ADMINISTRATION REFORPLUS INC.

Address:
50 Rue St-charles Ouest, Suite 100, Longueuil, QC J4H 1C6

ADMINISTRATION REFORPLUS INC. is a business entity registered at Corporations Canada, with entity identifier is 1706683. The registration start date is May 18, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1706683
Business Number 879780195
Corporation Name ADMINISTRATION REFORPLUS INC.
Registered Office Address 50 Rue St-charles Ouest
Suite 100
Longueuil
QC J4H 1C6
Incorporation Date 1984-05-18
Dissolution Date 1995-07-26
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RENE LAFRENIERE 100 RUE PRATT, LONGUEUIL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-05-18 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-05-17 1984-05-18 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-08-31 current 50 Rue St-charles Ouest, Suite 100, Longueuil, QC J4H 1C6
Name 1984-08-31 current ADMINISTRATION REFORPLUS INC.
Name 1984-05-18 1984-08-31 132798 CANADA INC.
Status 1995-07-26 current Dissolved / Dissoute
Status 1986-09-06 1995-07-26 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-05-18 1986-09-06 Active / Actif

Activities

Date Activity Details
1995-07-26 Dissolution
1984-05-18 Incorporation / Constitution en société

Office Location

Address 50 RUE ST-CHARLES OUEST
City LONGUEUIL
Province QC
Postal Code J4H 1C6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
117873 Canada Inc. 50 Rue St-charles Ouest, Suite 110, Longueuil, QC J4H 1C6 1982-10-18
International Dental Institute I.d.i. Inc. 50 Rue St-charles Ouest, Bur. 302, Longueuil, QC J4G 1C6 1983-04-25
131506 Canada Inc. 50 Rue St-charles Ouest, Suite 100, Longueuil, QC J4H 1C6 1984-04-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Haessler International Information Inc. 50 St Charles Street West, Suite 304, Longueuil, QC J4H 1C6 1994-12-05
Solution Management International S.a.b.l. Inc. 32 Ouest Rue St-charles, Bureau 205, Longueuil, QC J4H 1C6 1994-06-13
Groupe De Consultation Internationale Pour Le DÉv Eloppement Et L'emploi Cide Inc. 32 Rue St-charles Ouest, Bureau 400, Longueuil, QC J4H 1C6 1992-08-05
Plascytech Inc. 32 Ouest, Rue St-charles, 4e Etage, Longueuil, QC J4H 1C6 1989-04-28
Les Placements Conefroy Inc. 50 St-charles Ouest, Suite 100, Longueuil, QC J4H 1C6 1986-09-26
Soprobec Management Inc. 50 Ouest Rue St-charles, Suite 300, Longueuil, QC J4H 1C6 1985-05-24
136386 Canada Inc. 32 Rue St Charles Ouest, Longueuil, QC J4H 1C6 1984-10-19
Dang-tan Research and Planning Inc. 32 Rue St-charles O., Suite 110, Longueuil, QC J4H 1C6 1983-12-30
Societe Immobiliere Longco Inc. 32 Rue St-charles, Longueuil, QC J4H 1C6 1983-10-21
Les Investissements Pro-plus Informatique Inc. 32 St-charles Ouest, Suite 120, Longueuil, QC J4H 1C6 1983-02-11
Find all corporations in postal code J4H1C6

Corporation Directors

Name Address
RENE LAFRENIERE 100 RUE PRATT, LONGUEUIL QC , Canada

Entities with the same directors

Name Director Name Director Address
LAFCO OUTILLAGE INC. RENE LAFRENIERE 227 RUE DE LA COULEE, MONT ST-HILAIRE QC J3H 5Z7, Canada
139892 CANADA INC. RENE LAFRENIERE 6639 CHRISTOPHE COLOMB, MONTREAL QC , Canada
GATINEAU-NORD AUTOMOBILES LTEE/LTD. RENE LAFRENIERE 33 BOUL. LORRAIN, GATINEAU QC , Canada
RE/MAX LONGUEUIL INC. RENE LAFRENIERE 100 RUE PRATT, LONGUEUIL QC J4H 3T2, Canada
STATION SERVICE GATINEAU NORD LTEE RENE LAFRENIERE 33 BOUL. LORRAIN, TEMPLETON QC , Canada
THE CANADIAN FOUNDATION OF THE INTERNATIONAL COLLEGE OF SURGEONS RENE LAFRENIERE 1403 29TH STREET N.W., CALGARY AB T2N 2T9, Canada

Competitor

Search similar business entities

City LONGUEUIL
Post Code J4H1C6

Similar businesses

Corporation Name Office Address Incorporation
H.m.r. Administration Ltd. 1045 Chemin De La Montagne, Mont St-hilaire, QC J3G 4S6 1971-01-15
Administration Klithan Administration Inc. 1117 St-catherine St W, Suite 500, Montreal, QC H3B 1H9 1993-12-13
Administration B.f.c. Inc. 7235 Pierre Corneille, Suite 526, Montreal, QC H1M 1L3 1981-07-20
Administration S.m.e. Inc. 1645 Marie Rolet, Nouveau Bordeau, QC H3M 1T6 1979-10-10
G.a.i. Administration Company Limited Place Bonaventure, Etage E, Montreal, QC 1974-11-12
Encyclopedia of Public Administration 356 East Notre Dame, Montreal, QC H2Y 1C7 1981-02-19
Mas Management & Administration Systems Ltd. 6100 Deacon Road, Apt. 5k, Montreal, QC H3S 2V6 1961-03-13
Entretien & Administration Immobiliers S J D Inc. 3880 De Courtrai, Suite 300, Montreal, QC H3S 1C1 1990-04-02
A.g.v. Administration Society Inc. 866 Champlain, St-jean, QC J3A 1B9 1978-04-27
Mhp Administration Inc. 5641 Place Yad Mordechai, Cote-saint-luc, QC H4W 3K2 2010-05-14

Improve Information

Please provide details on ADMINISTRATION REFORPLUS 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