B.M. MARBRE & TUILE LTEE

Address:
Place Du Canada, Bur. 1400, Montreal, QC H3B 2P8

B.M. MARBRE & TUILE LTEE is a business entity registered at Corporations Canada, with entity identifier is 2142821. The registration start date is January 12, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2142821
Business Number 100558782
Corporation Name B.M. MARBRE & TUILE LTEE
Registered Office Address Place Du Canada
Bur. 1400
Montreal
QC H3B 2P8
Incorporation Date 1987-01-12
Dissolution Date 1996-02-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
G. MUZZONE 11337 JEAN MEUNIER, APP. 7, MONTREAL QC H4J 1R8, Canada
G. BARONE 7705 FABRE, MONTREAL QC H2E 2C1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-01-11 1987-01-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-01-12 current Place Du Canada, Bur. 1400, Montreal, QC H3B 2P8
Name 1987-01-12 current B.M. MARBRE & TUILE LTEE
Name 1987-01-12 current B.M. MARBRE ; TUILE LTEE
Status 1996-02-27 current Dissolved / Dissoute
Status 1989-05-03 1996-02-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-01-12 1989-05-03 Active / Actif

Activities

Date Activity Details
1996-02-27 Dissolution
1987-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-11-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3305082 Canada Inc. 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1996-10-16
3296041 Canada Inc. 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 1996-09-17
Gestion Bertone Inc. 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 1996-07-31
2882612 Canada Inc. 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 1993-01-01
2865611 Canada Inc. 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 1992-11-02
2824981 Canada Inc. 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 1992-06-01
Ordinateurs Canqic Inc. 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 1988-10-21
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
119115 Canada Inc. 1400 Place Du Canada, Montreal, QC H3B 2P8 1982-12-02
Gestion Rammod Inc. Sute 1400, Montreal, QC H3B 2P8 1981-08-17
Find all corporations in postal code H3B2P8

Corporation Directors

Name Address
G. MUZZONE 11337 JEAN MEUNIER, APP. 7, MONTREAL QC H4J 1R8, Canada
G. BARONE 7705 FABRE, MONTREAL QC H2E 2C1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8

Similar businesses

Corporation Name Office Address Incorporation
Tuile Et Marbre West Palm Inc. 9185 Andre Mathieu, Ville D'anjou, QC H1K 5A1 1990-12-18
Tuile Et Marbre Biscayne International Inc. 1177 Autoroute Laval Ouest, Suite 206, Chomedey, Laval, QC H7L 3W3 1988-03-14
Caibo Tuile Ceramique Ltee 592 Rue Bilaudeau, Montreal, QC 1975-02-19
Marbre Blanc Laurentide Ltee 5564 Rue Dauphine, St-leonard, QC 1976-07-30
Ceramiques Et Marbre Orford Ltee 1700 Sherbrooke, Magog, QC 1981-09-30
Marbre Decor A.l. Ltee 194 Rue Bellevue, St-joseph De Beauce, QC G0S 2V0 1977-11-15
Sorento Marbre Ltee 1201 Rue Tellier, St-vincent De Paul, Laval, QC 1983-02-24
Marbre R.p.s. Ltee 105 Ouest, Rue Jean-talon, Montreal, QC H2R 2W9 1977-04-04
Marbre Crown LtÉe 9210 Boul. Maurice Duplessis, Montreal, QC H1E 1M7 1982-02-19
Sorento Marbre Distribution Ltee 4649 Chenier, St-vincent-de-paul, QC H7C 1A9 1988-02-29

Improve Information

Please provide details on B.M. MARBRE & TUILE LTEE 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