LA CORPORATION RYDEZ

Address:
3639 St-famille Street, Suite 18, Montreal, QC H2X 2L5

LA CORPORATION RYDEZ is a business entity registered at Corporations Canada, with entity identifier is 1209299. The registration start date is September 22, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1209299
Corporation Name LA CORPORATION RYDEZ
THE RYDEZ CORPORATION
Registered Office Address 3639 St-famille Street
Suite 18
Montreal
QC H2X 2L5
Incorporation Date 1981-09-22
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 10

Directors

Director Name Director Address
R. WRIGHT 675 PLACE SOULANGE, BROSSARD QC J4X 1L8, Canada
D. PARENT 134 ST GEORGE ST, CHATEAUGUAY QC J6K 2S6, Canada
P. DESJARDINS 675 PLACE SOULANGE, BROSSARD QC J4X 1L8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-09-21 1981-09-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-09-22 current 3639 St-famille Street, Suite 18, Montreal, QC H2X 2L5
Name 1981-09-22 current LA CORPORATION RYDEZ
Name 1981-09-22 current THE RYDEZ CORPORATION
Status 1987-08-31 current Dissolved / Dissoute
Status 1985-01-05 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-09-22 1985-01-05 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-09-22 Incorporation / Constitution en société

Office Location

Address 3639 ST-FAMILLE STREET
City MONTREAL
Province QC
Postal Code H2X 2L5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Instrumentum Software Corporation 3655 St-famille, Apt 79, Montreal, QC H2X 2L5 1997-10-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Chen Hui Ying Investments Ltd. 1075 Rue De Bullion, Room 105, Montreal, QC H2X 0A1 1993-10-25
7327609 Canada Inc. 35751 Leo Pariseau, Montréal, QC H2X 0A4 2010-02-06
12309912 Canada Inc. 150 Sherbrooke E., Suite 509, Montreal, QC H2X 0A5 2020-09-01
Mixonset Inc. 303-150 Rue Sherbrooke Est, Montréal, QC H2X 0A5 2018-12-13
8687447 Canada Inc. 150 Rue Sherbrooke Est, Porte 408, Montreal, QC H2X 0A5 2013-11-07
9033432 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-03-24
9268367 Canada Inc. 150 Rue Sherbrooke Est, App. 422, Montréal, QC H2X 0A5 2015-08-20
Difarca Inc. 305 Boulevard René-lévesque Est, Montréal, QC H2X 0A6
Canadian Critical Care Trials Group Chum - Pavillon R, 900 Rue St-denis, Porte R04-486, Montreal, QC H2X 0A9 2016-11-21
Canadian Society for Virology (csv) Crchum, 900 Rue Saint Denis, Bureau R10.470, Montreal, QC H2X 0A9 2016-03-31
Find all corporations in postal code H2X

Corporation Directors

Name Address
R. WRIGHT 675 PLACE SOULANGE, BROSSARD QC J4X 1L8, Canada
D. PARENT 134 ST GEORGE ST, CHATEAUGUAY QC J6K 2S6, Canada
P. DESJARDINS 675 PLACE SOULANGE, BROSSARD QC J4X 1L8, Canada

Entities with the same directors

Name Director Name Director Address
EXPLORATION MINIERE A-PRI-OR INC. D. PARENT 5617 CANTERBURY, MONTREAL QC H3T 1J8, Canada
133542 CANADA INC. D. PARENT 2064 ROUTE 138, ST-THOMAS DE JOLIETTE QC , Canada
RIALTO RESOURCES INC. D. PARENT 5617 CANTERBURY AVE., MONTREAL QC , Canada
TRANSPORT SOLEIL INC. D. PARENT 600 RUE CHAMPAGNE, STE-AGATHE QC G0S 2A0, Canada
DUOMETAL INC. D. PARENT 5617 CANTERBURY AVE., MONTREAL QC H3T 1S8, Canada
110595 CANADA LIMITEE P. DESJARDINS 343 SEIGNIORY DRIVE, CHATEAUGUAY QC J6J 1T6, Canada
93017 CANADA INC. P. DESJARDINS 63 LORNE, ST-LAMBERT QC J4P 2G7, Canada
RIDOUT WINES LIMITED P. DESJARDINS 4 LOWTHER AVENUE SUITE 705, TORONTO ON M5R 1C6, Canada
122957 CANADA INC. P. DESJARDINS 3450 DUROCHER STREET, APT. 34, MONTREAL QC H2X 2E1, Canada
133492 CANADA INC. P. DESJARDINS 6901 JONCAIRE, MONTREAL QC H1M 1L2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X2L5

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
Pr Financial Corporation 701 Rossland Road East, Suite 447, Whitby, ON L1N 9K3 2013-11-17
Commerce D'automobile F.j.c. Corporation 5905 Transcanadienne, Montreal, QC H4T 1A1 1994-05-18
Cyber Defence Qcd Corporation 1268 Potter Drive, Ottawa, ON K4M 1C9 2017-08-24
Corporation Commerciale Crie De Ge-wah-tin Inc. 3 Highway 117, Waswanipi, QC J0Y 3C0 1989-06-20
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
9116869 Canada Corporation 197 Main Street, Fredericton, NB E3A 1E1
Corporation De Capitaux A Risque Mbc 600 Rue De La Gauchetiere, Montreal, QC H3B 4L2 1983-11-14
Les Outils D'apprentissage Corporation 4 Costello Avenue, Ottawa, ON K2H 7C4 1995-09-07
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07

Improve Information

Please provide details on LA CORPORATION RYDEZ 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