Le Groupe Riser Inc. is a business entity registered at Corporations Canada, with entity identifier is 2256185. The registration start date is November 5, 1987. The current status is Dissolved.
Corporation ID | 2256185 |
Business Number | 103040366 |
Corporation Name | Le Groupe Riser Inc. |
Registered Office Address |
50 Tiffield Unit 17 Scarborough QC M1V 5B7 |
Incorporation Date | 1987-11-05 |
Dissolution Date | 1996-01-18 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 9 |
Director Name | Director Address |
---|---|
DONALD TAYLOR | 502 CONCESSION 4, BOX C-3, PICKERING ON L1X 2R4, Canada |
MICHAEL FRANCIS | 4634 WEST 2ND AVE, VANCOUVER BC V6R 1L1, Canada |
TIM STEWART BARNETT | 301 KENNEDY ST W, AURORA ON L4G 6L7, Canada |
THOMAS MACMILLAN | 62 ASTLEY AVE, TORONTO ON M4W 3B4, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1987-11-05 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1987-11-04 | 1987-11-05 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1987-11-05 | current | 50 Tiffield, Unit 17, Scarborough, QC M1V 5B7 |
Name | 1987-11-05 | current | Le Groupe Riser Inc. |
Status | 1996-01-18 | current | Dissolved / Dissoute |
Status | 1995-03-01 | 1996-01-18 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1987-11-05 | 1995-03-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1996-01-18 | Dissolution | |
1987-11-05 | Incorporation / Constitution en société |
Address | 50 TIFFIELD |
City | SCARBOROUGH |
Province | QC |
Postal Code | M1V 5B7 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Se-car Services Central Division Inc. | 50 Tiffield Road, Unit 6, Scarborough, ON M1V 5B7 | 1993-08-23 |
147252 Canada Limited | 50 Tiffield Raod, Unit 10, Scarborough, ON M1V 5B7 | 1985-10-03 |
Corporation Name | Office Address | Incorporation |
---|---|---|
8243646 Canada Incorporated | 96 State Crown Blvd, Scarborough, ON M1V 0A2 | 2012-07-05 |
8051585 Canada Ltd. | 385 Silber Star Blvd, Scarborough, ON M1V 0A3 | 2011-12-12 |
Atakes Montessori School Inc. | 23 Canongate Trail, Scarborough, ON M1V 0A3 | 2008-04-08 |
9779973 Canada Ltd. | 58 Tom Wells Cres, Scarborough, ON M1V 0A4 | 2016-06-03 |
William & Melek Consulting Ltd. | 26 Tom Wells Cres, Toronto, ON M1V 0A4 | 2015-06-03 |
8504130 Canada Inc. | 66 Tom Wells Cres, Toronto, ON M1V 0A4 | 2013-04-24 |
7893221 Canada Inc. | 6 Tom Wells Crescent, Toronto, ON M1V 0A4 | 2011-06-15 |
Emain Digit Canada Inc. | 12 Tom Wells Crescent, Toronto, ON M1V 0A4 | 2011-01-03 |
Eversmart Pet Nutrition Inc. | 62 Tom Wells Cres, Scarborough, ON M1V 0A4 | 2010-07-13 |
10217514 Canada Ltd. | 58 Tom Wells Cres, Scarborough, ON M1V 0A4 | 2017-05-02 |
Find all corporations in postal code M1V |
Name | Address |
---|---|
DONALD TAYLOR | 502 CONCESSION 4, BOX C-3, PICKERING ON L1X 2R4, Canada |
MICHAEL FRANCIS | 4634 WEST 2ND AVE, VANCOUVER BC V6R 1L1, Canada |
TIM STEWART BARNETT | 301 KENNEDY ST W, AURORA ON L4G 6L7, Canada |
THOMAS MACMILLAN | 62 ASTLEY AVE, TORONTO ON M4W 3B4, Canada |
Name | Director Name | Director Address |
---|---|---|
TAYLOR-MCDOWALL CONTRACTING INC. LES CONTRACTEURS TAYLOR-MCDOWELL INC. | DONALD TAYLOR | 2154 PRUD'HOMME ST, MONTREAL QC , Canada |
SYTROLEC CONTROLS LTD. | DONALD TAYLOR | 1778 HENRI, LACHENAIE QC , Canada |
Mushroom Palace Music Inc. | Michael Francis | 11133 Concession Road 2, Mount Albert ON L0G 1M0, Canada |
6739024 CANADA INC. | MICHAEL FRANCIS | 6422 GERALD CARMEL, ST-HUBERT QC J3Y 9H3, Canada |
TALLGRASS ONTARIO | Michael Francis | 45 Felt Crescent, Barrie ON L4N 8V1, Canada |
Elephant Gun Entertainment Inc. | Michael Francis | 11133 Concession Road 2, Mount Albert ON L0G 1M0, Canada |
Bytowne Homecare Services Ltd. | Michael Francis | 3737 Jockvale Road, Ottawa ON K2C 3H2, Canada |
MELLON CANADA LEASING INC. | THOMAS MACMILLAN | 29 BLYTHDALE RD, TORONTO ON M4N 3M3, Canada |
City | SCARBOROUGH |
Post Code | M1V5B7 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Riser Digital Inc. | 1203-1155 Queen Street East, Brampton, ON L6T 0G2 | 2016-12-28 |
Early Riser Records Inc. | 4808 Ross, Suite 208, Red Deer, AB T4N 1X5 | 1983-03-04 |
Groupe Multi-disciplinaire De Professionnels En Management De L'entreprises (groupe Md-pme) Inc. | 275 Rue St Jacques, Suite 700, Montreal, QC H2Y 1M9 | 1985-03-13 |
Groupe Uni-vie B.b.a. Inc. | 1080 Grande Allée Ouest, Québec, QC G1S 1C7 | |
Groupe Bhb Inc. | 5005, Rue Hugues-randin, Québec, QC G2C 0G5 | |
Groupe Msk Inc. | 400 Rue Des Bouleaux, Sainte Eulalie, QC G0Z 1E0 | |
Le Groupe Desarc (conseils) Inc. | 1350 Sherbrooke St West, Suite 1110, Montreal, QC H3G 1J1 | 1984-02-15 |
Groupe Wsp Global Inc. | 1600 René-lévesque Blvd. West, 11th Floor, Montréal, QC H3H 1P9 | |
Groupe De Transports Tellabs Inc. | 800, Place Victoria, Bureau 4700, Montreal, QC H4Z 1H6 | |
Nordique Deer Groupe Inc. | 3620 Barb Road, Vankleek Hill, ON K0B 1R0 |
Please provide details on Le Groupe Riser 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 |