MARK III TOGS LTD.

Address:
1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4

MARK III TOGS LTD. is a business entity registered at Corporations Canada, with entity identifier is 972282. The registration start date is February 16, 1976. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 972282
Corporation Name MARK III TOGS LTD.
VETEMENTS MARK III LTEE
Registered Office Address 1 Place Ville Marie
Suite 2707
Montreal
QC H3B 4G4
Incorporation Date 1976-02-16
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
STANLEY MEROVITZ 230 NETHERWOOD CRES, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-02-15 1976-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-02-16 current 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4
Name 1976-02-16 current MARK III TOGS LTD.
Name 1976-02-16 current VETEMENTS MARK III LTEE
Status 1981-12-31 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1976-02-16 1981-12-31 Active / Actif

Activities

Date Activity Details
1976-02-16 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4G4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
173721 Canada Inc. 1 Plave Ville-marie, Bur. 2707, Montreal, QC H3B 4G4 1990-05-18
Versant Chantecler Inc. 1 Plave Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1986-07-11
Gestion Serge Imbeau Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1979-12-07
95633 Canada Ltd. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1979-12-21
Gestion Proel Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1976-09-21
Gestion Dudley N. Mendels Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1977-06-15
Placements Anchip Ltee 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1977-10-26
Projetude Consultants Inc. 1 Place Ville-marie, Suite 2707, Montreal, QC H3B 4G4 1977-11-09
Mabal Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1978-02-03
162999 Canada Inc. 1 Place Ville Marie, Suit E207, Montreal, QC H3B 4G4 1988-07-13
Find all corporations in postal code H3B4G4

Corporation Directors

Name Address
STANLEY MEROVITZ 230 NETHERWOOD CRES, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
PIECES POUR CAMIONS ET REMORQUES (A.S.S.) CANADA INC. STANLEY MEROVITZ 2250 THIMENS, APT. 506, ST-LAURENT QC H4R 2K4, Canada
LOCATION LONGCHAMPS LTEE STANLEY MEROVITZ 230 NETHERWOOD CRESCENT, HAMSPTEAD QC , Canada
TOTAL MERADON ENTERPRISES LTD. STANLEY MEROVITZ 230 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3X3, Canada
STAN-MER ALBERTA INC. STANLEY MEROVITZ 230 NETHERWOOD CRESCENT, HAMPSTEAD QC , Canada
TRANSPO PARTS CORPORATION LTD. STANLEY MEROVITZ 230 NETHERWOOD CRESCENT, MONTREAL QC , Canada
TECH-FAB AVANT-GARDE INC. STANLEY MEROVITZ 2250 THIMENS, APT 506, ST-LAURENT QC H4R 2K4, Canada
COMPU GROUP EDUCATIONAL SERVICES LTD. STANLEY MEROVITZ 230 NETHERWOOD CRESCENT, HAMPSTEAD QC H3X 3X3, Canada
PREMIER INDUSTRIAL WAREHOUSE LTD. STANLEY MEROVITZ 230 NETHERWOOD CR., HAMPSTEAD QC , Canada
JSL ENTERPRISES INC. STANLEY MEROVITZ 230 NETHERWOOD CRESCENT, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4G4

Similar businesses

Corporation Name Office Address Incorporation
Vetements Mark-edwards Inc. 8480 Jeanne Mance, Montreal, QC H2P 2S3 1995-05-03
Tissus Mark Iv Ltee 8249 Guelph Rd, Cote St-luc, QC 1972-06-15
Les Associes Mark-b Ltee 95 Thurlow, Hampstead, QC H3X 3H2 1968-01-17
Mark Caprini Construction Ltd. 10375 Parc Georges, Montreal-nord, QC H1H 4Y4 1988-04-08
Les Nettoyeurs St Mark (1977) Ltee 1819 St Catherine Street West, Montreal, QC H3H 1M2 1975-03-10
Mark Schick & Associes Ltee 555 Chabanel Street West, Suite 1534, Montreal, QC H2N 2J2 1977-12-16
Mark Glawdecki Enterprises Ltd. 14360 Gouin Blvd, Pierrefonds, QC H9H 1B1 1982-01-22
Mark Ostroff & Associates Ltd. 8020 Champlain Boulevard, Lasalle, QC 1978-09-18
Les Entreprises Mark Delson Ltee 184 Maple Sugar Lane, Thornhill, ON L4J 8T8 1985-04-15
Les Entreprises D'electricite Mark Rosen Ltee 125 Stephanie, Dollard Des Ormeaux, QC 1987-02-12

Improve Information

Please provide details on MARK III TOGS LTD. 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