LES SERVICES TECHNIQUES MARIMARK LIMITEE

Address:
1079 Chemin Chambly, Suite 206, Longueuil, QC J4H 3M7

LES SERVICES TECHNIQUES MARIMARK LIMITEE is a business entity registered at Corporations Canada, with entity identifier is 836494. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 836494
Corporation Name LES SERVICES TECHNIQUES MARIMARK LIMITEE
MARIMARK TECHNICAL SERVICES LIMITED
Registered Office Address 1079 Chemin Chambly
Suite 206
Longueuil
QC J4H 3M7
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 7

Directors

Director Name Director Address
P. LONGPRE 7471 ST MICHEL BOUL, MONTREAL QC H2A 3A2, Canada
H. GORMAN 547 GUY ST. FABREVILLE, LAVAL QC H7P 2P8, Canada
L.S. OCHMAN C.P. 98, 1000 LAUSANNE 22,, BERGIERES , Switzerland

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-04-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-03-31 1979-04-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-04-01 current 1079 Chemin Chambly, Suite 206, Longueuil, QC J4H 3M7
Name 1979-04-01 current LES SERVICES TECHNIQUES MARIMARK LIMITEE
Name 1979-04-01 current MARIMARK TECHNICAL SERVICES LIMITED
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-07-01 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-04-01 1983-07-01 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1979-04-01 Amalgamation / Fusion Amalgamating Corporation: 513709.
1979-04-01 Amalgamation / Fusion Amalgamating Corporation: 630811.

Office Location

Address 1079 CHEMIN CHAMBLY
City LONGUEUIL
Province QC
Postal Code J4H 3M7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Granules Industrielles Ltee 1079 Chemin Chambly, Suite 206, Longueuil, QC J4H 3M7 1961-04-26
Les Industries Ecolo Ltee 1079 Chemin Chambly, Suite 201, Longueuil, QC J4H 3M7 1973-01-26
Blindage Nucleaire, Ltee 1079 Chemin Chambly, Suite 201, Longueuil, QC J4H 3M7
Les Industries Ensio Inc. 1079 Chemin Chambly, Suite 206, Longueuil, QC J4H 3M7
3139786 Canada Inc. 1079 Chemin Chambly, Apt 207, Longueuil, QC J4H 3M7 1995-04-21
Les Industries Ensio Inc. 1079 Chemin Chambly, Suite 201, Longueuil, QC J4H 3M7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe Vision-ere, Ltee. 1077 Chemin Chambly, Longueuil, QC J4H 3M7 1988-10-26

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Effectiv-id Inc. 50, Rue Du Bord-de-l'eau E.,#101, MontrÉal, QC J4H 0A1 2010-12-15
United Negotiations Exchanges Inc. 425 St-charles Ouest, Longueuil, QC J4H 0A2 2011-03-09
Services Informatiques Dune Inc. 120 Bord De L'eau Est, Longueuil, QC J4H 1A1 1991-03-18
Negocim Quebec Inc. 244 Bord De L'eau Est, Apt. 1, Longueuil, QC J4H 1A2 2002-05-03
7673566 Canada Inc. 520, Rue Du Bord-de-l'eau E., Longueuil, QC J4H 1A3 2010-10-13
8918996 Canada Inc. 202-385, Place De La Louisiane, Longueuil, QC J4H 1A8 2014-06-09
J.g. Gladue Chauffage Ltee 385 Place De La Louisiane, #102, Longueuil, QC J4H 1A8 1981-03-26
Dangtan & Associates Inc. 155 St. Charles East, Longueuil, QC J4H 1B2 2002-08-12
Innovation & Leadership Pour La Performance (ilp-cop) Inc. 440 Rue Saint-charles Est, Longueuil, QC J4H 1B5 2006-10-25
175921 Canada Inc. 420 Rue St--charles Est, Longueuil, QC J4H 1B5 1990-11-26
Find all corporations in postal code J4H

Corporation Directors

Name Address
P. LONGPRE 7471 ST MICHEL BOUL, MONTREAL QC H2A 3A2, Canada
H. GORMAN 547 GUY ST. FABREVILLE, LAVAL QC H7P 2P8, Canada
L.S. OCHMAN C.P. 98, 1000 LAUSANNE 22,, BERGIERES , Switzerland

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4H3M7

Similar businesses

Corporation Name Office Address Incorporation
Marimark Technical Services Limited 2545 Delorimier Ave, Longueuil, QC J4P 3P8 1969-06-26
Les Services Techniques L.g. Limitee 8153 St-hubert Street, Montreal, QC 1979-08-31
International Technical Valuation Services Limited 76 Avenue Parkdale, Pointe Claire, QC H9R 3Y5 1971-12-01
Les Services Techniques Stelco Limitee Stelco Tower -the Steel Co Ltd, Hamilton, ON L8N 3T1 1974-06-26
Purple Owl Technical Services Limited 2509-5 Massey Square, Toronto, ON M4C 5L6 2017-01-17
Les Services Techniques L.c. Inc. 80 Kincardine Street West, P.o. Box: 1258, Alexandria, ON K0C 1A0 1984-03-23
P.c. Plus Technical Services Inc. 9125 Pascal-gagnon, Bureau 201, St-lÉonard, QC H1P 1Z4 1986-09-30
Les Services Techniques H.t.s. Inc. 2465 Nantel, Apt. 3, Brossard, QC J4Y 1R8 1983-09-07
Jnb Services Techniques Inc. 4373 Avenue Coloniale, App. 2, Montreal, QC H2W 2C5 2002-12-11
D.c.f.r. Technical Services Inc. 460 Ste-catherine O, Suite 734, Montreal, QC H3B 1A7 1990-10-31

Improve Information

Please provide details on LES SERVICES TECHNIQUES MARIMARK LIMITEE 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