DEVELOPPEMENT R-H MARON LTEE

Address:
1010 St-catherine St West, Suite 941, Montreal, QC H3B 3R7

DEVELOPPEMENT R-H MARON LTEE is a business entity registered at Corporations Canada, with entity identifier is 1928911. The registration start date is May 21, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1928911
Corporation Name DEVELOPPEMENT R-H MARON LTEE
R-H MARON DEVELOPMENT LTD.
Registered Office Address 1010 St-catherine St West
Suite 941
Montreal
QC H3B 3R7
Incorporation Date 1985-05-21
Dissolution Date 1987-11-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JACK BOBROVE 4555 BONAVISTA APT 401, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-20 1985-05-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-21 current 1010 St-catherine St West, Suite 941, Montreal, QC H3B 3R7
Name 1985-10-17 current DEVELOPPEMENT R-H MARON LTEE
Name 1985-10-17 current R-H MARON DEVELOPMENT LTD.
Name 1985-05-21 1985-10-17 143274 CANADA INC.
Status 1987-11-19 current Dissolved / Dissoute
Status 1987-09-04 1987-11-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-21 1987-09-04 Active / Actif

Activities

Date Activity Details
1987-11-19 Dissolution
1985-05-21 Incorporation / Constitution en société

Office Location

Address 1010 ST-CATHERINE ST WEST
City MONTREAL
Province QC
Postal Code H3B 3R7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Cama Golf Club Repairs Ltd. 1010 St-catherine St West, Suite 941, Montreal, QC H3B 3R7 1968-03-26
Les Modes Chez Jacques Ltee 1010 St-catherine St West, Ste 1210, Montreal, QC 1972-12-04
Gourmex Sea Products Ltd. 1010 St-catherine St West, Ste 620, Montreal, QC 1970-11-20
La Vogue Carousel De Granby Ltee 1010 St-catherine St West, Suite 804, Montreal, QC H3B 3R5 1970-05-22
Davson Industries Limited 1010 St-catherine St West, Suite 1005, Montreal, QC H3B 3R8 1971-10-20
Luber Investments Limited 1010 St-catherine St West, Montreal, QC 1974-05-02
John Manning and Associates Limited 1010 St-catherine St West, Suite 1005, Montreal, QC H3B 3R8 1966-11-30
Agence De Personnel Ontario-quebec Ltee 1010 St-catherine St West, Suite 1210, Montreal, QC H3B 3S3 1974-05-07
Talsport Canada Ltd./ltee 1010 St-catherine St West, Suite 508, Montreal, QC H3B 1E6 1975-07-16
Plus 2 S.v.p. Limitee 1010 St-catherine St West, Suite 600, Montreal, QC 1975-07-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
93413 Canada Ltd. 1010 St-catherine St. West, Suite 931, Montreal, QC H3B 3R7 1979-08-02
Les Concerts Premier (canada) Ltee 1010 St.catherine Street West, Suite 904, Montreal, QC H3B 3R7 1977-06-14
Manrecon Corporation 1010 St. Catherine St., Suite 940, Montreal, QC H3B 3R7 1976-03-12
Stitch and Sew Knitting Ltd. 1010 St Catherine St W, Ste 933, Montreal, QC H3B 3R7 1971-10-19
Kone Industrial Ltd. 1010 Ste-catherine St West, Suite 902, Montreal 110, QC H3B 3R7 1968-07-31
82213 Canada Ltd. 1010 St.catherine Street West, Suite 940, Montreal, QC H3B 3R7 1977-07-20
Baja Investments Inc. 1010 St. Catherine St. West, Suite 940, Montreal, QC H3B 3R7 1979-09-27
94426 Canada Inc. 1010 St. Catherine Street West, Suite 926, Montreal, QC H3B 3R7 1979-09-27
95100 Canada Ltd. 1010 Ste-catherine Street West, Suite 941, Montreal, QC H3B 3R7 1979-11-14
Les Tissus Multi Knit Ltee 1010 St. Catherine Street West, Suite 941, Montreal, QC H3B 3R7 1976-09-29
Find all corporations in postal code H3B3R7

Corporation Directors

Name Address
JACK BOBROVE 4555 BONAVISTA APT 401, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
ANITA & LEO HOLDINGS INC., JACK BOBROVE 5615 CORK, COTE ST LUC QC , Canada
KATIE'S TEXTILES (CANADA) LTD. JACK BOBROVE 5615 CORK, COTE ST. LUC QC , Canada
121366 CANADA INC. JACK BOBROVE 6565 COLLINS AVE., SUITE 506, COTE ST. LUC QC H4W 3E5, Canada
PARAPET CONSTRUCTION LTD. JACK BOBROVE 5615 CORK, COTE ST LUC QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3R7

Similar businesses

Corporation Name Office Address Incorporation
Les Investissements Maron Ltee 1111 Main Street, Moncton, NB 1969-11-06
Agences De Ventes K. Maron Inc. 5850 Marc Chagall, Suite 704, Cote St-luc, QC H4W 3H5 1988-05-04
Mark Maron Holding Company Inc. 89 Glenbrooke Street, Dollard-des-ormeaux, QC H9A 2L7 2016-07-19
122954 Canada Ltee 917 Rue Louis Maron, Ste-therese, QC J7E 4Z5 1983-04-18
3633969 Canada Inc. 912 Louis Maron, Ste-therese, QC J7E 4Z7 1999-10-18
D.c. Investigations Inc. 904 Rue Louis Maron, Ste-therese, QC J7E 4Z7 1998-06-30
Saint Maron Parish 218 Risebrough Circuit, Markham, ON L3R 3H9 2017-11-30
M. Maron Management Services Ltd. 1 Westmount Square, Suite 1212, Montreal, QC H3Z 2P9 1981-09-03
M.q.o. Development Ltd. 100 Camille Street, Timmins, ON P4R 1K6 1988-08-02
Developpement S.d.k. Ltee 4920 De Maisonneuve Ouest, Suite 501, Montreal, QC H3Z 1N1 1977-05-10

Improve Information

Please provide details on DEVELOPPEMENT R-H MARON LTEE 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