MARKUS INDUSTRIES (1962) LIMITED

Address:
4636 St-catherine West, Westmount, QC H3Z 1S5

MARKUS INDUSTRIES (1962) LIMITED is a business entity registered at Corporations Canada, with entity identifier is 514098. The registration start date is December 12, 1962. The current status is Dissolved.

Corporation Overview

Corporation ID 514098
Business Number 103532156
Corporation Name MARKUS INDUSTRIES (1962) LIMITED
Registered Office Address 4636 St-catherine West
Westmount
QC H3Z 1S5
Incorporation Date 1962-12-12
Dissolution Date 2008-06-12
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
EDMUND MARKUS PINNACLE ROAD, SUTTON QC J0E 2K0, Canada
JACK LIGHTSTONE 109 THURLOW ROAD, HAMPSTEAD QC H3X 3H2, Canada
CATHY D. ROYEA 131 WESTERN, SUTTON QC J0E 2K0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-06-28 1978-06-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1962-12-12 1978-06-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1988-08-16 current 4636 St-catherine West, Westmount, QC H3Z 1S5
Name 1962-12-12 current MARKUS INDUSTRIES (1962) LIMITED
Status 2008-06-12 current Dissolved / Dissoute
Status 1994-11-23 2008-06-12 Active / Actif
Status 1994-10-01 1994-11-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-08-10 1994-10-01 Dissolved / Dissoute

Activities

Date Activity Details
2008-06-12 Dissolution Section: 210
1987-03-23 Revival / Reconstitution
1978-06-29 Continuance (Act) / Prorogation (Loi)
1962-12-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-10-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2006-01-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4636 ST-CATHERINE WEST
City WESTMOUNT
Province QC
Postal Code H3Z 1S5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Productions Star Ltee 4636 St-catherine West, Montreal, QC H3Z 1S5 1978-08-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kenneth Shaw Medical Services Inc. 4654 Ste Catherine O, Westmount, QC H3Z 1S5 2014-08-07
4126131 Canada Inc. 4670 St-catherine West, Suite 103, Montreal, QC H3Z 1S5 2003-02-11
Segberg Real Estate Inc. 4664 Ste. Catherine Street West, Westmount, QC H3Z 1S5 2001-12-19
3544958 Canada Inc. 4636 Ste. Catherine St. West, Westmount, QC H3Z 1S5 1998-10-19
Investissements Lesroy Ltee 4656, Sainte-catherine Street West, Westmount, QC H3Z 1S5 1989-02-07
Les Systemes D'ordinateur Logo Inc. 4636 Ste. Catherine Street West, Westmount, QC H3Z 1S5 1980-09-24
Legend T.t.b. Productions Inc. 4670 Ste-catherine West, Suite 200, Montreal, QC H3Z 1S5
6720374 Canada Inc. Place Alexis Nihon, 1500 Atwater, Montreal, QC H3Z 1S5 2007-02-14
177676 Canada Inc. 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 1985-07-23
Global Thinkers Inc. 4636 Ste. Catherine Street West, Montreal, QC H3Z 1S5 2001-05-09
Find all corporations in postal code H3Z 1S5

Corporation Directors

Name Address
EDMUND MARKUS PINNACLE ROAD, SUTTON QC J0E 2K0, Canada
JACK LIGHTSTONE 109 THURLOW ROAD, HAMPSTEAD QC H3X 3H2, Canada
CATHY D. ROYEA 131 WESTERN, SUTTON QC J0E 2K0, Canada

Entities with the same directors

Name Director Name Director Address
EDMUND MARKUS INVESTMENTS LTD. EDMUND MARKUS 204 ST. PAUL ST. EAST, MONTREAL QC , Canada
D.D.P. HUMAN ENVIRONMENTAL RESOURCE MANAGEMENT INTERNATIONAL INC. JACK LIGHTSTONE 615 DORCHESTER BOUL WEST SUITE 900, MONTREAL QC , Canada

Competitor

Search similar business entities

City WESTMOUNT
Post Code H3Z 1S5

Similar businesses

Corporation Name Office Address Incorporation
Conseillers En Gestion Markus Luft Ltee 81 Holtham Road, Hampstead, Montreal, QC 1981-06-29
Les Agences Markus Sauermann Ltee. 175 Boul Deguire, Suite 407, St-laurent, QC H4N 1P1 1987-12-23
Materiaux De Construction Markus (canada) Ltee 333 Humberline, Rexdale, ON M9W 5X5 1972-07-14
Placements Markus & Bertha Inc. 6301 De Vimy Avenue, Montreal, QC H3S 2R5 1993-12-20
The Miller Brothers Company (1962) Limited P.o.box 821, Trenton, ON K8V 5R8 1962-05-11
118308 Canada Limited 1962 Navaho Drive, Ottawa, ON K2C 0T6 1982-10-28
Gibson Motors (1962) Limited 707 Memorial Ave, Box 3076 Stn P, Thunder Bay, ON P7B 5G5 1962-06-13
The Hires Company (canada) (1962) Limited 1590 O'connor Dr, Toronto 16, ON M4B 2V4 1962-10-15
Rogers Broadcasting Corporation (1962) Limited 2 St. Clair Ave West, Toronto, ON M4V 1L6 1962-09-12
Airspeed Brokers (1962) Limited 40 University Avenue, Box 4040 Stn A, Toronto, ON M5W 1L2 1962-01-23

Improve Information

Please provide details on MARKUS INDUSTRIES (1962) LIMITED 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