COMPENSATION MARLEAU, LEMIRE INC. is a business entity registered at Corporations Canada, with entity identifier is 2827026. The registration start date is June 8, 1992. The current status is Dissolved.
Corporation ID | 2827026 |
Business Number | 136540671 |
Corporation Name |
COMPENSATION MARLEAU, LEMIRE INC. MARLEAU, LEMIRE CLEARING INC. |
Registered Office Address |
150 King Street West Suite 2400 Toronto ON M5H 1J9 |
Incorporation Date | 1992-06-08 |
Dissolution Date | 1996-01-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
HUBERT R.MARLEAU | 3 WESTMOUNT SQUARE,SUITE 1816, WESTMOUNT QC H3Z 2S5, Canada |
ANDRE LEMIRE | 2 WESTMOUNT SQUARE,PENTHOUSE "C", WESTMOUNT QC H3Z 2S4, Canada |
HOWARD S.EISEN | 632 VICTORIA AVENUE, WESTMOUNT QC H3Y 3C9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-06-08 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1992-06-07 | 1992-06-08 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1995-10-24 | current | 150 King Street West, Suite 2400, Toronto, ON M5H 1J9 |
Name | 1992-06-08 | current | COMPENSATION MARLEAU, LEMIRE INC. |
Name | 1992-06-08 | current | MARLEAU, LEMIRE CLEARING INC. |
Status | 1996-01-30 | current | Dissolved / Dissoute |
Status | 1992-06-08 | 1996-01-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-01-30 | Dissolution | |
1992-06-08 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Twelfth Floor Holdings Limited | 150 King Street West, Suite 800 Box 40, Toronto, ON M5H 1J9 | |
Bargic Holdings Ltd. | 150 King Street West, Suite 2315, Toronto, ON M5H 1J9 | 1977-07-28 |
Ontarinvest Capital Corporation | 150 King Street West, Suite 1505 P.o. Box 5, Toronto, ON M5H 1J9 | 1988-11-21 |
Nesbitt Burns Financial Services Limited. | 150 King Street West, Suite 2200, Toronto, ON M5H 3W2 | 1991-06-14 |
174988 Canada Ltd. | 150 King Street West, Suite 1211, Toronto, ON M5H 1J9 | |
Alliance Canadienne Des Survivantes Du Cancer Du Sein | 150 King Street West, Suite 900, Toronto, ON M5H 2K4 | 1993-03-08 |
3289591 Canada Inc. | 150 King Street West, Suite 1505, Toronto, ON M5H 1J9 | 1996-08-26 |
3289621 Canada Inc. | 150 King Street West, Suite 1505, Toronto, ON M5H 1J9 | 1996-08-26 |
3289630 Canada Inc. | 150 King Street West, Suite 1505, Toronto, ON M5H 1J9 | 1996-08-26 |
3290069 Canada Inc. | 150 King Street West, Suite 1505, Toronto, ON M5H 1J9 | 1996-08-27 |
Find all corporations in the same location |
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 |
Capital Marleau, Lemire Inc. | 150 King St West, Suite 2000, Toronto, ON M5H 1J9 | 1992-02-13 |
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 |
Bargic Holdings Ltd. | 150 King West, Suite 2315, Toronto, ON M5H 1J9 | |
Quorum Funding Corporation | 150 King St West, Suite 1505 P.o. Box 5, Toronto, ON M5H 1J9 | 1992-04-06 |
Find all corporations in postal code M5H1J9 |
Name | Address |
---|---|
HUBERT R.MARLEAU | 3 WESTMOUNT SQUARE,SUITE 1816, WESTMOUNT QC H3Z 2S5, Canada |
ANDRE LEMIRE | 2 WESTMOUNT SQUARE,PENTHOUSE "C", WESTMOUNT QC H3Z 2S4, Canada |
HOWARD S.EISEN | 632 VICTORIA AVENUE, WESTMOUNT QC H3Y 3C9, Canada |
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 |
MARLEAU, LEMIRE TRADING INC. | ANDRE LEMIRE | 2 WESTMOUNT SQUARE, PENTHOUSE C, WESTMOUNT QC H3Z 2S4, Canada |
MULTI-SURFACES ASSOCIES INC. | ANDRE LEMIRE | 2185 JOHANNE, ST-LOUIS DE TERREBONNE QC J6W 5E2, Canada |
City | TORONTO |
Post Code | M5H1J9 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Valeurs Mobilieres Marleau, Lemire Inc. | 150 King St West, Suite 2000, Toronto, ON M5H 1J9 | 1989-07-05 |
Commerce Marleau, Lemire Inc. | 150 King St West, Suite 2000, Toronto, ON M5H 1J9 | 1992-05-29 |
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 |
Compensation Des Operations A Terme Inc. | 65 Queen Street West, Suite 700, Toronto, ON M5H 2M5 | 1980-08-11 |
Please provide details on COMPENSATION 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |