RICKMANN PROPERTIES INC.

Address:
3410 Peel Street, Suite 2202, Montreal, QC H3A 1H3

RICKMANN PROPERTIES INC. is a business entity registered at Corporations Canada, with entity identifier is 2038285. The registration start date is March 25, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2038285
Business Number 877361832
Corporation Name RICKMANN PROPERTIES INC.
LES PROPRIETES RICKMANN INC.
Registered Office Address 3410 Peel Street
Suite 2202
Montreal
QC H3A 1H3
Incorporation Date 1986-03-25
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGES R. RICKLI 7615 MONDOR, BROSSARD QC J4Y 2M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-03-25 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-03-24 1986-03-25 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-03-25 current 3410 Peel Street, Suite 2202, Montreal, QC H3A 1H3
Name 1986-03-25 current RICKMANN PROPERTIES INC.
Name 1986-03-25 current LES PROPRIETES RICKMANN INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-07-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-10-19 1992-07-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1986-03-25 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1988-06-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 3410 PEEL STREET
City MONTREAL
Province QC
Postal Code H3A 1H3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Groupe Immobilier LÉpine Canada Inc. 3410 Peel Street, Suite 302, Montreal, QC H3A 1W8 1997-03-26
92434 Canada Inc. 3410 Peel Street, Suite 2102, Montreal, QC H3A 1W8 1981-11-12
Systemes De Logiciels Gryphon Inc. 3410 Peel Street, Suite 2702, Montreal, QC H3A 1H3 1983-11-04
Mestrole Canada Inc. 3410 Peel Street, Suite 2102, Montreal, QC H3A 1W8 1985-12-27
172177 Canada Inc. 3410 Peel Street, Suite 2202, Montreal, QC H3A 1H3 1990-02-01
Corina Aquaculture Inc. 3410 Peel Street, Suite 2202, Montreal, QC H3A 1H3 1990-03-22
Corby Facto Finance LtÉe 3410 Peel Street, Suite 302, Montreal, QC H3A 1N8 1995-01-13
Le Sanctuaire Du Mont Royal Ltee 3410 Peel Street, Suite 302, Montreal, QC H3A 1W8 1981-08-31
Microordinateurs Etoile Du Matin Inc. 3410 Peel Street, Suite 2102, Montreal, QC H3A 1W8 1984-05-01
Corina Crustacés Import Export Inc. 3410 Peel Street, Suite 2703, Montreal, QC H3A 1H3 1987-02-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Daehahn Commerce Inc. 1115 Sherbrooke St. West, Suite 905, Montreal, QC H3A 1H3 1997-10-16
Corporation De Vetement Multicorp. 1115 Sherbrooke W, Suite 2701, Montreal, QC H3A 1H3 1994-08-25
3052893 Canada Inc. 1115 Shebrrooke St W, Suite 2802, Montreal, QC H3A 1H3 1994-07-20
2930625 Canada Inc. 1115 Rue Sherbrooke Ouest, App. 2505, Montreal, QC H3A 1H3 1993-06-18
2839733 Canada Inc. 1115 Sherbrooke West, Suite 2802, Montreal, QC H3A 1H3 1992-07-24
Fiba Travaux Publics Inc. 1115 Sherbrooke Ouest, Suite 1705, Montreal, QC H3A 1H3 1991-02-04
Consultation Et Commerce Bathiche Inc. 1115 Shebrooke St West, Apt 2603, Montreal, QC H3A 1H3 1989-12-13
Osmosys Inc. 1115 Sherbrooke Street Ouest, Suite 601, Montreal, QC H3A 1H3 1988-10-19
Montaigne International Holdings Inc. 1115 Sherbrooke Street W., Suite 806, Montreal, QC H3A 1H3 1988-06-30
Productions Cinematographiques J.t.s. Inc. 1115 Rue Sherbrooke O., Bur. 806, Montreal, QC H3A 1H3 1985-05-31
Find all corporations in postal code H3A1H3

Corporation Directors

Name Address
GEORGES R. RICKLI 7615 MONDOR, BROSSARD QC J4Y 2M8, Canada

Entities with the same directors

Name Director Name Director Address
PETROVALOR ENERGY POOL LTD. GEORGES R. RICKLI 7615 MONDOR, BROSSARD QC J4Y 2M8, Canada
LES SERVICES PUBLICITAIRES PROMO-BAC, INC. GEORGES R. RICKLI 7615 MONDOR, BROSSARD QC J4Y 2M8, Canada
Corina Crustacés Import Export Inc. GEORGES R. RICKLI 34 ST. PAUL STREET APT 33, MONTREAL QC H2Y 1X8, Canada
153079 CANADA INC. GEORGES R. RICKLI 7615 RUE MONDOR, BROSSARD QC J4Y 2M8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A1H3

Similar businesses

Corporation Name Office Address Incorporation
Proprietes Montreal New York Vermont (proprietes Mnv) Inc. 529 Lansdowne Ave., Westmount, QC H3Y 2V4 1992-08-04
Pro-jek Properties Inc. 100 Rue PrÉvost, Boisbriand, QC J7G 2S2 2006-03-28
Les PropriÉtÉs P.i.m.m. Inc. 26 Chemin D'amour, Gatineau, QC J9J 1C2 2010-03-24
Propriétés B&b 2017 Properties Inc. 508 Rue Front, Gatineau, QC J9J 0K3 2017-09-11
Propriétés N-dcv Inc. 777 Robert-bourassa Blvd., Montreal, QC H3C 3Z7 1998-09-11
Proprietes V.c. Inc. 1233 Mountain Street, Montreal, QC 1980-06-23
Les Proprietes Sew Inc. 295 Hymus Blvd, Pointe Claire, QC H9R 1G6 1992-03-24
Presidential Properties Inc. 221 Magpie Street, Ottawa, ON K1T 0N4 2016-02-06
Proprietes Cobian Properties Inc. 900 Rue Jean-talon Ouest, Montreal, QC H3N 1S6 1987-02-16
Multiform Properties Inc. 237 Hymus Blvd, Pointe-claire, QC H9R 5C7 1980-06-16

Improve Information

Please provide details on RICKMANN PROPERTIES 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