RADEAU L'EAU VIVE ACTION INC.

Address:
Rr 2, Calumet, QC J0V 1B0

RADEAU L'EAU VIVE ACTION INC. is a business entity registered at Corporations Canada, with entity identifier is 1624199. The registration start date is January 3, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1624199
Business Number 878080878
Corporation Name RADEAU L'EAU VIVE ACTION INC.
Registered Office Address Rr 2
Calumet
QC J0V 1B0
Incorporation Date 1984-01-03
Dissolution Date 1994-05-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CARLO ROSATI 662 BELLEVUE, ST-VINCENT DE PAUL QC H7T 1T8, Canada
BARRY J. WALSH 1619 PROULX DR., NAVAN ON K4A 1T6, Canada
BRIAN WALSH 584 SIMONET CR., ILE BIZARD QC H9C 9Z7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-01-02 1984-01-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-04-11 current Rr 2, Calumet, QC J0V 1B0
Name 1984-01-03 current RADEAU L'EAU VIVE ACTION INC.
Status 1994-05-19 current Dissolved / Dissoute
Status 1987-06-04 1994-05-19 Active / Actif
Status 1987-04-04 1987-06-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1994-05-19 Dissolution
1984-01-03 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1993 1993-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1992 1993-01-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address RR 2
City CALUMET
Province QC
Postal Code J0V 1B0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Epicerie Yves St Pierre Inc. Rr 2, St Andre Avellin, QC J0V 1W0 1980-02-01
Les Immeubles C.f.c. Inc. Rr 2, Cte Matane, St-ulric, QC 1979-09-19
Montor Log Homes Ltd. Rr 2, West-brome, QC J0E 2P0 1979-09-26
Accord Agricultural Equipment Limited Rr 2, Waterville, NS B0P 1V0 1979-10-24
Bobkev Services Ltd. Rr 2, Box 295, Navan, ON K0A 2S0 1979-10-25
La Ferme Du Bosquet Inc. Rr 2, Wotton, QC 1980-03-24
L. & G. Gauthier Slasher Ltd. Rr 2, P.o.box 2, Hyden, QC 1960-03-31
Fournitures De Bureau Promar Inc. Rr 2, Aylmer, QC 1976-10-21
Spica Translations Inc. Rr 2, Carp, ON K0A 1L0 1976-09-24
Isocalor Inc. Rr 2, C.p. 148, Arundel (comte Argenteuil, QC 1977-02-14
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3410056 Canada Inc. 5 Mcandrew Rd., R.r.#2, Calumet, QC J0V 1B0 1997-09-11
Groupe Andcarling Inc. 23 Chemin White Acres, Calumet, QC J0V 1B0 1995-03-13
Les Aventures B.a. Bungy Ltee 100 Rouge River Road, Calumet, QC J0V 1B0 1991-08-27
164715 Canada Inc. 201 Principale, Calumet, QC J0V 1B0 1989-04-14
139106 Canada Inc. 151 Rue Principale, Calumet, QC J0V 1B0 1985-01-25
Technovation Systeme D'instrumentation Inc. 329 La Montagne Street, Calumet, QC J0V 1B0 1983-04-25
L'auberge Des Sept Soeurs Incorporee Calumet, Calumet, QC J0V 1B0 1982-05-28
Nor-am Bungy Services Ltd. 100 Rouge River Rd, Calumet, QC J0V 1B0 1982-01-18
Les Entreprises De Transport Paul Gauthier Inc. 14 Rue De L'ecole, C.p. 38, Calumet, Cte Argenteuil, QC J0V 1B0 1980-11-05
Forage Reid Downing Ltee 381 Ch. Harrington, Calumet, QC J0V 1B0 1980-04-15
Find all corporations in postal code J0V1B0

Corporation Directors

Name Address
CARLO ROSATI 662 BELLEVUE, ST-VINCENT DE PAUL QC H7T 1T8, Canada
BARRY J. WALSH 1619 PROULX DR., NAVAN ON K4A 1T6, Canada
BRIAN WALSH 584 SIMONET CR., ILE BIZARD QC H9C 9Z7, Canada

Entities with the same directors

Name Director Name Director Address
94972 CANADA INC. BRIAN WALSH One Barron Place, Rye NY 10580, United States
Beaches Community Soccer League BRIAN WALSH 215 WINEVA AVE., TORONTO ON M4E 3C4, Canada
Target Earth Canada Inc. BRIAN WALSH 68 BUDE STREET, TORONTO ON M6C 1X8, Canada
FONTAINEBLEAU INVESTMENTS CORPORATION BRIAN WALSH 1 BARRON PLACE, RYE NY 10580, United States
SAGARD HOLDINGS INC. Brian Walsh 750 Washington Blvd., 10th Floor, Stamford CT 06901, United States

Competitor

Search similar business entities

City CALUMET
Post Code J0V1B0

Similar businesses

Corporation Name Office Address Incorporation
Watercan/eau Vive Corporation 321 Chapel Street, Ottawa, ON K1N 7Z2 1987-01-07
Dcd Stars In Action 1113 Saint-emmanuel Terrace, Ottawa, ON K1C 2J6 2017-05-18
Ostrich Action Inc. Place Du Canada, Bureau 900, Montreal, QC H3B 2P8 1995-04-26
Tissus Action Inc. 140 Cremazie Blvd. West, Suite 903, Montreal, QC 1979-02-19
Action Et DÉveloppement Jeunesse 209-435 Boulevard St-laurent, Ottawa, ON K1K 2Z8 2006-02-13
Le Groupe De Divertissement I.d. En Action Inc. 222 Rue Lamoureux, Sainte-julie, QC J3E 1G3 2008-07-21
Action Africaine D'investissement Inc. 8-6925, Wiseman, MontrÉal, QC H3N 2N1 2005-02-24
Action Femme Afrique 2-358 Boulevard Des Grives, Gatineau, QC J9A 0A6 2018-10-17
Action Daycare Inc. 6011 Boul Robert, St Leonard, QC H1P 1M9 2002-07-18
Action New Life - 12129 Anna Paquin, Montreal, QC H1E 6S8 2000-03-16

Improve Information

Please provide details on RADEAU L'EAU VIVE ACTION 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