MARIOFF INC.

Address:
1000 De La Gauchetière Street West, Suite 900, Montréal, QC H3B 5H4

MARIOFF INC. is a business entity registered at Corporations Canada, with entity identifier is 3410854. The registration start date is September 12, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3410854
Business Number 871944781
Corporation Name MARIOFF INC.
Registered Office Address 1000 De La Gauchetière Street West
Suite 900
Montréal
QC H3B 5H4
Incorporation Date 1997-09-12
Dissolution Date 2013-12-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
ROBERT PIZZOLA 335 VAUGHAN MILLS ROAD, WOODBRIDGE ON L4H 1B2, Canada
ALEX TROISE 6517 SPYGLASS LANE, BRADENTON FL 34202, United States

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-09-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-09-11 1997-09-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-05-14 current 1000 De La Gauchetière Street West, Suite 900, Montréal, QC H3B 5H4
Address 2009-05-19 2013-05-14 1250 Rene-levesque Blvd. W., Suite 1400, Montreal, QC H3B 5E9
Address 2007-11-09 2009-05-19 6931 Sherbrooke Street West, Suite 107, Montreal, QC H4B 1P8
Address 2005-12-28 2007-11-09 6931 Sherbrooke Street West, Suite 107, Montreal, QC H4B 1P8
Address 1997-09-12 2005-12-28 400 -30 Berlioz St., Nun's Island, QC H3E 1L3
Name 1997-09-12 current MARIOFF INC.
Status 2013-12-06 current Dissolved / Dissoute
Status 2011-06-15 2013-12-06 Active / Actif
Status 2011-06-14 2011-06-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-09-12 2011-06-14 Active / Actif

Activities

Date Activity Details
2013-12-06 Dissolution Section: 210(3)
2007-11-09 Amendment / Modification RO Changed.
1997-09-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2008-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2008-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2008-05-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 De La Gauchetière Street West
City Montréal
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Frachades Inc. 1000 De La Gauchetière Street West, Suite 2100, Montréal, QC H3B 4W5 1979-09-26
C-mac Microcircuits Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1990-12-19
C-mac Interconnect Products Inc. 1000 De La GauchetiÈre Street West, Suite 2100, MontrÉal, QC H3B 4W5 1990-12-19
Honeywell Aube Technologies Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-01-15
2692660 Canada Inc. 1000 De La Gauchetière Street West, Sutie 2500, Montreal, QC H3B 0A2 1991-02-18
2705800 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-04-09
2747901 Canada Inc. 1000 De La Gauchetière Street West, Suite 2500, Montreal, QC H3B 0A2 1991-08-30
C-mac of America, Inc. 1000 De La GauchetiÈre Street West, Suite 2100, Montreal, QC H3B 4W5 1991-11-12
Aliments Dobexco International Inc. 1000 De La GauchetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 1992-06-08
Nexia Biotechnologies Inc. 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1992-07-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Juridique AndrÉ Royer Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
4541138 Canada Inc. 1000 De La Gauchetière Ouest, Bureau 900, Montréal, QC H3B 5H4 2010-01-31
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2008-05-01
Phoenix Asset Management Inc. 900, 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 2007-07-10
Lucie Santoro Strategies Inc. 1000 De La GaucjetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 2006-05-18
Wuji Productions Inc. 1000 De La Gauchetiere Street, 9th Floor, Montreal, QC H3B 5H4 2004-01-19
Nhpdq Properties Inc. 1000 De La Gauchetiere St. W, Suite 900, Montreal, QC H3B 5H4 2003-11-25
4032683 Canada Inc. 1000 De Le Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-03-25
Énergie Éolienne Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-02-07
3588432 Canada Inc. 1000 De La Gauchetiere W, #900, Montreal, QC H3B 5H4 1999-05-14
Find all corporations in postal code H3B 5H4

Corporation Directors

Name Address
ROBERT PIZZOLA 335 VAUGHAN MILLS ROAD, WOODBRIDGE ON L4H 1B2, Canada
ALEX TROISE 6517 SPYGLASS LANE, BRADENTON FL 34202, United States

Entities with the same directors

Name Director Name Director Address
9516557 Canada Inc. Robert Pizzola 18 Oren Street, Kleinburg ON L4H 4A1, Canada

Competitor

Search similar business entities

City Montréal
Post Code H3B 5H4

Improve Information

Please provide details on MARIOFF 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