REMA DESIGNS INC. is a business entity registered at Corporations Canada, with entity identifier is 2145570. The registration start date is January 19, 1987. The current status is Dissolved.
Corporation ID | 2145570 |
Business Number | 104464425 |
Corporation Name | REMA DESIGNS INC. |
Registered Office Address |
1210 Sherbrooke St West Suite 700 Montreal QC H3A 1H7 |
Incorporation Date | 1987-01-19 |
Dissolution Date | 2000-03-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
MAIKE SCHONBERG | 92 HIGH GATE, POINTE CLAIRE QC H9R 5E2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-01-19 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-01-18 | 1987-01-19 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-01-19 | current | 1210 Sherbrooke St West, Suite 700, Montreal, QC H3A 1H7 |
Name | 1987-01-19 | current | REMA DESIGNS INC. |
Status | 2000-03-01 | current | Dissolved / Dissoute |
Status | 1994-05-01 | 2000-03-01 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1987-01-19 | 1994-05-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
2000-03-01 | Dissolution | Section: 212 |
1987-01-19 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1992 | 1987-01-21 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
152240 Canada Inc. | 1210 Sherbrooke St West, Suite 700, Montreal, QC H3A 1H7 | 1986-10-07 |
2750864 Canada Inc. | 1210 Sherbrooke St West, Suite 700, Montreal, QC H3A 1H6 | 1991-09-09 |
2827085 Canada Inc. | 1210 Sherbrooke St West, Suite 500, Montreal, QC H3A 1H6 | 1992-06-08 |
3299112 Canada Inc. | 1210 Sherbrooke St West, Suite 500, Montreal, QC H3A 1H6 | 1996-09-26 |
Hall & Henshaw Ltee | 1210 Sherbrooke St West, Room 375, Montreal 110, QC H3A 1H7 | 1957-12-23 |
Imex Bois Inc. | 1210 Sherbrooke St West, Suite 475, Montreal, QC H3A 1H6 | 1974-05-02 |
Societe De Reproduction Et D'administration (reproman) Ltee | 1210 Sherbrooke St West, Suite 300, Montreal, ON | 1970-11-23 |
Gaslaw Management Inc. | 1210 Sherbrooke St West, 5th Floor, Montreal, QC H3A 1H6 | 1979-06-11 |
Scrase-shalinsky Holdings Inc. | 1210 Sherbrooke St West, 5th Floor, Montreal, QC H3A 1H6 | 1986-02-19 |
150090 Canada Inc. | 1210 Sherbrooke St West, Suite 450, Montreal, QC H3A 1H6 | 1986-04-29 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
2755939 Canada Inc. | 1210 Sherbrooke St W, Suite 500, Montreal, QC H3A 1H7 | 1991-09-30 |
2755947 Canada Inc. | 1210 Sherbrooke St. W., Suite 500, Montreal, QC H3A 1H7 | 1991-09-30 |
Compagnie L'energie De La Spirale Spiralogie Et Science Annexes Inc. | 1210 Sherbrooke Oeust, Bur. 700, Montreal, QC H3A 1H7 | 1988-08-05 |
146125 Canada Inc. | 1212 Sherbrooke Ouest, Suite 300, Montreal, QC H3A 1H7 | 1985-05-31 |
141066 Canada Inc. | 1210 O., Rue Sherbrooke, Suite 700, Montreal, QC H3A 1H7 | 1985-03-29 |
Placements D.e.f.i. Inc. | 1210 O. Rue Sherbrooke, Suite 300, Montreal, QC H3A 1H7 | 1983-03-29 |
Arcor Dishwasher Inc. | 1210 Ouest, Sherbrooke, Suite 700, Montreal, QC H3A 1H7 | 1981-01-23 |
Internautic Shipping & Trading Co. Ltd. | 1210 Sherbrooke West/ouest, Suite 700, Montreal, QC H3A 1H7 | 1977-10-07 |
Arnis Navigation Co. Ltd. | 1210 Sherbrokke West/ouest, Suite 700, Montreal, QC H3A 1H7 | 1977-08-09 |
170788 Canada Inc. | 1210 Sherbrooke Ouest, Bireau 700, Montreal, QC H3A 1H7 | 1989-11-10 |
Find all corporations in postal code H3A1H7 |
Name | Address |
---|---|
MAIKE SCHONBERG | 92 HIGH GATE, POINTE CLAIRE QC H9R 5E2, Canada |
Name | Director Name | Director Address |
---|---|---|
3750761 CANADA INC. | MAIKE SCHONBERG | 5337 PEARL ROAD, L'ORIGNAL ON K0B 1K0, Canada |
City | MONTREAL |
Post Code | H3A1H7 |
Category | design |
Category + City | design + MONTREAL |
Corporation Name | Office Address | Incorporation |
---|---|---|
Rema Laboratories Canada Ltd. | 1110 Avenue Bougainville, Quebec, QC G1S 3A8 | 1982-07-30 |
Rema Westcraft Homes Inc. | 1453, Rue Des Liserons, St-lazare, QC J7T 3M4 | 1994-06-17 |
Moteurs Rema-tech Richard Inc. | 3775 Boul Du Tricentenaire, Montreal, QC H1B 5W3 | 1989-01-17 |
Designs + De Sites Web Hi-nrg Inc. | 2355 Rue Des Troyes, Vimont, Laval, QC H7K 3R2 | 1998-05-13 |
Optique Top Designs Inc. | 25 Crest Fernway, Willowdale, ON M2J 4M1 | 1994-06-08 |
Tcm Custom Designs Inc. | 17153 Boulevard Brunswick, Kirkland, QC H9J 1K7 | 2018-07-23 |
Envision Eternity Designs Inc. | 32 Scenic Ridge Crescent Nw, Calgary, AB T3L 1V2 | 2015-10-21 |
Add To Cart Designs Incorporated | 301 Mohawk Road, Oakville, ON L6L 6P9 | 2011-01-11 |
Designs Vrv Inc. | 3325 Barclay, Suite 5, Montreal, QC H3S 1K3 | 1991-08-02 |
Babyburrito Designs Inc. | 138 Simcoe Circle Sw, Calgary, AB T3H 4S4 | 2007-11-02 |
Please provide details on REMA DESIGNS 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |