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 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 |
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 |
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) |
Date | Activity | Details |
---|---|---|
1994-05-19 | Dissolution | |
1984-01-03 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
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 |
City | CALUMET |
Post Code | J0V1B0 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |