Marine International Trading Co. Inc. · La Compagnie De Commerce International Marine Inc.

1411 Peel Street, Suite 700, Montreal, QC H3A1S5

Overview

MARINE INTERNATIONAL TRADING CO. INC. (also known as LA COMPAGNIE DE COMMERCE INTERNATIONAL MARINE INC.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on June 19, 1989 with corporation #2487624, and dissolved on June 10, 2004. The current entity status is . The registered office location is at 1411 Peel Street, Suite 700, Montreal, QC H3A1S5. The directors of the corporation include Sheldon Mintzberg.

Corporation Information

ID2487624
Business Number881780860
Current NameMARINE INTERNATIONAL TRADING CO. INC.
Other NameLA COMPAGNIE DE COMMERCE INTERNATIONAL MARINE INC.
Incorporation Date1989-06-19
Dissolution Date2004-06-10
Address1411 Peel Street
Suite 700
Montreal
QC H3A1S5
Director Limits1-5

Corporation Directors

Director NameDirector Address
SHELDON MINTZBERG159 CHEMIN LEGAULT, ST-SAUVEUR DES MONTS QC J0R 1R7, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2004-06-10currentDissolved / Dissoute
Activity2004-06-10currentDissolution - Section: 212.
Status2004-01-052004-06-10Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status1999-06-252004-01-05Active / Actif
Status1997-10-011999-06-25Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Name1990-01-18currentMARINE INTERNATIONAL TRADING CO. INC.
Name1990-01-18currentLA COMPAGNIE DE COMMERCE INTERNATIONAL MARINE INC.
Name1989-07-131990-01-18ALPHA-Q-BETA HOLDINGS INC.
Name1989-07-131990-01-18LES HOLDINGS ALPHA-Q-BETA INC.
Act1989-06-19currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status1989-06-191997-10-01Active / Actif
Name1989-06-191989-07-13ALPHA-Q-BETA HOLDINGS INC.
Address1989-06-19current1411 PEEL STREET, SUITE 700, MONTREAL, QC H3A1S5
Activity1989-06-19currentIncorporation / Constitution en société - .
Act1989-06-181989-06-19Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Officer Information

Officers

Director NameDirector Address
SHELDON MINTZBERG159 CHEMIN LEGAULT, ST-SAUVEUR DES MONTS QC J0R 1R7, Canada

Corporations with the same officer (SHELDON MINTZBERG)

Corporation NameAddressIncorporation Date
Groupe D'Investisseurs Montpar Inc. - · Montpar Investors Group Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51980-08-12
170346 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A 1S51989-10-05
3113388 Canada Inc. 1411 Peel, 7e Etage, Montreal, QC H3A1S51995-01-31
Le Poulet Du Nord Inc. 270 De Martigny West, St-Jerome, QC J7Y2G51978-07-31
Marine Properties Ltd. · Proprietes Marine Ltee 1411 Peel Street, Suite 700, Montreal, QC H3A 1S51996-12-23
SociÉTÉ Commerciale Baldwin Marine LimitÉE · Baldwin Marine Trading Limited 1411 Rue Peel, 7e Etage, Montreal, QC H3A 1S51999-05-28
Northern Consolidated Technologies Corp. · La Corporation Des Technologies Consolidees Du Nord 1405 Peel St., Suite 500, Montreal, QC H3A1S51979-09-13
170345 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51989-10-05
Mintcor Holdings Ltd. · Les Holdings Mintcor Ltee 270 De Matigny West, St-Jerome, QC J7Y2G5
Le Groupe Marine Hymus Inc. · Hymus The Marine Group Inc. 1411 Peel Street, Suite 700, Montreal, QuÉBec, QC H3A 1S52003-04-11
Find all corporations with the same officer (SHELDON MINTZBERG)

Location Information

Street Address 1411 PEEL STREET
SUITE 700
CityMONTREAL
ProvinceQC
Postal CodeH3A1S5
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
4120388 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A 1S52002-12-01
Tci Acquisition Corporation · Corporation D'Acquisition Tci 1411 Peel Street, Suite 310, Montreal, QC H3A 1S51999-03-05
Marine Properties Ltd. · Proprietes Marine Ltee 1411 Peel Street, Suite 700, Montreal, QC H3A 1S51996-12-23
170346 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A 1S51989-10-05
Mintcor Holdings Ltd. 1411 Peel Street, Suite 700, Montreal, QC H3A1S51977-01-28
Satisfied Brake Products Inc. · Les Produits De Freins Satisfait Inc. 1411 Peel Street, Suite 602, Montreal, QC H3A 1S51981-06-05
Le Groupe Marine Hymus Inc. · Hymus The Marine Group Inc. 1411 Peel Street, Suite 700, Montreal, QuÉBec, QC H3A 1S52003-04-11
4089464 Canada Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A 1S52002-07-01
7513232 Canada Inc. 1411 Peel Street, Suite 502, Montreal, QC H3A 1S52010-04-01
Jensen-Marine Holdings Ltd. · Societe De Placements Jensen-Marine Ltee 1411 Peel Street, Suite 700, Montreal, QC H3A1S51983-10-05
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
TÉLÉMÉDia-Filipacchi Inc. - · Telemedia-Filipacchi Inc. 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S51989-10-18
Groupe Financier C.V.T.R. Inc. · C.V.T.R. Financial Group Inc. 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S51993-04-08
Benter Overseas Trading Ltd. · Commerce Outre-Mer Benter Ltee. 1411 Rue Peel, Suite 700, Montreal, QC H3A1S51993-10-14
149835 Canada Inc. 1405 Peel, Suite 500, Montreal, QC H3A1S51986-04-11
Torlon Resume Management Ltd. · La Gestion Resumee Torlon Ltee 1405 Peel Street, Suite 210, Montreal, QC H3A1S51985-05-30
2979977 Canada Limited · 2979977 Canada Limitee 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S51993-12-06
Cfix-Fm 97 Inc. 1411 Rue Peel, Bureau 500, Montreal, QC H3A1S51986-11-10
Telemedia Communications Ontario Inc. 1411 Peel St, Suite 500, Montreal, QC H3A1S5
Les Entreprises RadiomÉDia Inc. · Radiomedia Enterprises Inc. 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S51996-04-18
3071111 Canada Inc. 1411 Peel, Bureau 310, MontrÉAl, QC H3A1S51994-09-23
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
16614400 Canada Inc. 600 Blvd. De Maisonneuve Ouest, Suite 1500, Montreal, QC H3A 3J22025-01-01
Emborio Finance Partners Inc. 718-7130 Rue Sherbrooke O, Montréal, QC H3A 2M82024-12-10
Shayna Goldman Société Professionnelle Inc. · Shayna Goldman Professional Corporation Inc. 1501 McGill College Avenue, 27th Floor, Montréal, QC H3A 3N92024-12-11
Investissements Mitch Garber inc. · Mitch Garber Investments Inc. 2200 Stanley Street, 10th Floor, Montréal, QC H3A 1R62025-01-31
NSMY Holdings Inc. · Gestions NSMY Inc. 700-400 Blvd. De Maisonneuve Ouest, Montreal, QC H3A 1L42024-12-17
Standguard International inc. 2000 McGill College Avenue, Montréal, QC H3A 3H32024-12-04
Westcliff Realties (Northwest) Inc. 600 Maisonneuve Boulevard West, suite 2900, Montreal, QC H3A 3J22024-12-04
Gestion Pratte Capital Inc. · Pratte Capital Holding Inc. 1501 Av. McGill College, Suite 515, Montréal, QC H3A 1Z42024-12-23
SaltraCo Inc. 1001 Place Mount Royal, Suite 608, Montreal, QC H3A 1P22025-01-16
16611168 Canada Inc. 11th-1981 Av. McGill College, Montréal, QC H3A 0G62024-12-20
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
La Compagnie Canadienne De Commerce International Mayi Ltee 392 De La Carnardiere, Quebec, QC1980-04-25
La Compagnie G.C.A. Pour Le Commerce International Ltee 1065 Lawlord, St-Laurent, QC1978-11-08
Faucon Bleu Commerce International Inc. · Blue Falcon International Trading Inc. 174 Ste-Foy, Suite 202, Longueuil, QC J4J1W91992-02-20
M.S.I. Marine Surveyors International Ltd. · M.S.I. Experts Maritimes Internationaux Ltee Place D'Armes Station, P.O.Box 1176, Montreal, QC H2Y 3K21956-12-31
General Marine Company Limited · Compagnie Marine Generale Ltee 5891 Gouin Blvd West, Montreal, QC H4J1E51945-02-14
Component Trading International Inc. · Commerce International De Composantes Inc. 2000 Mansfield St, Suite 1400, Montreal, QC H4A3A21996-10-02
Marine Properties International Inc. · PropriÉTÉS Internationales Marine Inc. 1411 Peel Street, Suite 700, Montreal, QC H3A 1S52015-08-12
Dgx International Automobile Recycling & Trading Inc. 9535 Radisson Avenue, Brossard, QC J4X 2V32003-03-28
Alliance verte internationale · Green Marine International 25 Rue du Marché-Champlain, Suite 402, Québec, QC G1K 4H22024-05-03
Marine Internationale IngÉNierie ÉLectrique (M.I.I.E.) LtÉE 424 LalibertÉ, St-Jean-Sur-Richelieu, QC J3A 1E41996-02-29

Improve Information

Do you have more infomration about Marine International Trading Co. Inc.? Please fill in the following form.

Dataset Information

This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information.