LES MARQUES MCM INC. is a business entity registered at Corporations Canada, with entity identifier is 4151461. The registration start date is March 14, 2003. The current status is Dissolved.
Corporation ID | 4151461 |
Business Number | 895591204 |
Corporation Name |
LES MARQUES MCM INC. MCM BRANDS INC. |
Registered Office Address |
7011 Ch De La Jolie-cote St-danien QC J0K 2E0 |
Incorporation Date | 2003-03-14 |
Dissolution Date | 2014-01-11 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
CHRISTIAN GEADAH | 740 PLACE FORTIER, #911, ST-LAURENT QC H4L 5A9, Canada |
MICHEL GAGNÉ | 7011 CH DE LA JOLIE-COTE, ST-DAMIEN QC J0K 2E0, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 2003-03-14 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 2007-11-29 | current | 7011 Ch De La Jolie-cote, St-danien, QC J0K 2E0 |
Address | 2007-04-05 | 2007-11-29 | 1705 Place De Gryon, Terrebonne, QC J6X 2K3 |
Address | 2006-01-04 | 2007-04-05 | 1705 Place De Gryon, Terrebonne, QC J6X 2K3 |
Address | 2003-03-14 | 2006-01-04 | 15 De La Marina, Oka, QC J0N 1E0 |
Name | 2003-03-14 | current | LES MARQUES MCM INC. |
Name | 2003-03-14 | current | MCM BRANDS INC. |
Status | 2014-01-11 | current | Dissolved / Dissoute |
Status | 2013-08-14 | 2014-01-11 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2006-01-04 | 2013-08-14 | Active / Actif |
Status | 2005-12-14 | 2006-01-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 2003-03-14 | 2005-12-14 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-01-11 | Dissolution | Section: 212 |
2003-03-14 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2011 | 2010-11-29 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2010 | 2009-11-20 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2009 | 2009-04-30 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Ligue D'échecs De Lanaudière | 2080 Chemin Beausoleil, Saint-damien, QC J0K 2E0 | 2019-01-01 |
Dames Baupuis Inc. | 6795 Rue Principale, St Damien, QC J0K 2E0 | 2017-02-08 |
6507930 Canada Incorporated | 2430 Desrosiers, St-damien, QC J0K 2E0 | 2006-01-18 |
Solution Dig Inc. | 7148 Montclair, Saint-damien, QC J0K 2E0 | 2005-09-27 |
4071107 Canada Inc. | 7695 Chemin De La Quiétude, St-damien, QC J0K 2E0 | 2002-05-27 |
172133 Canada Inc. | 4003 Chemin De La Riviere, St-damien De Brandon, QC J0K 2E0 | 1990-02-22 |
Ideauto Inc. | 3295 Chemin Des Cascades, Saint-damien, QC J0K 2E0 | 1987-04-01 |
151332 Canada Inc. | 3449, Ch. Du Lac-corbeau, Rr 1, Saint-damien, QC J0K 2E0 | 1986-08-01 |
Entreprises Forestieres G. Baril Inc. | 6698 Montauban, St-damien De Brandon, QC J0K 2E0 | 1985-05-10 |
Fiscalité Jean-pierre Durocher Inc. | 4011 Avenue Des Brises, St-damien-de-brandon, QC J0K 2E0 | 1983-07-15 |
Find all corporations in postal code J0K 2E0 |
Name | Address |
---|---|
CHRISTIAN GEADAH | 740 PLACE FORTIER, #911, ST-LAURENT QC H4L 5A9, Canada |
MICHEL GAGNÉ | 7011 CH DE LA JOLIE-COTE, ST-DAMIEN QC J0K 2E0, Canada |
Name | Director Name | Director Address |
---|---|---|
2906864 CANADA INC. | MICHEL GAGNÉ | 2100, RUE MONTARVILLE, SAINT-BRUNO QC J3V 3V7, Canada |
BORDEAUX SOLAIRE CANADA INC. | Michel Gagné | 2665 rue Claude-Henri-Grignon, Laval QC H7L 2A7, Canada |
UNITHERMA DISTRIBUTION INSTALLATION INC. | MICHEL GAGNÉ | 107 BEAUCHEMIN, MERCIER QC J6R 2P8, Canada |
GAGNÉ GLOBAL SOURCING INC. | MICHEL GAGNÉ | 1492 Rue Sainte-Rose, Montréal QC H2L 2J9, Canada |
10204439 CANADA INC. | Michel Gagné | 2665 rue Claude-Henri-Grignon, Laval QC H7L 2A7, Canada |
CLIMATISATION CHAUFFAGE ET SERVICES NOR-CAN INC. | Michel GAGNÉ | 801, rue Pascal, Saint-Michel QC J0L 2J0, Canada |
PLACEMENT STMG INC. | MICHEL GAGNÉ | 107 BEAUCHEMIN, MERCIER QC J6R 2P8, Canada |
9728422 Canada Inc. | Michel Gagné | 801, rue Pascal, St-Michel QC J0L 2J0, Canada |
LES CLOTURES DU LAC INC. | MICHEL GAGNÉ | 10, CHEMIN DU PIC, ALMA QC G8B 7W1, Canada |
7042884 CANADA INC. | MICHEL GAGNÉ | 426 CHEMIN DARRAH, SUTTON QC J0E 2K0, Canada |
City | ST-DANIEN |
Post Code | J0K 2E0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Kin Brands Inc. | 4600 Molson, Montréal, QC H1Y 0A3 | 2009-03-30 |
Fxl Brands Inc. | 48 Pike Road, Oakville, ON L6H 6C3 | 2020-08-18 |
Mdr Brands Inc. | 2095 Rue Monterey, Laval, QC H7L 3T6 | 2018-12-03 |
Kin Brands Inc. | 4600 Rue Molson, Montréal, QC H1Y 0A3 | |
300 Marques Alimentaires Inc. | 4090 Steinberg, Montreal, QC H4R 2G7 | 2011-09-08 |
Srm Brands Inc. | 6802 Des Grandes Prairies Blvd., Montreal, QC H1P 3P3 | 2005-02-25 |
Les Marques Fbi Ltee | 80 Carrying Place Rd., Trenton, ON K8V 3E8 | 1985-12-31 |
Oni Brands Inc. | 2040 Dagenais Boulevard West, Laval, QC H7L 5W2 | 2018-08-30 |
Visit Brands Inc. | 1203 Hope Avenue, Montreal, QC H3H 2A3 | 2014-07-17 |
I. B. Innovative Brands Inc. | 145 Rue Barr, Unit #9, Saint-laurent, QC H4T 1W6 | 2000-12-05 |
Please provide details on LES MARQUES MCM 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |