LES ENTREPRISES E.P. LA ROSE INTERNATIONAL INC.

Address:
5775 Victoria St, Suite 108, Montreal, QC H3W 2R4

LES ENTREPRISES E.P. LA ROSE INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 1961730. The registration start date is July 23, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1961730
Business Number 890074081
Corporation Name LES ENTREPRISES E.P. LA ROSE INTERNATIONAL INC.
E.P. LA ROSE ENTERPRISES INTERNATIONAL INC.
Registered Office Address 5775 Victoria St
Suite 108
Montreal
QC H3W 2R4
Incorporation Date 1985-07-23
Dissolution Date 2006-04-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EDOUARD SCHACHTER 4885 COTE STE. CATHERINE SUITE 2, MONTREAL QC H3W 1M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-07-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-07-22 1985-07-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-07-23 current 5775 Victoria St, Suite 108, Montreal, QC H3W 2R4
Name 1985-07-23 current LES ENTREPRISES E.P. LA ROSE INTERNATIONAL INC.
Name 1985-07-23 current E.P. LA ROSE ENTERPRISES INTERNATIONAL INC.
Status 2006-04-28 current Dissolved / Dissoute
Status 1985-07-23 2006-04-28 Active / Actif

Activities

Date Activity Details
2006-04-28 Dissolution Section: 210
1985-07-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2005-03-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2001-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5775 VICTORIA ST
City MONTREAL
Province QC
Postal Code H3W 2R4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Promotions Citmark (1986) Inc. 5775 Victoria, Suite 228, Montreal, QC H3W 2R4 1986-04-21
Relimex Inc. 5775 Victoria Avenue, Suite 224, Montreal, QC H3W 2R4 1977-11-25
129287 Canada Inc. 5775 Victoria Ave., Suite 106, Montreal, QC H3W 2R4 1983-12-30
129286 Canada Inc. 5775 Victoria Ave., Suite 106, Montreal, QC H3W 2R4 1983-12-30
Promotions Citmark Inc. 5775 Victoria Avenue, Suite 228, Montreal, QC H3W 2R4 1985-03-25
157693 Canada Inc. 5775 Victoria, Suite 101, Montreal, QC H3W 2R4 1987-08-31

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aquamarine Professional Coatings 2007 Ltd. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 2007-09-05
Aquamarine Professional Coatings Ltd. 301-5295 Chemin De La Cote Ste-catherine, Montreal, QC H3W 0A1 1998-08-21
Decor Alliance Inc. 5295 Chemin De La Cote Ste-catherine, #301, Montreal, QC H3W 0A1 1987-06-29
Imp-or Canada Inc. 4861 Ave De Courtrai, Suite 102, Montréal, QC H3W 0A2 2017-11-01
8943958 Canada Inc. 4861 Avenue Decourtrai, 202, Montreal, QC H3W 0A2 2014-07-04
12481294 Canada Inc. 904-5175 Avenue De Courtrai, Montréal, QC H3W 0A9 2020-11-09
9082301 Canada Incorporated 5175 Avenue De Courtrai, Suite 909, Montreal, QC H3W 0A9 2014-11-09
Newry Maple It Services Inc. 41-4750 Avenue De Courtrai, Montreal, QC H3W 1A1 2020-03-13
10253278 Canada Inc. 21 - 4702 Av. De Courtrai, Montreal, QC H3W 1A1 2017-05-26
Halal-maplestar Foods Inc. 4650 De Courtrai Avenue, Suite 53, Montreal, QC H3W 1A1 2006-11-30
Find all corporations in postal code H3W

Corporation Directors

Name Address
EDOUARD SCHACHTER 4885 COTE STE. CATHERINE SUITE 2, MONTREAL QC H3W 1M4, Canada

Entities with the same directors

Name Director Name Director Address
118800 CANADA INC. EDOUARD SCHACHTER 4885 COTE STE CATHERINE SUITE 2, MONTREAL QC H3W 1M4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3W2R4

Similar businesses

Corporation Name Office Address Incorporation
Adera Impex International Inc. 257 Boul. Ste-rose, Suite 201, Ste-rose, Laval, QC H7L 1M1 1989-07-21
Education and Security International of Ste-rose Ltd. 1265 Rue Berrei, Suite 904, Montreal, QC H2L 4X4 1981-04-01
Les Entreprises Logic R.s. Inc. 266 Boul. Ste-rose, Ste-rose, Laval, QC H7L 1M2 1984-10-31
Groupe Ecologique Antrac International Inc. 4770 Boul Ste-rose, Fabreville, QC H7R 2A6 1995-04-19
Rose Castle International Inc. 639 - 28 Avenue Nw, Calgary, AB T2M 2L2 2010-08-02
Dwco International Inc. 84 Tea Rose Street, Markham, ON L6C 1X2 2019-03-15
International Retinoblastoma Consortium 11 Rose Ave., Toronto, ON M4X 1N6 2017-04-18
Sun Rose International Inc. 6060 Hutchison, Outremont, QC H2V 4C2 2007-07-24
Tribe Slide International Inc. 140 Tea Rose St., Markham, ON L6C 1Y3 2002-07-16
Yu-lin International Inc. 476 English Rose Lane, Oakville, ON L6H 7A3 1990-04-19

Improve Information

Please provide details on LES ENTREPRISES E.P. LA ROSE INTERNATIONAL 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