MARKETING INTERNATIONALE LOWES INC. (Corporation# 1549103) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 17, 1983.
Corporation ID | 1549103 |
Corporation Name |
MARKETING INTERNATIONALE LOWES INC. LOWES INTERNATIONAL MARKETING INC. |
Registered Office Address |
Commerce Court West Box 85 Toronto ON M5L 1B9 |
Incorporation Date | 1983-10-17 |
Dissolution Date | 1986-06-26 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
R.J. IRVINE | 252 WENDOVER AVENUE, HAMILTON ON L9C 5X9, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1983-10-17 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1983-10-16 | 1983-10-17 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1983-10-17 | current | Commerce Court West, Box 85, Toronto, ON M5L 1B9 |
Name | 1983-10-17 | current | MARKETING INTERNATIONALE LOWES INC. |
Name | 1983-10-17 | current | LOWES INTERNATIONAL MARKETING INC. |
Status | 1986-06-26 | current | Dissolved / Dissoute |
Status | 1983-10-17 | 1986-06-26 | Active / Actif |
Date | Activity | Details |
---|---|---|
1986-06-26 | Dissolution | |
1983-10-17 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
94097 Canada Inc. | Commerce Court West, Box 25, Toronto, ON M5L 1A9 | 1979-09-10 |
Purex Canada Limited | Commerce Court West, Suite 2500, Toronto, ON M5L 1A9 | |
Videobank Distributors Ltd. | Commerce Court West, Suite 1800 P.o.box 351, Toronto, ON M5L 1H4 | 1979-09-28 |
Boots Drug Stores (holdings) Ltd. | Commerce Court West, Suite 5300, Toronto, ON M5L 1B9 | 1979-10-23 |
Supak Distributors Inc. | Commerce Court West, Suite 2500, Toronto, ON | 1979-11-16 |
95502 Canada Limited | Commerce Court West, 47th Floor, Toronto, ON M5L 1G8 | 1979-12-04 |
Safinag Management Ltd. | Commerce Court West, Suite 4950, Toronto, ON M5L 1B9 | 1979-12-12 |
Northwood Panelboard Ltd. | Commerce Court West, P.o.box 45, Toronto, NB M5L 1B6 | 1969-07-31 |
Andian National Corporation, Limited | Commerce Court West, Suite 2500, Toronto, ON T2P 2W7 | 1919-06-30 |
Canadian Copper Refiners Limited | Commerce Court West, P.o.box 45, Toronto, ON M5L 1B6 | 1929-02-06 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Chicoutimi Capital Markets Corp. | 5300 Commerce Court West, Box 85, Toronto, ON M5L 1B9 | 1992-10-14 |
Canalands Power Corporation | Suite 1350 Box 67, Toronto, ON M5L 1B9 | 1987-06-23 |
Hudson Bay Gold Inc. | 1400 Commerce Court West, Box 85, Toronto, ON M5L 1B9 | 1986-06-18 |
149784 Canada Inc. | Suite 5500 Po Box 85, Toronto, ON M5L 1B9 | 1986-04-09 |
142970 Canada Inc. | Suite 1400 Box 85, Toronto, ON M5L 1B9 | 1985-05-22 |
Gestion Ultra-pet Inc. | Suite 5300, Toronto, ON M5L 1B9 | 1984-05-24 |
Galerie Dominion (1978) Ltee | 4950 Commerce Court West, P O Box 85, Toronto, ON M5L 1B9 | 1978-05-17 |
Bredero Urbiplan Inc. | Commerce Cour West, Suite 1400, Toronto, ON M5L 1B9 | 1977-08-05 |
Commerce Firmanor Limitee | Box 85 Commerce Court West, Ste 4950, Toronto, ON M5L 1B9 | 1975-08-11 |
Les Investissements Hayward Murray Limitee | Suite 4950, Toronto, ON M5L 1B9 | 1961-06-14 |
Find all corporations in postal code M5L1B9 |
Name | Address |
---|---|
R.J. IRVINE | 252 WENDOVER AVENUE, HAMILTON ON L9C 5X9, Canada |
City | TORONTO |
Post Code | M5L1B9 |
Category | marketing |
Category + City | marketing + TORONTO |
Corporation Name | Office Address | Incorporation |
---|---|---|
Lowes International Trading Corporation | 222-845 Boulevard Labelle, Laval, QC H7V 2V2 | 2018-04-09 |
Lowes Car Rentals Inc. | 12 Woodward Avenue, Markham, ON L3T 1E4 | 2019-02-25 |
Recherche Et Marketing Sphere Internationale Inc. | 6600 Trans Canada Hwy, Suite 750, Pointe Claire, QC H9R 4S2 | 1981-06-01 |
Marketing Internationale Asry Inc. | 3577 Atwater St, Suite 212, Montreal, QC H3H 2R2 | 1990-08-29 |
Magwave Inc. | 62 Lowes Road West, Guelph, ON N1G 4X2 | 2016-10-25 |
Lowes Cfo On Demand Incorporated | 2922 Darien Rd, Burlington, ON L7M 4K3 | 2016-11-04 |
Lowes Disposal Ltd. | 156 Dalhousie Street, Suite 718, Tornto, ON M5B 2P7 | 2008-10-09 |
Newsbee Media Inc. | 62 Lowes Road West, Guelph, ON N1G 4X2 | 2020-01-09 |
Creators Pathway Inc. | 62 Lowes Road West, Guelph, ON N1G 4X2 | 2012-04-12 |
A.r.k. Informatique Et Marketing International Ltee | 1086 West 22nd Street, North Vancouver, BC V7P 2E5 | 1986-06-04 |
Please comment or provide details below to improve the information on MARKETING INTERNATIONALE LOWES INC..
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.