CORPORATION DE GARANTIE ROYNAT

Address:
1 Place Ville Marie, Montreal, QC H3B 1Z7

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 Overview

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

Directors

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

Corporation History

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

Activities

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

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 1Z7
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Entities with the same directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1Z7

Similar businesses

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

Improve Information

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 Information

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

Trending Searches