MARBO HEALTH AND BEAUTY PRODUCTS LTD.
PRODUITS DE SANTE ET DE BEAUTE MARBO LTEE

Address: 9 Rue Calvin, Candiac, QC J5R 4J9

MARBO HEALTH AND BEAUTY PRODUCTS LTD. (Corporation# 525715) is a federal corporation entity registered with Corporations Canada. The incorporation date is April 19, 1972.

Corporation Overview

Corporation ID 525715
Business Number 874584451
Corporation Name MARBO HEALTH AND BEAUTY PRODUCTS LTD.
PRODUITS DE SANTE ET DE BEAUTE MARBO LTEE
Registered Office Address 9 Rue Calvin
Candiac
QC J5R 4J9
Incorporation Date 1972-04-19
Dissolution Date 1993-10-05
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 5

Directors

Director Name Director Address
MARCEL BOUCHARD 5355 RUE BELLECHASSE, MONTREAL QC H1T 2B1, Canada
NOELLA BOUCHARD 5355 RUE BELLECHASSE, MONTREAL QC H1T 2B1, Canada
ISABELLE BOUCHARD 9 RUE CALVIN, CANDIAC QC J5R 4J9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-12-07 1980-12-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1972-04-19 1980-12-07 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1972-04-19 current 9 Rue Calvin, Candiac, QC J5R 4J9
Name 1972-04-19 current MARBO HEALTH AND BEAUTY PRODUCTS LTD.
Name 1972-04-19 current PRODUITS DE SANTE ET DE BEAUTE MARBO LTEE
Status 1993-10-05 current Dissolved / Dissoute
Status 1987-07-02 1993-10-05 Active / Actif
Status 1987-04-04 1987-07-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)

Activities

Date Activity Details
1993-10-05 Dissolution
1980-12-08 Continuance (Act) / Prorogation (Loi)
1972-04-19 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1992-10-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1992-10-02 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1992-10-02 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 9 RUE CALVIN
City CANDIAC
Province QC
Postal Code J5R 4J9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
140837 Canada Inc. 9 Rue Calvin, Candiac, QC 1985-03-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Services De Gestion Immobiliere Bogeste Inc. 3 Avenue Calvin, Candiac, QC J5R 4J9 1980-03-20
Les Placements France-pascale Inc. 1 Ave. Calvin, Candiac, QC J5R 4J9 1977-12-14
122246 Canada Inc. 3 Calvin, Candiac, QC J5R 4J9 1983-03-17
Les Services De Planification Immobiliere Boplan Inc. 3 Calvin, Candiac, QC J5R 4J9 1980-07-22
116022 Canada Inc. 3 Calvin, Candiac, QC J5R 4J9 1982-06-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Maxsim Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 1997-09-16
Espace Rive-sud Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-12-01
Golf La Prairie Inc. 500, Avenue Du Golf, La Prairie, QC J5R 0A5 2006-06-16
Tilqcommerce Inc. 440 Av. De La Briqueterie, La Prairie, QC J5R 0A6 2020-07-28
Era Conseil Canada Ltd. 48 Rue De Fleury, Candiac, QC J5R 0A7 2014-03-01
Alrojeni Capital Inc. 15 De Florence, Candiac, QC J5R 0A8 2013-07-17
7313497 Canada Inc. 28 De Florence, Candiac, QC J5R 0A8 2010-01-15
Kelshola Holdings Inc. 33 Avenue Frontenac, Candiac, QC J5R 0A9 2020-08-05
Passive Pay Profits Inc. 81 Rue De Syracuse, Candiac, QC J5R 0B1 2005-11-14
Trebano Inc. 40 De Santorin, Candiac, QC J5R 0B1 2002-11-13
Find all corporations in postal code J5R

Corporation Directors

Name Address
MARCEL BOUCHARD 5355 RUE BELLECHASSE, MONTREAL QC H1T 2B1, Canada
NOELLA BOUCHARD 5355 RUE BELLECHASSE, MONTREAL QC H1T 2B1, Canada
ISABELLE BOUCHARD 9 RUE CALVIN, CANDIAC QC J5R 4J9, Canada

Competitor

Search similar business entities

City CANDIAC
Post Code J5R4J9
Category beauty
Category + City beauty + CANDIAC

Similar businesses

Corporation Name Office Address Incorporation
Produits De Sante Et Beaute Synergie "3" Inc. 524 Main Road, Hudson, QC J0P 1H0 1985-11-13
Produits De Beaute & Sante Lianne De Bouvier Inc. 4012 Cote Vertu, St Laurent, QC H4R 1V4 1983-05-09
Les Produits Beaute & Sante Terrasses Ltee 705 Ste-catherine Street West, Montreal, QC H3B 4G5 1976-08-26
Escompte De Salaberry Produits De Sante & Beaute Ltee 5930 De Salaberry, Montreal, QC 1969-08-05
Ron, Parfumerie & Produits De Beaute Ltee 411 St. James Street, Montreal, QC 1980-01-31
B.l.m. Beauty Products Ltd. 1 Place Ville Marie, Suite 750, Montreal, QC H3B 3Y1 1974-10-18
Les Produits De Beaute Carlos V. Ltee 1192 Beaudry Street, Montreal, QC H2L 3A4 1981-05-19
Tibor Seeman Beauty Products Ltd. 6649a Boul. Pie Ix, Montreal, QC H1X 2C5 1979-09-10
Les Produits De Beaute Naturels Donna Alda Ltee Station K, Box 615, Toronto, AB M4P 2H1 1981-08-06
Les Produits De Beaute Et De Sante Varennes Ltee 323 Chabanel Ouest, Montreal, QC H2N 2G1 1980-03-03

Improve Information

Please comment or provide details below to improve the information on MARBO HEALTH AND BEAUTY PRODUCTS LTD..

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.