PLACEMENTS JACK MARCOVITCH INC.

Address:
3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3

PLACEMENTS JACK MARCOVITCH INC. is a business entity registered at Corporations Canada, with entity identifier is 901636. The registration start date is September 25, 1974. The current status is Active.

Corporation Overview

Corporation ID 901636
Business Number 119682607
Corporation Name PLACEMENTS JACK MARCOVITCH INC.
JACK MARCOVITCH HOLDINGS INC.
Registered Office Address 3150 Place De Ramezay, Suite 202
Montreal
QC H3Y 0A3
Incorporation Date 1974-09-25
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
JACK MARCOVITCH 6500 Ch. Mackle, PHA, Cote St. Luc QC H4W 3G7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-09 1980-10-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-09-25 1980-10-09 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2019-10-04 current 3150 Place De Ramezay, Suite 202, Montreal, QC H3Y 0A3
Address 2016-10-11 2019-10-04 6500 Ch. Mackle, Pha, Cote St. Luc, QC H4W 3G7
Address 2007-08-31 2016-10-11 10550 Boul Parkway, Anjou, QC H1J 2K4
Address 1980-10-10 2007-08-31 10550 Boul Parkway, Anjou, QC H1J 2K4
Address 1980-10-10 2007-08-31 10550 Boul Parkway, Anjou, QC H1J 2K4
Name 1982-05-03 current PLACEMENTS JACK MARCOVITCH INC.
Name 1982-05-03 current JACK MARCOVITCH HOLDINGS INC.
Name 1980-10-10 1982-05-03 100252 CANADA LTD/LTEE
Name 1974-09-25 1980-10-10 D.K. ACCURATE SAFE-AID SUPPLIES LTD.
Status 1998-04-01 current Active / Actif
Status 1998-02-01 1998-04-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2009-09-25 Amendment / Modification
2007-08-31 Amendment / Modification RO Changed.
1980-10-10 Continuance (Act) / Prorogation (Loi)
1974-09-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-06-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3150 Place de Ramezay, Suite 202
City Montreal
Province QC
Postal Code H3Y 0A3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Redstone Concepts Inc. 3150 Place De Ramezay, Apt. 204, Montréal, QC H3Y 0A3 2020-08-27
9710558 Canada Inc. 3150 Place De Ramezay, Apt. 105, Montreal, QC H3Y 0A3 2016-04-14
Diane Lynn Diorio M.d. Inc. 3150 Place De Ramezay #105.2, Montreal, QC H3Y 0A3 2015-12-21
Spivo Canada Inc. 107-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2012-12-06
4210042 Canada Inc. Ph 500-3150 Place De Ramezay, Montreal, QC H3Y 0A3 2004-04-08
The Zhubin Foundation 505 - 3150 Place De Ramezay, Montreal, QC H3Y 0A3 2003-04-15
172478 Canada Inc. 3150 De Ramezay Place, Condo 207, Montréal, QC H3Y 0A3 1990-02-19
94549 Canada Limited 3150 Place De Ramezay, Suite 304, Montreal, QC H3Y 0A3 1979-12-17
C. Schuster Enterprises Limited 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3 1974-08-06
118546 Canada Inc. 107-3150 Place De Ramezay, Montréal, QC H3Y 0A3
Find all corporations in postal code H3Y 0A3

Corporation Directors

Name Address
JACK MARCOVITCH 6500 Ch. Mackle, PHA, Cote St. Luc QC H4W 3G7, Canada

Entities with the same directors

Name Director Name Director Address
TASKALL SAFETY PRODUCTS (1987) INC. PRODUITS DE SECURITE TASKALL (1987) INC. JACK MARCOVITCH 6595 MACKLE ROAD APT 611, COTE ST LUC QC , Canada
161054 CANADA INC. JACK MARCOVITCH 5504 ALPINE AVENUE, COTE ST-LUC QC H4V 2X1, Canada
TARPON LIGHTING INC. Jack Marcovitch 801-5740 Rembrandt Avenue, Côte-St-Luc QC H4W 2Z2, Canada
INTERGLOBE J.N.H. OFFICE SUPPLIES INC. JACK MARCOVITCH 6500 MACKLE RD., PH-A, COTE ST-LUC QC H4W 3G7, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3Y 0A3

Similar businesses

Corporation Name Office Address Incorporation
Placements Dan Marcovitch Inc. 12856 Jean Grou Street, Pointe-aux-trembles, QC H1A 3N5 1978-02-08
Les Entreprises Morry L. Marcovitch Ltee 3449 Avenue Du MusÉe, Montreal, QC H3G 2C8 1973-10-15
Les Placements Jack Fisher Inc. 800 Place Victoria, Suite 4702, Montreal, QC H4Z 1H6 1983-11-01
Les Placements Jack Jones Inc. 266 St-laurent, Rosemere, QC J7A 3L9 1980-07-02
Les Investissements Jack Bluementhal Ltee 145 Charleton Avenue, Thornhill, ON L4J 6C4 1968-12-17
Jack Cavallaro Holdings Inc. 1155 Rene-levesque Boul West, Suite 3301, Montreal, QC H3B 3T1 1990-05-11
Les Gestions Jack Mosel Inc. 7561 Ostell Crescent, Montreal, QC H4P 1Y7 1981-04-09
Gestion Jack Hymes Ltee 12405 - 87th Avenue, Montreal, QC H1C 1J5 1985-06-21
Jack Resels Holdings Inc. 1035 Mcnicoll Avenue, Toronto, ON M1W 3W6 1988-02-24
Les Gestions Jack Altman Inc. 748 Upper Lansdowne, Montreal, QC H3Y 1J8 1980-05-30

Improve Information

Please provide details on PLACEMENTS JACK MARCOVITCH 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