SOURCE DE MARQUE DISTRIBUTEURS INC.

Address:
35 Riviera Drive, Markham, ON L3R 8N4

SOURCE DE MARQUE DISTRIBUTEURS INC. is a business entity registered at Corporations Canada, with entity identifier is 1641263. The registration start date is February 24, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1641263
Business Number 879229144
Corporation Name SOURCE DE MARQUE DISTRIBUTEURS INC.
LEADING SOURCE DISTRIBUTORS INC.
Registered Office Address 35 Riviera Drive
Markham
ON L3R 8N4
Incorporation Date 1984-02-24
Dissolution Date 1997-04-11
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
RENE K. PARDO 21 ELDERWOOD DRIVE, TORONTO ON M5P 1W6, Canada
LAWRENCE SMITH 46 GLENAYR ROAD, TORONTO ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-02-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-02-23 1984-02-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-02-24 current 35 Riviera Drive, Markham, ON L3R 8N4
Name 1984-02-24 current SOURCE DE MARQUE DISTRIBUTEURS INC.
Name 1984-02-24 current LEADING SOURCE DISTRIBUTORS INC.
Status 1997-04-11 current Dissolved / Dissoute
Status 1990-06-01 1997-04-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-02-24 1990-06-01 Active / Actif

Activities

Date Activity Details
1997-04-11 Dissolution
1984-02-24 Incorporation / Constitution en société

Office Location

Address 35 RIVIERA DRIVE
City MARKHAM
Province ON
Postal Code L3R 8N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Technologies Lanpar Inc. 35 Riviera Drive, Markham, ON L3R 8N4 1970-01-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Daewoo Auto Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 1998-06-01
9615440 Canada Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-02-03
Concore Inc. 160 Royal Crest Court, Markham, ON L3R 0A2 2016-03-30
10146536 Canada Inc. 5 Seaforth Place, Markham, ON L3R 0A4 2017-03-15
Quanzhou Chamber of Commerce In Canada 7 Seaforth Pl, Markham, ON L3R 0A4 2016-12-22
Celesse Inc. 47 Braeside Sq, Markham, ON L3R 0A4 2015-05-11
Zl Oceansky International Inc. 53 Braeside Sq., Markham, ON L3R 0A4 2011-11-01
Premier Tires Inc. 52 Braeside Square, Markham, ON L3R 0A4 2009-11-02
3973387 Canada Inc. 55 Braeside Square, Markham, ON L3R 0A4 2002-01-09
Jands Systems Inc. 52 Braeside Square, Markham, ON L3R 0A4 1988-03-16
Find all corporations in postal code L3R

Corporation Directors

Name Address
RENE K. PARDO 21 ELDERWOOD DRIVE, TORONTO ON M5P 1W6, Canada
LAWRENCE SMITH 46 GLENAYR ROAD, TORONTO ON , Canada

Entities with the same directors

Name Director Name Director Address
IRAGENE HOLDINGS INC. LAWRENCE SMITH 46 GLENAYR ROAD, TORONTO ON M5P 3B8, Canada
CLONAGEN INC. LAWRENCE SMITH 2959 LAFONTAINE, ST-HYACINTHE QC J2S 2N8, Canada
86555 CANADA LTD. LAWRENCE SMITH 46 GLENAYR ROAD, TORONTO ON M5P 3B8, Canada
GENIVAR GP INC. LAWRENCE SMITH 1216 BEVERLEY BLVD. S. W., CALGARY AB T2V 2C5, Canada
EGRR SERVICES INC. Lawrence Smith 372 Strathmore Blvd., Toronto ON M4C 1N3, Canada
MONSIEUR FÉLIX & MR. NORTON COOKIES INC. LAWRENCE SMITH 46 GLENAYR ROAD, TORONTO ON M5P 3B8, Canada
MONSIEUR FÉLIX & MR. NORTON COOKIES INC. LAWRENCE SMITH 46 GLENAYR ROAD, TORONTO ON M5P 3B8, Canada
BRAINS ON WHEELS INC. Lawrence Smith 372 Strathmore Blvd., Toronto ON M4C 1N3, Canada
2774275 CANADA INC. LAWRENCE SMITH 46 GLENAYR ROAD, TORONTO ON M5P 3B8, Canada
132831 CANADA INC. LAWRENCE SMITH 46 GLENAYR ROAD, TORONTO ON M5P 3B8, Canada

Competitor

Search similar business entities

City MARKHAM
Post Code L3R8N4

Similar businesses

Corporation Name Office Address Incorporation
Health Source Plus Inc. 240 Duncan Mill Road, Suite 801, Toronto, ON M3B 3S6
Private Source Inc. 9050 Park Avenue, Suite 400, Montreal, QC H2N 1Y8
Source Prive Inc. 9250 Park Ave., Suite 600, Montreal, QC H2N 1Z2 1987-06-05
Source Directe S.b.r. Inc. 2695 Dollard Street, Lasalle, QC H8N 2J8 1991-10-30
The Flavour Source Inc. 4267 Colonial, Montreal, QC H2W 2C3 1990-12-28
World Water Source 699 St Maurice, Suite 501, Montreal, QC H3C 1L4 2005-03-30
Source Sante Plus Inc. 220 Duncan Mill Rd, Suite 315, Toronto, ON M3B 3J5 1993-10-15
Investissements Second Source Inc. 68 Woodlawn Avenue West, Toronto, ON M4V 1G7 1982-10-26
Back To The Source Ltd. District De Beauce, Rang, East-broughton, QC G0N 1G0 1978-08-14
The Source for Cedar Inc. 4561 Ch. St.-alphonse, Rawdon, QC J0K 1S0 2013-09-05

Improve Information

Please provide details on SOURCE DE MARQUE DISTRIBUTEURS 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