INVESTISSEMENTS MARCAR (CANADA) LIMITEE
MARCAR INVESTMENTS (CANADA) LIMITED

Address: 13120 Bathgate Place, Richmond, BC V6V 1Z2

INVESTISSEMENTS MARCAR (CANADA) LIMITEE (Corporation# 525537) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 29, 1971.

Corporation Overview

Corporation ID 525537
Business Number 884177759
Corporation Name INVESTISSEMENTS MARCAR (CANADA) LIMITEE
MARCAR INVESTMENTS (CANADA) LIMITED
Registered Office Address 13120 Bathgate Place
Richmond
BC V6V 1Z2
Incorporation Date 1971-12-29
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 15

Directors

Director Name Director Address
L M BLUMENSTEIN 31 ALDRED CRESCENT, HAMPSTEAD QC , Canada
MARVIN CARSLEY SUITE 1401, 2 - 20 PATERSON STREET, HONG KONG , China
ROBERT CARSLEY 5120 EARNSCLIFFE AVENUE, APT 2203, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-11-30 1980-12-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1971-12-29 1980-11-30 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1971-12-29 current 13120 Bathgate Place, Richmond, BC V6V 1Z2
Name 1971-12-29 current INVESTISSEMENTS MARCAR (CANADA) LIMITEE
Name 1971-12-29 current MARCAR INVESTMENTS (CANADA) LIMITED
Status 1990-03-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-12-01 1990-03-01 Active / Actif

Activities

Date Activity Details
1980-12-01 Continuance (Act) / Prorogation (Loi)
1971-12-29 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1989-01-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1989-01-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1989-01-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 13120 BATHGATE PLACE
City RICHMOND
Province BC
Postal Code V6V 1Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Produits Aftex (1975) Limitee 13120 Bathgate Place, Richmond, BC V6V 1Z2 1969-11-19
2873877 Canada Inc. 13120 Bathgate Place, Richmond, BC V6V 1Z2 1992-12-01
Feathersuede Corp. Limitee 13120 Bathgate Place, Richmond, BC 1978-05-01
Carsilco International Ltd. 13120 Bathgate Place, Richmond, BC V6V 1Z2 1957-07-02
Les Corduroys Lyon Ltee 13120 Bathgate Place, Richmond, BC V6V 1Z2 1965-12-16
Les Industries Lyon (1976) Limitee 13120 Bathgate Place, Richmond, BC V6V 1Z2 1976-07-26
Carsilco International Ltd. 13120 Bathgate Place, Richmond, BC V6V 1Z2
140252 Canada Inc. 13120 Bathgate Place, Richmond, BC V6V 1Z2 1985-03-04
140251 Canada Inc. 13120 Bathgate Place, Richmond, BC V6V 1Z2 1985-03-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11510568 Canada Incorporated 11280 Twigg Place, Suite 125, Richmond, BC V6V 0A6 2019-07-11
Warthog Atv Ltd. 108-11280 Twigg Place, Richmond, BC V6V 0A6 2015-05-21
Cannabis Science Distribution Canada, Inc. #168-11280 Twigg Place, Richmond, BC V6V 0A6 2014-06-05
Ak Plasticbagsonline Inc. 168-11280 Twigg Pl., Richmond, BC V6V 0A6 2004-04-27
Show Box Stage and Truss Inc. 11568 Eburne Way Unit 135, Richmond, BC V6V 0A7 2019-02-02
Bicnet Technologies Inc. 20 22788 Westminster Hwy, Richmond, BC V6V 0B1 2016-02-09
Brytor International Moving (b.c.) Inc. 11111 Twigg Place Unit 1019, Richmond, BC V6V 0B7 2014-10-21
Winsphere Ventures Inc. 17251 Fedoruk Rd, Richmond, BC V6V 1C6 2012-10-26
Maxsl Inc. 23620 Dyke Road, Richmond, BC V6V 1E2 2019-07-16
11342371 Canada Limited 22540 Gilley Road, Richmond, BC V6V 1E4 2019-04-05
Find all corporations in postal code V6V

Corporation Directors

Name Address
L M BLUMENSTEIN 31 ALDRED CRESCENT, HAMPSTEAD QC , Canada
MARVIN CARSLEY SUITE 1401, 2 - 20 PATERSON STREET, HONG KONG , China
ROBERT CARSLEY 5120 EARNSCLIFFE AVENUE, APT 2203, MONTREAL QC , Canada

Competitor

Search similar business entities

City RICHMOND
Post Code V6V1Z2

Similar businesses

Corporation Name Office Address Incorporation
Gestion Marcar Inc. 570 Rue Des Fauvettes, Longueuil, QC J4G 2K6 2013-08-29
Investissements H.r.s. Limitee 55 Eglinton Avenue, Toronto, ON 1977-03-21
Investissements M. Kovac Investments Limitee-limited 1 Des Acores, Blainville, QC J7C 5W1 1981-02-16
De Zen Investments Canada Limited 100 Zenway Boulevard, Woodbridge, ON L4H 2Y7
Investissements De Zen Canada Limitee 100 Zenway Boulevard, Woodbridge, ON L4H 2Y7 1994-09-26
Investissements H.r.s. Limitee 358 Lazard Ave, Mount Royal, QC H3R 1P3
Les Investissements S.s.d. Limitee 198 Harland Road, Hampstead, QC H3X 3E9 1973-12-05
Les Investissements Bax Limitee 411 Roosevelt Avenue, Suite 400, Ottawa, ON K2A 3X9 1979-01-15
Hum Lee Investments Limited 70 Rue De La Gauchetiere Ouest, Montreal, QC H2Z 1C1 1975-11-19
Investissements Dbk Limitee 4999 Sainte Catherine St. W., Suite 304, Montreal, QC H3Z 1T3 1977-11-24

Improve Information

Please comment or provide details below to improve the information on INVESTISSEMENTS MARCAR (CANADA) LIMITEE.

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.