RCR INTERNATIONAL INC.

Address:
2295 Ave. De La Metropole, Longueuil, QC J4G 1E5

RCR INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1302582. The registration start date is April 23, 1982. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1302582
Business Number 874304686
Corporation Name RCR INTERNATIONAL INC.
Registered Office Address 2295 Ave. De La Metropole
Longueuil
QC J4G 1E5
Incorporation Date 1982-04-23
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN-GUY SEGUIN 2100 RICHELIEU, BELOEIL QC J3G 2C9, Canada
RODRIGUE BIRON 3120 RAGUENEAU, STE-FOY QC J0N 1N0, Canada
JACQUES TOUSIGNANT 371 GLENGARRY, BEACONSFIELD QC H9W 1A2, Canada
J.P. CHARTRAND 1805 SOMMET TRINITE, ST-BRUNO QC J3V 4P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-04-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-04-22 1982-04-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-11-25 current 2295 Ave. De La Metropole, Longueuil, QC J4G 1E5
Name 1986-03-04 current RCR INTERNATIONAL INC.
Name 1983-11-25 1983-11-25 115144 CANADA INC.
Name 1982-04-23 1986-03-04 RCR INTERNATIONAL (1983) INC.
Status 1991-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1982-04-23 1991-01-01 Active / Actif

Activities

Date Activity Details
1982-04-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1990-03-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1990-03-21 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
Rcr International Inc. 180 De Normandie, Boucherville, QC J4B 5S7

Office Location

Address 2295 AVE. DE LA METROPOLE
City LONGUEUIL
Province QC
Postal Code J4G 1E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
149151 Canada Inc. 2295 Ave. De La Metropole, Longueuil, QC J4G 1E5 1986-02-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sports Innova-dex Inc. 2315 De La Metropole, Longueuil, QC J4G 1E5 1989-06-23
155967 Canada Inc. 2295 Metropole, Longueuil, QC J4G 1E5 1987-05-11
Crown Diamond Paints Limited 2505 Rue De La Metropole, Longueuil, QC J4G 1E5 1987-03-31
153232 Canada Inc. 2295 Avenue De La Metropole, Longueuil, QC J4G 1E5 1986-12-02
Cuprinol Canada (1986) Inc. 2505 Avenue De La Metropole, Longueuil, QC J4G 1E5 1986-03-07
143844 Canada Inc. 2455 De La Province, Longueuil, QC J4G 1E5 1985-05-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Aerospace Centre for Icing and Environmental Research Inc. 1000 Marie-victorin Blvd., Montréal, QC J4G 1A1 2009-03-30
6288561 Canada Inc. 1000 Marie-victorin, Longueuil, QC J4G 1A1 2004-09-23
Aero Club De Longueuil Inc. 1000 Marie Victorin Blvd., (01bh4), Longueuil, QC J4G 1A1 1967-02-03
Pratt & Whitney Canada International Inc. 1000, Boul. Marie-victorin, Longueuil, QC J4G 1A1 1962-02-16
Pratt & Whitney Canada Inc. 1000 Marie Victorin, Longueuil, QC J4G 1A1
Monsieur Rendez-vous Inc. 1358 Boul. Marie-victorin, Longueuil, QC J4G 1A3 2014-06-26
Trois Fois Par Jour Inc. 1382, Boulevard Marie-victorin, Longueuil, QC J4G 1A3 2009-04-16
158690 Canada Inc. 1540, Boulevard Marie-victorin, Longueuil, QC J4G 1A4 1987-10-27
Canbis Med Inc. 101-1730, Boulevard Marie-victorin, Longueuil, QC J4G 1A5 2017-08-21
Gestion ImmobiliÈre Rozon Inc. 1680, Boul. Marie-victorin, Longueuil, QC J4G 1A5 2007-03-16
Find all corporations in postal code J4G

Corporation Directors

Name Address
JEAN-GUY SEGUIN 2100 RICHELIEU, BELOEIL QC J3G 2C9, Canada
RODRIGUE BIRON 3120 RAGUENEAU, STE-FOY QC J0N 1N0, Canada
JACQUES TOUSIGNANT 371 GLENGARRY, BEACONSFIELD QC H9W 1A2, Canada
J.P. CHARTRAND 1805 SOMMET TRINITE, ST-BRUNO QC J3V 4P6, Canada

Entities with the same directors

Name Director Name Director Address
SERVITEL MECHANICAL & ELECTRICAL SERVICE INC. SERVICE MECANIQUE & ELECTRIQUE SERVI J.P. CHARTRAND 1805 RUE SOMMET TRINITE, ST-BRUNO QC J3V 4P6, Canada
SERVICES DE GESTION DEVCOM LTEE J.P. CHARTRAND 4788 GROSVENOR, MONTREAL QC H3W 2L8, Canada
152049 CANADA INC. JACQUES TOUSIGNANT 371 AVENUE GLENGARRY, BEACONSFIELD QC H9W 1A2, Canada
SANOFI PHARMACEUTICALS CANADA INC. SANOFI PHARMACIE CANADA INC. JACQUES TOUSIGNANT 371 GLENGARY, BEACONSFIELD QC H9W 1A2, Canada
SERVITEL MECHANICAL & ELECTRICAL SERVICE INC. SERVICE MECANIQUE & ELECTRIQUE SERVI JACQUES TOUSIGNANT 371 AVE. GLENGARRY, BEACONSFIELD QC H9W 1A2, Canada
LE BANQUETIER INC. JACQUES TOUSIGNANT 371 RUE GLENGARRY, BEACONSFIELD QC H9W 1A2, Canada
86419 CANADA INC. JACQUES TOUSIGNANT 371 GLENGARRY, BEACONSFIELD QC , Canada
149463 CANADA INC. JACQUES TOUSIGNANT 339 HENRI JARRY, BEACONSFIELD QC H9W 6E7, Canada
SODINEX LIMITEE-LIMITED JACQUES TOUSIGNANT 375 BOUL. GOUIN, REPENTIGNY QC , Canada
ARMTEX FIBRES LIMITED JACQUES TOUSIGNANT 371 RUE GLENGARRY, BEACONSFIELD QC H9W 1A2, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4G1E5

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25

Improve Information

Please provide details on RCR INTERNATIONAL 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