JC L'Marque Inc.

Address:
26 Scarfair Path Way, Scarborough, ON M1B 4E8

JC L'Marque Inc. is a business entity registered at Corporations Canada, with entity identifier is 6677959. The registration start date is December 21, 2006. The current status is Dissolved.

Corporation Overview

Corporation ID 6677959
Business Number 830286522
Corporation Name JC L'Marque Inc.
Registered Office Address 26 Scarfair Path Way
Scarborough
ON M1B 4E8
Incorporation Date 2006-12-21
Dissolution Date 2009-10-14
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 5

Directors

Director Name Director Address
JOSEPH MANRIQUE 26 SCARFAIR PATH WAY, SCARBOROUGH ON M1B 4E8, Canada
CHRISTINE MANRIQUE 26 SCARFAIR PATH WAY, SCARBOROUGH ON M1B 4E8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2006-12-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-12-21 current 26 Scarfair Path Way, Scarborough, ON M1B 4E8
Name 2006-12-21 current JC L'Marque Inc.
Status 2009-10-14 current Dissolved / Dissoute
Status 2009-05-20 2009-10-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-12-21 2009-05-20 Active / Actif

Activities

Date Activity Details
2009-10-14 Dissolution Section: 212
2006-12-21 Incorporation / Constitution en société

Office Location

Address 26 Scarfair Path Way
City Scarborough
Province ON
Postal Code M1B 4E8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jasy Tax Inc. 22 Scarfair Pathway, Scarborough, ON M1B 4E8 2019-05-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Mercy Trust Canada 6c-6 Rosebank Drive, Scarborough, ON M1B 0A1 2017-08-02
Ovostone Inc. 6e-6 Rosebank Drive, Toronto, ON M1B 0A1 2017-06-30
Canada Nuvalue Pet Ltd. 6 Rosebank Drive, Unit 6j, Toronto, ON M1B 0A1 2016-07-07
9461264 Canada Inc. 1-e, 6 Rosebank Drive, Scarborough, ON M1B 0A1 2015-10-01
Canada Alwaylife Ltd. 6j-6 Rosebank Dr., Toronto, ON M1B 0A1 2014-12-05
8766614 Canada Ltd. 17f-6 Rosebank Drive, Toronto, ON M1B 0A1 2014-01-23
Canada Glife Biotech Ltd. 6 Rosebank Dr, Unit 6j, Toronto, ON M1B 0A1 2013-07-16
Nb Men Apparel Inc. 6 Rosebank Drive (suite 5c), Scarborough, ON M1B 0A1 2010-10-13
Db Media Distribution Inc. 5900 Finch Avenue East, Toronto, ON M1B 0A2
7675127 Canada Inc. 73 Huxtable Lane, Toronto, ON M1B 0A3 2010-10-15
Find all corporations in postal code M1B

Corporation Directors

Name Address
JOSEPH MANRIQUE 26 SCARFAIR PATH WAY, SCARBOROUGH ON M1B 4E8, Canada
CHRISTINE MANRIQUE 26 SCARFAIR PATH WAY, SCARBOROUGH ON M1B 4E8, Canada

Entities with the same directors

Name Director Name Director Address
WISETACTICS INC. JOSEPH MANRIQUE 52 SNOWY OWL WAY, SCARBOROUGH ON M1X 0B4, Canada

Competitor

Search similar business entities

City Scarborough
Post Code M1B 4E8

Similar businesses

Corporation Name Office Address Incorporation
Marque Investments Inc. 1434 St. Catherine St. West, Montreal, QC H3G 1R4 1976-05-04
Fire Marque Inc. 850 - 2 Street Sw, 1500, Calgary, AB T2P 0R8 2009-04-06
Alliance De Marque Corporation 1 Foxleigh Crt., Markham, ON L3R 8S9 2010-12-29
Marque D'or (paralegal) Inc. 651 Notre Dame St. West, Montreal, QC 1979-10-29
Marque D'or Inc. 651 Notre-dame Ouest, Montreal, QC H3C 1H9 1982-12-21
Marque Construction Limited 400 Chesley Dr., Saint John, NB E2L 4S1 1966-03-30
Leave Your Mark/laisse Ta Marque (lm) 467 Roncesvalles Ave, Apt. 7, Toronto, ON M6R 2N4 2009-03-20
Brand Appeal Inc. 44 Edgewood, Dollard-des-ormeaux, QC H9A 3K6 2008-02-01
Distributions De Marque Danyco Inc. 2900 Bergman, Laval, QC H7T 3P4 1985-11-27
Marque D'or Inc. 651 Notre-dame Ouest, Suite 300, Montreal, QC H3C 1J1

Improve Information

Please provide details on JC L'Marque 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