RODOLCAS INC.

Address:
1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7

RODOLCAS INC. is a business entity registered at Corporations Canada, with entity identifier is 1076213. The registration start date is January 26, 1981. The current status is Active.

Corporation Overview

Corporation ID 1076213
Business Number 104597463
Corporation Name RODOLCAS INC.
Registered Office Address 1200 Mcgill College Avenue
21st Floor
Montreal
QC H3B 4G7
Incorporation Date 1981-01-26
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
PIERRE CASGRAIN 28 AVENUE ROSEMOUNT, WESTMOUNT QC H3Y 3G7, Canada
NORMANDE MAILLOUX-CASGRAIN 1 AVENUE WOOD, APT 503, WESTMOUNT QC H3Z 3C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-01-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-01-25 1981-01-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-08-16 current 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7
Address 1981-01-26 2004-08-16 500 Boul. Rene Levesque Ouest, Suite 1625, Montreal, QC H2Z 1W7
Name 1981-01-26 current RODOLCAS INC.
Status 1981-01-26 current Active / Actif

Activities

Date Activity Details
2008-02-06 Amendment / Modification
1981-01-26 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-07-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1200 MCGILL COLLEGE AVENUE
City MONTREAL
Province QC
Postal Code H3B 4G7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lepap Canada Inc. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 1998-05-01
Paysystems Corporation 1200 Mcgill College Avenue, Suite 1100, MontrÉal, QC H3B 4G7 1998-11-12
Gec Cryogenics Ltd. 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 1999-03-11
House of Canada Immigration & Seminars Inc. 1200 Mcgill College Avenue, Suite 1515, Montreal, QC H3B 4G7 2000-05-19
Menihek Alloy Inc. 1200 Mcgill College Avenue, Suite 1230, Montreal, QC H3B 4G7 2001-12-18
Feditel LtÉe 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 2004-01-09
4233816 Canada Inc. 1200 Mcgill College Avenue, Local R-70, Montreal, QC H3B 4G7 2004-05-10
Investicas Inc. 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7 1985-10-30
Casgrain & Compagnie LimitÉe 1200 Mcgill College Avenue, 21st Floor, Montreal, QC H3B 4G7 1994-09-01
Federation Canadienne Des Clubs D'investissement (fcci) 1200 Mcgill College Avenue, Suite 1100, Montreal, QC H3B 4G7 2000-11-03
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mail4after Inc. 1100-1200, Avenue Mcgill College, Montréal, QC H3B 4G7 2020-07-03
11726986 Canada Inc. 900-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2019-11-07
Sftec Inc. 1200, Mcgill College Ave., Suite 1100, Montréal, QC H3B 4G7 2018-11-14
Global It Datacenter Inc. 1200 Mcgill College Ave, Suite #1100, Montreal, QC H3B 4G7 2018-07-05
10837717 Canada Inc. 1200 Av. Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2018-06-12
Afrixiel Inc. 1100-1200 Avenue Mcgill College, Montréal, QC H3B 4G7 2018-04-05
Golding Financial Inc. 1100-1200, Mcgill College Avenue, Montréal, QC H3B 4G7 2017-11-09
10364509 Canada Ltd. 1200 Avenue Mcgill College Suite 1100, Montréal, QC H3B 4G7 2017-08-15
Prime Foods International Inc. 1200 Avenue Mcgill College, Suite 1100, Montréal, QC H3B 4G7 2017-03-13
Strategika 2022 Inc. 1200 Av. Mcgill College, Bureau 33/35, MontrÉal, QC H3B 4G7 2016-10-05
Find all corporations in postal code H3B 4G7

Corporation Directors

Name Address
PIERRE CASGRAIN 28 AVENUE ROSEMOUNT, WESTMOUNT QC H3Y 3G7, Canada
NORMANDE MAILLOUX-CASGRAIN 1 AVENUE WOOD, APT 503, WESTMOUNT QC H3Z 3C5, Canada

Entities with the same directors

Name Director Name Director Address
144842 CANADA INC. PIERRE CASGRAIN 28 AVENUE ROSEMOUNT, WESTMOUNT QC H3Y 3G7, Canada
Casgrain Immobilier Ltée Pierre Casgrain 1200 avenue McGill College, 21e étage, Montréal QC H3B 4G7, Canada
139697 CANADA LTEE PIERRE CASGRAIN 1759 CHEMIN DU LAC ECHO, PREVOST QC J0R 1T0, Canada
AMEUBLEMENT PATIONORD INC. PIERRE CASGRAIN CHEMIN DU LAC ECHO, PIEDMONT QC J0R 1K0, Canada
TECHTRON HAZARDOUS WASTE MANAGEMENT INTERNATIONAL CORPORATION INC. PIERRE CASGRAIN 1759 CHEMIN DU LAC ECHO, PREVOST QC J0R 1T0, Canada
SOCANIMEX L.C.V. INC. PIERRE CASGRAIN 1759 CHEMIN DU LAC ECHO, PREVOST QC J0R 1T0, Canada
OMNI-PRIME INC. PIERRE CASGRAIN 1759 CHEMIN DU LAC ECHO, PREVOST QC J0R 1T0, Canada
4389964 CANADA INC. PIERRE CASGRAIN 28, AVENUE ROSEMOUNT, WESTMOUNT QC H3Y 3G7, Canada
LA FONDATION CURÉ LABELLE INC. PIERRE CASGRAIN CHEMIN DU LAC ECHO, PREVOST QC J0R 1T0, Canada
LE JARDIN ZOOLOGIQUE DES LAURENTIDES INC. PIERRE CASGRAIN CHEMIN DE LAC ECHO, PREVOST QC J0R 1T0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4G7

Improve Information

Please provide details on RODOLCAS INC. 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