MARKETING S.M. JUDGE INC.

Address:
10200, Boulevard Louis-h. La Fontaine, Anjou, QC H1J 2T3

MARKETING S.M. JUDGE INC. is a business entity registered at Corporations Canada, with entity identifier is 1222007. The registration start date is October 30, 1981. The current status is Active.

Corporation Overview

Corporation ID 1222007
Business Number 104896113
Corporation Name MARKETING S.M. JUDGE INC.
S.M. JUDGE MARKETING INC.
Registered Office Address 10200, Boulevard Louis-h. La Fontaine
Anjou
QC H1J 2T3
Incorporation Date 1981-10-30
Dissolution Date 2015-09-05
Corporation Status Active / Actif
Number of Directors 1 - 4

Directors

Director Name Director Address
Gilles Desmarais 1705 Chemin Hemming, Drummondville QC J2B 8Y7, Canada
Frédérick Dancause 4415 Rue Parthenais, Montréal QC H2H 2G6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-10-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-10-29 1981-10-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2017-03-14 current 10200, Boulevard Louis-h. La Fontaine, Anjou, QC H1J 2T3
Address 2013-08-09 2017-03-14 8499 Place Devonshire, Ville Mont-royal, QC H4P 2K1
Address 1981-10-30 2013-08-09 9310 Boul. St-laurent, Suite 1045, Montreal, QC H2N 1N4
Name 1981-10-30 current MARKETING S.M. JUDGE INC.
Name 1981-10-30 current S.M. JUDGE MARKETING INC.
Status 2017-03-07 current Active / Actif
Status 2015-09-05 2017-03-07 Dissolved / Dissoute
Status 2015-04-08 2015-09-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2009-03-25 2015-04-08 Active / Actif
Status 2009-03-16 2009-03-25 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-12-17 2009-03-16 Active / Actif
Status 1987-02-01 1987-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2017-03-07 Revival / Reconstitution
2015-09-05 Dissolution Section: 212
1981-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-06-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-09-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10200, boulevard Louis-H. La Fontaine
City Anjou
Province QC
Postal Code H1J 2T3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Pepco Energy Corp. 10220 Boulevard Louis-h. La Fontaine, Anjou, QC H1J 2T3 2010-07-06
7525443 Canada Inc. 10060, Boul. Louis-h.-la Fontaine, Montréal, QC H1J 2T3 2010-05-28
Tortis DÉveloppement Inc. 10080 Boul. Louis-h.-la Fontaine, Montreal, QC H1J 2T3 2007-02-16
4213394 Canada Inc. 10 000 Louis H. Lafontaine, Anjou, QC H1J 2T3 2003-12-24
K.d. Bindery Inc. 10208 Louis-lafontaine, Anjou, QC H1J 2T3 2002-06-06
3876497 Canada Inc. 10200 Boul. Louis Hippolyte Lafontaine, Suite 400, Ville D'anjou, QC H1J 2T3 2001-03-21
Éocycle Technologies Inc. 10250, Boulevard Louis-h. Lafontaine, Montréal, QC H1J 2T3 2000-07-31
Titan Textile International Inc. 10200 Boulevard Louis-h.-lafontaine, Montreal, QC H1J 2T3 1998-10-28
Stevens-dufour Inc. 10,260 Louis-h. Lafontaine, Anjou, QC H1J 2T3 1998-03-31
3095487 Canada Inc. 10209 Boul. Louise H. Lafontaine, Anjou, QC H1J 2T3 1994-12-12
Find all corporations in postal code H1J 2T3

Corporation Directors

Name Address
Gilles Desmarais 1705 Chemin Hemming, Drummondville QC J2B 8Y7, Canada
Frédérick Dancause 4415 Rue Parthenais, Montréal QC H2H 2G6, Canada

Entities with the same directors

Name Director Name Director Address
TEXTILE TITAN CANADA INC. Frédérick Dancause 4415, rue Parthenais, Montréal QC H2H 2G6, Canada
3191737 CANADA INC. GILLES DESMARAIS 1705 CHEMIN HEMMING, DRUMMONDVILLE QC J2B 8Y7, Canada
DESON RECYCLAGE INC. GILLES DESMARAIS 3670 PACIFIC, ST-HUBERT QC J3Y 5K2, Canada
TEXTILE TITAN CANADA INC. Gilles DESMARAIS 1705, chemin Hemming, Drummondville QC J2B 8Y7, Canada
4038916 CANADA INC. GILLES DESMARAIS 73 MEUNIER, HULL QC J8Y 1C7, Canada
3191753 CANADA INC. GILLES DESMARAIS 1705, chemin Hemming, DRUMMONDVILLE QC J2B 8Y7, Canada
LA GENERATION QUI CHANTE INC. GILLES DESMARAIS C.P. 332, WILSON'S CORNER QC J0X 3J0, Canada
FIJI'S CAFÉ LTÉE GILLES DESMARAIS 7380 LOUIS HEMON, MONTREAL QC H3E 2V1, Canada
CANADIAN TEXTILES INSTITUTE GILLES DESMARAIS 2575 BOUL SAITN-JOSEPH, DRUMMONDVILLE ON K2P 2G3, Canada
TeleVista Communications Inc. GILLES DESMARAIS 56 RUE DE LA COMÈTE, HULL QC J9A 2X4, Canada

Competitor

Search similar business entities

City Anjou
Post Code H1J 2T3
Category marketing
Category + City marketing + Anjou

Similar businesses

Corporation Name Office Address Incorporation
Randy Judge Sales & Marketing Inc. 112 Westcliffe Avenue, Pointe Claire, QC H9R 1M6 2004-01-08
Md Infotech Inc. 118 Judge Ave, #1, North Bay, ON P1A 1B6 2006-05-15
12422026 Canada Inc. 71 Judge St, Caledon, ON L7C 4A2 2020-10-16
9808523 Canada Inc. 68 Judge St., Caledon, ON L7C 4A1 2016-06-26
12203189 Canada Inc. 119 Rue Judge, Gatineau, QC J8L 1A7 2020-07-16
7761716 Canada Inc. 90 Judge Rd., Toronto, ON M8Z 5B4 2011-01-25
9245669 Canada Inc. 89 Judge Rd, Etobicoke, ON M8Z 5B3 2015-04-05
The Making of A Judge Inc. 79 Eleventh St., Toronto, ON M8V 3G4 2007-06-25
Brand Mobility Inc. 105 Judge Road, Toronto, ON M8Z 5B5 2002-09-20
Securnetic Ltd. 1229 Judge Place, Victoria, BC V8P 2C7 2020-02-02

Improve Information

Please provide details on MARKETING S.M. JUDGE 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