MARKOY DEVELOPMENT CORPORATION

Address:
1695 Henderson Highway, Suite 301, Winnipeg, MB R2G 1P1

MARKOY DEVELOPMENT CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 291056. The registration start date is June 15, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 291056
Corporation Name MARKOY DEVELOPMENT CORPORATION
Registered Office Address 1695 Henderson Highway
Suite 301
Winnipeg
MB R2G 1P1
Incorporation Date 1978-06-15
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
RONALD KEENBERG 2 AVONHERST AVENUE, WINNIPEG MB , Canada
JAMES YAMASHITA 571 PARKWOOD AVENUE, WINNIPEG MB , Canada
CORNELIUS MARTENS 278 WALLACE AVENUE, WINNIPEG MB , Canada
ARMIN H. MARTENS 330 FOXDALE AVENUE, WINNIPEG MB , Canada
RONALD KEENBERG 2 AVONHERST AVE., WINNIPEG MB , Canada
JAMES YAMASHITA 571 PARKWOOD AVE., WINNIPEG MB , Canada
PETER W. MARTENS 336 FOXDALE AVE., WINNIPEG MB , Canada
WILLIAM MARTENS JR. 141 LAVAL DRIVE, REGINA SK , Canada
WILLIAM MARTENS JR. 141 LAVAL DRIVE, REGINA SK , Canada
ARMIN H. MARTENS 330 FOXDALE AVE., WINNIPEG MB , Canada
CORNELIUS MARTENS 278 WALLACE AVE., WINNIPEG MB , Canada
TERRANCE STRATTON LOT 69, RED RIVER RD., ST NORBERT MB , Canada
TERRANCE STRATTON LOT 69 RED RIVER ROAD, ST.NORBERT MB , Canada
PETER W. MARTENS 336 FOXDALE AVENUE, WINNIPEG MB , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-14 1978-06-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-06-15 current 1695 Henderson Highway, Suite 301, Winnipeg, MB R2G 1P1
Name 1978-06-15 current MARKOY DEVELOPMENT CORPORATION
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-10-01 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-06-15 1983-10-01 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1978-06-15 Incorporation / Constitution en société

Office Location

Address 1695 HENDERSON HIGHWAY
City WINNIPEG
Province MB
Postal Code R2G 1P1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Perimeter Contracting & Supply Ltd. 1695 Henderson Highway, Suite 300, Winnipeg, MB
Martens Bros- Investments Ltd. 1695 Henderson Highway, Suite 300, Winnipeg, MB R2G 1P1 1979-07-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Marwest Management Ltd. 1695 Henderson Hwy, Suite 300, Winnipeg, MB R2G 1P1 1981-03-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7892292 Canada Inc. 241 Devon Ave., Winnipeg, MB R2G 0C4 2011-06-14
10871745 Canada Inc. 533 Mark Pearce Avenue, Winnipeg, MB R2G 0G1 2018-07-04
12378213 Canada Inc. 205-35 Valhalla Drive, Winnipeg, MB R2G 0G5 2020-10-01
Aerofoil Consulting Inc. 246 Kingsford Ave., Winnipeg, MB R2G 0J3 2014-07-30
Cy The Floor Walker Surfaces Ltd. 494 Kingsford Avenue, Winnipeg, MB R2G 0K2 1991-08-07
10539805 Canada Limited 170 Irving Place, Winnipeg, MB R2G 0L1 2017-12-14
9014110 Canada Inc. 302-317 Edison Ave, Winnipeg, MB R2G 0L9 2014-09-09
Live Different Church 232 Mckay Ave, Winnipeg, MB R2G 0N1 2020-07-17
Ml:build Inc. 149 Slater Ave., Winnipeg, MB R2G 0N6 2012-03-30
12222876 Canada Inc. 194 Vryenhoek Crescent, Winnipeg, MB R2G 0R2 2020-07-24
Find all corporations in postal code R2G

Corporation Directors

Name Address
RONALD KEENBERG 2 AVONHERST AVENUE, WINNIPEG MB , Canada
JAMES YAMASHITA 571 PARKWOOD AVENUE, WINNIPEG MB , Canada
CORNELIUS MARTENS 278 WALLACE AVENUE, WINNIPEG MB , Canada
ARMIN H. MARTENS 330 FOXDALE AVENUE, WINNIPEG MB , Canada
RONALD KEENBERG 2 AVONHERST AVE., WINNIPEG MB , Canada
JAMES YAMASHITA 571 PARKWOOD AVE., WINNIPEG MB , Canada
PETER W. MARTENS 336 FOXDALE AVE., WINNIPEG MB , Canada
WILLIAM MARTENS JR. 141 LAVAL DRIVE, REGINA SK , Canada
WILLIAM MARTENS JR. 141 LAVAL DRIVE, REGINA SK , Canada
ARMIN H. MARTENS 330 FOXDALE AVE., WINNIPEG MB , Canada
CORNELIUS MARTENS 278 WALLACE AVE., WINNIPEG MB , Canada
TERRANCE STRATTON LOT 69, RED RIVER RD., ST NORBERT MB , Canada
TERRANCE STRATTON LOT 69 RED RIVER ROAD, ST.NORBERT MB , Canada
PETER W. MARTENS 336 FOXDALE AVENUE, WINNIPEG MB , Canada

Entities with the same directors

Name Director Name Director Address
SOUTHVIEW CENTRE MEDICINE HAT LTD. ARMIN H. MARTENS 2826 HENDERSON HIGHWAY, WINNIPEG MB R2E 0C6, Canada
Westfield Grande Prairie Ltd. ARMIN H. MARTENS 2826 HENDERSON HIGHWAY, WINNIPEG MB R2E 0C6, Canada
M.B.S. CONSTRUCTION (1977) LTD. ARMIN H. MARTENS 2826 HENDERSON HIGHWAY, WINNIPEG MB R2E 0C6, Canada
MARDEV PROPERTIES LTD. ARMIN H. MARTENS 2826 HENDERSON HWY, WINNIPEG MB R2E 0C6, Canada
MARWEST MANAGEMENT LTD. ARMIN H. MARTENS 22 HIDDEN VALLEY COVE, WINNIPEG MB , Canada
Westfield 111 Albert Street Mall Ltd. CORNELIUS MARTENS 2830 HENDERSON HIGHWAY, WINNIPEG MB R2E 0C6, Canada
Westfield Properties Ltd. CORNELIUS MARTENS 2830 HENDERSON HIGHWAY, WINNIPEG MB R2E 0C6, Canada
All in West! Grande Cache II Ltd. CORNELIUS MARTENS 2830 HENDERSON HIGHWAY, WINNIPEG MB R2E 0C6, Canada
ARTIS WESTBANK LTD. Cornelius Martens 2830 Henderson Highway, Winnipeg MB R2E 0C6, Canada
Westfield 395 Main Ltd. CORNELIUS MARTENS 2830 HENDERSON HIGHWAY, WINNIPEG MB R2E 0C6, Canada

Competitor

Search similar business entities

City WINNIPEG
Post Code R2G1P1

Similar businesses

Corporation Name Office Address Incorporation
Canadian Development and Marketing Corporation 112 Forest Hill Road, Toronto, ON M4V 2L7
Cooper Systems Development Corporation 121 Country Club Dr, Bath, ON K0H 1G0
Crown Kastle Development Corporation 120 Markwood Lane, Thornhill, ON L4J 7K7 2000-08-02
Canadian Research and Development Corporation 4000, 421 - 7 Avenue Sw, Calgary, AB T2P 4K9
Societe Cooperative De Development Energetique 400 4th Avenue S.w., Suite 2780, Calgary, AB T2P 3G6 1982-07-09
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
X Act Business Development Corporation 374 Charron, Ile Bizard, QC H9C 2J2 2008-04-14
H N C Development Corporation 9038 Rue Richmond, Brossard, QC J4X 2S1 1991-07-22
Corporation De Developpement Ad Hoc 3465 Cote Des Neiges Road, Suite 51, Montreal, QC H3H 1T7 1980-09-24
Nr Florida Development Corporation 5690 Royalmount Avenue, Mont-royal, QC H4P 1K4 2018-04-06

Improve Information

Please provide details on MARKOY DEVELOPMENT CORPORATION 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