LES DISTRIBUTEURS DE COSMETIQUES M.A.R. INC.

Address:
6595 Cote St-luc Road, Apt. 1002, Montreal, QC H4V 1G7

LES DISTRIBUTEURS DE COSMETIQUES M.A.R. INC. is a business entity registered at Corporations Canada, with entity identifier is 1189336. The registration start date is August 19, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1189336
Corporation Name LES DISTRIBUTEURS DE COSMETIQUES M.A.R. INC.
M.A.R. COSMETICS DISTRIBUTORS INC.
Registered Office Address 6595 Cote St-luc Road
Apt. 1002
Montreal
QC H4V 1G7
Incorporation Date 1981-08-19
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
MALCOLM SINGER 108 SEATON ST APT 3, TORONTO ON M5A 2T3, Canada
RONALD SINGER 1002-6595 COTE ST LUC RD, MONTREAL QC H4V 1G7, Canada
ARLENE SINGER 1002-6595 COTE ST LUC RD, MONTREAL QC H4V 1G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-08-18 1981-08-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-08-19 current 6595 Cote St-luc Road, Apt. 1002, Montreal, QC H4V 1G7
Name 1981-08-19 current LES DISTRIBUTEURS DE COSMETIQUES M.A.R. INC.
Name 1981-08-19 current M.A.R. COSMETICS DISTRIBUTORS INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1983-12-02 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-08-19 1983-12-02 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-08-19 Incorporation / Constitution en société

Office Location

Address 6595 COTE ST-LUC ROAD
City MONTREAL
Province QC
Postal Code H4V 1G7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sarrowa Consultants En Informatique Inc. 6595 Cote St-luc Rd., Suite 703, Montreal, QC H4V 1G7 1986-08-18
Victoria Fleuriste Inc. 6595 Cote St-luc, Montreal, QC H4V 1G7 1985-03-20
126424 Canada Inc. 6595 Cote St. Luc Rd., Apt. 401, Montreal, QC H4V 1G7 1983-09-07
Ruby Sales Ltd. 6595 Cote St. Luc Road, Suite 1101, Montreal, QC H4V 1G7 1977-09-15
126425 Canada Inc. 6595 Cote St. Luc Rd., Apt. 401, Montreal, QC H4V 1G7 1983-09-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3889084 Canada Inc. 7005 Cote-saint-luc Rd. Cp55025 Belmore, Montreal, QC H4V 0A1 2001-04-24
Bb People Helping People Foundation 7171 Côte Saint-luc Road, Côte Saint-luc, QC H4V 0A5 2015-11-12
11620479 Canada Inc. 6527, Baily Road, Montreal, QC H4V 1A1 2019-09-11
We Love Frenchies Canada Inc. 6509, Chemin Baily, Côte-saint-luc, QC H4V 1A1 2019-04-05
10047864 Canada Inc. 6525 Baily Road, Cote St-luc, QC H4V 1A1 2017-01-04
8936285 Canada Inc. 6521 Baily Road., Cote St.luc, QC H4V 1A1 2014-06-26
8092591 Canada Inc. 6543, Ch. Baily, Cote St Luc, QC H4V 1A1 2012-01-28
7702396 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2010-11-17
3830721 Canada Inc. 6527 Baily Road, Cote St. Luc, QC H4V 1A1 2000-11-03
8249628 Canada Inc. 6521 Baily Road, Cote St.luc, QC H4V 1A1 2012-07-12
Find all corporations in postal code H4V

Corporation Directors

Name Address
MALCOLM SINGER 108 SEATON ST APT 3, TORONTO ON M5A 2T3, Canada
RONALD SINGER 1002-6595 COTE ST LUC RD, MONTREAL QC H4V 1G7, Canada
ARLENE SINGER 1002-6595 COTE ST LUC RD, MONTREAL QC H4V 1G7, Canada

Entities with the same directors

Name Director Name Director Address
CINECO (1978) INC. RONALD SINGER 13 262 ACADIE, PIERREFONDS QC , Canada
WELES INVESTMENTS LTD. RONALD SINGER 3033 SHERBROOKE ST. W., APT. 403, WESTMOUNT QC H3Z 1A3, Canada
DYNAMIC MANAGED PORTFOLIO INC. RONALD SINGER 477 STRATHCONA AVE., WESTMOUNT QC H3Y 2X1, Canada
Canada Dominion Resources XI Corporation RONALD SINGER 3033 SHERBROOKE STREET WEST, SUITE 403, MONTREAL QC H3Z 1A3, Canada
88098 CANADA LTEE/LTD. RONALD SINGER 477 STRATHCONA AVE, WESTMOUNT QC H3Y 2X2, Canada
Canada Dominion Resources X Corporation RONALD SINGER 3033 SHERBROOKE STREET WEST, SUITE 403, MONTERAL QC H3Z 1A3, Canada
WISEOWL HOLDINGS INC. RONALD SINGER 3033 SHERBROOKE STREET WEST, APT. 403, WESTMOUNT QC H3Z 1A3, Canada
Canada Dominion Resources XII Corporation RONALD SINGER 3033 SHERBROOKE STREET WEST, SUITE 403, MONTREAL QC H3Z 1A3, Canada
Canada Dominion Resources IX Corporation RONALD SINGER 3033 SHERBROOKE STREET WEST, SUITE 403, MONTREAL QC H3Z 1A3, Canada
Canada Dominion Resources 2004 Corporation RONALD SINGER 3033 SHERBROOKE STREET WEST, SUITE 403, MONTREAL QC H3Z 1A3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4V1G7

Similar businesses

Corporation Name Office Address Incorporation
Distributeurs Des Cosmetiques I.d.l. Inc. 3639 Sources Boul, Suite 111, Dollard Des Ormeaux, QC H9B 2K4 1989-03-10
Fx CosmÉtiques Inc. 29, Rue Des Mûriers, Lévis, QC G6Z 7X6 2015-07-29
Kb Cosmétiques Inc. 103-343 Boulevard Gréber, Gatineau, QC J8T 5R3 2019-10-02
Les Cosmétiques Tôn Cosmetics Inc. 3820 Ave. De L'empereur, Laval, QC H7E 0A2 2015-11-25
Les Cosmetiques Eve-lyn Inc. 4380 Avalon Ave., Pierrefonds, QC H9H 1V6 1983-01-20
Cosmetiques Sol-lab Inc. 5485 Ramsay, St. Hubert, QC J3Y 2S3 1987-11-18
Gbs Cosmetics Inc. 950 Boul. Lebeau, App. 906, Saint-laurent, QC H4N 0A4 2013-01-23
H.b.h. Cosmetics Inc. 247 Alice Carriere, Beaconsfield, QC H9W 6E3 1997-09-12
L.a. CosmÉtiques Inc. 433 Chabanel St West, Suite 241, Montreal, QC 1988-02-04
Les Cosmetiques Zucca Cosmetics Inc. 2050 Rue Regent, Montreal, QC H4A 2P9 1983-06-16

Improve Information

Please provide details on LES DISTRIBUTEURS DE COSMETIQUES M.A.R. 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