INVESTISSEMENTS MARLOU INC.

Address:
2540, Boul. Daniel-johnson, Bureau 610, Laval, QC H7T 2S3

INVESTISSEMENTS MARLOU INC. is a business entity registered at Corporations Canada, with entity identifier is 419761. The registration start date is March 4, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 419761
Business Number 106674088
Corporation Name INVESTISSEMENTS MARLOU INC.
MARLOU INVESTMENTS INC.
Registered Office Address 2540, Boul. Daniel-johnson
Bureau 610
Laval
QC H7T 2S3
Incorporation Date 1980-03-04
Dissolution Date 2016-02-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
LOUIS-MARIE LECLAIR 161 RUE DE L'ÎLE DU CHARME, ROSEMÈRE QC J7A 4H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-03 1980-03-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-07-21 current 2540, Boul. Daniel-johnson, Bureau 610, Laval, QC H7T 2S3
Address 2008-09-03 2015-07-21 161, Rue De L'Île Du Charme, RosemÈre, QC J7A 4H8
Address 1999-08-10 2008-09-03 531 Principale, St-sauveur, QC J0R 1R5
Address 1980-03-04 1999-08-10 584 Rue Des Prairies, Laval, QC H7V 1B5
Name 1999-08-10 current INVESTISSEMENTS MARLOU INC.
Name 1999-08-10 current MARLOU INVESTMENTS INC.
Name 1980-03-04 1999-08-10 97071 CANADA LTEE
Status 2016-02-25 current Dissolved / Dissoute
Status 1994-10-11 2016-02-25 Active / Actif
Status 1994-07-01 1994-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2016-02-25 Dissolution Section: 210(2)
1999-08-10 Amendment / Modification Name Changed.
RO Changed.
Directors Changed.
1980-03-04 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2014-06-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2013-05-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2012-06-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2540, boul. Daniel-Johnson
City Laval
Province QC
Postal Code H7T 2S3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Films Voxmotion Inc. 2540, Boul. Daniel-johnson, Bureau 755, Laval, QC H2T 2S3 2004-02-04
103274 Canada Inc. 2540, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2S3 1981-01-12
126236 Canada Ltee 2540, Boul. Daniel-johnson, Bur. 1000, Laval, QC H7T 2S3
6047335 Canada Inc. 2540, Boul. Daniel-johnson, Bureau 501, Laval, QC H7T 2S3 2002-12-19
7073534 Canada Inc. 2540, Boul. Daniel-johnson, Bureau 110, Laval, QC H7T 2S3 2008-11-06
Services Vinicoles Optimum Inc. 2540, Boul. Daniel-johnson, Bureau 400, Laval, QC H7T 2S3 2013-05-14

Corporations in the same postal code

Corporation Name Office Address Incorporation
12046512 Canada Inc. 1002-2540, Boulevard Daniel-johnson, Laval, QC H7T 2S3 2020-05-07
Karuncan Inc. 1002-2540 Daniel-johnson Blvd., Laval, QC H7T 2S3 2020-01-09
11469096 Canada Inc. 400-2540, Boul. Daniel-johnson, Laval, QC H7T 2S3 2019-06-17
11428675 Canada Inc. 2540, Boul Daniel-johnson, Bureau 400, Laval, QC H7T 2S3 2019-05-24
Les Éditions Musicales Feeling Inc. 2540 Boul. Daniel-johnson #755, Laval, QC H7T 2S3 2018-12-30
Les Commissions E-z Inc. 610-2540, Boulevard Daniel-johnson, Laval, QC H7T 2S3 2017-01-05
Immobilier Mont Alta Inc. 2540, Boul. Daniel-johnson, Bureau #1002, Laval, QC H7T 2S3 2014-09-26
Exportation Bluecord Inc. 2572, Daniel-johson, Suite 254, Laval, QC H7T 2S3 2011-06-30
3-spheres Assurance Inc. 2540 Boul. Daniel-johson, Bureau 709a, Laval, QC H7T 2S3 2011-03-23
Pierre PhÉnix Cpa Inc. 2540, Boul. Daniel-johnson, # 610, Laval, QC H7T 2S3 2009-06-17
Find all corporations in postal code H7T 2S3

Corporation Directors

Name Address
LOUIS-MARIE LECLAIR 161 RUE DE L'ÎLE DU CHARME, ROSEMÈRE QC J7A 4H8, Canada

Competitor

Search similar business entities

City Laval
Post Code H7T 2S3

Similar businesses

Corporation Name Office Address Incorporation
Canwoods Investments Inc. / Investissements Canwoods Inc. 310-925 Boulevard De Maisonneuve Ouest, Montréal, QC H3A 0A5
Canadian Shareowner Investments Inc. 862 Richmond Street West, Suite 201, Toronto, ON M6J 1C9
Investissements Ufa Inc. 785 Guy St, Montreal, QC H3J 1T6 1992-12-03
Kar-lot Investments Inc. 381 Mccaffrey, Montreal, QC H4T 1Z7 2000-11-30
R.a.s.e. Investments Inc. 740 Rue Brouillette, St-hyacinthe, QC 1980-05-02
Lrb Investments Inc. 47 Granville Rd., Hampstead, QC H3X 3B5 2001-07-27
R.r.a.c. Investments Inc. 585, Rue De La Falaise, Lévis, QC G6W 1A4 2001-11-30
Les Investissements L.o.s.y. Inc. 855 Industrial Avenue, #8, Ottawa, ON K1G 4L4 1979-05-18
Investissements J.l.s.h. Inc. 268 Harrow Crescent, Hampstead, QC H3X 3X6 1996-10-08
Les Investissements Gc-mfm Inc. 459 Jubilée Crescent, Beaconsfield, QC H9W 2G2 2019-06-19

Improve Information

Please provide details on INVESTISSEMENTS MARLOU 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