GESTIONS MOLLY MARVIN INC.

Address:
5790 Rembrandt Avenue, Apt 311, Cote St-luc, QC H4W 2V2

GESTIONS MOLLY MARVIN INC. is a business entity registered at Corporations Canada, with entity identifier is 1071530. The registration start date is January 13, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1071530
Business Number 883124059
Corporation Name GESTIONS MOLLY MARVIN INC.
MOLLY MARVIN HOLDINGS INC.
Registered Office Address 5790 Rembrandt Avenue
Apt 311
Cote St-luc
QC H4W 2V2
Incorporation Date 1981-01-13
Dissolution Date 1995-08-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
MOLLY MARVIN 5790 REMBRANDT, SUITE 311, COTE ST. LUC QC H4W 2V2, Canada
PAULA WOLMAN 4900 COTE ST. LUC ROAD, MONTREAL QC H3W 2H3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-12 1981-01-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-01-13 current 5790 Rembrandt Avenue, Apt 311, Cote St-luc, QC H4W 2V2
Name 1984-01-20 current GESTIONS MOLLY MARVIN INC.
Name 1984-01-20 current MOLLY MARVIN HOLDINGS INC.
Name 1981-01-13 1984-01-20 101758 CANADA INC.
Status 1995-08-01 current Dissolved / Dissoute
Status 1981-01-13 1995-08-01 Active / Actif

Activities

Date Activity Details
1995-08-01 Dissolution
1981-01-13 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1995 1994-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1994 1994-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1993 1994-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5790 REMBRANDT AVENUE
City COTE ST-LUC
Province QC
Postal Code H4W 2V2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Leonard Charad Enterprises Inc. 5790 Rembrandt Avenue, Sute 701, Cote St. Luc, QC H4W 2V2 1979-03-28
Les Conseillers Audio Trion Inc. 5790 Rembrandt Avenue, Ph-4, Cote St Luc, QC H4W 2V2 1983-12-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Distributeurs H. Marvin Inc. 5790 Rembrandt Ave, Apt 311, Cote St-luc, QC H4W 2V2 1984-02-23
Exportation Au Moyen Orient Regent Inc. 5790 Rembrandt Ave., Ph-4, Cote St Luc, QC H4W 2V2 1980-11-21
Agence D'assurance N. & I. Hubscher Ltee 5790 Rembrandt, Suite 304, Montreal, QC H4W 2V2 1978-02-27
Batibel Enterprises Inc. 5790 Rembrandt, Suite 101, Cote St-luc, QC H4W 2V2 1979-06-22
Transmissions B.g.b. Inc. 5790 Rembrandt, Suite 805, Cote St. Luc, QC H4W 2V2 1987-09-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7284551 Canada Inc. 6501 Kildare Road, Côte Saint-luc, QC H4W 0A1 2009-12-01
Investissements 200-216 Prince Arthur Inc. 5625 Av. Irving-layton, Côte-saint-luc, QC H4W 0A3 2019-09-24
10200336 Canada Inc. 5625 Avenue Irving Layton, Côte Saint-luc, QC H4W 0A3 2017-04-20
9943366 Canada Inc. 5625 Irving-layton Ave., Côte St. Luc, QC H4W 0A3 2016-10-13
Amzallag Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2009-05-19
6525270 Canada Inc. 5625 Irving Layton Avenue, Cote-st-luc, QC H4W 0A3 2006-02-20
D&a Realties Inc. 5625 Irving Layton, Cote St-luc, QC H4W 0A3 2010-09-14
9207490 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2015-03-03
Gdr Group Holdings Inc. 5625 Irving Layton, Côte St. Luc, QC H4W 0A3 2016-07-13
10067075 Canada Inc. 5625 Irving Layton, Côte-saint-luc, QC H4W 0A3 2017-01-18
Find all corporations in postal code H4W

Corporation Directors

Name Address
MOLLY MARVIN 5790 REMBRANDT, SUITE 311, COTE ST. LUC QC H4W 2V2, Canada
PAULA WOLMAN 4900 COTE ST. LUC ROAD, MONTREAL QC H3W 2H3, Canada

Entities with the same directors

Name Director Name Director Address
MAR-CO TOBACCO COMPANY INC. MOLLY MARVIN 5790 REMBRANDT, APT. 311, COTE ST-LUC QC H4W 2V2, Canada
H. MARVIN DISTRIBUTORS INC. MOLLY MARVIN 5790 REMBRANDT AVENUE, #311, COTE ST LUC QC H4W 2V2, Canada
KING-LITE DISTRIBUTORS INC. MOLLY MARVIN 5790 REMBRANDT SUITE 311, COTE ST-LUC QC H4W 2V2, Canada
2892316 CANADA INC. PAULA WOLMAN 151 MONTEVISTA ST, DOLLARD DES ORMEAUX QC H9B 3A6, Canada
PAULA WOLMAN DESIGN INC. PAULA WOLMAN 3038, LAKE ROAD, DOLLARD-DES-ORMEAUX QC H9G 2V5, Canada

Competitor

Search similar business entities

City COTE ST-LUC
Post Code H4W2V2

Similar businesses

Corporation Name Office Address Incorporation
Gestions Marvin Hauptman Inc. 4285 Edouard Montpetit, Montreal, QC H3T 1L3 1992-04-03
Les Placements Marvin Krasnow LtÉe 1310 Greene Avenue, Suite 520, Westmount, QC H3Z 2B2
Les Placements Marvin Tafler Inc. 6005 Cavendish Boulevard, Suite 205, Cote St-luc, QC H4W 3E2 1979-05-18
Modes Et Merveilles Molly Inc. 800 The Stock Exchange Tower, Suite 3400 Box 242, Montreal, QC H4Z 1E9 1985-09-20
Les Investissements Marvin Chankowsky Inc. 34 Belsize Rd, Hampstead, QC H3X 3J8 1987-11-03
Les Distributeurs H. Marvin Inc. 5790 Rembrandt Ave, Apt 311, Cote St-luc, QC H4W 2V2 1984-02-23
Les Investissements Molly Sam Gandell Ltee 6800 Macdonald, Suite 412, Cote St-luc, QC H3X 3Z2 1974-08-14
Marvin A. Drimer Foundation 4999 Sainte-catherine Street West, Suite 250, Westmount, QC H3Z 1T3 1990-08-16
Marvin Krasnow Enterprises Ltd. 1981 Mcgill College, 12th Floor, Montreal, QC H3A 0G6
Marvin Krasnow Enterprises Ltd. 1310 Greene Avenue, Suite 520, Westmount, QC H3Z 2B2 1984-11-27

Improve Information

Please provide details on GESTIONS MOLLY MARVIN 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