LES RESSOURCES RYCA INC.

Address:
1130 Sherbrooke Street West, Suite 920, Montreal, QC H3A 2M8

LES RESSOURCES RYCA INC. is a business entity registered at Corporations Canada, with entity identifier is 2129248. The registration start date is December 10, 1986. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 2129248
Business Number 105934764
Corporation Name LES RESSOURCES RYCA INC.
RYCA RESOURCES INC.
Registered Office Address 1130 Sherbrooke Street West
Suite 920
Montreal
QC H3A 2M8
Incorporation Date 1986-12-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 5

Directors

Director Name Director Address
RYAN TURNER 1130 Sherbrooke Street West, Suite 920, Montreal QC H3A 2M8, Canada
IAN H.S. TURNER 1130 Sherbrooke Street West, Suite 920, Montreal QC H3A 2M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-12-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-12-09 1986-12-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-11-21 current 1130 Sherbrooke Street West, Suite 920, Montreal, QC H3A 2M8
Address 2012-12-06 2013-11-21 1455 Drummond Street, Suite 2a, Montreal, QC H3G 1W3
Address 2011-03-01 2012-12-06 1455 Drummond Avenue, Suite A, Montreal, QC H3G 1W3
Address 2008-10-15 2011-03-01 3418 Drummond Avenue, Montreal, QC H3G 1Y1
Address 2001-12-01 2008-10-15 185 Dorval Avenue, Suite 206, Dorval, QC H9S 5J9
Address 2001-08-07 2001-12-01 4445 Girouard Ave., Montreal, QC H4A 3E5
Address 1986-12-10 2001-08-07 1155 Rene-levesque Boul Ouest, Suite 3900, Montreal, QC H3B 3V2
Name 1994-03-11 current LES RESSOURCES RYCA INC.
Name 1994-03-11 current RYCA RESOURCES INC.
Name 1986-12-10 1994-03-11 153358 CANADA INC.
Status 2019-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1986-12-10 2019-01-01 Active / Actif

Activities

Date Activity Details
2018-12-18 Amendment / Modification Section: 178
2017-09-14 Amendment / Modification Section: 178
2014-03-13 Amendment / Modification Section: 178
2000-08-22 Amendment / Modification
1986-12-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2017-12-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2016 2015-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-12-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1130 Sherbrooke Street West
City Montreal
Province QC
Postal Code H3A 2M8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Van Berkom Et AssociÉs Inc. 1130 Sherbrooke Street West, Suite 1005, Montreal, QC H3A 2M8 1991-07-31
Willis Corroon Aerospatiales Du Canada LtÉe 1130 Sherbrooke Street West, Suite Ph-1, Montreal, QC H3A 2M8
3413390 Canada Inc. 1130 Sherbrooke Street West, Suite 1005, Montreal, QC H3A 2M8 1997-09-22
Société D'actuariat Conseil Avalon Inc. 1130 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 2M8
Cormont Holdings Inc. 1130 Sherbrooke Street West, Suite 300, Montreal, QC H3A 2M8 1999-12-09
Scandia Shipping (canada) Inc. 1130 Sherbrooke Street West, Suite Ph 1, Montreal, QC H3A 2M8 2001-11-26
220 Alhambra Investments Inc. 1130 Sherbrooke Street West, Suite 300, Montreal, QC H3A 2M8 2004-01-21
Baskatong Quartz Inc. 1130 Sherbrooke Street West, Suite 920, Montreal, QC H3A 2M8 1986-02-20
169840 Canada Inc. 1130 Sherbrooke Street West, Suite 1010, Montreal, QC H3A 2M8 1989-09-18
Kracauer Family Foundation 1130 Sherbrooke Street West, Local Ph-2, Montreal, QC H3A 2M8 1989-12-09
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12427737 Canada Inc. 300-1130 Rue Sherbrooke Ouest, Montréal, QC H3A 2M8 2020-10-19
360 Asset Management International 2019 Inc. 700-1130 Rue Sherbrooke Ouest, Montréal, QC H3A 2M8 2019-07-02
Westwood 360 Partners Inc. 700-1130 Sherbrooke Street West, Montreal, QC H3A 2M8 2019-07-02
9911448 Canada Inc. 920-1130 Sherbrooke Street W., Montréal, QC H3A 2M8 2016-12-22
I3 LÉgal Inc. 1130 Sherbrooke West, Suite 700, Montreal, QC H3A 2M8 2012-11-01
Learning Bird Inc. 1130 Sherbrooke Street W., Suite 700, Montreal, QC H3A 2M8 2011-09-20
7279671 Canada Inc. 300-1130, Rue Sherbrooke Ouest, Montréal, QC H3A 2M8 2009-11-17
Yara Canada Inc. 1130 Cherbrooke Street West, Suite 1050, Montreal, QC H3A 2M8 2006-12-12
Blueprint Global Marketing Ltd. 1130 Sherbrooke Street West, Suite 700, Montreal, QC H3A 2M8 2006-03-20
4260929 Canada Inc. 1130 Sherbrooke Ouest, Bureau 1130, Montreal, QC H3A 2M8 2005-02-22
Find all corporations in postal code H3A 2M8

Corporation Directors

Name Address
RYAN TURNER 1130 Sherbrooke Street West, Suite 920, Montreal QC H3A 2M8, Canada
IAN H.S. TURNER 1130 Sherbrooke Street West, Suite 920, Montreal QC H3A 2M8, Canada

Entities with the same directors

Name Director Name Director Address
9911448 CANADA INC. Ian H.S. Turner 920-1130 Sherbrooke Street W., Montréal QC H3A 2M8, Canada
SITEC QUARTZ INC. Ian H.S. Turner 1130 Sherbrooke Street West, Suite 920, Montreal QC H3A 2M8, Canada
BASKATONG QUARTZ (1987) INC. IAN H.S. TURNER 3418 DRUMMOND STREET, MONTREAL QC H3G 1Y1, Canada
QUARTZ MALBAIE INC. Ryan Turner 1515 Docteur-Penfield, Suite 702, Montréal QC H3G 2R8, Canada
SITEC QUARTZ INC. Ryan Turner 1130 Sherbrooke Street West, Suite 920, Montreal QC H3A 2M8, Canada
DUNDAS YOUTH CHAPLAINCY Ryan Turner 46-26 Moss Blvd, Dundas ON L9H 6W8, Canada
10787906 Canada Inc. Ryan Turner 1515 Doctor-Penfield, Suite 702, Montreal QC H3G 2R8, Canada
BENCHMARK ME CANADA INC. Ryan Turner 1515 Doctor-Penfield, Suite 702, Montreal QC H3G 2R8, Canada
BENCHMARK ME HOLDINGS INC. Ryan Turner 1515 Doctor-Penfield, Suite 702, Montreal QC H3G 2R8, Canada

Competitor

Search similar business entities

City Montreal
Post Code H3A 2M8

Similar businesses

Corporation Name Office Address Incorporation
Ryca Resources Inc. 3418 Drummond, Montréal, QC H3G 1Y1
Ryca Tech Corp. 87 Maricona Way, Kanata, ON K2T 1H3 2018-04-18
Beaufield Resources Inc. 155 University Avenue, Suite 1440, Toronto, ON M5H 3B7
Can-pol Resources Inc. 237 Du Limousin, St-lambert, QC J4S 1X5 1990-02-27
Ressources G.q.r. Ltee. Cp 185, Cobalt, ON P0J 1C0 1984-06-04
Jac Mel Resources Inc. 476 Roslyn, Westmount, QC H3Y 2T5 1982-04-28
Les Ressources Aur Inc. 1876 3e Avenue, Val D'or, QC J9P 4N7
Les Ressources Aur Inc. 1876 3rd Avenue, Val D'or, QC J9P 4N7 1981-09-14
Ior Resources Ltd. 515 Roslyn, Hampstead, QC H3Y 2T6 1981-01-23
Ressources P.C.c. Inc. 751 Victoria Square, Montreal, QC H2Y 2J3 1981-02-23

Improve Information

Please provide details on LES RESSOURCES RYCA 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