AMERICAN EAGLE MARKETING INC.

Address:
Place Du Canada, Suite 900, Montreal, QC H3B 2P8

AMERICAN EAGLE MARKETING INC. is a business entity registered at Corporations Canada, with entity identifier is 2983061. The registration start date is December 16, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2983061
Business Number 878962034
Corporation Name AMERICAN EAGLE MARKETING INC.
Registered Office Address Place Du Canada
Suite 900
Montreal
QC H3B 2P8
Incorporation Date 1993-12-16
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
MARK STEIMAN 6111 AVE DU BOISE APP J-11, MONTREAL QC H3S 2V8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-15 1993-12-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-12-16 current Place Du Canada, Suite 900, Montreal, QC H3B 2P8
Name 1993-12-16 current AMERICAN EAGLE MARKETING INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-04-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-05-08 1998-04-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1993-12-16 Incorporation / Constitution en société

Office Location

Address PLACE DU CANADA
City MONTREAL
Province QC
Postal Code H3B 2P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Courrier Mouland Inc. Place Du Canada, Suite 1230, Montreal, QC H3B 2P9 1979-08-15
Iverette Holding Inc. Place Du Canada, Suite 1180, Montreal, QC H3B 2S1 1979-08-28
E. Delaney & Associes Inc. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-09-20
Communications Rapides Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1979-11-30
Publigest Corporation Ltd Place Du Canada, Suite 240, Montreal, QC 1969-11-03
Montfam Sales Ltd. Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-08-25
Les Placements Gordolin Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-23
Ventes Fluides G.p.m. Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1976-09-22
Les Graphiques Acme Limitee Place Du Canada, Suite 900, Montreal, ON H3B 2P8 1977-05-09
La Gestion Kotler Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2N2 1977-05-24
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3305082 Canada Inc. 1010 Gauchetiere West, Suite 900, Montreal, QC H3B 2P8 1996-10-16
3296041 Canada Inc. 1010 Gauchetiere, Suite 900, Montreal, QC H3B 2P8 1996-09-17
Gestion Bertone Inc. 1010 De La Gauchetiere St.west, Suite 900, MontrÉal, QC H3B 2P8 1996-07-31
2882612 Canada Inc. 1010 De La Gauchetiere W., Suite 900, Montreal, QC H3B 2P8 1993-01-01
2865611 Canada Inc. 1010 Lagauchetiere West, Suite 900, Montreal, QC H3B 2P8 1992-11-02
2824981 Canada Inc. 1010 La Gauchetiere St. W., Suite 900, Montreal, QC H3B 2P8 1992-06-01
Ordinateurs Canqic Inc. 1010 Lagauchetiere W, Suite 900, Montreal, QC H3B 2P8 1988-10-21
144040 Canada Inc. Plac Edu Canda, Suite 1400, Montreal, QC H3B 2P8 1985-05-29
119115 Canada Inc. 1400 Place Du Canada, Montreal, QC H3B 2P8 1982-12-02
Gestion Rammod Inc. Sute 1400, Montreal, QC H3B 2P8 1981-08-17
Find all corporations in postal code H3B2P8

Corporation Directors

Name Address
MARK STEIMAN 6111 AVE DU BOISE APP J-11, MONTREAL QC H3S 2V8, Canada

Entities with the same directors

Name Director Name Director Address
167357 CANADA INC. MARK Steiman 17 COLVIN CRESCENT, THORNHILL ON L4J 2N7, Canada
MANLISA HOLDINGS INC. MARK STEIMAN 93 PR MANUEL, DOLLARD DES ORMEAUX QC H9A 2M4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2P8
Category marketing
Category + City marketing + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Commerce & Marketing Silver Eagle Inc. 233 Mont Pellier, Dollard Des Ormaux, QC H9G 3A4 1988-10-11
American Eagle Gold Corp. 187 Hanson Street, Toronto, ON M4C 1A7 2018-06-22
American Eagle Petroleums Ltd. 855 2 Street S.w., Suite 4500, Calgary, AB T2P 4K7
American Eagle Partners Inc. 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-03-31
American Eagle Investment Corporation 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-04-02
American Eagle Capital Partners Inc. 701 Rossland Road East, Suite #447, Whitby, ON L1N 9K3 2009-08-10
American Eagle Oil Corporation #800 - 15355 - 24th Avenue, Suite 1121, White Rock, BC V4A 2H9 2009-07-20
American Eagle Petroleums, Inc. #800 - 15355 24th Avenue, Suite #1121, White Rock, BC V4A 2H9 2009-04-01
American Eagle Energy Corporation #800 - 15355 - 24th Avenue, Suite 1121, White Rock, BC V4A 2H9 2009-07-17
Les Consultants Du Marketing Du Nord Americain Ltee 37 Dagenais, Cte Terrebonne, Ste Therese, QC J7E 3C7 1967-09-23

Improve Information

Please provide details on AMERICAN EAGLE MARKETING 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