EUR-CONTROL MARKETING INC.

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

EUR-CONTROL MARKETING INC. is a business entity registered at Corporations Canada, with entity identifier is 2220849. The registration start date is July 29, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2220849
Corporation Name EUR-CONTROL MARKETING INC.
Registered Office Address Place Du Canada
Suite 1400
Montreal
QC H3B 2P8
Incorporation Date 1987-07-29
Dissolution Date 1993-12-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
IRVING SHAPIRO 636 KINDERSLEY AVENUE, TOWN OF MOUNT ROYAL QC H3R 1S5, Canada
E. RABINOVITCH 2565 NANTEL STREET, ST. LAURENT QC H4M 1K6, Canada
GUNNAR ANDERSSON AVENUE DE SAVOIE, CH-1001 LAUSANNE , Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-07-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-07-28 1987-07-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-07-29 current Place Du Canada, Suite 1400, Montreal, QC H3B 2P8
Name 1987-07-29 current EUR-CONTROL MARKETING INC.
Status 1993-12-07 current Dissolved / Dissoute
Status 1993-11-01 1993-12-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-07-29 1993-11-01 Active / Actif

Activities

Date Activity Details
1993-12-07 Dissolution
1987-07-29 Incorporation / Constitution en société

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
IRVING SHAPIRO 636 KINDERSLEY AVENUE, TOWN OF MOUNT ROYAL QC H3R 1S5, Canada
E. RABINOVITCH 2565 NANTEL STREET, ST. LAURENT QC H4M 1K6, Canada
GUNNAR ANDERSSON AVENUE DE SAVOIE, CH-1001 LAUSANNE , Switzerland

Entities with the same directors

Name Director Name Director Address
N. RABINOVITCH & CO. LTD. E. RABINOVITCH 3004 BRIGHTON AVENUE, MONTREAL QC , Canada
EMC ELECTRONIC MODULES CORPORATION OF CANADA INC. E. RABINOVITCH 141 LYON COURT, TORONTO ON M6B 3H2, Canada
RABY STITCHING (CANADA) INC. - LES POINTS DE COUTURE RABY (CANADA) INC. IRVING SHAPIRO 636 KINDERSLEY AVENUE, MOUNT ROYAL QC H3R 1S5, Canada
SHAMROCK LIGHTING FIXTURES (CANADA) LTD. IRVING SHAPIRO 636 KINDERSLEY AVENUE, TOWN MT-ROYAL QC H3R 1S5, Canada
FINANCIAL COLLECTION AGENCIES (INTERNATIONAL) INC. IRVING SHAPIRO 636 Kindersley Avenue, Town of Mount Royal QC H3R 1S5, Canada
FINANCIAL COLLECTION AGENCIES (QUEBEC) LTD. IRVING SHAPIRO 636 KINDERSLEY AVENUE, MOUNT ROYAL QC H3R 1S5, Canada
EFSE-A CONSULTANTS INC. IRVING SHAPIRO 636 KINDERSLEY AVENUE, TOWN OF MOUNT- ROYAL QC H3R 1S5, Canada
94648 CANADA INC. IRVING SHAPIRO 636 KINDERSLEY AVENUE, MOUNT ROYAL QC , Canada
STRUCTURES EDIL-OMNIA INC. IRVING SHAPIRO 636 KINDERSLEY AVE., MOUNT ROYAL QC H3R 1S5, Canada
9065415 CANADA INC. Irving Shapiro 636 Kindersley Avenue, Town of Mount Royal QC H3R 1S5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8
Category marketing
Category + City marketing + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Cr Control Marketing Ltd. 739 Monaghan Road, Peterborough, ON K9J 5K2 1985-03-04
Cbc Pest Control & Wildlife Control Inc. 255-2375 Brimley Road, Toronto, ON M1S 3L6 2019-01-01
Systemes De Control D'oiseaux Soulard Bird Control Systems Ltd/ltee 233 Champagne Avenue, Ottawa, ON K1R 7R7 1989-01-26
L. V. Control Mfg. Ltd. 101-990 Lorimer Blvd., Winnipeg, MB R3P 0Z9
Pates Et Papier Control-action Inc. 217 17e Avenue, Deux Montagnes, QC J7R 3Z4 1990-01-02
Control Films Inc. 1250 René-lévesque Blvd. West, Suite 2500, Montreal, QC H3B 4Y1 2007-02-28
Provalve & Control Ltd. 3575 36 Avenue (pat), MontrÉal, QC H1A 3K1 2002-10-21
Control Data Canada, Ltee 1855 Minnesota Court, Mississauga, ON 1962-06-11
Triplex Inter Control Ltee 181 Oneida Dr, Pointe-claire, QC H9R 1A9 1972-05-19
Cojen Pest Control Inc. #204-4620 Route De Fossambault, Ste-catherine-de-la J-c, BC V3Z 3S6

Improve Information

Please provide details on EUR-CONTROL MARKETING 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