MARMIC SCREW MACHINE PRODUCTS INC.
MACHINERIE AUTOMATIQUE MARMIC INC.

address: 4387 Jean Brillant, Montreal, QC H3T 1P2

MARMIC SCREW MACHINE PRODUCTS INC. (Corporation# 2442132) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 24, 1989.

Corporation Overview

Directors

Director Name Director Address
MARTIN GELFAND 4387 JEAN BRILLANT, MONTREAL QC H3T 1P2, Canada
MICHAEL PECHOUSEK 119 LOUIS RIEL, DOLLARD DES ORMEAUX QC H9B 3A9, Canada

Corporation Changes History

Type Effective Date Expiry Date Detail
Status 1991-06-02 1997-04-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-02-24 1991-06-02 Active / Actif

Office Location

Street Address 4387 JEAN BRILLANT
City MONTREAL
ProvinceQC
Postal Code H3T 1P2

Corporations in the same postal code

Corporation Name Office Address Incorporation
17562527 Canada Inc. 4305 Rue Jean-Brillant, Montréal, QC H3T 1P2 2025-12-30
PURA VIDA Tremblant Inc. 4205 rue Jean-Brillant, Montréal, QC H3T 1P2 2021-04-23
12773121 Canada Inc. 4205 Jean-Brillant, Montréal, QC H3T 1P2 2021-02-25
Fulali Inc. 4215, Jean-Brillant, Montréal, QC H3T 1P2 2011-09-20
3652947 Canada Inc. 4305 Jean Brillant, Montreal, QC H3T 1P2 1999-11-08
2926741 Canada Inc. 4105 Jean Brillant, Montreal, QC H3T 1P2 1993-06-03
Sisgem Consultants (Canada) Inc. 4395 Jean-Brillant Rue, Montreal, QC H3T 1P2 1988-05-19
Gestion Michon & Zakher Inc. 4205 Jean Brillant, Montreal, QC H3T 1P2 1987-03-23
Association Pour Une France Nouvelle (A.F.N.) 4215 Jean Brillant, Montreal, QC H3T 1P2 1985-07-08
144702 Canada Inc. 4305, Jean Brillant St., Montreal, QC H3T 1P2 1985-05-31
Find all corporations in postal code H3T 1P2

Corporation Directors

Director Name Business Address
MARTIN GELFAND 4387 JEAN BRILLANT, MONTREAL QC H3T 1P2, Canada
MICHAEL PECHOUSEK 119 LOUIS RIEL, DOLLARD DES ORMEAUX QC H9B 3A9, Canada

Competitor

Search similar business entities

City MONTREAL
Postal Code H3T 1P2

Similar businesses

Corporation Name Office Address Incorporation
screw.it inc. 271 Glebemount Ave, East York, ON M4C 3T7 2021-02-10
Lacasse Machinerie Inc. 177, 2e rang ouest, St-Agapit, QC G0S 1Z0 2017-10-25
Machinerie Emily Inc. 915, avenue Tardif, Plessisville, QC G6L 3E8 2021-05-19
Screw Int'L Trucking Inc. 88 Rockbrook Trail, Brampton, ON L7A 4H8 2022-06-06
Aerial Screw Inc. 9 Doral Gate, Thornhill, ON L3T 7K6 2021-01-11
K.B. Mécanique de machinerie lourde inc. 7050, rue Amyot, Trois-Rivières, QC G9B 2G3 2020-05-21
Nation Automatique Inc. 2805-56 Forest Manor Rd, North York, ON M2J 0E5 2020-08-15
Screw Pile Pros Inc. 19 Falcon Drive, Sherwood Park, AB T8A 3J3 2022-05-20
Think Like a Machine Inc. 232 rue du Sq Sir George Etienne Cartier, Montreal, QC H4C 3A2 2020-11-27
Zed Machine tools ltd. 11 carlton rd, unionville, ON L3R 1Z3 2022-07-02

If you wish to provide additional information about MARMIC SCREW MACHINE PRODUCTS INC., please fill in the form below. Please note that the information provided here will be posted publicly on this page. Please do not leave any private information here. If you have privacy or any other concerns about the information on this page, please use this link to the contact form.

Dataset Information

Data ProviderCorporations Canada
JurisdictionCanada

This dataset includes 1.05 million 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.