CORPORATION DE GARANTIE ROYNAT is a business entity registered at Corporations Canada, with entity identifier is 1216571. The registration start date is October 9, 1981. The current status is Inactive - Discontinued.
Corporation ID | 1216571 |
Business Number | 873365548 |
Corporation Name |
CORPORATION DE GARANTIE ROYNAT ROYNAT GUARANTEE CORPORATION |
Registered Office Address |
1 Place Ville Marie Montreal QC H3B 1Z7 |
Incorporation Date | 1981-10-09 |
Corporation Status | Inactive - Discontinued / Inactif - Changement de régime |
Number of Directors | 9 - 9 |
Director Name | Director Address |
---|---|
ROBERT A. UTTING | 470 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T5, Canada |
GILLES MERCURE | 101 CHARLES-LEMOYNE #2614, LONGUEUIL QC J4K 2T3, Canada |
JOHN C. MCMILLAN | 57 WIDDICOMBE HILL #1803, WESTON ON M9R 1Y4, Canada |
L. ARCHAMBAULT | 18 THURLOW ROAD, HAMPSTEAD QC H3X 3G6, Canada |
LEONARD W. STOLL | 160 BLENHEIM DRIVE, OTTAWA ON K1L 5B5, Canada |
JOHN D. THOMPSON | 710 VICTORIA AVENUE, LONGUEUIL QC J4H 2K3, Canada |
N. CUNNINGHAM | 433 ELLERTON AVE, MOUNT ROYAL QC H3P 1E3, Canada |
WYNNE H. RIMSTAD | 110 OAKRIDGE DRIVE, BAIE D'URFE QC H9X 2M9, Canada |
RENE FORTIER | 492-10TH AVENUE, RICHELIEU QC J3L 3P6, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1981-10-09 | current |
More than 1 Act Applicable Plus d'une loi applicable |
Act | 1981-10-08 | 1981-10-09 |
More than 1 Act Applicable Plus d'une loi applicable |
Address | 1981-10-09 | current | 1 Place Ville Marie, Montreal, QC H3B 1Z7 |
Name | 1981-10-09 | current | CORPORATION DE GARANTIE ROYNAT |
Name | 1981-10-09 | current | ROYNAT GUARANTEE CORPORATION |
Status | 2004-12-06 | current | Inactive - Discontinued / Inactif - Changement de régime |
Status | 1981-10-09 | 2004-12-06 | Active / Actif |
Date | Activity | Details |
---|---|---|
2004-12-06 | Discontinuance / Changement de régime | Jurisdiction: Insurance Companies Act / Loi sur les sociétés d'assurances |
1981-10-09 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
93400 Canada Ltd. | 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 | 1979-08-08 |
Bonomelli Canada Inc. | 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 | 1979-08-20 |
Sencore Instruments Electroniques Canada Ltee | 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 | 1979-08-20 |
93469 Canada Limited | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | |
Ratannico Inc. | 1 Place Ville Marie, Suite 2707, Montreal, QC | 1979-09-05 |
Cherbourg Management Ltd. | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-12 |
Amenagements Terval (lac St-jean) Ltee | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-17 |
94119 Canada Inc. | 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 | 1979-09-17 |
Amer Sport International Inc. | 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 | 1979-09-18 |
94184 Canada Ltee/ltd. | 1 Place Ville Marie, Suite 3201, Montreal, QC | 1979-09-20 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
164808 Canada Inc. | 2060 Rue De La Montagne, Montreal, QC H3B 1Z7 | 1988-11-08 |
107663 Canada Inc. | 2115 Closse St., Montreal, QC H3B 1Z7 | 1981-06-10 |
Beausud Ltd. | 1 Pla Ce Ville Marie, Suite 750, Montreal, ON H3B 1Z7 | 1974-04-01 |
Canadian Construction Equipment Leasing Ltd. | 1 Place De Ville, Montreal, QC H3B 1Z7 | 1965-04-21 |
Canentco, Limited | 1 Pl Ville Marie Rb Bldg, Suite 700, Montreal 113, QC H3B 1Z7 | 1954-06-23 |
Italian Line, Ltd. | 715 The Royal Bank Bldg., Suite 700, Montreal, QC H3B 1Z7 | 1933-01-28 |
L.t.c. Management Limited | 1 Place Ville Marie, Suite 750, Montreal, QC H3B 1Z7 | 1973-11-15 |
Compagnie D'assurance Du Home Canadien | 1 Place Ville Marie, Montreal, QC H3B 1Z7 | 1949-04-13 |
Les Ventes Intercontinentales De Cellulose (canada) Limitee | 1 Place Ville Marie, Suite 750, Montreal, QC H3B 1Z7 | 1977-04-25 |
Aegus Investments Limited | 1 Place Ville Marie, Room 700, Montreal 113, ON H3B 1Z7 | 1967-10-30 |
Find all corporations in postal code H3B1Z7 |
Name | Address |
---|---|
ROBERT A. UTTING | 470 ROSLYN AVENUE, WESTMOUNT QC H3Y 2T5, Canada |
GILLES MERCURE | 101 CHARLES-LEMOYNE #2614, LONGUEUIL QC J4K 2T3, Canada |
JOHN C. MCMILLAN | 57 WIDDICOMBE HILL #1803, WESTON ON M9R 1Y4, Canada |
L. ARCHAMBAULT | 18 THURLOW ROAD, HAMPSTEAD QC H3X 3G6, Canada |
LEONARD W. STOLL | 160 BLENHEIM DRIVE, OTTAWA ON K1L 5B5, Canada |
JOHN D. THOMPSON | 710 VICTORIA AVENUE, LONGUEUIL QC J4H 2K3, Canada |
N. CUNNINGHAM | 433 ELLERTON AVE, MOUNT ROYAL QC H3P 1E3, Canada |
WYNNE H. RIMSTAD | 110 OAKRIDGE DRIVE, BAIE D'URFE QC H9X 2M9, Canada |
RENE FORTIER | 492-10TH AVENUE, RICHELIEU QC J3L 3P6, Canada |
Name | Director Name | Director Address |
---|---|---|
QECC FINANCIAL SERVICES CORPORATION | GILLES MERCURE | 60 DE BRESOLES, SUITE 107, MONTREAL QC H2Y 1V7, Canada |
INTERNATIONAL CORONA RESOURCES LTD. | JOHN C. MCMILLAN | 57 WIDDICOMBE HILL RD., STE 1803W, WESTON ON M9R 1Y9, Canada |
2826623 CANADA INC. | JOHN D. THOMPSON | 336 LETHRIDGE, MOUNT ROYAL QC H3P 1E5, Canada |
M.T. & ASSOCIES-CONSEILLERS EN PLACEMENTS INC. | JOHN D. THOMPSON | 336 LETHBRIDGE, MOUNT ROYAL QC H3P 1E5, Canada |
MONTREAL FISCAL AGENCIES LTD. | JOHN D. THOMPSON | 336 LETHBRIDGE, MOUNT ROYAL QC H3P 1E5, Canada |
149365 CANADA INC. | JOHN D. THOMPSON | 336 LETHBRIDGE AVENUE, MONT-ROYAL QC H3P 1E5, Canada |
J.S. REDPATH LIMITED | JOHN D. THOMPSON | 336 LETHBRIDGE, MOUNT ROYAL QC H3P 1E5, Canada |
3126757 Canada Inc. | JOHN D. THOMPSON | 336 LETHBRIDGE, MOUNT ROYAL QC H3P 1E5, Canada |
GESTION SOVER LTEE | JOHN D. THOMPSON | 336 LETHBRIDGE, MOUNT ROYAL QC H3P 1E5, Canada |
BCE Mobile Communications Inc. | JOHN D. THOMPSON | 336 LETHBRIDGE, MOUNT ROYAL QC H3P 1E5, Canada |
City | MONTREAL |
Post Code | H3B1Z7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Capital Roynat Inc. | 40 King Street West, Toronto, ON M5H 1H1 | 1997-08-18 |
Roynat Capital Inc. | 40 King Street West, Toronto, ON M5H 1H1 | |
La Corporation Standard Garantie | 1055 West Georgia St., Suite 2002 Royal Centre, Vancouver, BC V6E 3P1 | 1980-02-12 |
Roynat Inc. | 1002 Sherbrook Street West, Montreal, QC H3A 3L6 | 1973-05-01 |
Roynat Management Inc. | 1002 Sherbrooke Street West, Montreal, QC H3A 3L6 | 1990-02-06 |
La Garantie, Compagnie D'assurance De L'amerique Du Nord | Place Du Canada, Suite 1560, Montreal, QC H3B 2R4 | 1851-08-02 |
Germes Guarantee Company Inc. | 6000, Cote-des-neiges, Montreal, QC H3S 1Z8 | 2010-11-29 |
La Compagnie D'assurance Et De Garantie Grain | 167 Lombard Avenue, Room 906, Winnipeg, MB R3B 0V9 | 1971-03-15 |
Corporation Garantie Service Americaine A.g.s.c. | 9524 Gouin Boulevard West, Pierrefonds, QC H8Y 1T9 | 1986-06-04 |
Investors' Guarantee Fund, Inc. (ig-fund) | 3153 Aristocrates, Laval, QC H7E 5H4 | 2009-02-16 |
Please provide details on CORPORATION DE GARANTIE ROYNAT 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |