Rapid Decarbonization Group

Address:
5445 Saint-dominique, Montreal, QC H2T 1V5

Rapid Decarbonization Group is a business entity registered at Corporations Canada, with entity identifier is 10163791. The registration start date is March 27, 2017. The current status is Active.

Corporation Overview

Corporation ID 10163791
Business Number 721271922
Corporation Name Rapid Decarbonization Group
Groupe décarbonisation rapide
Registered Office Address 5445 Saint-dominique
Montreal
QC H2T 1V5
Incorporation Date 2017-03-27
Corporation Status Active / Actif
Number of Directors 3 - 11

Directors

Director Name Director Address
Daniel Stephen Horen Greenford 5638 Avenue du Parc, Montréal QC H2V 4H1, Canada
Anthony Garoufalis-Auger 310 Rue de Springfield, Longueuil QC J4V 1X8, Canada
Luke Gerald 65 Rue Saint-Paul Ouest, Apt. 113, Montréal QC H2Y 3S5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2017-03-27 current Canada Not-for-profit Corporations Act (NFP Act)
Loi canadienne sur les organisations à but non lucratif (Loi BNL)
Address 2020-06-06 current 5445 Saint-dominique, Montreal, QC H2T 1V5
Address 2017-03-27 2020-06-06 310 Rue De Springfield, Longueuil, QC J4V 1X8
Name 2017-03-27 current Rapid Decarbonization Group
Name 2017-03-27 current Groupe décarbonisation rapide
Status 2017-03-27 current Active / Actif

Activities

Date Activity Details
2017-03-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-21 Non-Soliciting
N'ayant pas recours à la sollicitation
2018 2018-05-20 Non-Soliciting
N'ayant pas recours à la sollicitation

Office Location

Address 5445 Saint-Dominique
City Montreal
Province QC
Postal Code H2T 1V5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hestia Media Inc. 5357 St.dominique, Montreal, QC H2T 1V5 2004-06-14
Cw3m - Web Multimedia Marketing Inc. 5535 Saint-dominique, Unit B, Montreal, QC H2T 1V5 2000-10-04
Films Artesian Inc. 5535 Rue St-dominique, Apt 300, Montreal, QC H2T 1V5 2000-03-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lm Quilez International Inc. 412-245 Rue Maguire, Montreal, QC H2T 0A4 1998-10-28
Dear Minds Inc. 315 Place D'youville, Suite 130, Montreal, QC H2T 0A4 2009-10-15
Tapis & Tuiles De Montreal Inc. 15 Bernard Street East, Montreal, QC H2T 1A2 1998-12-15
House of Carpets and Tiles (canada) Ltd. 15 Bernard Street East, Montreal, QC H2T 1A2
11301802 Canada Inc. 15 Bernard Street East, Montréal, QC H2T 1A2 2019-03-15
Dairy Lovers Inc. 77 Bernard Est, Montreal, QC H2T 1A4 2002-03-11
98668 Canada Inc. 77 Bernard Street East, Montreal, QC H2T 1A4 1980-05-26
8530343 Canada Inc. 5775 St Laurent, Montreal, QC H2T 1A5 2013-05-25
Valege Incorporée 80 St-viateur Est Appt.208, Montreal, Quebec, QC H2T 1A6 2003-05-05
Niko Artiste Peintre Inc. 80, Rue St-viateur Est # 301, MontrÉal, QC H2T 1A6 2003-04-01
Find all corporations in postal code H2T

Corporation Directors

Name Address
Daniel Stephen Horen Greenford 5638 Avenue du Parc, Montréal QC H2V 4H1, Canada
Anthony Garoufalis-Auger 310 Rue de Springfield, Longueuil QC J4V 1X8, Canada
Luke Gerald 65 Rue Saint-Paul Ouest, Apt. 113, Montréal QC H2Y 3S5, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2T 1V5

Similar businesses

Corporation Name Office Address Incorporation
Le Groupe Rapid Ltee Place Du Canada, Suite 1400, Montreal, QC H3B 2P8 1980-12-05
Rapid Quilting Inc. 5375 Des Grandes-prairies, St-léonard, QC H1R 1B1 2002-04-02
Groupe Alimentaire Rapid Foods Group Inc. 5531 Boulevard Champlain, Verdun, QC H4H 1A2 1976-05-18
Rapid Lumber Inc. 100 Leacock Road, Pointe Claire, QC H9R 1H1 1984-06-22
Les Systemes D'etude Rapide R L S Ltee 50 Place Cremazie, Suite 1022, Montreal, QC H2P 2T7 1974-05-27
Les Produits D'acier Rapide Ltee 115 Boulevard Des Laurentides, Suite 204, Pont Viau, Laval, QC 1978-03-03
Rapid Floral Systems (rfs) Inc. 800, Rue Aubry, St-jean-sur-richelieu, QC J3B 2H7 2003-06-19
Ram Canada Gestion AccÈs Rapide Inc. 71 Ch. D' Auteuil, Candiac, QC J5R 5H5 1986-04-28
Rapid Personnel Agency Ltd. 3452 Est, Rue Ontario, Montreal, QC 1978-03-29
Rapide Snack Inc. 160 Rue Bélanger, Châteauguay, QC J6J 4Z2 2001-03-27

Improve Information

Please provide details on Rapid Decarbonization Group by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches