ÉTUDIANTS MARKETEER'S INC.

Address:
217 B De La Commune St W, Montreal, QC H2Y 2C9

ÉTUDIANTS MARKETEER'S INC. is a business entity registered at Corporations Canada, with entity identifier is 3167160. The registration start date is July 20, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3167160
Business Number 895164960
Corporation Name ÉTUDIANTS MARKETEER'S INC.
STUDENT MARKETEER'S INC.
Registered Office Address 217 B De La Commune St W
Montreal
QC H2Y 2C9
Incorporation Date 1995-07-20
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JOSEE ROY 1481 WOLFE ST, MONTREAL QC H2L 3J5, Canada
GARY TAPP 4 CASTLEGREEN PRIVATE, OTTAWA ON K1T 3N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-07-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-07-19 1995-07-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-07-20 current 217 B De La Commune St W, Montreal, QC H2Y 2C9
Name 1995-07-20 current ÉTUDIANTS MARKETEER'S INC.
Name 1995-07-20 current STUDENT MARKETEER'S 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 1997-11-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-07-20 1997-11-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-07-20 Incorporation / Constitution en société

Office Location

Address 217 B DE LA COMMUNE ST W
City MONTREAL
Province QC
Postal Code H2Y 2C9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
167220 Canada Inc. 217 De La Commune Street West, Suite 301, Montreal, QC H2Y 2C9 1989-04-21
Immigration L.m.c. Canada Ltee 221 Rue De La Commune, Suite 302, Montreal, QC H2Y 2C9 1989-02-15
Creditprofile Inc. 221 Rue De La Commune Ouest, Suite 202, Montreal, QC H2Y 2C9 1987-10-21
108773 Canada Ltee 408 Rue St-francois-xavier, Montreal, QC H2Y 2C9 1981-07-22
Claride (canada) Immobilier Ltee 221 De La Commune Ouest, Suite 200, Montreal, QC H2Y 2C9 1978-09-29
Services De Torchons & Serviettes H. Gray Ltee 217 Common St, Montreal 126, QC H2Y 2C9 1960-12-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Acey Inc. 210-81 Rue De Brésoles, Montréal, QC H2Y 0A1 2019-07-15
9950052 Canada Inc. 81 Rue Des Bresoles, Apartment 303, Montreal, QC H2Y 0A1 2016-10-19
A2gc - Andrieux & Associates Geomechanics Consulting, Inc. 81 Rue De Brésoles, Unit 309, Montreal, QC H2Y 0A1 2015-10-16
Facial Foundation of Canada 402-81 De Brésoles, Montréal, QC H2Y 0A1 2014-05-28
8886610 Canada Incorporated 81 De Bresoles #508, Montreal, QC H2Y 0A1 2014-05-14
C-suite Consulting Inc. 81 Rue De Brésoles, #204, Montreal, QC H2Y 0A1 2019-01-03
Monster Worldwide Holdings Canada Inc. 820-500 Rue Saint-jacques, Montréal, QC H2Y 0A2 1994-07-28
Monster Worldwide Canada Inc. 820 Rue Saint-jacques, Montréal, QC H2Y 0A2
9321551 Canada Inc. 250 Rue Saint-antoine O, 500, Montréal, QC H2Y 0A3 2015-12-10
8727368 Canada Inc. 250 Saint-antoine W., 7th Floor, Montréal, QC H2Y 0A3 2014-03-01
Find all corporations in postal code H2Y

Corporation Directors

Name Address
JOSEE ROY 1481 WOLFE ST, MONTREAL QC H2L 3J5, Canada
GARY TAPP 4 CASTLEGREEN PRIVATE, OTTAWA ON K1T 3N2, Canada

Entities with the same directors

Name Director Name Director Address
J.J.T. DELIVERY SERVICES INC. GARY TAPP 4 CASTLEGREEN PRIVATE, OTTAWA ON K1T 3N2, Canada
3834697 CANADA INC. GARY TAPP 6321 PARCELL ROAD, RR 1, LCD 1, CORNWALL ON K6H 5R5, Canada
LES AUTOMOBILES DAIGNEAULT LTEE JOSEE ROY 433 NOTRE DAME, MONTEBELLO QC J0V 1L0, Canada
3858537 CANADA INC. JOSEE ROY 501 RUE PRONOVOST, MASCOUCHE QC J7K 3S4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2C9

Similar businesses

Corporation Name Office Address Incorporation
Fondation Des Échanges Étudiants Sts Student Exchange Foundation 51 Coronet Ave, Ottawa, ON K2G 6S3 2014-01-13
Student Pencil Parliament 120 Homewood Avenue, #2902, Toronto, ON M4Y 2J3 2015-02-26
Peinture En Batiment Par Etudiants Inc. 2250 Guy Street, Suite 202, Montreal, QC H3H 2N3 1983-09-23
Cip/icu Planning Student Trust Fund 1112-141 Laurier Ave W, Ottawa, ON K1P 5J3 1989-10-26
Canadian Student Debating Federation 200 Lonsdale Road, Toronto, ON M4V 1W6 1973-11-05
Euro-voyages Etudiants Ltee 1523 Montarville, St-bruno, QC J3V 3T8 1978-07-18
Resistal Etudiants Applicateurs De Scellant Inc. 4763 Grosvenor Avenue, Montreal, QC H3W 2L9 1991-05-02
Student-athlete Mental Health Initiative 823-60 Southport St., Toronto, ON M6S 3N4 2014-03-07
Canadian Student Association for Children's Rights 65-d Rue De Bourassa, Gatineau, QC J8T 5E3 2013-09-23
Canadian Shield Military and Veteran Student Services 243 Cypihot, Sainte Anne De Bellevue, QC H9X 4A7 2016-03-30

Improve Information

Please provide details on ÉTUDIANTS MARKETEER'S 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