MARCOL HOLDINGS INC.

Address:
1006 Des Morillons, St-anicet, QC J0S 1M0

MARCOL HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 1225995. The registration start date is October 30, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1225995
Business Number 124209958
Corporation Name MARCOL HOLDINGS INC.
GESTION MARCOL INC.
Registered Office Address 1006 Des Morillons
St-anicet
QC J0S 1M0
Incorporation Date 1981-10-30
Dissolution Date 2017-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Jean-Guy Corbeil 33 Hansen Avenue, Beaconsfield QC H9W 5P4, Canada
DEBORAH ANNE COPE 33 HANSEN AVENUE, BEACONSFIELD QC H9W 5P4, 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 2008-07-09 current 1006 Des Morillons, St-anicet, QC J0S 1M0
Address 2003-12-16 2008-07-09 141 Hidden Creek Gardens N.w., Clagary, AB T3A 6J4
Address 1991-04-06 2003-12-16 421 Seven Avenue S.w, Suite 3300, Clagary, AB T2P 4K9
Address 1986-12-05 1991-04-06 530 8th Avenue S.w., Suite 1600, Clagary, AB T2P 3S8
Name 2017-08-21 current MARCOL HOLDINGS INC.
Name 2017-08-21 current GESTION MARCOL INC.
Name 1981-11-30 2017-08-21 MARCOL HOLDINGS INC.
Name 1981-10-30 1981-11-30 111728 CANADA INC.
Status 2017-10-31 current Dissolved / Dissoute
Status 1981-10-30 2017-10-31 Active / Actif

Activities

Date Activity Details
2017-10-31 Dissolution Section: 210(3)
2017-08-21 Amendment / Modification Name Changed.
Section: 178
2009-09-09 Amendment / Modification
2008-07-09 Amendment / Modification RO Changed.
2007-09-19 Amendment / Modification
1981-10-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-03-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1006 DES MORILLONS
City ST-ANICET
Province QC
Postal Code J0S 1M0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Grogenics Sb Inc. 2525, Route 132, Saint-anicet, QC J0S 1M0 2019-03-20
Le Groupe Projexpert MÉtal Design IncorporÉe 253 160e Avenue, Saint-anicet, QC J0S 1M0 2017-11-16
10395005 Canada Inc. 414 Route 132, Saint-anicet, QC J0S 1M0 2017-09-06
Blitzanchor Incorporated 244-avenue Caza, St-anicet, QC J0S 1M0 2017-07-31
Anpoll Canada Inc. 253, 160ième Avenue, Saint-anicet, QC J0S 1M0 2016-12-16
Fendli 2052 97 E Rue, Saint-anicet, QC J0S 1M0 2015-12-24
Muriel Rousseau Conseils Inc. 204, 146e Avenue, St-anicet, QC J0S 1M0 2012-07-10
Robin Goyette MaÇonnerie Inc. 1973 Chemin Leahy, Saint-anicet, QC J0S 1M0 2010-05-27
7329911 Canada Inc. 1408, Route 132, Saint-anicet, QC J0S 1M0 2010-02-10
7092237 Canada Inc. 933, Chemin Des Prairies, Saint-anicet, QC J0S 1M0 2008-12-11
Find all corporations in postal code J0S 1M0

Corporation Directors

Name Address
Jean-Guy Corbeil 33 Hansen Avenue, Beaconsfield QC H9W 5P4, Canada
DEBORAH ANNE COPE 33 HANSEN AVENUE, BEACONSFIELD QC H9W 5P4, Canada

Competitor

Search similar business entities

City ST-ANICET
Post Code J0S 1M0

Similar businesses

Corporation Name Office Address Incorporation
Marcol Ltee 100 Alexis Nihon Boulevard, Suite 875, St-laurent, QC 1977-05-11
Marketing Marcol Inc. 100 Alexis Nihon Blvd., Suite 916, St-laurent, QC H4M 2P5 1981-10-30
Marcol Crane Rentals Limited 125 Board of Trade, Montreal, QC 1974-12-30
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Global Management Holdings Inc. 9275, Henri-bourassa Est, Montreal, QC H1E 1P4 2007-01-01
M.h.k. Holdings Inc. 47 Terry Fox St., Verdun, QC H3E 1L4 2002-02-27
F.f.e.n. Holdings Inc. 366 Rue De Castelnau Est, MontrÉal, QC H2R 1P9
Gestion Ttd Inc. 90 Vinet Street, Apt. 104, Montreal, QC H3J 2C9 1997-03-20
Gestion Avensa Holdings Inc. 109- 450 Church St., Beaconsfield, QC H9W 3S4 1989-01-12
19-12-71 Holdings Inc. 1108 Rue Berlier, Laval, QC H7L 3R9 2008-12-30

Improve Information

Please provide details on MARCOL HOLDINGS 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