MARCARKO LTEE

Address:
555 Chabanel Street West, Suite 1508, Montreal, QC H2N 2H7

MARCARKO LTEE is a business entity registered at Corporations Canada, with entity identifier is 769011. The registration start date is February 1, 1979. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 769011
Business Number 123916207
Corporation Name MARCARKO LTEE
MARCARKO LTD. -
Registered Office Address 555 Chabanel Street West
Suite 1508
Montreal
QC H2N 2H7
Incorporation Date 1979-02-01
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 2 - 5

Directors

Director Name Director Address
ALLAN FLEISCHER 127 Woodlawn Street, Dollard-des-Ormeaux QC H9A 2Z1, Canada
SAMUEL KELLNER 410 Park Avenue, 20th Floor, New York NY 10022, United States
Wendy Mosler 410 Park Avenue, 20th Floor, New York NY 10022, United States
ROBERT CARSLEY 3150 Place de Ramezay, Apt. 405, Montreal QC H3Y 0A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-01-31 1979-02-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-02-01 current 555 Chabanel Street West, Suite 1508, Montreal, QC H2N 2H7
Name 1979-02-01 current MARCARKO LTEE
Name 1979-02-01 current MARCARKO LTD. -
Status 2019-03-06 current Inactive - Discontinued / Inactif - Changement de régime
Status 2019-03-05 2019-03-06 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1979-02-01 2019-03-05 Active / Actif

Activities

Date Activity Details
2019-03-06 Discontinuance / Changement de régime Jurisdiction: New Brunswick / Nouveau-Brunswick
1979-02-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-02-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2014-12-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-08-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 555 CHABANEL STREET WEST
City MONTREAL
Province QC
Postal Code H2N 2H7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Mark Schick & Associes Ltee 555 Chabanel Street West, Suite 1534, Montreal, QC H2N 2J2 1977-12-16
2684560 Canada Inc. 555 Chabanel Street West, Suite M-24, Montreal, QC H2N 2H8 1991-01-24
2691795 Canada Inc. 555 Chabanel Street West, Suite M-36, Montreal, QC H2N 2G2 1991-02-20
Anna Dentelle Design Inc. 555 Chabanel Street West, Suite 705, Montreal, QC H2N 2H8 1988-06-09
Harvardline Co. Ltd. 555 Chabanel Street West, Suite 301, Montreal, QC H2N 2J2 1988-09-30
2764083 Canada Inc. 555 Chabanel Street West, 4th Floor, Montreal, QC H2N 2H8 1991-10-31
2772051 Canada Inc. 555 Chabanel Street West, Suite 600, Montreal, QC H2N 2H8 1991-11-19
2866579 Canada Inc. 555 Chabanel Street West, Suite 310, Montreal, QC H2N 2H8 1992-11-05
Les Entreprises Henry '0' (1991) Inc. 555 Chabanel Street West, Suite 1515, Montreal, QC H2N 2J2
3248135 Canada Inc. 555 Chabanel Street West, Suite 1407, Montreal, QC H2N 2H7 1996-04-10
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
U & I Voice 555 Chabanel Ouest M22-a, Montreal, QC H2N 2H7 2020-01-17
S & R Lifestyle and Concepts Inc. M22a-555 Rue Chabanel Ouest, Montreal, QC H2N 2H7 2019-01-04
Fortune & Sara Fashion Limited 555 Chabanel Suite M-27, Montreal, QC H2N 2H7 2013-07-26
Yadgard & Company Inc. Mezz-14b - 555 Chabanel Street, Montreal, QC H2N 2H7 2009-09-01
6583725 Canada Inc. 555 Ouest Rue Chabanel, Suite M-57, Montreal, QC H2N 2H7 2006-06-13
4033779 Canada Inc. 555 Chabanel Suite R-03, Montreal, QC H2N 2H7 2002-03-25
3966640 Canada Inc. 555 Chabanel, #1201, Montreal, QC H2N 2H7 2001-11-14
Diffusion C'est Ça Paris Inc. 555, Rue Chabanel Ouest, Mezzanine 31, MontrÉal, QC H2N 2H7 1999-03-02
2983150 Canada Inc. 555 Chabanel St.west, Suite 703, Montreal, QC H2N 2H7 1993-12-16
152985 Canada Inc. 555 Rue Chabanelouest, M.25, Montreal, QC H2N 2H7 1989-03-20
Find all corporations in postal code H2N 2H7

Corporation Directors

Name Address
ALLAN FLEISCHER 127 Woodlawn Street, Dollard-des-Ormeaux QC H9A 2Z1, Canada
SAMUEL KELLNER 410 Park Avenue, 20th Floor, New York NY 10022, United States
Wendy Mosler 410 Park Avenue, 20th Floor, New York NY 10022, United States
ROBERT CARSLEY 3150 Place de Ramezay, Apt. 405, Montreal QC H3Y 0A3, Canada

Entities with the same directors

Name Director Name Director Address
CARSILCO CLOTHING CORPORATION ALLAN FLEISCHER 127 WOODLAWN STREET, DOLLARD DES ORMEAUX QC H9A 2Z1, Canada
DOUBLE J. FASHION GROUP (2013) INC. Allan Fleischer 1 Westmount Square, Suite 1150, Montreal QC H3Z 2P9, Canada
136740 CANADA INC. ALLAN FLEISCHER 127 WOODLAWN AVENUE, DOLLARD DES ORMEAUX QC H9A 2Z1, Canada
J'ER TEXTILES (1980) LTD. ALLAN FLEISCHER 103 CHATILLON DRIVE, DOLLARD DES ORMEAUX QC , Canada
138058 CANADA INC. ALLAN FLEISCHER 68 MULLBERRY, DOLLARD DES ORMEAUX QC H9A 2Z3, Canada
CARSILCO CLOTHING CORPORATION ROBERT CARSLEY 59 THURLOW STREET, HAMPSTEAD QC H3X 3G8, Canada
Double J. Fashion Group Inc. ROBERT CARSLEY 59 THURLOW, HAMPSTEAD QC H3X 3G8, Canada
CARSILCO PLUS INC. ROBERT CARSLEY 59 THURLOW, HAMPSTEAD QC H3X 3G7, Canada
9121056 CANADA INC. Robert Carsley 3150 Place de Ramezay, Apt. 405, Montreal QC H3Y 0A3, Canada
CARSLEY FAMILY FOUNDATION ROBERT CARSLEY 3150 Place de Ramezay, Apt. 405, Montreal QC H3Y 0A3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2N 2H7

Similar businesses

Corporation Name Office Address Incorporation
112064 Canada Ltee Rest. L'oree De Bois Ltee, Old Chelsea, QC J0X 2N0 1981-11-02
3b Forest Ltee 11955 Place Rivard, Quebec, QC G2A 3N1 1998-02-19
80324 Canada Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-06-25
B.a. Progress Furniture Manufacturing Ltee 3705 Prieur, Montreal, QC 1978-06-22
10888630 Canada LtÉe 1655 Rue Beauharnois Ouest, Montreal, QC H4N 1J6
Big Tops Rentals G.g. Ltee 11365 3ieme Avenue, Cte Beauce, St-georges Est, QC G5Y 1T7 1979-08-27
C Ltee 474 Place Trans-canada, Longueuil, QC J4G 1N8 1978-08-18
Fashion Group Importec Ltee 1276 Mont Royal Est, Montreal, QC H3A 2A5 1983-03-14
J.m. Dubris LtÉe 3223 De La Gare Blvd., Suite 2207, Vaudreuil-dorion, QC J7V 0L5
Brunswick Animal Bedding Ltee Po Box 67, Plaster Rock, NB E0J 1W0 1989-06-22

Improve Information

Please provide details on MARCARKO 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