MARS CARPET INC.

Address:
7118 Macleod, Calgary, AB T2H 0L3

MARS CARPET INC. is a business entity registered at Corporations Canada, with entity identifier is 864960. The registration start date is May 28, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 864960
Corporation Name MARS CARPET INC.
Registered Office Address 7118 Macleod
Calgary
AB T2H 0L3
Incorporation Date 1979-05-28
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
R. SMITH 9216 51ST AVENUE, EDMONTON AB T6E 5L8, Canada
S. KUPFERMANN 7118 MACLEOD TRAIL SOUTH, CALGARY AB T2H 0L3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-05-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-05-27 1979-05-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-05-28 current 7118 Macleod, Calgary, AB T2H 0L3
Name 1979-05-28 current MARS CARPET INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-09-06 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-05-28 1986-09-06 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1979-05-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-03-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7118 MACLEOD
City CALGARY
Province AB
Postal Code T2H 0L3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12350351 Canada Inc. 5717 2 Street, S.w., Apt 605, Calgary, AB T2H 0A1 2020-09-18
Ice Noma Corporation 5717 2 Street Sw, Apt 605, Calgary, AB T2H 0A1 2019-01-02
Reinbold Ebp Corp. 110, 5970 Centre Street S.e., Calgary, AB T2H 0C1 2014-10-24
Consolidated Refrigeration Contractors Ltd. 6012 Centre Street S.e., Calgary, AB T2H 0C3 1991-12-12
Redline Automotive Products Inc. 6230 Centre Street S.e., Calgary, AB T2H 0C6 2011-09-30
Three Point Zero Inc. 100, 5440-1st Street Sw, Calgary, AB T2H 0C8 2017-02-14
Asken Staging & Decor Ltd. #207,5718 1 A Street Sw, Calgary, AB T2H 0E8 2017-10-18
Highpoint Management Inc. 105-5718 1a Street Sw, Calgary, AB T2H 0E8 2008-05-08
Lodging Solutions Inc. 5718 1a St Sw, Bay 105, Calgary, AB T2H 0E8 2008-01-04
150715 Canada Inc. 101, 5718 1a Street Sw, Calgary, AB T2H 0E8
Find all corporations in postal code T2H

Corporation Directors

Name Address
R. SMITH 9216 51ST AVENUE, EDMONTON AB T6E 5L8, Canada
S. KUPFERMANN 7118 MACLEOD TRAIL SOUTH, CALGARY AB T2H 0L3, Canada

Entities with the same directors

Name Director Name Director Address
HYDRO TEK UTILITY PRODUCTS INC. R. SMITH P.O. BOX 55, MARKHAM ON L3P 3J5, Canada
LIDIS MARKETING GROUP CORP. R. SMITH 1430 YONGE STREET, TORONTO ON M4T 1Y5, Canada
ROBERT SMITH APPLIANCES AND FURNITURE LIMITED R. SMITH 387 1/2 CHAPEL STREET #1, OTTAWA ON K1N 7Z5, Canada
CANADIAN CABLESYSTEMS LIMITED R. SMITH 36 GLENORCHY RD., DON MILLS ON M3C 2P9, Canada
LES CONSULTATIONS ROBERT SMITH LTÉE R. SMITH 67 CLANDEBOYE, WESTMOUNT QC H2Z 1Y9, Canada
CROMBIE ADVERTISING LIMITED R. SMITH 53 WARRENDAR AVE. PENTHOUSE 1, ISLINGTON ON M9B 5Z7, Canada
DISTRIBUTIONS PRESS CANADA INC. - · PRESS CANADA DISTRIBUTIONS INC. R. SMITH 415 CHEMI COTE-VERTU, ST-LAURENT QC H4N 1E7, Canada

Competitor

Search similar business entities

City CALGARY
Post Code T2H0L3

Similar businesses

Corporation Name Office Address Incorporation
The Red Carpet & Rug Company Inc. 4333 Sainte-catherine West, Suite 630, Westmount, QC H3Z 1P9 2005-01-20
Les Gestions Mars Canada Limitee 1095 St. Alexandre Street, Montreal, QC H2Z 1P8 1973-09-28
Musique Mars Corp. 1120 Finch Avenue West, Suite 204, Toronto, ON M3J 3H7 1979-03-30
The Mars Society of Canada 105 8th Street Se, Chesley, ON N0G 1L0 2000-06-08
Life On Mars Technologies Inc. 51 Belvedere Circle, Westmount, QC H3Y 1G7 2014-03-19
Mars Wireless Services Incorporated 3250 Bentley Drive, Unit # 83, Mississauga, ON L5M 0P7 2013-01-17
Red Carpet Web Promotion Inc. 4800 Connaught Ave., Montreal, QC H4V 1X3 2001-06-01
Ab Biotech Inc. 11 Mars, Gatineau, QC J8P 7V9 2004-10-13
Optimalprint Inc. 340 Champ-de-mars, Apt 408, Montreal, QC H2Y 3Z8 2007-02-07
9 Mars Inc. Sledman Street, Mississauga, ON L4T 1K6 2016-08-31

Improve Information

Please provide details on MARS CARPET 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