OVERSEAS MARKETING (1989) LIMITED

Address:
555 Chabanel Street West, Suite 1107, Montreal, QC H2N 2H8

OVERSEAS MARKETING (1989) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 2203774. The registration start date is June 12, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2203774
Business Number 873992358
Corporation Name OVERSEAS MARKETING (1989) LIMITED
MARKETING OUTRE-MER (1989) LIMITEE
Registered Office Address 555 Chabanel Street West
Suite 1107
Montreal
QC H2N 2H8
Incorporation Date 1987-06-12
Dissolution Date 2006-04-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
STEPHEN RUBIN LAKESIDE SQUIRES LANE, FINCHELY, LONDON , United Kingdom
BRAHM WENGER 5525 ASHDALE AVENUE, COTE ST-LUC QC H4W 3A3, Canada
BRIAN RETTER 3470 SIMPSON, MONTREAL QC H3G 2J5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-11 1987-06-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2005-11-07 current 555 Chabanel Street West, Suite 1107, Montreal, QC H2N 2H8
Address 1987-06-12 2005-11-07 555 Chabanel Street West, Suite 1107, Montreal, QC H2N 2H8
Name 2005-11-07 current OVERSEAS MARKETING (1989) LIMITED
Name 2005-11-07 current MARKETING OUTRE-MER (1989) LIMITEE
Name 1989-12-04 2005-11-07 MARKETING OUTRE-MER (1989) LIMITEE
Name 1989-12-04 2005-11-07 OVERSEAS MARKETING (1989) LIMITED
Name 1989-01-23 1989-12-04 STRATFORD MARKETING INC.
Name 1987-07-15 1989-01-23 I.S.S. COLLECTIONS CANADA INC.
Name 1987-06-12 1987-07-15 156489 CANADA INC.
Status 2006-04-25 current Dissolved / Dissoute
Status 2005-11-07 2006-04-25 Active / Actif
Status 1997-06-11 2005-11-07 Dissolved / Dissoute
Status 1991-10-01 1997-06-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-06-12 1991-10-01 Active / Actif

Activities

Date Activity Details
2006-04-25 Dissolution Section: 210
2005-11-07 Revival / Reconstitution
1997-06-11 Dissolution
1987-06-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2005-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2005-09-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 555 CHABANEL STREET WEST
City MONTREAL
Province QC
Postal Code H2N 2H8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mark Schick & Associes Ltee 555 Chabanel Street West, Suite 1534, Montreal, QC H2N 2J2 1977-12-16
2684560 Canada Inc. 555 Chabanel Street West, Suite M-24, Montreal, QC H2N 2H8 1991-01-24
2691795 Canada Inc. 555 Chabanel Street West, Suite M-36, Montreal, QC H2N 2G2 1991-02-20
Anna Dentelle Design Inc. 555 Chabanel Street West, Suite 705, Montreal, QC H2N 2H8 1988-06-09
Harvardline Co. Ltd. 555 Chabanel Street West, Suite 301, Montreal, QC H2N 2J2 1988-09-30
2764083 Canada Inc. 555 Chabanel Street West, 4th Floor, Montreal, QC H2N 2H8 1991-10-31
2772051 Canada Inc. 555 Chabanel Street West, Suite 600, Montreal, QC H2N 2H8 1991-11-19
2866579 Canada Inc. 555 Chabanel Street West, Suite 310, Montreal, QC H2N 2H8 1992-11-05
Les Entreprises Henry '0' (1991) Inc. 555 Chabanel Street West, Suite 1515, Montreal, QC H2N 2J2
3248135 Canada Inc. 555 Chabanel Street West, Suite 1407, Montreal, QC H2N 2H7 1996-04-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Loredana Imports Inc. 565 Chabenel Street West, Suite 301, Montreal, QC H2N 2H8 1995-12-19
2873401 Canada Inc. 555 Shabanel Ouest, Suite 701, Montreal, QC H2N 2H8 1992-12-01
Les Vetements Mogeco Inc. 555 Chabanel W, Suite 512, Montreal, QC H2N 2H8 1992-03-20
2684870 Canada Inc. 555 Chabanel St. W., Ste M-09b, Montreal, QC H2N 2H8 1991-01-25
168387 Canada Inc. 555 Rue Chabanel O., Mezz. 58, Montreal, QC H2N 2H8 1989-09-12
Power Force Inc. 555 Rue Chabanel O, Suite 502, Montreal, QC H2N 2H8 1989-06-20
Overdose Vetements De Sport Inc. 555 Chabanel, Suite 506, Montreal, QC H2N 2H8 1988-11-18
Classic By Nicolas Inc. 555 Ouest, Rue Chabanet, Suite 502, Montreal, QC H2N 2H8 1988-09-09
Modes Street Smart Inc. 555 Chabanet Street West, 7 Floor, Montreal, QC H2N 2H8 1987-12-04
Omae Sportswear Inc. 555 Rue Chabael Ouest, Suite 805, Montreal, QC H2N 2H8 1986-10-07
Find all corporations in postal code H2N2H8

Corporation Directors

Name Address
STEPHEN RUBIN LAKESIDE SQUIRES LANE, FINCHELY, LONDON , United Kingdom
BRAHM WENGER 5525 ASHDALE AVENUE, COTE ST-LUC QC H4W 3A3, Canada
BRIAN RETTER 3470 SIMPSON, MONTREAL QC H3G 2J5, Canada

Entities with the same directors

Name Director Name Director Address
160309 CANADA INC. BRAHM WENGER 5525 ASHDALE AVE., COTE ST-LUC QC H4W 3A3, Canada
RANDAL FRASER CANADA LTEE BRAHM WENGER 5525 ASHDALE, COTE ST-LUC QC , Canada
82157 CANADA LTD. BRAHM WENGER 5795 SIR WALTER SCOTT, COTE ST LUC QC , Canada
Mack & Moxy Canada Limited Brahm Wenger 2327 Port Lerwick Place, Newport Beach CA 92660, United States
LES SYSTEMES SLIDERAX CANADA INC. BRAHM WENGER 5525 ASHDALE, COTE ST LUC QC H4W 3A3, Canada
IN-MAT FASHIONS INC. BRAHM WENGER 5525 ASHDALE AVENUE, COTE ST-LUC QC H4W 3A3, Canada
RANDAL FRASER CANADA LTEE BRIAN RETTER 5720 MERRIMAC, COTE ST-LUC QC , Canada
82157 CANADA LTD. BRIAN RETTER 700 DEGASPE, MONTREAL QC , Canada
LES SYSTEMES SLIDERAX CANADA INC. BRIAN RETTER 5720 MERRIMAC, COTE ST LUC QC H4W 1S6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N2H8
Category marketing
Category + City marketing + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Eldorado Nucleaire (1989) Limitee Scotia Plaza, Suite 2703 P.o. Box 320, Toronto, ON M5H 3Y2 1984-04-13
La Compagnie De Cementation 1989 Limitee Toronto Dominion Centre, Suite 4700, Toronto, ON M5K 1E6 1989-11-30
Constance Brown (1989) Limited 390 Guy Street, Suite 109, Montreal, QC H3J 1S6 1983-04-29
Mirza International Marketing Corporation 1989 Des Roses, Carignan, QC J3L 5C7 1988-04-27
Gestions Irv-min (1989) Inc. 2333 Sherbrooke West, Apt. 602, Montreal, QC H3H 2T6 1989-09-22
Investissements J.s.o. (1989) Inc. 2015 Peel St., Suite 1200, Montreal, QC H3A 1T8 1989-04-06
General Uniforms (1989) Inc. 8130 Tellier, App 102, Montreal, QC H1L 3A4 1989-05-30
The Gourmet Broker (1989) Inc. 2824 Quatre-bourgois, Sainte-foy, QC G1V 1X9 1986-12-02
Boulangerie Kascher De Qualite (1989) Inc. 5855 Victoria, Montreal, QC H3W 2R6 1985-12-30
ChaudiÈres (1989) Inc. 1155 Boul. Rene-levesque Ouest, Suite 3900, Montreal, QC H3B 3V2 1989-01-17

Improve Information

Please provide details on OVERSEAS MARKETING (1989) LIMITED 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