ECHANGES COMMERCIAUX ROVA INTERNATIONAL INC.

Address:
4810 Jean Talon W, Suite 318, Montreal, QC H4P 2N5

ECHANGES COMMERCIAUX ROVA INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1510258. The registration start date is June 6, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1510258
Business Number 104640438
Corporation Name ECHANGES COMMERCIAUX ROVA INTERNATIONAL INC.
ROVA INTERNATIONAL TRADING INC.
Registered Office Address 4810 Jean Talon W
Suite 318
Montreal
QC H4P 2N5
Incorporation Date 1983-06-06
Dissolution Date 2003-08-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
S. ROSENBERG 5254 DUROCHER, OUTREMONT QC H2V 3Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-06-05 1983-06-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-06-06 current 4810 Jean Talon W, Suite 318, Montreal, QC H4P 2N5
Name 1983-06-06 current ECHANGES COMMERCIAUX ROVA INTERNATIONAL INC.
Name 1983-06-06 current ROVA INTERNATIONAL TRADING INC.
Status 2003-08-29 current Dissolved / Dissoute
Status 2003-06-30 2003-08-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-11-14 2003-06-30 Active / Actif
Status 1986-09-06 1986-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-08-29 Dissolution Section: 210
1983-06-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1995-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1995-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1995-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4810 JEAN TALON W
City MONTREAL
Province QC
Postal Code H4P 2N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Production Vision Internationale Permont Inc. 4810 Jean Talon W, Suite 403, Montreal, QC H4P 2N5 1993-02-19
124175 Canada Inc. 4810 Jean Talon W, Suite 218, Montreal, QC H4P 2N5 1983-06-02
Recyclage Ecobec Inc. 4810 Jean Talon W, Suite 318, Montreal, QC H4P 2N5 1995-02-25
154025 Canada Inc. 4810 Jean Talon W, Suite 221, Montreal, QC H4P 2N5 1987-01-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Harbour Source Canada Ltd. 4810 Jean Talon West, Suite 308, Montreal, QC H4P 2N5 1996-04-17
2961474 Canada Inc. 7050 Victoria St, Suite 101, Montreal, QC H4P 2N5 1993-10-07
Importation Stephane G.l. Inc. 4810 Rue Jean-talon Ouest, Bureau 303, Montreal, QC H4P 2N5 1993-04-26
SociÉtÉ GÉnÉrale (sogediam) Du Diamant LtÉe 4810 Jean Talon Street, Suite 418, Montreal, QC H4P 2N5 1989-05-05
Produits Consommation & Services Farese Inc. 4810 Ouest Jean-talon, Montreal, QC H4P 2N5 1988-10-04
142576 Canada Inc. 4810 Jean Talon St West, Suite 406, Montreal, QC H4P 2N5 1985-05-28
132487 Canada Ltee 4810 Jean-talon Ouest, Suite 330a, Montreal, QC H4P 2N5 1984-05-10
Distributions Fred I Inc. 4810 Jean Talon Ouest, Suite 217, Montreal, QC H4P 2N5 1983-08-10
Les Promotions Internationales Cystem Inc. 4810 Rue Jean Talon Ouest, Suite 206, Montreal, QC H4P 2N5 1981-09-01
Stationnement Tri-way Inc. 4810 Jean-talon Street, Montreal, QC H4P 2N5 1980-08-27
Find all corporations in postal code H4P2N5

Corporation Directors

Name Address
S. ROSENBERG 5254 DUROCHER, OUTREMONT QC H2V 3Y1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4P2N5

Similar businesses

Corporation Name Office Address Incorporation
Échanges Commerciaux Melric International LtÉe 134 St-jean Baptiste Boul., Suite 300, Chateauguay, QC J6K 3B2 1993-01-22
Rova International Consulting Inc. 1925 Rue Bayonne, Terrebonne, QC J6X 3P4 2013-05-29
Echanges Commerciaux Carsim Trading Inc. 177 Rue Joseph-carrier, Vaudreuil-dorion, QC J7V 5V5 1983-06-06
R V Rova Holdings Inc. 65 Basaltic Road, Concord, ON L4G 1K4
Rova Systems Incorporated 29 Mayvern Crescent, Richmond Hill, ON L4C 5J5 2002-07-25
Rova Products Canada Inc. 30 Automatic Road, Brampton, ON L6S 5N3 1983-07-27
Rova Industries Inc. 43 Queen Street West, Brampton, ON L6Y 1L9 1987-12-03
Les Conseillers Commerciaux Jadex International Ltee 1200 Mcgill College Ave., Suite 1510, Montreal, QC H3B 4G7 1985-06-28
Rova Transportation Canada Inc. 65 The East Mall, Suite 205, Toronto, ON M8Z 5W4 1988-05-26
Echanges Commerciaux Cosmoscan Inc. 1210 Shrbrooke St W, 5th Floor, Montreal, QC H3A 1H6 1993-02-11

Improve Information

Please provide details on ECHANGES COMMERCIAUX ROVA 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