MAROTRANS INTERNATIONAL CARRIERS INC.

Address:
5639 Rue Du Bocage, Pierrefonds, QC H8Z 1L4

MAROTRANS INTERNATIONAL CARRIERS INC. is a business entity registered at Corporations Canada, with entity identifier is 2263971. The registration start date is November 18, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2263971
Business Number 129433157
Corporation Name MAROTRANS INTERNATIONAL CARRIERS INC.
Registered Office Address 5639 Rue Du Bocage
Pierrefonds
QC H8Z 1L4
Incorporation Date 1987-11-18
Dissolution Date 2008-09-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 6

Directors

Director Name Director Address
ISABELLE QUELLMALZ 5639 RUE DU BOCAGE, PIERREFONDS QC H8Z 1L4, Canada
GUENTHER QUELLMAIZ 5639 RUE DU BOCAGE, PIERREFONDS QC H8Z 1L4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-11-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-11-17 1987-11-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-11-18 current 5639 Rue Du Bocage, Pierrefonds, QC H8Z 1L4
Name 1987-11-18 current MAROTRANS INTERNATIONAL CARRIERS INC.
Status 2008-09-26 current Dissolved / Dissoute
Status 2008-04-17 2010-03-20 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-03-13 2008-04-17 Active / Actif
Status 2004-02-03 2004-03-13 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-03-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-04-26 1999-03-01 Active / Actif

Activities

Date Activity Details
2008-09-26 Dissolution Section: 212
1987-11-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-06-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-11-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2004-03-13 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5639 RUE DU BOCAGE
City PIERREFONDS
Province QC
Postal Code H8Z 1L4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissements Royal Alton Inc. 5635 De Bocage, Pierrefonds, QC H8Z 1L4 1994-02-07
(rpt) International Services for Cultural Improvment Inc. 5655 Rue Du Bocage, Pierrefonds, QC H8Z 1L4 1983-12-05
Les Investissements Alquell Inc. 5639 Du Bocage, Pierrefonds, QC H8Z 1L4 1981-01-30
Daid Holdings Inc. 5605 Du Bocage, Pierrefonds, QC H8Z 1L4 1980-03-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11767658 Canada Inc. 5282 Rue Du Sureau 109, Pierrefonds, QC H8Z 0A5 2019-12-01
Mtl Medpharm Inc. 5282, Rue Du Sureau, Suite 402, Montréal, QC H8Z 0A5 2015-03-03
Hrl Global Trading Inc. 309-5282 Rue Du Sureau, Pierrefonds, QC H8Z 0A5 2014-12-21
Logistiques Dnd Logistics Inc. 5235 De L'armoise, Pierrefonds, QC H8Z 0A6 2015-09-01
8408696 Canada Inc. 5251, Rue De L'armoise, Pierrefonds, QC H8Z 0A6 2013-01-17
8358672 Canada Corporation 5247 Rue Armoise, Pierrefonds, QC H8Z 0A6 2012-11-24
9470298 Canada Inc. 12105 Rue Du Celtis, Pierrefonds, QC H8Z 0A7 2015-10-09
Zinfra Consulting Group Inc. 5336 Du Sureau, Pierrefonds, QC H8Z 0A7 2015-03-19
Thrimona Holdings Inc. 12005 Du Celtis Street, Pierrefonds, QC H8Z 0A7 2013-12-16
8676097 Canada Inc. Rue Celtis, Pierrefonds, QC H8Z 0A7 2013-10-28
Find all corporations in postal code H8Z

Corporation Directors

Name Address
ISABELLE QUELLMALZ 5639 RUE DU BOCAGE, PIERREFONDS QC H8Z 1L4, Canada
GUENTHER QUELLMAIZ 5639 RUE DU BOCAGE, PIERREFONDS QC H8Z 1L4, Canada

Competitor

Search similar business entities

City PIERREFONDS
Post Code H8Z1L4

Similar businesses

Corporation Name Office Address Incorporation
Entreprises Canadiennes Telecom International Inc. 410 Laurier Avenue West, Box 2410, Ottawa, ON K1P 6H5 1985-05-30
Laidlaw Carriers Van Gp Inc. 8801, Trans-canada Highway, Suite 500, Saint-laurent, QC H4S 1Z6
Cloud International Carriers Limited 7036 Magistrate Terr, Mississauga, ON L5W 1E4 2015-04-18
D & P Demers International Carriers Corporation 47 Shaw Street, Kingston, ON K7K 4Y5 1979-11-13
Saga Forest Carriers International (canada) Inc. 1055 Dunsmuir Street, Suite 1724 P.o. 49043, Vancouver, BC V7X 1C4 1991-09-25
Gentrans International Carriers Inc. 12321 Boul. Metropolitain Est, Pointe-aux-trembles, QC H1B 5R3 1983-04-06
R.t. Stevenson Brothers International Carriers Inc. 1259 Road 202, Franklin, QC J0S 1E0 1995-03-13
Ntl Carriers Inc. 924 Rue Guy Burelle, Laval, QC H7W 0G7 2018-10-14
Baydale Carriers Ltd. Rr 2, Vienna, ON N0J 1Z0 1992-09-16
Code Carriers Inc. 143 Lockwood Rd, Brampton, ON L6Y 4Z2 2018-04-10

Improve Information

Please provide details on MAROTRANS INTERNATIONAL CARRIERS 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