La Societe de Promotions Mark-Tech Inc.

Address:
1940 Rue St-georges, App. 3, Longueuil, QC J4H 4A4

La Societe de Promotions Mark-Tech Inc. is a business entity registered at Corporations Canada, with entity identifier is 1912402. The registration start date is May 16, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1912402
Business Number 876273277
Corporation Name La Societe de Promotions Mark-Tech Inc.
Registered Office Address 1940 Rue St-georges
App. 3
Longueuil
QC J4H 4A4
Incorporation Date 1985-05-16
Dissolution Date 1995-12-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CAMILLE DUCHARME 330 RUE CHRISTINE, APP. 58, MONTREAL QC H2X 1M4, Canada
JEAN-GUY TREMBLAY 1940 RUE ST-GEORGES, APP. 3, LONGUEUIL QC J4H 4A4, Canada
CLAUDE MASSON 760 RUE HUBERT, LONGUEUIL QC J4J 2M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-15 1985-05-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-16 current 1940 Rue St-georges, App. 3, Longueuil, QC J4H 4A4
Name 1985-05-16 current La Societe de Promotions Mark-Tech Inc.
Status 1995-12-11 current Dissolved / Dissoute
Status 1987-09-04 1995-12-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-16 1987-09-04 Active / Actif

Activities

Date Activity Details
1995-12-11 Dissolution
1985-05-16 Incorporation / Constitution en société

Office Location

Address 1940 RUE ST-GEORGES
City LONGUEUIL
Province QC
Postal Code J4H 4A4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
144281 Canada Inc. 1940 Rue St-georges Apt. 3, Longueuil, QC J4H 4A4 1985-05-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Effectiv-id Inc. 50, Rue Du Bord-de-l'eau E.,#101, MontrÉal, QC J4H 0A1 2010-12-15
United Negotiations Exchanges Inc. 425 St-charles Ouest, Longueuil, QC J4H 0A2 2011-03-09
Services Informatiques Dune Inc. 120 Bord De L'eau Est, Longueuil, QC J4H 1A1 1991-03-18
Negocim Quebec Inc. 244 Bord De L'eau Est, Apt. 1, Longueuil, QC J4H 1A2 2002-05-03
7673566 Canada Inc. 520, Rue Du Bord-de-l'eau E., Longueuil, QC J4H 1A3 2010-10-13
8918996 Canada Inc. 202-385, Place De La Louisiane, Longueuil, QC J4H 1A8 2014-06-09
J.g. Gladue Chauffage Ltee 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A8 1981-03-26
Dangtan & Associates Inc. 155 St. Charles East, Longueuil, QC J4H 1B2 2002-08-12
Innovation & Leadership Pour La Performance (ilp-cop) Inc. 440 Rue Saint-charles Est, Longueuil, QC J4H 1B5 2006-10-25
175921 Canada Inc. 420 Rue St--charles Est, Longueuil, QC J4H 1B5 1990-11-26
Find all corporations in postal code J4H

Corporation Directors

Name Address
CAMILLE DUCHARME 330 RUE CHRISTINE, APP. 58, MONTREAL QC H2X 1M4, Canada
JEAN-GUY TREMBLAY 1940 RUE ST-GEORGES, APP. 3, LONGUEUIL QC J4H 4A4, Canada
CLAUDE MASSON 760 RUE HUBERT, LONGUEUIL QC J4J 2M5, Canada

Entities with the same directors

Name Director Name Director Address
INSTITUT APOSTOLIQUE PIERRE ET PAUL CAMILLE DUCHARME 2765 BAKER, BROSSARD QC J4Z 2R9, Canada
138014 CANADA INC. CAMILLE DUCHARME 270 POINCARRE, LONGUEUIL QC J4L 1B4, Canada
2746000 CANADA INC. CLAUDE MASSON 298 BOULEVARD BARRET, SUITE 2, L'ASSOMPTION QC J0K 1G0, Canada
4072073 CANADA INC. CLAUDE MASSON 7461 LASALLE BLVD, VERDUN QC H4H 1S1, Canada
LES ENTREPRISES JGH TREMBLAY INC. JEAN-GUY TREMBLAY 813, BOULEVARD DU LOIRET, CHARLESBOURG QC G2L 2Z2, Canada
7203551 CANADA INC. JEAN-GUY TREMBLAY 575, RUE DU ROI, APP. 514, QUÉBEC QC G1K 8A4, Canada
LES ENTREPRISES BELANGER & TREMBLAY INC. JEAN-GUY TREMBLAY 615 BOUL. TASOUSSAC, CANTON TREMBLAY QC G7H 5A8, Canada
Fondation québécoise de la santé Reiki JEAN-GUY TREMBLAY 657 RUE BEAUPORT, REPENTIGNY QC J6A 2E9, Canada
DECORATION AUTOMOBILE TRIM-LINE MONTREAL ET RIVE-SUD INC. JEAN-GUY TREMBLAY 10 RUE BELLEVUE, SAINT-MARC-SUR-RICHELIEU QC J0L 2E0, Canada
3584623 CANADA INC. JEAN-GUY TREMBLAY 160 RUE DES CYPRES, VILLE DE LA BAIE QC G8B 3Y4, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4H4A4

Similar businesses

Corporation Name Office Address Incorporation
Promotions Mark Active Inc. 4020, Rue Saint-ambroise, Bureau 100, Montréal, QC H4C 2C7 2015-08-28
Mark Maron Holding Company Inc. 89 Glenbrooke Street, Dollard-des-ormeaux, QC H9A 2L7 2016-07-19
Mark Brender Société Professionnelle Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 2005-12-23
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Marc & Mark Tech Corp. 151 Burma Star Road Southwest, Calgary, AB T3E 7Y4 2018-02-02
Keeefo Tech Company Inc. 3004 Fairlea Crescent, Ottawa, ON K1V 8T7 2019-02-25
Societe De Gestion Mark-o-thec Inc. 8591 Rue Centrale, Suite 205, Lasalle, QC H8P 1N3 1982-11-15
The Mari-tech Society of Canada 27 Avenue Road, Ottawa, ON K1S 0N5 2011-12-06
Les Associes Mark-b Ltee 95 Thurlow, Hampstead, QC H3X 3H2 1968-01-17
Tissus Mark Iv Ltee 8249 Guelph Rd, Cote St-luc, QC 1972-06-15

Improve Information

Please provide details on La Societe de Promotions Mark-Tech 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