MARIMAC INTERNATIONAL INC.

Address:
10340 Cote De Liesse, Suite 200, Lachine, QC H8T 1A3

MARIMAC INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2334470. The registration start date is May 18, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2334470
Business Number 121192074
Corporation Name MARIMAC INTERNATIONAL INC.
Registered Office Address 10340 Cote De Liesse
Suite 200
Lachine
QC H8T 1A3
Incorporation Date 1988-05-18
Dissolution Date 2004-01-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MURRAY DALFEEN 227 HARROW CR, HAMPSTEAD QC H3Y 3Y7, Canada
ROBERT DALFEN 116 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-05-17 1988-05-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-05-18 current 10340 Cote De Liesse, Suite 200, Lachine, QC H8T 1A3
Name 1988-05-18 current MARIMAC INTERNATIONAL INC.
Status 2004-01-08 current Dissolved / Dissoute
Status 2003-07-31 2004-01-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-01-19 2003-07-31 Active / Actif
Status 1993-09-01 1994-01-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-01-08 Dissolution Section: 212
1988-05-18 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-03-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 10340 COTE DE LIESSE
City LACHINE
Province QC
Postal Code H8T 1A3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Services De Permis Permicom Inc. 10340 Cote De Liesse, Suite 150, Lachine, QC H8T 1A3
Services De Permis Permicom Inc. 10340 Cote De Liesse, Suite 150, Lachine, QC H8T 1A3
Produits Moules Sous Pression Unicast Inc. 10340 Cote De Liesse, Lachine, QC H8T 1A3 1986-06-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
3501426 Canada Inc. 10340 Cote De Liesse Road, Suite 200, Lachine, QC H8T 1A3 1998-06-08
Fabrication Alexis Inc. 10050 Cote De Liesse, Lachine, QC H8T 1A3 1994-12-06
Marketing Canadien International (dorval) Inc. 10310 Cote De Liesse, Lachine, QC H8T 1A3 1983-10-13
Wmc Machinery Ltd. 10340 Cote De Liesse Road, Lachine, QC H8T 1A3 1973-04-13
Dbm Specialized Equipment Inc. 10340 Cote De Liesse Road, Montreal, QC H8T 1A3 1986-06-11
Quincaillerie Selective Inc. 10310 Cote De Liesse, Lachine, QC H8T 1A3 1989-02-13
Les Ordinateurs Repareware Inc. 10340 Cote De Liesse Rd, Lachine, QC H8T 1A3 1995-05-12
Centre De Developpement Dbm Inc. 10340 Cote De Liesse Road, Lachine, QC H8T 1A3 1987-04-15

Corporation Directors

Name Address
MURRAY DALFEEN 227 HARROW CR, HAMPSTEAD QC H3Y 3Y7, Canada
ROBERT DALFEN 116 ABERDEEN AVENUE, WESTMOUNT QC H3Y 3A7, Canada

Entities with the same directors

Name Director Name Director Address
Somet Investments Ltd - · Les Investissements Somet Ltée ROBERT DALFEN 5724 ELRIDGE, COTE ST-LUC QC H4W 2E2, Canada

Competitor

Search similar business entities

City LACHINE
Post Code H8T1A3

Similar businesses

Corporation Name Office Address Incorporation
Marimac Inc. 6395 CÔte De Liesse, St-laurent, QC H4T 1E5 1978-07-24
Marimac St.lawrence Holdings Corporation 24 Bath Road, Iroquois, ON K0E 1K0 2011-02-19
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Imi-aw International Mercantile Inc. 8238 Granville Street, Vancouver, BC V6P 4Z4 1990-04-06

Improve Information

Please provide details on MARIMAC INTERNATIONAL 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