LE GROUPE DE MARKETING NIVEK CANADA INC.

Address:
1500 Joyce Street, Cornwall, ON K6J 1Y5

LE GROUPE DE MARKETING NIVEK CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 1543474. The registration start date is August 9, 1983. The current status is Active.

Corporation Overview

Corporation ID 1543474
Business Number 103890224
Corporation Name LE GROUPE DE MARKETING NIVEK CANADA INC.
NIVEK MARKETING GROUP CANADA INC.
Registered Office Address 1500 Joyce Street
Cornwall
ON K6J 1Y5
Incorporation Date 1983-08-09
Dissolution Date 2009-06-16
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
KEVIN WILSON 1500 JOYCE STREET, CORNWALL ON K6J 1Y5, Canada
LINDA WILSON 1500 JOYCE STREET, CORNWALL ON K6J 1Y5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-08-08 1983-08-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-07-15 current 1500 Joyce Street, Cornwall, ON K6J 1Y5
Address 1983-08-09 2004-07-15 55 Water Street West, Suite 240, Cornwall, ON K6J 1A1
Name 1983-08-09 current LE GROUPE DE MARKETING NIVEK CANADA INC.
Name 1983-08-09 current NIVEK MARKETING GROUP CANADA INC.
Status 2014-01-13 current Active / Actif
Status 2014-01-09 2014-01-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2012-01-14 2014-01-09 Active / Actif
Status 2012-01-11 2012-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2010-10-15 2012-01-11 Active / Actif
Status 2009-06-16 2010-10-15 Dissolved / Dissoute
Status 2009-01-14 2009-06-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-02-23 2009-01-14 Active / Actif
Status 1998-12-01 1999-02-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2010-10-15 Revival / Reconstitution
2009-06-16 Dissolution Section: 212
1983-08-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-03-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-01-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1500 JOYCE STREET
City CORNWALL
Province ON
Postal Code K6J 1Y5
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Northlink Express Inc. 337 Emma Avenue, Cornwall, ON K6J 0A2 2019-08-22
Lallemand Bio-ingredients Cornwall Inc. 540 Wallrich Avenue, Cornwall, ON K6J 0A4 2016-11-14
9618732 Canada Inc. 55 Water Street, Suite 200, Cornwall, ON K6J 1A1 2016-02-05
Madagascar School Project Inc. 55 Water Street West, Suite 200, Cornwall, ON K6J 1A1 2008-05-20
12147459 Canada Inc. 405 A Water Street West, Cornwall, ON K6J 1A6 2020-06-22
6997155 Canada Inc. 3040 Pitt Street, Cornwall, ON K6J 1A8 2008-06-19
Dream Beyond Esthetics Inc. 28 First St. West, Cornwall, ON K6J 1B9 2014-05-21
4083491 Canada Inc. 8-325 Gleason, Cornwall, ON K6J 1E4 2002-06-10
3693040 Canada Inc. 325 Gleason Ave., Unit 8, Cornwall, ON K6J 1E4 1999-12-14
Upstream Living Inc. 10 Smith Avenue, Cornwall, ON K6J 1E5 2015-09-09
Find all corporations in postal code K6J

Corporation Directors

Name Address
KEVIN WILSON 1500 JOYCE STREET, CORNWALL ON K6J 1Y5, Canada
LINDA WILSON 1500 JOYCE STREET, CORNWALL ON K6J 1Y5, Canada

Entities with the same directors

Name Director Name Director Address
Myth Weaver Consulting & Publications Inc. KEVIN WILSON 22 RAILWAY AVE, FANNYSTELLE MB R0G 0P0, Canada
National Basketball Youth Mentorship Program Association Kevin Wilson 20 Noble Drive, Ajax ON L1Z 1B6, Canada
ATREIDES INVESTMENT GROUP INCORPORATED LIMITED KEVIN WILSON 255 MAIN ST. APT. 901, TORONTO ON M4C 1L5, Canada
ATREIDES INVESTMENT GROUP INCORPORATED LIMITED KEVIN WILSON 255 MAIN ST. APT. 901, TORONTO ON M4C 1L5, Canada
8279713 Canada Inc. Kevin Wilson 111 Concession 2, R.R. 2, Vankleek Hill ON K0B 1R0, Canada
INDUSTRIAL FINANCIAL SOLUTIONS INC. Kevin Wilson 7946 Limewood Place, Vancouver BC V5S 4A7, Canada
TORONTO MEMORY PROGRAM FUND FOR RESEARCH AND EDUCATION Kevin Wilson 496 Germain Avenue, Toronto ON M5M 1X2, Canada
9842098 Canada Inc. Kevin Wilson 65 Mika Street, Stittsville ON K2S 1K6, Canada
DOMEQ (1998) INC. KEVIN WILSON 1754 LOUISE LEMAY, VAL D'OR QC J9P 5W1, Canada
VERNON H. WILSON AND SONS INVESTMENTS LTD. KEVIN WILSON 1754, LOUISE-LEMAY, VAL-D'OR QC J9P 5W1, Canada

Competitor

Search similar business entities

City CORNWALL
Post Code K6J 1Y5
Category marketing
Category + City marketing + CORNWALL

Similar businesses

Corporation Name Office Address Incorporation
The Nivek Group Ltd. 2211 Millar Rd West, Spencerville, ON K0E 1X0 2009-07-28
Le Groupe De Marketing Wtf Inc. 3500 De La Montagne, Suite 33, Montreal, QC H3G 2A6 1984-06-29
Groupe De Marketing Ntd Inc. 6395 Cote De Liesse Rd, Montreal, QC H4T 1E5 1988-05-20
Le Groupe Marketing Laurentides Inc. 74, Rue Pagé, St-sauveur, QC J0R 1R5 2008-12-15
Le Groupe De Marketing Vel Inc. 4963 Grey, Pierrefonds, QC H8Z 2T3 1995-05-31
Le Groupe Marketing PrÉsidentielle Inc. 120 Eglinton Avenue East, Toronto, ON M4P 1E2 1996-01-31
Groupe Marketing Mgcl Canada Ltee 1100 Rene Levesque Blvd West, Suite 2200, Montreal, QC H3B 4N4 1994-07-08
Groupe Marketing PCns Canada Ltee 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1997-11-13
Global Group Marketing Canada Corp. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2009-02-18
The Solution Group (marketing) Company Ltd. 1143 Ouest Rue Laurier, Montreal, QC 1973-12-03

Improve Information

Please provide details on LE GROUPE DE MARKETING NIVEK CANADA 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