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 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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H2N2H8 |
Category | marketing |
Category + City | marketing + MONTREAL |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |