IMMEUBLES RHOMCORP INC.

Address:
1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8

IMMEUBLES RHOMCORP INC. is a business entity registered at Corporations Canada, with entity identifier is 2110351. The registration start date is October 24, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2110351
Business Number 877363234
Corporation Name IMMEUBLES RHOMCORP INC.
RHOMCORP PROPERTIES INC.
Registered Office Address 1170 Peel Street
5th Floor
Montreal
QC H3B 4S8
Incorporation Date 1986-10-24
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
J. RICHARD WELDON 400 BALLIOL STREET, TORONTO ON , Canada
DR. JOHN R. RANKIN 900 YONGE ST., SUITE 1103, TORONTO ON , Canada
L.A. BOLAND 158 AMELIA STREET, TORONTO ON , Canada
MARTIN BORNER 38 BIRCHHILL LANE, OAKVILLE ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-10-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-10-23 1986-10-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-03-25 current 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8
Name 1987-03-25 current IMMEUBLES RHOMCORP INC.
Name 1987-03-25 current RHOMCORP PROPERTIES INC.
Name 1986-10-24 1987-03-25 152451 CANADA INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-02-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-10-24 1992-02-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1986-10-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1987-07-06 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1170 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 4S8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Developpements Canada-israel Ltee 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1960-06-09
Claridge Israel Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2
2692015 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-02-20
2694603 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-02-28
2705656 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-04-10
2716801 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1991-05-17
162563 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162564 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-19
162566 Canada Inc. 1170 Peel Street, 8th Floor, Montreal, QC H3B 4P2 1988-07-28
162866 Canada Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1988-09-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3568148 Canada Inc. 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1998-12-17
Candbel Cmr Holdings Inc. 1170 Peel, 5e Etage, Montreal, QC H3B 4S8 1991-11-26
Aventure Junior Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1991-09-26
Les Placements Shl-rchi Inc. 1170 Peel St, 5th Floor, Montreal, QC H3B 4S8 1988-11-18
150626 Canada Inc. 1170 The Peel Street, Montreal, QC H3B 4S8 1986-06-03
Action Acces Inc. 1170 Rue Peel, 5e Etage, Montreal, QC H3B 4S8 1979-06-29
82438 Canada Ltee 1170 Pell Street, 5th Floor, Montreal, QC H3B 4S8 1977-08-29
Transports Profit (canada) LtÉe 1170 Peel Street West, 5 Floor, Montreal, QC H3B 4S8 1969-12-04
Design Terreoption Inc. 1170 Peel Street, Montreal, QC H3B 4S8 1990-12-10
Brunius Canada Ltee 1170 Peel Street, 5th Floor, Montreal, QC H3B 4S8 1991-06-25
Find all corporations in postal code H3B4S8

Corporation Directors

Name Address
J. RICHARD WELDON 400 BALLIOL STREET, TORONTO ON , Canada
DR. JOHN R. RANKIN 900 YONGE ST., SUITE 1103, TORONTO ON , Canada
L.A. BOLAND 158 AMELIA STREET, TORONTO ON , Canada
MARTIN BORNER 38 BIRCHHILL LANE, OAKVILLE ON , Canada

Entities with the same directors

Name Director Name Director Address
THE EXPERIMENT IN INTERNATIONAL LIVING OF CANADA - MARTIN BORNER 38 BIRCH HILL LANE, OAKVILLE ON L6K 2N9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B4S8

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles U-tai Inc. 446 Morningside, Dollard-des-ormeaux, QC H9G 1K1 1982-12-16
Immeubles Cbd Inc. 145, Rue De Mésy, Saint-bruno-de-montarville, QC J3V 4T3 2010-03-11
Immeubles Hpn Inc. 306 Crois. Locust Ridge, Ottawa, ON K1W 0J4 2019-12-02
Immeubles J.p. Dominique Properties Inc. 193 Avenue Bloomfield, Montréal, QC H2V 3R5 2020-03-18
Rsb Properties Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2002-01-18
Mrp Properties Inc. 2105 De La Montagne Street, Montréal, QC H3G 1Z8 2015-02-02
Mlf Properties Inc. 6985 Financial Drive, Mississauga, ON L5N 0A1 2005-12-14
Pmt Properties Inc. 400 3rd Avenue Sw, Suite 3700, Calgary, AB T2P 4H2 2002-05-22
Cjm Properties Inc. 14-5915 Boul. Décarie, Montreal, QC H3W 3C9 2016-03-01
Les Immeubles Three P Inc. 1030 Spence Avenue, Hawkesbury, ON K6A 2R3 1998-12-11

Improve Information

Please provide details on IMMEUBLES RHOMCORP 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