MAMMARO HOLDINGS LTD.

Address:
3392 Fleury Est, Montreal Nord, ON H1H 2R5

MAMMARO HOLDINGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 1928490. The registration start date is May 23, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1928490
Business Number 103475133
Corporation Name MAMMARO HOLDINGS LTD.
Registered Office Address 3392 Fleury Est
Montreal Nord
ON H1H 2R5
Incorporation Date 1985-05-23
Dissolution Date 2002-06-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
ROSA ZEGARELLI 12257 PHELEPPE PANNETON, MONTREAL QC H1E 3R1, Canada
FRANCO VIGLIANTE 4549 DE LA FABRIQUE, LAVALLE QC H7C 1C6, Canada
NICOLA ROMANO 4 INVERDON ROAD, ETOBICOKE ON M9C 4L3, Canada
PHYLLIS ROMANO 4 INVERDON ROAD, ETOBICOKE ON M9C 4L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-22 1985-05-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-03-04 current 3392 Fleury Est, Montreal Nord, ON H1H 2R5
Name 1985-05-23 current MAMMARO HOLDINGS LTD.
Status 2002-06-18 current Dissolved / Dissoute
Status 1998-11-05 2002-06-18 Active / Actif
Status 1998-09-01 1998-11-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2002-06-18 Dissolution Section: 210
1985-05-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2000 2000-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 1999-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1998-05-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3392 FLEURY EST
City MONTREAL NORD
Province ON
Postal Code H1H 2R5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Entreprises Electriques Papineau Inc. 3362 Rue Fleury Est, Montreal-nord, QC H1H 2R5 1983-10-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11715089 Canada Inc. 2109-3581 Boulevard Gouin Est, Montreal, QC H1H 0A1 2019-11-01
7275994 Canada Inc. 3581, Boulevard Gouin Est, Unité 912, Montréal, QC H1H 0A1 2009-11-11
Corporation Inventarium 2108-3581 Gouin E., Montréal, QC H1H 0A1 2001-05-11
Normand Summerside Courtier Immobilier Inc. 3581 Boul Gouin Est, Porte 1612, Montreal-nord, QC H1H 0A1 1999-11-15
Manitou Equipment Ltd. 3581, Boul. Gouin Est, App. 2009, Montreal, QC H1H 0A1 1977-08-24
Summerside Machinery & Equipment Inc. 3581 Boul Gouin Est, Porte 910, Montreal-nord, QC H1H 0A1 1983-08-31
Vipra Tech Inc. 10640 Ave. Ethier, Montreal-nord, QC H1H 0A2 1996-08-12
6986226 Canada Inc. 10461 Rue Drapeau, Montréal-nord, QC H1H 0A3 2008-05-30
6775667 Canada Inc. 10501, Ave. Draeau, Montreal-nord, QC H1H 0A3 2007-05-22
Église Gnostique Apostolique D'antioche 3641, Prieur Est, Montréal, QC H1H 0A7 2014-10-19
Find all corporations in postal code H1H

Corporation Directors

Name Address
ROSA ZEGARELLI 12257 PHELEPPE PANNETON, MONTREAL QC H1E 3R1, Canada
FRANCO VIGLIANTE 4549 DE LA FABRIQUE, LAVALLE QC H7C 1C6, Canada
NICOLA ROMANO 4 INVERDON ROAD, ETOBICOKE ON M9C 4L3, Canada
PHYLLIS ROMANO 4 INVERDON ROAD, ETOBICOKE ON M9C 4L3, Canada

Entities with the same directors

Name Director Name Director Address
147535 CANADA INC. FRANCO VIGLIANTE 4549 DE LA FABRIQUE, ST-VINCENT DE PAUL, LAVAL QC H7C 1C7, Canada
LES INDUSTRIES CONCORDIA (1978) LTEE NICOLA ROMANO 8429 PONTMAIN, ST-LEONARD QC H1R 2R8, Canada

Competitor

Search similar business entities

City MONTREAL NORD
Post Code H1H2R5

Similar businesses

Corporation Name Office Address Incorporation
P.d.m. Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Pdg Holdings Inc. 1000 Sherbrooke Street West, Suite 1700, Montreal, QC H3A 3G4
Wgm Holdings Ltee 1000 De La Gauchetiere West, Suite 900, Montreal, QC H3B 4W5 1968-09-18
Les Holdings Zip Ltee 80 Place Victoria, Suite 4100, Montreal, QC H4Z 1H9 1978-04-25
La Societe F.s. & P Holdings Ltee 3460 Redpath Avenue, Apt. 208, Montreal, QC H3G 2G3 1976-12-17
Mojot Holdings Inc. 7 Gadwall Place, Mount Pearl, NL A1N 5J8
Sf Holdings Inc. 1800-510 West Georgia Street, British Columbia, BC V6B 0M3
Holdings S.j.f. Ltee Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 1966-02-07
R D & D Holdings Ltd. 1500 Royal Centre, 1055 West Georgia Street, P.o. Box 11117, Vancouver, BC V6E 4N7
S L G Holdings Ltee 6465 Durocher St, Outremont, Montreal, QC 1967-10-06

Improve Information

Please provide details on MAMMARO HOLDINGS LTD. 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