GROUPE MARKETING MGCL CANADA LTEE

Address:
1100 Rene Levesque Blvd West, Suite 2200, Montreal, QC H3B 4N4

GROUPE MARKETING MGCL CANADA LTEE is a business entity registered at Corporations Canada, with entity identifier is 3049761. The registration start date is July 8, 1994. The current status is Dissolved.

Corporation Overview

Corporation ID 3049761
Business Number 139078463
Corporation Name GROUPE MARKETING MGCL CANADA LTEE
MGCL MARKETING GROUP CANADA LTD.
Registered Office Address 1100 Rene Levesque Blvd West
Suite 2200
Montreal
QC H3B 4N4
Incorporation Date 1994-07-08
Dissolution Date 1998-09-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
STEPHEN CLARK 6565 COLLINS APT 410, COTE ST LUC QC H4W 3G3, Canada
DAVID HARBOUN 5438 CLANRANALD, MONTREAL QC H3X 2S6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-07-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-07-07 1994-07-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1994-07-08 current 1100 Rene Levesque Blvd West, Suite 2200, Montreal, QC H3B 4N4
Name 1995-08-21 current GROUPE MARKETING MGCL CANADA LTEE
Name 1995-08-21 current MGCL MARKETING GROUP CANADA LTD.
Name 1994-07-08 1995-08-21 CORPORATION DE PRIME C.H. ROYAL
Name 1994-07-08 1995-08-21 C.H. ROYAL PREMIUM CORPORATION
Status 1998-09-15 current Dissolved / Dissoute
Status 1996-12-17 1998-09-15 Active / Actif
Status 1996-11-01 1996-12-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1998-09-15 Dissolution
1994-07-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-11-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100 RENE LEVESQUE BLVD WEST
City MONTREAL
Province QC
Postal Code H3B 4N4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Concept Christian Worth Inc. 1100 Rene Levesque Blvd West, Suite 2200, Montreal, QC H3B 4N4 1991-09-16
2914859 Canada Inc. 1100 Rene Levesque Blvd West, Suite 2200, Montreal, QC H3B 4N4 1993-04-23
3226701 Canada Inc. 1100 Rene Levesque Blvd West, Suite 2200, Montreal, QC H3B 4N4 1996-02-09
Productions Dead Reckoning/flanders Inc. 1100 Rene Levesque Blvd West, Suite 2200, Montreal, QC H3B 4N4
3339793 Canada Inc. 1100 Rene Levesque Blvd West, 25th Floor, Montreal, QC H3B 5C9 1997-01-23
3344428 Canada Inc. 1100 Rene Levesque Blvd West, Suite 2200, Montreal, QC H3B 4N4 1997-02-07
Systeme D'energie Carosh Inc. 1100 Rene Levesque Blvd West, 2200, Montreal, QC H3B 4N4 1985-04-03
Centre De Liquidation S.c. Canadienne Inc. 1100 Rene Levesque Blvd West, Suite 2200, Montreal, QC H3B 4N4 1994-06-27
Productions Flanders Inc. 1100 Rene Levesque Blvd West, Suite 2200, Montreal, QC H3B 4N4 1994-12-20

Corporations in the same postal code

Corporation Name Office Address Incorporation
Industries Care-free Inc. 1100 Rene-levesque Blvd.west, Suite 2200, Montreal, QC H3B 4N4 1998-07-09
Guy Vermette Abapers Inc. 1100 Blvd. RenÉ-lÉvesque Ouest, Suite 2010, Montreal, QC H3B 4N4 1998-01-22
Premium Plus Cdn Inc. 1100 Rene-levesque West, Suite 2200, Montreal, QC H3B 4N4 1997-04-22
Schwaben Express (canada) Inc. 1100 Rene-levesque Blvd West, Suite 2200, Montreal, QC H3B 4N4 1995-11-23
Imagination I.p.c. Inc. 1100 Boul. Rene-levesque O., Bur. 2200, Montreal, QC H3B 4N4 1993-06-10
2878615 Canada Inc. 1100 Rene Levesque Blvd W, Suite 20.4, Montreal, QC H3B 4N4 1992-12-17
Electra-source Inc. 1100 Rene Levesque West, Suite 2200, Montreal, QC H3B 4N4 1992-06-02
Lambert Lemieux-duclos Et AssociÉs Inc. 1100 Boul. Rene Levesque Ouest, Suite 2202, Montreal, QC H3B 4N4 1991-10-15
165197 Canada Inc. 1100 Rene Levesque Ouest, Bur. 2010, Montreal, QC H3B 4N4 1988-12-01
Lgc Financial Services Ltd. 1100 Dorchester Blvd. West, 14 Etage, Montreal, QC H3B 4N4
Find all corporations in postal code H3B4N4

Corporation Directors

Name Address
STEPHEN CLARK 6565 COLLINS APT 410, COTE ST LUC QC H4W 3G3, Canada
DAVID HARBOUN 5438 CLANRANALD, MONTREAL QC H3X 2S6, Canada

Entities with the same directors

Name Director Name Director Address
12393280 CANADA FOUNDATION Stephen Clark 24 Buffalo Court, Montague PE C0A 1A0, Canada
DORE, SUTHERLAND & STUEBING INC. STEPHEN CLARK 1205 50 PRINCE ARTHUR AVE, TORONTO ON M5R 1B5, Canada
ONTARIO ENERGY ASSOCIATION STEPHEN CLARK 1 STREET SW, SUITE 450, CALGARY AB T2P 5H1, Canada
7158106 CANADA INC. STEPHEN CLARK 993 QUEEN STREET WEST, PH 12, TORONTO ON M6J 1H2, Canada
3045781 CANADA INC. STEPHEN CLARK 6565 COLLINS APT 410, COTE ST-LUC QC H4W 3G3, Canada
WCN AWARD SERVICE INC. STEPHEN CLARK 5700 REMBRANDT, APT. 205, COTE ST-LUC, MONTREAL QC H3W 3E6, Canada
Canadian ATM Industry Association STEPHEN CLARK 1640 OAK BAY AVENUE, SUITE 201, VICTORIA BC V8R 1B2, Canada
CORPORATION CENTRE DE DISTRIBUTION DE PRIME EXCLUSIVE S.C. STEPHEN CLARK 6565 COLLINS APT 410, COTE ST-LUC QC H4W 3G3, Canada
AURAGROW INC. STEPHEN CLARK 470 LAURIER AVE W., APT 2001, OTTAWA ON K1R 7W9, Canada
EQUI-FIT INC. STEPHEN CLARK 470 LAURIER AVE W., APT 2001, OTTAWA ON K1R 7W9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4N4
Category marketing
Category + City marketing + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Groupe Marketing PCns Canada Ltee 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1997-11-13
The Solution Group (marketing) Company Ltd. 1143 Ouest Rue Laurier, Montreal, QC 1973-12-03
Elitel Marketing Group Ltd. 1117 Sainte-catherine Ouest, Bureau 414, MontrÉal, QC H3B 1H9 2003-02-14
Groupe Marketing Adgs LtÉe 1170 Place Du Frere Andre, 4th Floor, Montreal, QC H3B 3C6 1994-07-08
Groupe De Marketing Ntd Inc. 6395 Cote De Liesse Rd, Montreal, QC H4T 1E5 1988-05-20
Le Groupe De Marketing Wtf Inc. 3500 De La Montagne, Suite 33, Montreal, QC H3G 2A6 1984-06-29
Le Groupe De Marketing Vel Inc. 4963 Grey, Pierrefonds, QC H8Z 2T3 1995-05-31
Le Groupe Marketing Laurentides Inc. 74, Rue Pagé, St-sauveur, QC J0R 1R5 2008-12-15
Le Groupe Marketing PrÉsidentielle Inc. 120 Eglinton Avenue East, Toronto, ON M4P 1E2 1996-01-31
Global Group Marketing Canada Corp. 2600-160 Elgin Street, Ottawa, ON K1P 1C3 2009-02-18

Improve Information

Please provide details on GROUPE MARKETING MGCL CANADA LTEE 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