REMOCWEN MARKETING INC.

Address: 170 Brockport Drive, Suite 201, Rexdale, ON M9W 5C8

REMOCWEN MARKETING INC. (Corporation# 1324748) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 9, 1982.

Corporation Overview

Corporation ID 1324748
Corporation Name REMOCWEN MARKETING INC.
Registered Office Address 170 Brockport Drive
Suite 201
Rexdale
ON M9W 5C8
Incorporation Date 1982-06-09
Dissolution Date 1985-02-19
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 7

Directors

Director Name Director Address
S.D. MARTIN 1377 ROLLAND STREET, VERDUN QC H4H 2G7, Canada
H.B. MARIN 23 HICKORY HOLLOW CRESCENT, KITCHENER ON N2N 1X9, Canada
P. MARTIN 111 BRUCE ROAD, SUITE 311, KIRKLAND QC H9H 4B7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1982-06-08 1982-06-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1982-06-09 current 170 Brockport Drive, Suite 201, Rexdale, ON M9W 5C8
Name 1982-06-09 current REMOCWEN MARKETING INC.
Status 1985-02-19 current Dissolved / Dissoute
Status 1984-10-13 1985-02-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1982-06-09 1984-10-13 Active / Actif

Activities

Date Activity Details
1985-02-19 Dissolution
1982-06-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 170 BROCKPORT DRIVE
City REXDALE
Province ON
Postal Code M9W 5C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Remrand Office Products Limited 170 Brockport Drive, Rexdale, ON 1979-11-27
Rem-can Corporation 170 Brockport Drive, Rexdale, ON M9W 5C8 1977-03-31
Oceanair Ltd. 170 Brockport Drive, Rexdale, Toronto, ON M9W 5C8 1971-01-28
Kardex Office Products Limited 170 Brockport Drive, Rexdale, ON 1980-03-04
Primeau Argo Block Co. Limited 170 Brockport Drive, Rexdale, ON M9W 5C8
Oceanair Holdings Ltd. 170 Brockport Drive, Suite 201, Rexdale, ON M9W 5C8 1974-01-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dag's Fast and Sure Transportation Company Limited 170 Brockport Road, Suite 205, Rexdale, ON M9W 5C8 1975-05-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12155567 Canada Inc. 5 - 7003 Steeles Avenue West, Toronto, ON M9W 0A2 2020-06-25
Raizel Productions Inc. 7001 Steeles Ave W, Unit 20, Toronto, ON M9W 0A2 2019-11-20
Solomo Media Inc. Unit#11, 7003 Steeles Ave W, Etobicoke, ON M9W 0A2 2019-09-14
Tkg Recruiting Services Inc. 7001, 18, Etobicoke, ON M9W 0A2 2019-06-27
Rpatech Corporation 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2019-06-25
Sunlyte Led Lighting Solutions Ltd. 19 - 7001 Steeles Ave. West, Toronto, ON M9W 0A2 2016-08-04
Vedic Holistic Living of Canada 7001 Steeles Ave. West, #18, Toronto, ON M9W 0A2 2016-07-07
Vital Radiology Services Canada Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2016-05-06
Canada-india Friendship Group Inc. 7001 Steeles Avenue West, Suite 18, Toronto, ON M9W 0A2 2014-07-23
Jai Mata Di Entertainment Inc. 19-7001 Steeles Avenue West, Toronto, ON M9W 0A2 2013-04-12
Find all corporations in postal code M9W

Corporation Directors

Name Address
S.D. MARTIN 1377 ROLLAND STREET, VERDUN QC H4H 2G7, Canada
H.B. MARIN 23 HICKORY HOLLOW CRESCENT, KITCHENER ON N2N 1X9, Canada
P. MARTIN 111 BRUCE ROAD, SUITE 311, KIRKLAND QC H9H 4B7, Canada

Competitor

Search similar business entities

City REXDALE
Post Code M9W5C8
Category marketing
Category + City marketing + REXDALE

Similar businesses

Corporation Name Office Address Incorporation
Marketing K.a.s. Limitee 2750 Rue Paulus, Parc Industriel, St-laurent, QC 1976-10-04
Marketing D'ÉlÉvateur D'aviation A.h. LtÉe 310 Ave Desrosiers, Blainville, QC J7C 2Y7 1996-02-15
Keep The Pride Alive Marketing Inc. 10382-216 Street, Langley, BC V1M 3J3 2010-06-04
Amp Associated Marketing Partners Inc. 603 Saint-malo East, Ile-bizard, QC H9C 2P2 2002-10-17
Inference Marketing Inc. 7058 Ch Wavell, Cote Saint-luc, QC H4W 1L7 1989-01-12
Marketing DÉcouvreurs Inc. 6 Place Du Commerce, Bureau 1203, Brossard, QC J4W 3J9 2001-03-28
Yul Agence De StratÉgie Marketing Inc. 23 Daniel Morin, St-placide, QC J0V 2B0 2004-06-09
Switzerland Cheese Marketing Inc. 5000 Rue J,-a,- Bombardier, St-hubert, QC J3Z 1H1
Le Groupe De Marketing Wtf Inc. 3500 De La Montagne, Suite 33, Montreal, QC H3G 2A6 1984-06-29
Г‰lixir Marketing Olfactif Inc. 2200 Des Monarques, St-bruno, QC J3V 0E3 2014-11-03

Improve Information

Please comment or provide details below to improve the information on REMOCWEN MARKETING INC..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.