MEDIA MARK LTEE

Address: 8 Boul. Saint-joseph Est, Montreal, QC H2T 1G8

MEDIA MARK LTEE (Corporation# 1534963) is a federal corporation entity registered with Corporations Canada. The incorporation date is July 25, 1983.

Corporation Overview

Corporation ID 1534963
Corporation Name MEDIA MARK LTEE
Registered Office Address 8 Boul. Saint-joseph Est
Montreal
QC H2T 1G8
Incorporation Date 1983-07-25
Dissolution Date 2003-01-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
R.D. CHAMPAGNE 100 DE GASPE, ILE DES SOEURS, VERDUN QC H3E 1E5, Canada
J.R. MULLIE 5 BRETON WOODS, BEACONSFIELD QC H9W 2K3, Canada
N. ROY 1570 BOUL. PROVENCHER, SUITE 300, BROSSARD QC J4W 2T8, Canada
A. CASSIVI 6975 BOUL. TASCHEREAU, LOCAL 206, BROSSARD QC J4Z 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-07-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1983-07-24 1983-07-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1983-07-25 current 8 Boul. Saint-joseph Est, Montreal, QC H2T 1G8
Name 1983-09-01 current MEDIA MARK LTEE
Name 1983-07-25 1983-09-01 124446 CANADA INC.
Status 2003-01-28 current Dissolved / Dissoute
Status 1983-07-25 2003-01-28 Active / Actif

Activities

Date Activity Details
2003-01-28 Dissolution Section: 212
1983-07-25 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 8 BOUL. SAINT-JOSEPH EST
City MONTREAL
Province QC
Postal Code H2T 1G8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Antoine.n Stores Inc. 8 St-joseph East, Montreal, QC H2T 1G8 1993-01-26
Centre De Formation En Techniques De Securite Et De Prevention C.s.p. Inc. 8 Boul. St-joseph, Montreal, QC H2T 1G8 1985-04-30
Pgpi Societe De Planification, De Gestion Et De Promotion Immobiliere Inc. 8 Boul. St-joseph Est, Montreal, QC H2T 1G8 1983-11-17
Solution -30- Canada Inc. 8 Est, Boul. St-joseph, Montreal, QC H2T 1G8 1980-02-27

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, MontrГ©al, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege IncorporГ©e 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
R.D. CHAMPAGNE 100 DE GASPE, ILE DES SOEURS, VERDUN QC H3E 1E5, Canada
J.R. MULLIE 5 BRETON WOODS, BEACONSFIELD QC H9W 2K3, Canada
N. ROY 1570 BOUL. PROVENCHER, SUITE 300, BROSSARD QC J4W 2T8, Canada
A. CASSIVI 6975 BOUL. TASCHEREAU, LOCAL 206, BROSSARD QC J4Z 1A7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T1G8
Category media
Category + City media + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
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 IIi Togs Ltd. 1 Place Ville Marie, Suite 2707, Montreal, QC H3B 4G4 1976-02-16
Les Nettoyeurs St Mark (1977) Ltee 1819 St Catherine Street West, Montreal, QC H3H 1M2 1975-03-10
Mark Caprini Construction Ltd. 10375 Parc Georges, Montreal-nord, QC H1H 4Y4 1988-04-08
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
Les Entreprises Mark Delson Ltee 184 Maple Sugar Lane, Thornhill, ON L4J 8T8 1985-04-15
Mark Ostroff & Associates Ltd. 8020 Champlain Boulevard, Lasalle, QC 1978-09-18
Les Entreprises D'electricite Mark Rosen Ltee 125 Stephanie, Dollard Des Ormeaux, QC 1987-02-12

Improve Information

Please comment or provide details below to improve the information on MEDIA MARK LTEE.

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.