LES ENTREPRISES DE CONSTRUCTION RIJO INC.

Address:
9071 Pie Ix Blvd., Suite 6-a, Montreal, QC H1Z 3V7

LES ENTREPRISES DE CONSTRUCTION RIJO INC. is a business entity registered at Corporations Canada, with entity identifier is 2000288. The registration start date is November 28, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 2000288
Business Number 880155940
Corporation Name LES ENTREPRISES DE CONSTRUCTION RIJO INC.
RIJO CONSTRUCTION ENTERPRISES INC.
Registered Office Address 9071 Pie Ix Blvd.
Suite 6-a
Montreal
QC H1Z 3V7
Incorporation Date 1985-11-28
Dissolution Date 1997-05-01
Corporation Status Dissolved / Dissoute
Number of Directors 2 - 10

Directors

Director Name Director Address
GIUSEPPE MARRA 11990 LAPIERRE, APT. 5, MONTREAL QC H1G 3R9, Canada
RICHARD MATHIEW 4895 DESMARTEAU, MONTREAL QC H1K 2N6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-11-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-11-27 1985-11-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-11-28 current 9071 Pie Ix Blvd., Suite 6-a, Montreal, QC H1Z 3V7
Name 1985-11-28 current LES ENTREPRISES DE CONSTRUCTION RIJO INC.
Name 1985-11-28 current RIJO CONSTRUCTION ENTERPRISES INC.
Status 1997-05-01 current Dissolved / Dissoute
Status 1990-03-01 1997-05-01 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-11-28 1990-03-01 Active / Actif

Activities

Date Activity Details
1997-05-01 Dissolution
1985-11-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1987-11-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 9071 PIE IX BLVD.
City MONTREAL
Province QC
Postal Code H1Z 3V7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ms West Transport Inc. 9071 Pie-ix Boul., Montreal, QC H1Z 3V7 1998-01-20
3274179 Canada Inc. 9071 Pie Ix, Suite 7, Montreal, QC H1Z 3V7 1996-06-28
Teintures & Produits Chimiques Gemtex Inc. 9071 Boul Pie Ix, Suite 7, Montreal, QC H1Z 3V7 1995-08-23
139992 Canada Inc. 9081 Pie Ix Boulevard, Montreal, QC H1Z 3V7 1985-02-22
121346 Canada Inc. 9071 Boul. Pie Ix, Suite 7a, Montreal, QC H1Z 3V7 1983-03-01
Refrigeration R.d. Damien Inc. 9095 Boul Pie Ix, Montreal, QC H1Z 3V7 1981-04-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
GIUSEPPE MARRA 11990 LAPIERRE, APT. 5, MONTREAL QC H1G 3R9, Canada
RICHARD MATHIEW 4895 DESMARTEAU, MONTREAL QC H1K 2N6, Canada

Entities with the same directors

Name Director Name Director Address
"OGGI" HANDBAG IMPORTS INC. GIUSEPPE MARRA 11990 LAPIERRE APT 5, MONTREAL QC , Canada
AVANTEC RENOVATIONS INC. GIUSEPPE MARRA 11990 RUE LAPIERRE SUITE 5, MONTREAL QC H1G 3R9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z3V7
Category construction
Category + City construction + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Lingerie Rijo Inc. 9265 Louis Dessaules, Montreal, QC H1E 6S4
Rijo Transport Inc. 3440 Est Henri Bourassa, Apt. 31, Montreal, QC H1H 5M2 1984-01-04
Lingerie Rijo Inc. 9265 Louis Dessaules, Montreal, QC H1E 6S4 1995-02-15
Ventec Construction Enterprises Inc. 5600 Notre-dame St West, Montreal, QC H4C 1V1 1996-02-21
Mastrobec Construction Enterprises Inc. 7730 Boulevard Perras, Riviere-des-prairies, QC H1E 3A8 1981-05-01
J. Losier Construction Enterprises Ltd. 1265 Rue Ste-elizabeth, App. 4, Montreal, QC H2X 2C3 1981-03-27
Les Entreprises De Construction Neco Inc. 435 Port Royal West, Montreal, QC H3L 2C3 1996-06-07
Entreprises De Construction Dawco Inc. 4075 Boulevard Industriel, Laval, QC H7L 6E3
D.j. Mactavish Construction Enterprises Inc. 17 Parc Muir, Senneville, QC H9X 1V3 1987-10-01
Construction & GÉrance De Construction Aidquin Inc. 353 Brock North, Montreal West, QC H4X 2G4 1985-02-05

Improve Information

Please provide details on LES ENTREPRISES DE CONSTRUCTION RIJO 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