ECLAIRAGE MARK I INC.

Address:
9084 Pascal Gagnon Street, St-leonard, QC H1P 2X4

ECLAIRAGE MARK I INC. is a business entity registered at Corporations Canada, with entity identifier is 2198746. The registration start date is June 3, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2198746
Business Number 885891663
Corporation Name ECLAIRAGE MARK I INC.
MARK I LIGHTING INC.
Registered Office Address 9084 Pascal Gagnon Street
St-leonard
QC H1P 2X4
Incorporation Date 1987-06-03
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DARIO LELLI 2088 HEBERT STREET, LASALLE QC H8N 1E4, Canada
GALDINO LELLI 2088 HEBERT STREET, LASALLE QC H8N 1E4, Canada
JEAN-CLAUDE BERGERON 3498 ROUVIERE, LONGUEUIL QC J4L 4K2, Canada
JOSEPH AGOZZINO 6100 LANGUEDOC AVENUE,, MONTREAL QC H1M 3C9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-02 1987-06-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-03 current 9084 Pascal Gagnon Street, St-leonard, QC H1P 2X4
Name 1987-06-03 current ECLAIRAGE MARK I INC.
Name 1987-06-03 current MARK I LIGHTING INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-10-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-11-22 1992-10-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1987-06-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9084 PASCAL GAGNON STREET
City ST-LEONARD
Province QC
Postal Code H1P 2X4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Diemage Inc. 9084 Pascal-gagnon, St-leonard, QC H1P 2X4 1997-12-08
171009 Canada Inc. 9170 Pascal Gagnon, St-leonard, QC H1P 2X4 1989-12-01
Boyaux-tech Inc. 9096 Pascal Gagnon, St-leonard, QC H1P 2X4 1988-09-13
Les Papiers Industriels Faconnes (1977) Ltee 9170 Pascal Gagnon Street, St. Leonard, QC H1P 2X4 1977-07-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
DARIO LELLI 2088 HEBERT STREET, LASALLE QC H8N 1E4, Canada
GALDINO LELLI 2088 HEBERT STREET, LASALLE QC H8N 1E4, Canada
JEAN-CLAUDE BERGERON 3498 ROUVIERE, LONGUEUIL QC J4L 4K2, Canada
JOSEPH AGOZZINO 6100 LANGUEDOC AVENUE,, MONTREAL QC H1M 3C9, Canada

Entities with the same directors

Name Director Name Director Address
159416 CANADA INC. DARIO LELLI 2088 HEBERT STREET, LASALLE QC H8N 1E4, Canada
TRENCH-COAT EQUIN INC. EQUINE TRENCH-COAT INC. JEAN-CLAUDE BERGERON 420 30TH AVENUE, SAINT-ANTOINE-DES-LAURENTIDES QC J7Z 5Y6, Canada
ENSEMBLE DU JEU PRÉSENT JEAN-CLAUDE BERGERON 150 RUE ST-PATRICK, OTTAWA ON K1N 5J8, Canada
ASSOCIATION CANADIENNE DES PROFESSEURS D'IMMERSION (A.C.P.I. - C.A.I.T.) Jean-Claude Bergeron 170 Laurier Ouest, Bureau 1104, Ottawa ON K1P 5V5, Canada
PRO-ARTS INCORPOREE JEAN-CLAUDE BERGERON 150 RUE ST-PATRICK, OTTAWA ON K1N 5J8, Canada
PHILHARMONIE DES JEUNES D'OTTAWA-CARLETON Jean-Claude Bergeron 150 rue St-Patrick, Ottawa ON K1N 5J8, Canada
STUDIO 40 INC. JEAN-CLAUDE BERGERON 40 AVE DE BOURGOGNE, TOURAINE, GATIN QC J8T 4L7, Canada
10836290 CANADA INC. Jean-Claude Bergeron 223 Rue Desmarais, Lefebvre QC J0H 2C0, Canada
2BR CONSTRUCTION INC. Jean-Claude Bergeron 223, rue Desmarais, Lefebvre QC J0H 2C0, Canada
JAGO LAMPES INC. JOSEPH AGOZZINO 6100 LANQUEDOC, MONTREAL QC H1M 3C9, Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P2X4

Similar businesses

Corporation Name Office Address Incorporation
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
Vetement LicensiÉ Le-mark Inc. 1625 Chabanel St West, Suite 108, Montreal, QC H4N 2S7 1994-05-06
Mark IIi Togs Ltd. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1976-02-16
Eclairage Tanguay Montreal (1989) Inc. 1210 Mark Ham Road, Suite 6, Scarborough, ON M1H 3B3 1985-01-08
Mark Lazar Equities and Realties Inc. 7310 Mountain Sights Avenue, Montreal, QC H4P 2A6 2001-05-10
Mark Caprini Construction Ltd. 10375 Parc Georges, Montreal-nord, QC H1H 4Y4 1988-04-08
Les Nettoyeurs St Mark (1977) Ltee 1819 St Catherine Street West, Montreal, QC H3H 1M2 1975-03-10
Mark Schick & Associes Ltee 555 Chabanel Street West, Suite 1534, Montreal, QC H2N 2J2 1977-12-16
Jean Mark Tournage Sur Bois Creatif Inc. 6465 Ave Durocher Porte 104, Outremont, QC H2V 3Z1 1984-04-04

Improve Information

Please provide details on ECLAIRAGE MARK I 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