OL Marketing Inc. (Corporation# 3569641) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
Corporation ID | 3569641 |
Business Number | 116997354 |
Corporation Name | OL Marketing Inc. |
Registered Office Address |
1224, Rue Sainte-catherine Ouest 6e Г©tage Montreal QC H3G 1P2 |
Dissolution Date | 2014-05-30 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
ROBERT OTIS | 60 HYDE PARK, BEACONSFIELD QC H9W 5L8, Canada |
CLAUDE LEGER | 1880 PLACE DE TOLEDE, LAVAL QC H7M 4X1, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1999-01-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1998-12-31 | 1999-01-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 2013-10-15 | current | 1224, Rue Sainte-catherine Ouest, 6e Г©tage, Montreal, QC H3G 1P2 |
Address | 2013-04-17 | 2013-10-15 | 1224, Rue Sainte-catherine Ouest, 5e Г©tage, Montreal, QC H3G 1P2 |
Address | 2013-04-17 | 2013-04-17 | 1224, Rue Sainte-catherine Ouest, 6e Г©tage, Montreal, QC H3G 1P2 |
Address | 2010-04-29 | 2013-04-17 | 1100 Ave Des Canadiens-de-montrГ©al, Bureau C-18, Montreal, QC H3B 2S2 |
Address | 2000-11-20 | 2010-04-29 | 1100 Rue De La GauchetiГ€re Ouest, Bureau C-18, Montreal, QC H3B 2S2 |
Address | 1999-01-01 | 2000-11-20 | 46 Le Royer Street West, Montreal, QC H2Y 1W7 |
Name | 2013-01-08 | current | OL Marketing Inc. |
Name | 2012-05-25 | 2013-01-08 | OTIS, LÉGER MARKETING COMMUNICATIONS INC. |
Name | 2004-07-23 | 2012-05-25 | OSL COMMUNICATIONS INC. |
Name | 2004-01-16 | 2004-07-23 | OSL MARKETING COMMUNICATIONS INC. |
Name | 2003-06-27 | 2004-01-16 | OSL MARKETING INC. |
Name | 1999-01-01 | 2003-06-27 | OTIS, SAUTER & ASSOCIÉS INC. |
Name | 1999-01-01 | 2003-06-27 | OTIS, SAUTER PARTNERS INC. |
Name | 1999-01-01 | 2003-06-27 | OTIS, SAUTER ; ASSOCIÉS INC. |
Status | 2014-05-30 | current | Dissolved / Dissoute |
Status | 1999-01-01 | 2014-05-30 | Active / Actif |
Date | Activity | Details |
---|---|---|
2014-05-30 | Dissolution | Section: 210(3) |
2013-01-08 | Amendment / Modification |
Name Changed. Section: 178 |
2012-05-25 | Amendment / Modification |
Name Changed. Section: 178 |
2007-10-09 | Amendment / Modification | |
2004-07-23 | Amendment / Modification |
Name Changed. RO Changed. |
2004-01-16 | Amendment / Modification | Name Changed. |
2003-06-27 | Amendment / Modification | Name Changed. |
1999-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2403021. |
1999-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 2998424. |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2014 | 2013-03-26 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2013 | 2012-04-17 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2012 | 2011-04-21 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 1224, rue Sainte-Catherine Ouest |
City | MONTREAL |
Province | QC |
Postal Code | H3G 1P2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Shopperspective Inc. | 1224, Rue Sainte-catherine Ouest, 6e Г©tage, MontrГ©al, QC H3G 1P2 | 2007-10-15 |
PÉriscope Interactif 2010 Inc. | 1224, Rue Sainte-catherine Ouest, 6e étage, Montréal, QC H3G 1P2 | 2010-07-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Proviva Pharma Inc. | 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 | 2015-06-29 |
Mangogen Pharma Inc. | 1505 - 1100 Rue De La Montagne, MontrГ©al, QC H3G 0A1 | 2014-08-27 |
Nanora Pharma Inc. | 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 | 2014-07-08 |
7955197 Canada Inc. | 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 | 2011-08-25 |
Resort One Inc. | 1100, De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 | 2005-09-12 |
Micropharma Limited | 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 | 2003-08-01 |
Soonspirit Inc. | 1100, Rue De La Montagne, Bureau 1200, MontrГ©al, QC H3G 0A1 | 2018-03-06 |
Constructions Alliance Wsj Inc. | 1100, Rue De La Montagne, Suite 204, MontrГ©al, QC H3G 0A2 | 2012-10-01 |
7990880 Canada Inc. | 1904-1100 Rue De La Montagne, MontrГ©al, QC H3G 0A2 | 2011-10-04 |
4513509 Canada Inc. | 1100, De La Montagne, #1604, MontrГ©al, QC H3G 0A2 | 2009-12-04 |
Find all corporations in postal code H3G |
Name | Address |
---|---|
ROBERT OTIS | 60 HYDE PARK, BEACONSFIELD QC H9W 5L8, Canada |
CLAUDE LEGER | 1880 PLACE DE TOLEDE, LAVAL QC H7M 4X1, Canada |
City | MONTREAL |
Post Code | H3G 1P2 |
Category | marketing |
Category + City | marketing + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Marketing DÉcouvreurs Inc. | 6 Place Du Commerce, Bureau 1203, Brossard, QC J4W 3J9 | 2001-03-28 |
Marketing D'ÉlÉvateur D'aviation A.h. LtÉe | 310 Ave Desrosiers, Blainville, QC J7C 2Y7 | 1996-02-15 |
R.e.i. Interactive Marketing Inc. | 7130 Casgrain Street, Montreal, QC H2S 3A4 | 1999-02-01 |
Soleil Communication-marketing LtÉe | 637-2 Boul. Marie-victorin, Boucherville, QC J4B 1X6 | |
Amp Associated Marketing Partners Inc. | 603 Saint-malo East, Ile-bizard, QC H9C 2P2 | 2002-10-17 |
Sun Marketing & Communications Ltd. | 2120 Sherbrooke Est, Bureau 608, Montreal, QC H2K 1C3 | 1973-10-01 |
Conseillers En Marketing R & T Ltee | 1775a Carling Avenue, Ottawa, ON | 1977-10-24 |
Marketing K.a.s. Limitee | 2750 Rue Paulus, Parc Industriel, St-laurent, QC | 1976-10-04 |
Г‰lixir Marketing Olfactif Inc. | 2200 Des Monarques, St-bruno, QC J3V 0E3 | 2014-11-03 |
Inference Marketing Inc. | 7058 Ch Wavell, Cote Saint-luc, QC H4W 1L7 | 1989-01-12 |
Please comment or provide details below to improve the information on OL Marketing 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.