SOCIETE DE DISTRIBUTIONS ELECTRONIQUES RICCAM INC.

Address:
9295 Le Prado, St-leonard, QC H1P 3H1

SOCIETE DE DISTRIBUTIONS ELECTRONIQUES RICCAM INC. is a business entity registered at Corporations Canada, with entity identifier is 2153769. The registration start date is February 5, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2153769
Corporation Name SOCIETE DE DISTRIBUTIONS ELECTRONIQUES RICCAM INC.
Registered Office Address 9295 Le Prado
St-leonard
QC H1P 3H1
Incorporation Date 1987-02-05
Dissolution Date 1988-02-25
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
JEAN BOUCHARD 5708 LABRECHE, LAVAL QC H0A 1G0, Canada
JACQUES RIVOALLAN 6389 26E AVENUE, ROSEMONT QC H1T 3K7, Canada
RICHARD MORIN 69 POINTE-SEGUIN, RIGAUD QC J0P 1P0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-02-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-02-04 1987-02-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-02-05 current 9295 Le Prado, St-leonard, QC H1P 3H1
Name 1987-02-05 current SOCIETE DE DISTRIBUTIONS ELECTRONIQUES RICCAM INC.
Status 1988-02-25 current Dissolved / Dissoute
Status 1987-02-05 1988-02-25 Active / Actif

Activities

Date Activity Details
1988-02-25 Dissolution
1987-02-05 Incorporation / Constitution en société

Office Location

Address 9295 LE PRADO
City ST-LEONARD
Province QC
Postal Code H1P 3H1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Sandales A Massage Montreal Ltee 9295 Le Prado, St-leonard, QC H1P 3H1 1983-08-08
Les Placements Jobec Inc. 9295 Le Prado, St-leonard, QC H1P 3H1 1983-09-29

Corporations in the same postal code

Corporation Name Office Address Incorporation
Ishii Monbart International (1990) Inc. 9275 Rue Le Royer, St-leonard, QC H1P 3H1 1990-06-15
115687 Canada Inc. 9291 Le Prado, St Leonard, QC H1P 3H1 1982-05-27
Charge "o" Matique Electronique Inc. 9320 Le Prado, St-leonard, QC H1P 3H1 1984-02-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11233785 Canada Inc. 109 - 5850 Jarry Est Street, Montreal, QC H1P 0A5 2019-02-04
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1 2014-09-24
4427335 Canada Inc. 5575 Cote De Liesse, St-laurent, QC H1P 1A1 2007-05-09
3739686 Canada Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1 2000-03-28
Piquage Champion Quilting Inc. 6408, Boul Des Grandes Prairies, MontrÉal, QC H1P 1A1 1993-01-29
Annunziato Furlano Auto Body Inc. 8305 Pascal Gagnon, St-leonard, QC H1P 1A1 1989-03-09
Canweld Diesel Inc. 6800 Place Pascal Gagnon, Montreal-nord, QC H1P 1A1
9365567 Canada Inc. 6800 Place Pascal Gagnon, Montréal, QC H1P 1A1 2015-07-12
Placage Au Chrome De MontrÉal Inc. 6850, Place Pascal-gagnon, Montréal-nord, QC H1P 1A1
11637266 Canada Inc. 203-6050, Boulevard Des Grandes Prairies, Saint-léonard, QC H1P 1A2 2019-09-19
Find all corporations in postal code H1P

Corporation Directors

Name Address
JEAN BOUCHARD 5708 LABRECHE, LAVAL QC H0A 1G0, Canada
JACQUES RIVOALLAN 6389 26E AVENUE, ROSEMONT QC H1T 3K7, Canada
RICHARD MORIN 69 POINTE-SEGUIN, RIGAUD QC J0P 1P0, Canada

Entities with the same directors

Name Director Name Director Address
THERMO BATTERIES CANADA INC. JEAN BOUCHARD 5708 LABRECHE, LAVAL QC H0A 1G0, Canada
9389695 Canada Inc. JEAN BOUCHARD 212-B BOUL. LABELLE, ROSEMÈRE QC J7A 2H4, Canada
EDITIONS ROBERT LAFFONT DU CANADA LTEE Jean Bouchard 2035 Place Arthur-Buies, Anjou QC H1L 3G5, Canada
BOYD, PHILLIPS & CO., LIMITED JEAN BOUCHARD 215 DE LORRAINE, ST-LAMBERT QC J4S 1P9, Canada
3201619 CANADA INC. JEAN BOUCHARD 172 LEGAULT, SAINT-SAUVEUR QC J0R 1R7, Canada
CENTRE DE RECYCLAGE INTERMEDIAIRE R.C. INC. JEAN BOUCHARD 10305 promenade des riverains, VILLE D'ANJOU QC H1J 3B9, Canada
GOLDRAKER INC. JEAN BOUCHARD 1832, RUE CYR, VAL D'OR QC J9P 5X3, Canada
115687 CANADA INC. JEAN BOUCHARD 6049, 19E AVENUE, ROSEMONT QC H1X 2L4, Canada
JEAN E. BOUCHARD HOLDINGS INC. JEAN BOUCHARD 2615 GRAHAM BLVD, MOUNT ROYAL QC H3R 1J3, Canada
94566 CANADA LTEE JEAN BOUCHARD 774 LAMONTAGNE, CALIXA LAVALLEE QC , Canada

Competitor

Search similar business entities

City ST-LEONARD
Post Code H1P3H1

Similar businesses

Corporation Name Office Address Incorporation
Les Agences Electroniques Riccam Ltee 69 Pointe Seguin, Rigaud, QC J0P 1P0 1983-01-21
Distributions Millennium Securite Mobile Et Electroniques Inc. 19 De La Gauchetiere Est, Montreal, QC H2X 1P4 1992-07-15
Les Distributions Electroniques J.m. Jacques Inc. 49 Rue Matapedia, Noranda, QC J9X 1R4 1983-12-22
Les Distributions Electroniques Fujitech Inc. 7050 Blvd. Hamel, Ste-foy, QC G2G 1B5 1985-05-27
Les Distributions Electroniques Gelectro Inc. 2400 Rue Ploermel, Duvernay, Laval, QC H7E 1X5 1985-05-22
Societe D'archivage De Fichiers Electroniques (s.a.f.e.) Inc. 8626 Rue De Marseille, Montreal, QC H1L 1R7 1995-10-19
Societe De Produits Electriques Et Electroniques Sopec Inc. 1227 St-hubert, Montreal, QC H2L 3Y8 1985-05-24
The Electronic Rights Licensing Agency (terla) 1 Yonge Street, Suite 1900, Toronto, ON M5E 1E5 1999-08-23
Societe De Distributions Bernard So. Di. Ber. Ltee 625 Visitation, Joliette, QC J6E 4P8 1984-04-25
Le-au Distributions Limited 29 Woodhaven Circle, Dollard Des Ormeaux, QC H9B 1W5 1990-09-17

Improve Information

Please provide details on SOCIETE DE DISTRIBUTIONS ELECTRONIQUES RICCAM 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