MARCHE SHERBROOKE & LANGELIER INC.

Address:
1 Place Ville Marie, Bur. 4000, Montreal, QC H3B 4M4

MARCHE SHERBROOKE & LANGELIER INC. is a business entity registered at Corporations Canada, with entity identifier is 1587528. The registration start date is October 28, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1587528
Corporation Name MARCHE SHERBROOKE & LANGELIER INC.
Registered Office Address 1 Place Ville Marie
Bur. 4000
Montreal
QC H3B 4M4
Incorporation Date 1983-10-28
Dissolution Date 1995-08-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
P. NOISEUX 870 CROISSANT ISLE DE FRANCE, ST-LAMBERT QC J4S 1T7, Canada
R. DUFRESNE 3766 ST-MARTIN, ST-FELIX DE VALOIS QC , Canada
Y. DUFRESNE 3764 ST-MARTIN, ST-FELIX DE VALOIS QC J0K 2M0, Canada
M. CARON 9252 DE SEGUR, ST-LEONARD QC H1R 2K2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-10-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-10-27 1983-10-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-10-28 current 1 Place Ville Marie, Bur. 4000, Montreal, QC H3B 4M4
Name 1983-12-13 current MARCHE SHERBROOKE & LANGELIER INC.
Name 1983-12-13 current MARCHE SHERBROOKE ; LANGELIER INC.
Name 1983-10-28 1983-12-13 127781 CANADA INC.
Status 1995-08-28 current Dissolved / Dissoute
Status 1986-02-01 1995-08-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-10-28 1986-02-01 Active / Actif

Activities

Date Activity Details
1995-08-28 Dissolution
1983-10-28 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3274101 Canada Inc. 1 Place De Ville Marie, 4000, Montreal, QC H3B 4M4 1996-06-28
95664 Canada Limitee 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1980-01-14
2693798 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-02-25
M3 Réseau Inc. 1 Place Ville Marie, 40th Fl., Montreal, QC H3B 4M4 1991-04-29
2720019 Canada Inc. 1 Place Ville-marie, Suite 4000, Montreal, QC H3B 4M4 1991-05-29
Dataplane Technologies Inc. 1 Place Ville Marie, 40e Etage, Montreal, QC H3B 4M4 1991-03-06
2709589 Canada Inc. 1 Pl Ville Marie, Bur 4000, Montreal, QC H3B 4M4 1991-04-24
2719240 Canada Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-05-27
Commerce EuropÉen Est-ouest Du Canada (ewet) Inc. 1 Place Ville-marie, 40e Etage, Montreal, QC H3B 4M4 1991-10-24
A.s.h.s. Filter Systems Inc. 1 Place Ville Marie, 40e Etage, Montreal, QC H3B 4M4 1992-07-13
Find all corporations in postal code H3B4M4

Corporation Directors

Name Address
P. NOISEUX 870 CROISSANT ISLE DE FRANCE, ST-LAMBERT QC J4S 1T7, Canada
R. DUFRESNE 3766 ST-MARTIN, ST-FELIX DE VALOIS QC , Canada
Y. DUFRESNE 3764 ST-MARTIN, ST-FELIX DE VALOIS QC J0K 2M0, Canada
M. CARON 9252 DE SEGUR, ST-LEONARD QC H1R 2K2, Canada

Entities with the same directors

Name Director Name Director Address
LA FONDATION DE RECHERCHE PAUL DAVID M. CARON 6 RUE COURCELETTE, OUTREMONT QC , Canada
LES MEUBLES LUCOBEC INC. M. CARON 102 CASAUBON, LOUISEVILLE QC J5V 2M7, Canada
LES OPERATIONS FORESTIERES KIMO INC. M. CARON RUE DE L'OTJ, ST-BENJAMIN QC , Canada
INVESTISSEMENTS NAISSANTS INC. M. CARON 4230 RUE WILSON, MONTREAL QC H4A 2T9, Canada
FERME RONTHIER LTEE M. CARON 20 RUE DU RHONE, APT. 605, ST-LAMBERT QC J4S 1X4, Canada
LES ATELIERS DE METAL L'AMI TAINE INC. M. CARON 20 RUE NICOLET, APT. 4, HULL QC , Canada
PLACEMENTS MAURICE CARON INC. M. CARON 9252 RUE DE SEGUR, ST LEONARD QC H1R 2K2, Canada
118366 CANADA INC. P. NOISEUX 870 ISLE DE FRANCE, ST LAMBERT QC J4S 1T7, Canada
123231 CANADA LIMITEE R. DUFRESNE 5992 BORDEAUX, MONTREAL QC H2G 2R7, Canada
126099 CANADA LTEE R. DUFRESNE 1043 DUPAS, LONGUEUIL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4M4

Similar businesses

Corporation Name Office Address Incorporation
Grand Marche Aux Puces Du Cap Inc. 9390 Boul. Langelier, St-leonard, QC H1P 3H8 1987-10-26
Marche De Poisson Sherbrooke Inc. 256 Rue Marquette, Sherbrooke, QC J1H 1M1 1985-02-20
Langelier Jewelry Manufacturing Ltd. 8920 Langelier, Montreal, QC 1980-10-29
Chasse & Peche Langelier Inc. 8948 Langelier Boulevard, St-leonard, QC 1980-02-18
Centre De Services Optiques Langelier Ltee 8760 Boul. Langelier, St-leonard, QC H1P 3C6 1976-03-01
Boutique Jeannine Langelier Inc. 1700 Rue Sherbrooke, Magog, QC J1X 5B4 1985-02-15
Marche Berthier Inc. 5333 Rue Sherbrooke Est, Apt. B-317, Montreal, QC H1T 4B6 1983-09-08
Marche Aux Puces (p.a.t.m.e.) Inc. 11950 Est Rue Sherbrooke, Montreal, QC H1B 1C5 1981-03-23
La Boulangerie Du Marche Inc. 896 Sherbrooke Ouest, Montreal, QC H3A 1G3 1983-03-31
Marche Prefontaine Inc. 4029 Rue Mont-joie, Sherbrooke, QC J1L 1K7 1979-09-26

Improve Information

Please provide details on MARCHE SHERBROOKE & LANGELIER 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