A.F. RITCHIE CO. LIMITED

Address:
1521 Rue Centre, Montreal, QC H3K 3H4

A.F. RITCHIE CO. LIMITED is a business entity registered at Corporations Canada, with entity identifier is 137464. The registration start date is October 7, 1963. The current status is Dissolved.

Corporation Overview

Corporation ID 137464
Business Number 100071729
Corporation Name A.F. RITCHIE CO. LIMITED
A.F. RITCHIE CIE LIMITEE
Registered Office Address 1521 Rue Centre
Montreal
QC H3K 3H4
Incorporation Date 1963-10-07
Dissolution Date 2004-05-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
YVES NARBONNE 267 BOUL DESMARCHAIS, VERDUN QC H4H 1S5, Canada
LOUIS NARBONNE 855 GALT, VERDUN QC H4G 2P9, Canada
MURIELLE NARBONNE 1121 ARGYLE, VERDUN QC H4H 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-10-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-10-02 1979-10-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1963-10-07 1979-10-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1963-10-07 current 1521 Rue Centre, Montreal, QC H3K 3H4
Name 1979-10-03 current A.F. RITCHIE CO. LIMITED
Name 1979-10-03 current A.F. RITCHIE CIE LIMITEE
Name 1963-10-07 1979-10-03 A.F. RITCHIE CO. LIMITED
Status 2004-05-06 current Dissolved / Dissoute
Status 2003-12-12 2004-05-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1999-02-01 2003-12-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-10-03 1999-02-01 Active / Actif

Activities

Date Activity Details
2004-05-06 Dissolution Section: 212
1979-10-03 Continuance (Act) / Prorogation (Loi)
1963-10-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1995-04-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1521 RUE CENTRE
City MONTREAL
Province QC
Postal Code H3K 3H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
100406 Canada Ltee 1521 Rue Centre, Montreal, QC H3K 3H4 1980-10-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Management Build Canada Inc. 6-1960 Rue Wellington, Montréal, QC H3K 0A1 2011-11-15
Halder Realty Corp. 1960 Wellington, Suite 06, 207, Montreal, QC H3K 0A1 2011-03-24
Simon Papineau Holding Corporation 1960 Wellington, Suite 306, MontrÉal, QC H3K 0A1 2008-11-10
Starboy A&r Inc. 1175 Rue D'argenson, Montréal, QC H3K 0A2 2020-09-03
Komunik Corporation - 1500 St-patrick Street, MontrÉal, QC H3K 0A3
10975184 Canada Inc. 5-344 Rue Sainte-madeleine, Montreal, QC H3K 0A5 2018-09-03
Erp Happy Corp. 6-350 Rue Sainte Madeleine, Montreal, QC H3K 0A5 2017-01-27
11136950 Canada Inc. 1210 Rue De La Sucrerie, Montréal, QC H3K 0A7 2018-12-09
Le Panier Noir Inc. 109-2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-07-21
Mekanys Inc. 619, 2727 Rue Saint-patrick, Montréal, QC H3K 0A8 2020-03-09
Find all corporations in postal code H3K

Corporation Directors

Name Address
YVES NARBONNE 267 BOUL DESMARCHAIS, VERDUN QC H4H 1S5, Canada
LOUIS NARBONNE 855 GALT, VERDUN QC H4G 2P9, Canada
MURIELLE NARBONNE 1121 ARGYLE, VERDUN QC H4H 1V4, Canada

Entities with the same directors

Name Director Name Director Address
100406 CANADA LTEE YVES NARBONNE 1352, RANG STE-THERESE, ST-RIMI QC J0L 2L0, Canada
JYNAR DEVELOPMENTS LIMITED YVES NARBONNE 6454 BEAUCOURT, MONTREAL NORD QC H1G 2G4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3K3H4

Similar businesses

Corporation Name Office Address Incorporation
Immeubles Ritchie Bros. LtÉe 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 1997-08-11
Investissements Ritchie Baird Inc. 555 Les Erables Street, Laval Sur Le Lac, QC H7R 1B3 1986-03-27
Gestion Ritchie Baird Inc. 555 Les Erables St., Laval-sur-le-lac, QC H7R 1B3 1984-04-10
Gestion Ritchie Baird Inc. 201-803 Wilson Way, Canmore, AB T1W 0E8
Les Encans Ritchie Bros. (canada) LtÉe 20th Floor, 250 Howe Street, Vancouver, BC V6C 3R8 1997-08-06
Les Consultants Alan Ritchie Inc. 542 Montrose Dr, Beaconsfield, QC H9W 1H9 1992-12-14
Vcr Cold Retreading Limited 10 Ritchie Rd, Williamsport, QC 1970-06-16
Ritchie Office Equipment Limited 416 Mcgill St, Montreal 125, QC 1944-12-29
The John Ritchie Company, Limited 401 Fountain St, Preston, ON 1898-04-04
John Ritchie (1972) Limited 1945 Graham Boul, Mount Royal, QC H3R 1H1 1972-08-01

Improve Information

Please provide details on A.F. RITCHIE CO. LIMITED 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