LES DEVELOPPEMENTS LE RIVEBOURG INC.

Address:
3550 Mountain St, Suite 103, Montreal, QC H3G 2A6

LES DEVELOPPEMENTS LE RIVEBOURG INC. is a business entity registered at Corporations Canada, with entity identifier is 1910060. The registration start date is May 14, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1910060
Business Number 120296058
Corporation Name LES DEVELOPPEMENTS LE RIVEBOURG INC.
Registered Office Address 3550 Mountain St
Suite 103
Montreal
QC H3G 2A6
Incorporation Date 1985-05-14
Dissolution Date 2012-08-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
NORMAN GOODMAN 3550 MOUNTAIN ST APT 103, MONTREAL QC H3G 2A6, Canada
CLIFFORD GOODMAN 121 LAURENT, DOLLARD DES ORMEAUX QC H9A 1X5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-13 1985-05-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-03-19 current 3550 Mountain St, Suite 103, Montreal, QC H3G 2A6
Address 1985-05-14 1999-03-19 3550 Mountain St, Suite 103, Montreal, QC H3G 2A6
Name 1985-12-23 current LES DEVELOPPEMENTS LE RIVEBOURG INC.
Name 1985-05-14 1985-12-23 142228 CANADA INC.
Status 2012-08-21 current Dissolved / Dissoute
Status 1985-05-14 2012-08-21 Active / Actif

Activities

Date Activity Details
2012-08-21 Dissolution Section: 210(3)
1985-05-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2011 2010-10-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-11-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3550 MOUNTAIN ST
City MONTREAL
Province QC
Postal Code H3G 2A6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Sherry Ellen Consultante En Decoration Inc. 3510 Rue De La Montagne, Suite 34, Montreal, QC H3G 2A6 1996-06-06
3098931 Canada Inc. 3510 De La Montagne, Suite 84, Montreal, QC H3G 2A6 1994-12-20
King Evans Automobiles Inc. 3500 De La Montagne Street, Suite Pha, Montreal, QC H3G 2A6 1994-12-01
Purification D'air Renovair Air Purification Inc. 3510 Montange, Apt 43, Montreal, QC H3G 2A6 1981-09-11
3014924 Canada Inc. 3474 Rue De La Montagne, Montreal, QC H3G 2A6 1994-03-15
Regor Novelties Distribution Inc. 3510 De La Montagne, Suite 16, Montreal, QC H3G 2A6 1984-02-29
Le Groupe De Marketing Wtf Inc. 3500 De La Montagne, Suite 33, Montreal, QC H3G 2A6 1984-06-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
NORMAN GOODMAN 3550 MOUNTAIN ST APT 103, MONTREAL QC H3G 2A6, Canada
CLIFFORD GOODMAN 121 LAURENT, DOLLARD DES ORMEAUX QC H9A 1X5, Canada

Entities with the same directors

Name Director Name Director Address
INTERNATIONAL SOCIETY OF TECHNOLOGY ASSESSMENT IN HEALTH CARE (CANADA) INC. · SOCIÉTÉ INTERNATIONALE D'ÉVALUATION DES TEC CLIFFORD GOODMAN 9302 LEE HIGHWAY, STE 500, FAIRFAX VA 22031, United States
148604 CANADA INC. CLIFFORD GOODMAN LOT 10, CONESSION 6, MOUNTAIN ON K0E 1S0, Canada
BUFFAROOZ CLOTHES FOR KIDS INC. CLIFFORD GOODMAN 121 LAURENT, DOLLARD DES ORMEAUX QC H9A 1X5, Canada
G.P.S. CENTRAL ALARM INSTALLATION NORMAN GOODMAN 40 GRANVILLE, HAMPSTEAD QC , Canada
NORMAN GOODMAN CONSULTANTS INC. NORMAN GOODMAN 40 GRANVILLE, HAMPSTEAD QC H3X 3B3, Canada
SACS A MAIN CONTINENTAL HANDBAGS INC. NORMAN GOODMAN 6764 LOUIS PASTEUR, COTE ST-LUC QC H4W 1X1, Canada
SOCIETE DE DEVELOPPEMENT IMMOBILIER SIMMBEC INC. NORMAN GOODMAN 40 GRANVILLE ROAD, HAMPSTEAD QC H3X 3B3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G2A6

Similar businesses

Corporation Name Office Address Incorporation
Les Développements De La Morille Inc. 2500, Rue Beaurevoir, Québec, QC G2C 0M4
Les DÉveloppements De La Petite Italie Inc. 200-1285 Rue Hodge, St. Laurent, QC H4N 2B6
Les DÉveloppements D.b.m. Inc. 250, Rue William, Cowansville, QC J2K 1L3 2008-05-26
DÉveloppements PrÉvel Inc. 681 Rue William, Montreal, QC H3C 0T9 1989-03-10
Les Développements 3bl Inc. 4 Rue De La Galène, Gatineau, QC J8Z 2P9 2008-03-20
Developpements Ing-pro Developments Inc. 747 Guy Street, Montreal, QC H3J 1T6 1985-12-09
Les DÉveloppements Icommed Inc. 511 Rue Toussaint, Laval, QC H7X 3N3 2000-03-07
Les Developpements Beclaginel Inc. 35 Rue Therien, Cantley, QC J8V 3N6 2009-03-27
Les Développements K.l.m.j. Inc. 23 Beauvalon, Gatineau, QC J8T 5M9 1988-08-10
Les Developpements Vaillancourt Inc. C.p. 111, Rimouski, QC G5L 7B7 1978-02-06

Improve Information

Please provide details on LES DEVELOPPEMENTS LE RIVEBOURG 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