MARCHE FLORAL INTER-PROVINCIAL LTEE

Address:
5640 Boul. Thimens, St-laurent, QC H4R 2K9

MARCHE FLORAL INTER-PROVINCIAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 465968. The registration start date is December 29, 1971. The current status is Active.

Corporation Overview

Corporation ID 465968
Business Number 103504890
Corporation Name MARCHE FLORAL INTER-PROVINCIAL LTEE
INTER-PROVINCIAL FLOWER MARKET LTD.
Registered Office Address 5640 Boul. Thimens
St-laurent
QC H4R 2K9
Incorporation Date 1971-12-29
Corporation Status Active / Actif
Number of Directors 6 - 6

Directors

Director Name Director Address
Mike Vansteekelenburg 4228 Maple Grove Road, Beamsville ON L0R 1B1, Canada
Brian Slaman R.R.2, Burford ON N0E 1A0, Canada
PIERRE-PAUL LAAN 1015 RUE DU SOUVENIR, ST-ANDRÉ D'ARGENTEUIL QC J0V 1X0, Canada
SJEF VANDENBERG 5237, 5TH LINE, MILTON ON L9T 2X8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-03-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-03-02 1980-03-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1971-12-29 1980-03-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2016-03-24 current 5640 Boul. Thimens, St-laurent, QC H4R 2K9
Address 1980-03-03 2016-03-24 3600 Boul Pitfield, Pierrefonds, QC H8Y 3L4
Name 1971-12-29 current MARCHE FLORAL INTER-PROVINCIAL LTEE
Name 1971-12-29 current INTER-PROVINCIAL FLOWER MARKET LTD.
Status 2009-09-03 current Active / Actif
Status 2009-08-20 2009-09-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-03-03 2009-08-20 Active / Actif

Activities

Date Activity Details
2011-03-18 Financial Statement / États financiers Statement Date: 2010-08-31.
2007-02-01 Amendment / Modification Directors Limits Changed.
Directors Changed.
1980-03-03 Continuance (Act) / Prorogation (Loi)
1971-12-29 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-11-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5640 Boul. Thimens
City St-Laurent
Province QC
Postal Code H4R 2K9
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Safe-t Med Supply Inc. 5490 Boulevard Thimens, Montréal, QC H4R 2K9 2020-05-21
Selectblinds Canada Gp Inc. 5490 Boul. Thimens, 210, Montréal, QC H4R 2K9 2017-10-03
10007668 Canada Inc. 5490, Boul. Thimens, Bureau 240, Saint-laurent, QC H4R 2K9 2016-12-02
9080996 Canada Inc. 5848 Boul. Thimens, Saint-laurent, QC H4R 2K9 2014-11-06
7778414 Canada Inc. 5580 Thimens, St-laurent, QC H4R 2K9 2011-02-14
Primma G.r.a. Ltd. 5730 Thimens Boulevard, Saint-laurent, QC H4R 2K9 2009-09-18
6751059 Canada Inc. 5400 Thimens Boulevard, Saint-laurent, QC H4R 2K9 2007-04-11
6327117 Canada Inc. 5400 Thimens Blvd, St. Laurent, QC H4R 2K9 2005-01-01
4235061 Canada Inc. 5610 Boul. Thimens, St-laurent, QC H4R 2K9 2004-05-25
4167571 Canada Inc. 5590 Boul. Thimens, St-laurent, QC H4R 2K9 2003-06-12
Find all corporations in postal code H4R 2K9

Corporation Directors

Name Address
Mike Vansteekelenburg 4228 Maple Grove Road, Beamsville ON L0R 1B1, Canada
Brian Slaman R.R.2, Burford ON N0E 1A0, Canada
PIERRE-PAUL LAAN 1015 RUE DU SOUVENIR, ST-ANDRÉ D'ARGENTEUIL QC J0V 1X0, Canada
SJEF VANDENBERG 5237, 5TH LINE, MILTON ON L9T 2X8, Canada

Competitor

Search similar business entities

City St-Laurent
Post Code H4R 2K9

Similar businesses

Corporation Name Office Address Incorporation
Societe Immobiliere Inter-provincial Ltee 5250 Ferrier Street, Suite 405, Montreal, QC H4P 1L6 1986-09-29
Inter-provincial Electrical Maintenance Ltd. 5250 Ferrier, Suite 105, Montreal, QC H4P 1L4 1996-06-20
Inter-provincial Dredging S.r.b. Ltd. 650 Hudson Avenue, Cote St Luc, QC H4X 1X3 1983-04-27
Inter-provincial Signalling Ltd. 1121 Montee Champagne, Laval, QC 1975-10-20
Les Distilleries Inter-provinciales Ltee 550 Sherbrooke St West, Suite 800, Montreal, QC H3A 1B9 1972-05-16
Inter-provincial Electric Ltd. 5250 Ferrier Street, Suite 105, Montreal, QC H4P 1L6 1977-12-05
Inter-provincial Disco Light and Sound Systems Ltd. 8070 Metropolitain Est, Montreal, QC 1975-06-13
Inter Provincial Locater Center Mtl Inc. 2851 Rue King Ouest, Bur. 202, Sherbrooke, QC J1L 1C6 1980-01-10
Couvertures Inter-provinciales Inc. Baie Jolie, Val D'or, QC 1979-01-25
Inter-provincial Tanks Inc. 43 11e Rue, Roxboro, QC H4S 1J7 1978-12-06

Improve Information

Please provide details on MARCHE FLORAL INTER-PROVINCIAL LTEE 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