Y 2N9 1979-02-28
Roxboro Logistics International Inc. 252 Trenton Avenue, Town of Mount-royal, Montreal, QC H3P 1Z7 2003-11-21
12425351 Canada Inc. 4 5e Rue Roxboro, Roxboro, QC H8Y 1B5 2020-10-19
Gestion 4855 Du Marche Inc. 17 Du Marche, Valleyfield, QC J6T 1P1 1983-03-23
Roxboro-st-laurent Driving School Ltd. 1143 Boulevard Decarie, Ville St-laurent, QC 1977-06-10
Les Modes Marche Par Marche Ltee 360 Main St, Suite 1700, Winnipeg, QC R3C 3Z3 1975-05-12
Les Modes Marche Par Marche Ltee 360 Main St, Suite 1700, Winnipeg, MB R3C 3Z3

Improve Information

Please provide details on MARCHE ROXBORO INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches