COMMERCE MARLEAU, LEMIRE INC.

Address:
150 King St West, Suite 2000, Toronto, ON M5H 1J9

COMMERCE MARLEAU, LEMIRE INC. is a business entity registered at Corporations Canada, with entity identifier is 2824736. The registration start date is May 29, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2824736
Business Number 886213958
Corporation Name COMMERCE MARLEAU, LEMIRE INC.
MARLEAU, LEMIRE TRADING INC.
Registered Office Address 150 King St West
Suite 2000
Toronto
ON M5H 1J9
Incorporation Date 1992-05-29
Dissolution Date 1997-10-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ANDRE LEMIRE 2 WESTMOUNT SQUARE, PENTHOUSE C, WESTMOUNT QC H3Z 2S4, Canada
HUBERT R. MARLEAU 3 WESTMOUNT SQUARE, SUITE 1816, WESTMOUNT QC H3Z 2S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-05-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-05-28 1992-05-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-10-24 current 150 King St West, Suite 2000, Toronto, ON M5H 1J9
Name 1992-05-29 current COMMERCE MARLEAU, LEMIRE INC.
Name 1992-05-29 current MARLEAU, LEMIRE TRADING INC.
Status 1997-10-10 current Dissolved / Dissoute
Status 1992-05-29 1997-10-10 Active / Actif

Activities

Date Activity Details
1997-10-10 Dissolution
1992-05-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1997 1995-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1995 1995-10-24 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 150 KING ST WEST
City TORONTO
Province ON
Postal Code M5H 1J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Capital Marleau, Lemire Inc. 150 King St West, Suite 2000, Toronto, ON M5H 1J9 1992-02-13
Quorum Funding Corporation 150 King St West, Suite 1505 P.o. Box 5, Toronto, ON M5H 1J9 1992-04-06
3210120 Canada Inc. 150 King St West, Suite 900, Toronto, ON M5H 2K4 1995-12-12
Diversi Film & Video Fund 150 King St West, Suite 900, Toronto, ON M5H 2K5 1996-07-29
3289605 Canada Inc. 150 King St West, Suite 1505, Toronto, ON M5H 1J9 1996-08-26
3289613 Canada Inc. 150 King St West, Suite 1505, Toronto, ON M5H 1J9 1996-08-26
3290051 Canada Inc. 150 King St West, Suite 1505, Toronto, ON M5H 1J9 1996-08-27
3290093 Canada Inc. 150 King St West, Suite 1505, Toronto, ON M5H 1J9 1996-08-27
3292088 Canada Inc. 150 King St West, Suite 1505, Toronto, ON M5H 1J9
3293092 Canada Inc. 150 King St West, Suite 1505, Toronto, ON M5H 1J9 1996-09-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Services Financiers Spectrum United Inc. 150 King St.west, Suite 1400, Toronto, ON M5H 1J9 1997-12-01
Quorum Growth Funding S1 Corporation 150 King Street W., Suite 1505, Toronto¸, ON M5H 1J9 1997-05-15
2822075 Canada Inc. 150 King W, Suite 1400, Toronto, ON M5H 1J9 1992-05-20
176311 Canada Inc. 150 King St W, Suite 1400, Toronto, ON M5H 1J9 1990-12-19
162962 Canada Limited 150 King St., Suite 2510 Po Box 13, Toronto, ON M5H 1J9 1988-07-06
Herald Management Inc. 150 King West, Sun Life Ctre, Suite 1803 Box 20, Toronto, ON M5H 1J9 1985-10-09
Les Services De Gestion Altee Ltee 150 King St. W., Box 111, Toronto, ON M5H 1J9 1977-03-21
Twelfth Floor Holdings Limited 150 King Street West, Suite 800 Box 40, Toronto, ON M5H 1J9
Bargic Holdings Ltd. 150 King West, Suite 2315, Toronto, ON M5H 1J9
Bargic Holdings Ltd. 150 King Street West, Suite 2315, Toronto, ON M5H 1J9 1977-07-28
Find all corporations in postal code M5H1J9

Corporation Directors

Name Address
ANDRE LEMIRE 2 WESTMOUNT SQUARE, PENTHOUSE C, WESTMOUNT QC H3Z 2S4, Canada
HUBERT R. MARLEAU 3 WESTMOUNT SQUARE, SUITE 1816, WESTMOUNT QC H3Z 2S5, Canada

Entities with the same directors

Name Director Name Director Address
A.P.H. DATA SERVICES INC. ANDRE LEMIRE 26 ROSSVIEW CLOSE SOUTHEAST, MEDICINE HAT AB T1B 3J4, Canada
MARLEAU, LEMIRE MANAGEMENT INC. ANDRE LEMIRE 2 WESTMOUNT SQUARE C., WESTMOUNT QC H3Z 2S4, Canada
EXPLORATIONS ABIOR INC. ANDRE LEMIRE 174 HEDGEHILL ROAD, WESTMOUNT QC H3Y 1E9, Canada
MILLENNIUM MINING INC. ANDRE LEMIRE 1 PL. VILLE MARIE, SUITE 3601, MONTREAL QC H3B 3P2, Canada
Sheer Radiance Window Fashions Canada Inc. ANDRE LEMIRE 26 ROSSVIEW CLOSE SE., MEDICINE HAT AB T1B 3J4, Canada
117353 CANADA INC. ANDRE LEMIRE 1881 MONTEE MONETTE, VIMONT, LAVAL QC H7M 4C7, Canada
LEMVEST CAPITAL INC. ANDRE LEMIRE 2 WESTMOUNT SQUARE, PENTHOUSE C, WESTMOUNT QC H3Z 2S4, Canada
Dupont CPC Inc. ANDRE LEMIRE H3Z2S4 2, WESTMOUNT SQUARE PH C, WESTMOUNT QC , Canada
MULTI-SURFACES ASSOCIES INC. ANDRE LEMIRE 2185 JOHANNE, ST-LOUIS DE TERREBONNE QC J6W 5E2, Canada
AIME M. LEMIRE & ASSOC. LTD. ANDRE LEMIRE 26 ROSSVIEW CLOSE SOUTHEAST, MEDICINE HAT AB T1B 3J4, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H1J9

Similar businesses

Corporation Name Office Address Incorporation
Compensation Marleau, Lemire Inc. 150 King Street West, Suite 2400, Toronto, ON M5H 1J9 1992-06-08
Valeurs Mobilieres Marleau, Lemire Inc. 150 King St West, Suite 2000, Toronto, ON M5H 1J9 1989-07-05
Placements Marleau, Lemire Inc. 4150 St. Catherine West, 6th Floor, Montreal, QC H3Z 2Y5 1989-07-05
Gestion D'actifs Marleau, Lemire Inc. 25 Princeton Rd, Etobicoke, ON M8X 2E1 1994-06-29
Capital Marleau, Lemire Inc. 150 King St West, Suite 2000, Toronto, ON M5H 1J9 1992-02-13
The Marleau Capital Corporation Inc. 1 Place Ville-marie, Suite 1670, Montreal, QC H3B 2B6 2005-06-06
Aime M. Lemire & Ass. Ltee 9405 Route Trans Canadienne, St-laurent, QC H4S 1V3 1973-10-29
Alan Lemire and Associates Inc. 3350 Charles Best, Suite 402, Laval, QC H7V 3X2 1993-03-19
Fondation Hubert Lemire (fhl) 123 Tripp Crescent, Nepean, ON K2J 1M5 2012-01-20
10167304 Canada Inc. 148 Rue Marleau, Mercier, QC J6R 0J7 2017-04-01

Improve Information

Please provide details on COMMERCE MARLEAU, LEMIRE 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