GALERIE RICHARD RIVERIN LTEE

Address:
3035 Boul. Carrefour, Laval, QC H7T 1C8

GALERIE RICHARD RIVERIN LTEE is a business entity registered at Corporations Canada, with entity identifier is 1026259. The registration start date is October 27, 1980. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1026259
Corporation Name GALERIE RICHARD RIVERIN LTEE
Registered Office Address 3035 Boul. Carrefour
Laval
QC H7T 1C8
Incorporation Date 1980-10-27
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 3

Directors

Director Name Director Address
R. RIVERIN 154 DE L'ERMITAGE, CHOMEDEY QC H7W 4X5, Canada
L. BRUNELLE 154 DE L'ERMITAGE, CHOMEDEY QC H7W 4X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-10-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-10-26 1980-10-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-10-27 current 3035 Boul. Carrefour, Laval, QC H7T 1C8
Name 1980-10-27 current GALERIE RICHARD RIVERIN LTEE
Status 1993-06-10 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1980-10-27 1993-06-10 Active / Actif

Activities

Date Activity Details
1980-10-27 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1991 1991-08-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-08-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Galerie Richard Riverin Ltee 594 Victoria, Suite 101, St-lambert, QC J4P 2J6

Office Location

Address 3035 BOUL. CARREFOUR
City LAVAL
Province QC
Postal Code H7T 1C8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Boutique Un Amour De BÉbÉ Inc. 3035 Boul. Le Carrefour, Loc. Do 17, Chomedey, QC H7T 1C8 1993-06-25
124547 Canada Inc. 3035 Blvd. Le Carrefour, Laval, QC H7T 1C8 1983-06-09
153258 Canada Inc. 3055 Boul. Le Carrefour, Laval, QC H7T 1C8 1979-11-02
Marcel Voyer Luminaire Ltee 3035 Boul Le Carrefour, Carrefour Laval, QC H7T 1C8 1977-11-18
Galerie Renaissance Ltee 3035 Boul. Le Carrefour, Laval, QC H7T 1C8 1980-07-25
112567 Canada Ltd./ltee 3035 Boul. Le Carrefour, Chomedey, Laval, QC H7T 1C8 1981-11-25
Boutique De Vetements Revue-mode Inc. 3035 Boul. Le Carrefour, Laval, QC H7T 1C8 1982-12-20

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3861449 Canada Inc. 3300, Boul. Le Carrefour - Suite 531, Laval, QC H7T 0A1 2001-02-01
Produits Industriels Nam Inc. 3300 Boul. Le Carrefour, Suite 624, Laval, QC H7T 0A1 1990-03-30
Gestion Suzanne Lapointe Inc. 3300, Boul.le Carrefour #424, Laval, QC H7T 0A1 1988-05-26
104132 Canada Inc. 3300, Boul. Le Carrefour, App. #524, Laval, QC H7T 0A1 1981-04-09
Outils A.d. LtÉe 3300 Boulevard Le Carrefour, Suite 705, Laval, QC H7T 0A1 1980-02-29
160959 Canada Inc. 3300 Boulevard Le Carrefour, Suite 718, Laval, QC H7T 0A1 1988-03-15
Crescendo Systems Corporation 1600 Montgolfier, Laval, QC H7T 0A2 1990-07-04
Crescendo Properties Holding Corporation 1600 Montgolfier, Laval, QC H7T 0A2 2005-04-12
9555048 Canada Inc. 655, Promenade Du Centropolis, Bureau 225, Laval, QC H7T 0A3 2015-12-17
9206817 Canada Inc. 545 Du Centropolis Promenade, Suite 100, Laval, QC H7T 0A3 2015-11-25
Find all corporations in postal code H7T

Corporation Directors

Name Address
R. RIVERIN 154 DE L'ERMITAGE, CHOMEDEY QC H7W 4X5, Canada
L. BRUNELLE 154 DE L'ERMITAGE, CHOMEDEY QC H7W 4X5, Canada

Entities with the same directors

Name Director Name Director Address
DARGAUD-BRUNELLE (CANADA) INC. L. BRUNELLE 928 PLACE PILON, STE THERESE HAU QC , Canada
G.M.X. PROLOUVRE INC. L. BRUNELLE 1841 RUE NICOLET, MONTREAL QC , Canada
INSTALLATIONS ELECTROVIT LTEE L. BRUNELLE 333 RIVERSIDE DRIVE, ST-LAMBERT QC J4P 1A9, Canada
DARGAUD CANADA LIMITEE L. BRUNELLE 928 PLACE PILON, STE THERESE QC J7E 4R4, Canada
CENTRE PHYSIO-MAGNETIQUE JOLIETTE INC. R. RIVERIN 154 DE L'ERMITAGE, CHOMEDEY, LAVAL QC H7W 4X5, Canada
STAMINA DISTRIBUTION LTEE/LTD. R. RIVERIN 154 RUE DE L'ERMITAGE, LAVAL QC H7N 4X5, Canada
CENTRE PHYSIO-MAGNETIQUE BERRI-GOUIN LTEE R. RIVERIN 154 DE L'ERMITAGE, CHOMEDEY, LAVAL QC H7W 4X5, Canada
CONDITIONNEMENT PHYSIQUE GREENFIELD PARK, LTEE R. RIVERIN 154 RUE DE L'HERMITAGE, LAVAL QC H7W 4X5, Canada
GUAY, RIVERIN & ASSOCIES LTEE R. RIVERIN 154 DE L'ERMITAGE, CHOMEDEY LAVAL QC , Canada
CENTRE PHYSIO-MAGNETIQUE LAVAL LTEE R. RIVERIN 154 DE L'ERMITAGE, CHOMEDEY, LAVAL QC H7W 4X5, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7T1C8

Similar businesses

Corporation Name Office Address Incorporation
Clinique De Biotherapie Richard Riverin Ltee 543 Rue Sherbrooke Est, Montreal, QC H2L 1K2 1983-02-28
Magasin Richard L'heureux Ltee 695 Galerie Tashereau, Greenfield Park, QC 1978-08-09
Richard Canadian Insulation Ltd. 20 Rue Camirand, Sherbrooke, QC 1979-03-12
Richard's Steel Ltd. 37 Rue Granby, Gatineau, QC J8P 7G7 1971-03-25
Acier Richard Ltée 37 Granby, Gatineau, QC J8R 3X5
Riverin, Girard & AssociÉs Inc. 80, Rue Augusta, Sorel-tracy, QC J3P 1A5
L'agence Des Ventes Richard Mullins Ltee 35 Fenwick St., Montreal West, QC H4X 1P6 1979-01-29
Le Magasin De Varietes Richard A. Meisner Ltee 375 Main Street, Shawville, QC J0X 2Y0 1975-09-08
Les Placements Richard L'heureux Ltee 205, Côte Ste-catherine, App. 1404, Montréal, QC H2V 2A9 1978-06-27
Entraînement Richard Harris Ltée 1-3, Avenue Sainte-geneviève, Québec, QC G1R 4A7 2015-04-29

Improve Information

Please provide details on GALERIE RICHARD RIVERIN LTEE 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