GESTION MARGLEY INC.

Address:
3 Place Du Portage, Pointe Des Cascades, QC J0P 1M0

GESTION MARGLEY INC. is a business entity registered at Corporations Canada, with entity identifier is 3188736. The registration start date is October 2, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3188736
Business Number 890165558
Corporation Name GESTION MARGLEY INC.
MARGLEY HOLDINGS INC.
Registered Office Address 3 Place Du Portage
Pointe Des Cascades
QC J0P 1M0
Incorporation Date 1995-10-02
Dissolution Date 2017-12-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
Stewart Sargent 3 Place du Portage, Pointe-des-Cascades QC J0P 1M0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-10-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-10-01 1995-10-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-08-08 current 3 Place Du Portage, Pointe Des Cascades, QC J0P 1M0
Address 1995-11-21 2011-08-08 436 Montrose Drive, Beaconsfield, QC H9W 1H3
Name 1995-11-21 current GESTION MARGLEY INC.
Name 1995-11-21 current MARGLEY HOLDINGS INC.
Name 1995-10-02 1995-11-21 3188736 CANADA INC.
Status 2017-12-31 current Dissolved / Dissoute
Status 1995-10-02 2017-12-31 Active / Actif

Activities

Date Activity Details
2017-12-31 Dissolution Section: 210(3)
1995-10-02 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-01-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3 PLACE DU PORTAGE
City POINTE DES CASCADES
Province QC
Postal Code J0P 1M0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Novagraf Marketing Corp. 3 Place Du Portage, Pointe Des Cascades, QC J0P 1M0 2004-06-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Synapses Games Inc. 37 Rue Claude, Pointe-des-cascades, QC J0P 1M0 2018-07-11
Baudart Holdings Inc. 2-20, Rue Centrale, Point Des Cascades, QC J0P 1M0 2018-06-26
Canada-kazakhstan Epiterapia Inc. 46 Rue Claude, Pointe-des-cascades, QC J0P 1M0 2017-10-03
4 De La Cascade Inc. 4 Rue De Lery, Pointe Des Cascades, QC J0P 1M0 2017-01-05
District B Inc. 18, Rue De Léry, Pointe-des-cascades, QC J0P 1M0 2016-07-25
Hoogy Inc. 162 Du Summerlea, Pointe-des-cascades, QC J0P 1M0 2015-06-21
Brave Empire Holdings Inc. 18 Rue De Léry, Pointes-des-cascades, QC J0P 1M0 2015-02-10
Burnboolean Inc. 13 Chamberry, Pointe Des Cascades, QC J0P 1M0 2011-04-18
7192894 Canada IncorporÉe 113 Chemin Du Fleuve, Pointe Des Cascades, QC J0P 1M0 2009-06-18
Avantage Commercial Maximum (avantagemaximum.com) Inc. 11 De Montigny, Pointe-des-cascades, QC J0P 1M0 2008-02-13
Find all corporations in postal code J0P 1M0

Corporation Directors

Name Address
Stewart Sargent 3 Place du Portage, Pointe-des-Cascades QC J0P 1M0, Canada

Entities with the same directors

Name Director Name Director Address
DART FLIPCARDS INC. STEWART SARGENT 12 LAURELWOOD AVENUE, POINTE-CLAIRE QC H9R 2R3, Canada
COVIDIANET INC. STEWART SARGENT 3 place du Portage, Pointe-des-Cascades QC J0P 1M0, Canada
StewartSargentSolutions Inc. STEWART SARGENT 436 MONTROSE, BEACONSFIELD QC H9W 1H3, Canada
BREYGENT MARKETING INC. STEWART SARGENT 436 MONTROSE DRIVE, BEACONSFIELD QC H9W 1H3, Canada
8450676 CANADA INC. STEWART SARGENT 3 place du Portage, Pointe-des-Cascades QC J0P 1M0, Canada

Competitor

Search similar business entities

City POINTE DES CASCADES
Post Code J0P 1M0

Similar businesses

Corporation Name Office Address Incorporation
Gestion Jsf Inc. 201, Chemin Du Lac, Varennes, QC J3X 1P7
Global Management Holdings Inc. 9275, Henri-bourassa Est, Montreal, QC H1E 1P4 2007-01-01
M.h.k. Holdings Inc. 47 Terry Fox St., Verdun, QC H3E 1L4 2002-02-27
F.f.e.n. Holdings Inc. 366 Rue De Castelnau Est, MontrÉal, QC H2R 1P9
Gestion Bis Inc. 233 Netherwood Crescent, Hampstead, QC H3X 3Y6 2013-11-22
Gestion Par-5 Inc. 4926 Juliette St., Box 130, Martintown, ON K0C 1S0 1981-07-31
K.s.p. Holdings Inc. 40 Second Street West, Cornwall, ON K6J 1G2
Gestion Hot-tub Inc. 358 Mcarthur St, St Laurent, QC H4T 1X8 1992-12-23
Gestion Antoinico Holdings Inc. 14 Champigny St., Sherbrooke, QC J1M 0A4 2008-06-19
Gestion Kis'm Inc. 21 Rue Paul-gauguin, Candiac, QC J5R 3X8 2018-08-27

Improve Information

Please provide details on GESTION MARGLEY 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