LES PROPRIETES MARKBLOCK INC.

Address:
2000 Peel Street, Suite900, Montreal, QC H3A 2W5

LES PROPRIETES MARKBLOCK INC. is a business entity registered at Corporations Canada, with entity identifier is 2018471. The registration start date is January 27, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2018471
Business Number 103526380
Corporation Name LES PROPRIETES MARKBLOCK INC.
MARKBLOCK PROPERTIES INC.
Registered Office Address 2000 Peel Street
Suite900
Montreal
QC H3A 2W5
Incorporation Date 1986-01-27
Dissolution Date 2003-11-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3X 2G5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-01-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-01-26 1986-01-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-10-31 current 2000 Peel Street, Suite900, Montreal, QC H3A 2W5
Address 1986-01-27 2000-10-31 2000 Peel Street, Suite 800, Montreal, QC H3A 2W5
Name 1986-03-20 current LES PROPRIETES MARKBLOCK INC.
Name 1986-03-20 current MARKBLOCK PROPERTIES INC.
Name 1986-01-27 1986-03-20 148841 CANADA INC.
Status 2003-11-10 current Dissolved / Dissoute
Status 1986-01-27 2003-11-10 Active / Actif

Activities

Date Activity Details
2003-11-10 Dissolution Section: 210
1986-01-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2002-06-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2001-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2000-06-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2000 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 2W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Massey-charbonneau Inc. 2000 Peel Street, Suite 705, Montreal, QC H3A 2W5 1978-04-11
2883970 Canada Inc. 2000 Peel Street, Suite 810, Montreal, QC H3A 2W5 1992-12-31
3203182 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2N5 1995-11-22
Fonds Canderel Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1997-07-07
Immeubles Brunscan Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1998-05-21
Immeubles Sylcan Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1998-05-21
Compagnie De Gestion De Construction Canderel LtÉe 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 1998-06-08
G.m. Gest Inc. 2000 Peel Street, Suite 830, Montreal, QC H3A 2W5 1977-12-28
J M Asbestos Inc. 2000 Peel Street, Suite 750, Montreal, QC H3A 2W5
99405 Canada Inc. 2000 Peel Street, Suite 800, Montreal, QC H3A 2W5 1980-07-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10693294 Canada Inc. 2000 Rue Peel, Suite 900, Montréal, QC H3A 2W5 2018-03-21
8180598 Canada Inc. 2000, Rue Peel, Suite 900, Montreal, QC H3A 2W5 2012-10-19
Freedomone Mobile Inc. 2000, Rue Peel, Bureau 540, Montréal, QC H3A 2W5 2011-07-29
7615477 Canada Inc. 900-2000 Peel Street, Montreal, QC H3A 2W5 2010-07-30
7513313 Canada Inc. 2000 Peel Street, Suite 900, Montreal, QC H3A 2W5 2010-04-01
Aeroconseil Canada Inc. 2000, Rue Peel, Bureau 660, MontrÉal, QC H3A 2W5 2009-12-23
Voyport II Inc. 2000, Peel Street, Number 540, Montreal, QC H3A 2W5 2009-12-21
6788637 Canada Inc. 625 - 2000 Peel, Montreal, QC H3A 2W5 2007-06-12
Cfchamplain 2006 Inc. 752-2000 Rue Peel, Montréal, QC H3A 2W5 2006-09-13
Menon Aylen Communications Inc. 2000 Peel Street # 760, Montreal, QC H3A 2W5 2006-02-24
Find all corporations in postal code H3A 2W5

Corporation Directors

Name Address
JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3X 2G5, Canada

Entities with the same directors

Name Director Name Director Address
MAISON 630 INC. JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada
Tidal Health Solutions Ltd. Jonathan Wener 601-1250 Greene Avenue, Westmount QC H3Z 2A3, Canada
CITOYENS ET CITOYENNES ENSEMBLE CITIZENS TOGETHER JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3Z 3G5, Canada
4187369 CANADA INC. JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada
CANDEREL TOWER IV INC. JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada
VDN PRIVATE CABLE INC. JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada
SILANIS INTERNATIONAL CANADA INC. JONATHAN WENER 4 CHEMIN THURLOW, HAMPSTEAD QC H3X 3G5, Canada
CANDERTEX REALTY INC. JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3Y 3B8, Canada
4316819 CANADA INC. JONATHAN WENER 4 THURLOW ROAD, HAMPSTEAD QC H3X 3G5, Canada
eStruxture Holdings Inc. Jonathan Wener 1250 Greene Avenue, # 601, Westmount QC H3Z 2A3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 2W5

Similar businesses

Corporation Name Office Address Incorporation
Proprietes Montreal New York Vermont (proprietes Mnv) Inc. 529 Lansdowne Ave., Westmount, QC H3Y 2V4 1992-08-04
Pro-jek Properties Inc. 100 Rue PrÉvost, Boisbriand, QC J7G 2S2 2006-03-28
Les PropriÉtÉs P.i.m.m. Inc. 26 Chemin D'amour, Gatineau, QC J9J 1C2 2010-03-24
Propriétés B&b 2017 Properties Inc. 508 Rue Front, Gatineau, QC J9J 0K3 2017-09-11
Propriétés N-dcv Inc. 777 Robert-bourassa Blvd., Montreal, QC H3C 3Z7 1998-09-11
Proprietes V.c. Inc. 1233 Mountain Street, Montreal, QC 1980-06-23
Presidential Properties Inc. 221 Magpie Street, Ottawa, ON K1T 0N4 2016-02-06
Les Proprietes Sew Inc. 295 Hymus Blvd, Pointe Claire, QC H9R 1G6 1992-03-24
Proprietes Cobian Properties Inc. 900 Rue Jean-talon Ouest, Montreal, QC H3N 1S6 1987-02-16
Multiform Properties Inc. 237 Hymus Blvd, Pointe-claire, QC H9R 5C7 1980-06-16

Improve Information

Please provide details on LES PROPRIETES MARKBLOCK 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