RADAR MARKETING PROPERTIES INC.

Address:
65 International Blvd., Etobicoke, ON M9W 6L9

RADAR MARKETING PROPERTIES INC. is a business entity registered at Corporations Canada, with entity identifier is 4066642. The registration start date is May 14, 2002. The current status is Dissolved.

Corporation Overview

Corporation ID 4066642
Business Number 866142250
Corporation Name RADAR MARKETING PROPERTIES INC.
Registered Office Address 65 International Blvd.
Etobicoke
ON M9W 6L9
Incorporation Date 2002-05-14
Dissolution Date 2004-07-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ROBERT OTIS 60 HYDE PARK, BEACONSFIELD QC H9W 5L8, Canada
JOHN SAUTER 3577 ATWATER AVE., APT. 301, MONTREAL QC H3H 2R2, Canada
CLAUDE LEGER 1880 PLACE DE TOLEDE, LAVAL QC H7M 4X1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2002-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2002-05-14 current 65 International Blvd., Etobicoke, ON M9W 6L9
Name 2002-05-14 current RADAR MARKETING PROPERTIES INC.
Status 2004-07-19 current Dissolved / Dissoute
Status 2002-05-14 2004-07-19 Active / Actif

Activities

Date Activity Details
2004-07-19 Dissolution Section: 210
2002-05-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-05-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 65 INTERNATIONAL BLVD.
City ETOBICOKE
Province ON
Postal Code M9W 6L9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Independent Tool & Fastener Distributor Corporation 65 International Blvd., Suite 207, Etobicoke, ON M9W 6L9 2000-03-01
9427899 Canada Inc. 65 International Blvd., Suite 200, Etobicoke, ON M9W 6L9 2015-09-02
Hemopalm Corp. 65 International Blvd., Suite 202, Toronto, ON M9W 6L9 2019-09-12
Osprey Device Networks Corp. 65 International Blvd., Suite 202, Toronto, ON M9W 6L9 2019-09-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Teamwork General Contracting Inc. 201a-75 International Boulevard, West Tower, Etobicoke, ON M9W 6L9 2020-10-07
Alchemist Group of Canada Inc. 75 International Blvd Unit 201, Toronto, ON M9W 6L9 2018-07-02
10790494 Canada Inc. 65 International Boulevard, Suite #206, Toronto, ON M9W 6L9 2018-05-18
10329142 Canada Inc. 201a-75 International Blvr, Etobicoke, ON M9W 6L9 2017-07-19
8724989 Canada Inc. 75 International Blvd., Suite 101, Etobicoke, ON M9W 6L9 2013-12-13
Netistix Technologies Corporation 75 International Blvd, Suite 100, Toronto, ON M9W 6L9 2002-11-06
Datacom Wireless Corporation 75 International Boulevard, Unit 100, Toronto, ON M9W 6L9
Autovision Wireless Inc. 75 International Boulevard, Suite 100, Toronto, ON M9W 6L9 2007-07-24
Red Rock Regeneration Inc. 65 International Boulevard, Suite 101, Toronto, ON M9W 6L9 2018-08-31
Maroon Development & Property Management Limited 75 International Boulevard, Suite 402, Toronto, ON M9W 6L9 2017-09-29
Find all corporations in postal code M9W 6L9

Corporation Directors

Name Address
ROBERT OTIS 60 HYDE PARK, BEACONSFIELD QC H9W 5L8, Canada
JOHN SAUTER 3577 ATWATER AVE., APT. 301, MONTREAL QC H3H 2R2, Canada
CLAUDE LEGER 1880 PLACE DE TOLEDE, LAVAL QC H7M 4X1, Canada

Entities with the same directors

Name Director Name Director Address
LES FILMS AGAGUK INC. CLAUDE LEGER 5862 PLACE PLANTAGENET, MONTREAL QC H3S 2K6, Canada
3440311 CANADA INC. CLAUDE LEGER 54 RUE SAINT SULPICE, WESTMOUNT QC H3Y 2C4, Canada
LES PRODUCTIONS CLAUDE LEGER INC. CLAUDE LEGER 3470 RUE STANLEY APT. 1506, MONTREAL QC H3A 1R9, Canada
LES PRODUCTIONS AJAWAAN INC. CLAUDE LEGER 3170 CHEMIN DE LA VIGNE, WESTMOUNT QC H3Y 2C4, Canada
Kitty Cat Productions Inc. Claude Leger 54 ch. Saint-Sulpice, Westmount QC H3Y 2B7, Canada
MARAGNON FILMS INC. CLAUDE LEGER 3170 CHEMIN DE LA VIGNE, WESTMOUNT QC H3Y 2C4, Canada
MISS SLOANE PRODUCTIONS INC. CLAUDE LEGER 54 ST-SULPICE, WESTMOUNT QC H3Y 2B7, Canada
3165051 CANADA INC. CLAUDE LEGER 54 RUE SAINT SULPICE, WESTMOUNT, MONTREAL QC H3Y 2B7, Canada
MISS SLOANE PRODUCTIONS (QUÉBEC) INC. Claude Leger 54 ch. Saint-Sulpice, Westmount QC H3Y 2B7, Canada
2762374 CANADA INC. CLAUDE LEGER 1880 PLACE DE TOLEDE, VIMONT, LAVAL QC H7M 4X1, Canada

Competitor

Search similar business entities

City ETOBICOKE
Post Code M9W 6L9
Category marketing
Category + City marketing + ETOBICOKE

Similar businesses

Corporation Name Office Address Incorporation
Radar 911 SystÈmes Inc. 1735 Bourgogne, Chambly, QC J3L 1Y8 2008-04-22
Radar International Agent Manufacturier Inc. 809 Du Lierre, Saint-jérôme, QC J5L 0G8 2001-06-13
Investor Radar Ltd. #500, 666 Burrard Street, Vancouver, BC V6C 2X8 2008-09-08
Target Radar Solutions Inc. 20 Wanstead Ave, Scarborough, ON M1L 3L4 2007-09-01
Painted By Radar Inc. 259 Cowley Avenue, Ottawa, ON K1Y 0H2 2002-09-18
Hammerhead Radar Mount Inc. 111 Rue Bellevue, Apt 729, Sherbrooke, QC J1J 0A9 2017-09-07
Olivier Radar Project Inc. 331 Elmwood Ave, Rockcliffe, ON K1M 0C5 2013-06-05
Beavertoken Corporation 1496 Radar Road, Hanmer, ON P3P 0B4 2020-10-05
Spectrum Radar Gun Inc. 34 Marchbrook Circle, Kanata, ON K2W 1A1 1998-08-18
Radar Insight Limited 945 Sallas Lane, Sidney, BC V8L 5Y9 2018-01-31

Improve Information

Please provide details on RADAR MARKETING PROPERTIES 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