LE GROUPE D'INVESTISSEMENTS REJEAN ROBERT INC.

Address:
1421 Rue Ampere, Boucherville, QC J4B 5Z5

LE GROUPE D'INVESTISSEMENTS REJEAN ROBERT INC. is a business entity registered at Corporations Canada, with entity identifier is 2383420. The registration start date is January 1, 1970. The current status is Dissolved.

Corporation Overview

Corporation ID 2383420
Business Number 882774870
Corporation Name LE GROUPE D'INVESTISSEMENTS REJEAN ROBERT INC.
Registered Office Address 1421 Rue Ampere
Boucherville
QC J4B 5Z5
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
REJEAN ROBERT 1152 RUE DES PINSONS, BOUCHERVILLE QC J4B 6H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-09-30 1988-10-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-01 current 1421 Rue Ampere, Boucherville, QC J4B 5Z5
Name 1988-12-15 current LE GROUPE D'INVESTISSEMENTS REJEAN ROBERT INC.
Name 1988-10-01 1988-12-15 LES PLACEMENTS ANNIE ROBERT LTEE
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-01-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-10-01 1993-01-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1988-10-01 Amalgamation / Fusion Amalgamating Corporation: 676659.
1988-10-01 Amalgamation / Fusion Amalgamating Corporation: 791890.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1990-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1421 RUE AMPERE
City BOUCHERVILLE
Province QC
Postal Code J4B 5Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Immeubles Spectra/premium Inc. 1421 Rue Ampere, Boucherville, QC J4B 5Z5 1997-02-10
Multi-réservoirs 2000 Inc. 1421 Rue Ampere, Boucherville, QC J4B 5Z5 1986-11-03
Les Installations Citadelle Inc. 1421 Rue Ampere, Boucherville, QC J4B 5Z5 1988-09-29
3122166 Canada Inc. 1421 Rue Ampere, Boucherville, QC J4B 5Z5 1995-02-23
The Easytech Industries Inc. 1421 Rue Ampere, Boucherville, QC J4B 5Z5 1985-01-25
The Citadelle Industries Inc. 1421 Rue Ampere, Boucherville, QC J4B 5Z5 1987-07-10
Les Locations Citadelle Inc. 1421 Rue Ampere, Boucherville, QC J4B 5Z5 1987-12-16
Citadelle Distributions Inc. 1421 Rue Ampere, Boucherville, QC J4B 5Z5 1988-02-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Radiateurs Laniel (1998) Inc. 1421 Ampere, Boucherville, QC J4B 5Z5 1998-04-16
Parfumeries Dans Un Jardin International Inc. 1351 B Rue Ampere, Boucherville, QC J4B 5Z5 1995-05-26
Art De Vivre Fabrication Inc. 1351-b Rue Ampere, Boucherville, QC J4B 5Z5 1994-08-18
Novacentre Technology Ltd. 1351 Ampere St, Local O, Boucherville, QC J4B 5Z5 1993-07-08
2891697 Canada Inc. 1421 Ampere Street, Boucherville, QC J4B 5Z5 1993-02-01
Les Soudures G.d.a. Inc. 5 Chemin Du Tremblay, Boucherville, QC J4B 5Z5 1989-02-23
Les Immeubles Albrimar Inc. 1401 Ampere, Boucherville, QC J4B 5Z5 1988-12-13
Les Distributions De Jeux Action 4 Inc. 1651-n Rue Ampere, Boucherville, QC J4B 5Z5 1988-01-12
122866 Canada Inc. 1541-a Rue Ampere, Boucherville, QC J4B 5Z5 1983-04-11
Petro-sun (r & D) Inc. 1501 Rue Ampere, Boucherville, QC J4B 5Z5 1982-09-09
Find all corporations in postal code J4B5Z5

Corporation Directors

Name Address
REJEAN ROBERT 1152 RUE DES PINSONS, BOUCHERVILLE QC J4B 6H1, Canada

Entities with the same directors

Name Director Name Director Address
LES PLACEMENTS ANNIE ROBERT LTEE REJEAN ROBERT 213 PIERRE DE ONNEFROY, BOUCHERVILLE QC , Canada
PISCID'OR INC. REJEAN ROBERT 1152 DES PINSONS, BOUCHERVILLE QC J4B 6H1, Canada
LES INSTALLATIONS CITADELLE INC. REJEAN ROBERT 1152 DES PINSONS, BOUCHERVILLE QC J4B 6H1, Canada
2750082 CANADA INC. REJEAN ROBERT 1421 RUE AMPERE, BOUCHERVILLE QC J4B 5Z5, Canada
LES ENTREPRISES VEILLEUX-WELLMAN INC. REJEAN ROBERT 1152 DES PINSONS, BOUCHERVILLE QC J4B 6H1, Canada
142402 CANADA INC. REJEAN ROBERT 1152 DES PINSONS, BOUCHERVILLE QC J4B 6H1, Canada
LES LOCATIONS CITADELLE INC. REJEAN ROBERT 1152 DES PINSONS, BOUCHERVILLE QC J4B 6H1, Canada
160690 CANADA INC. REJEAN ROBERT 1152 DES PINSONS, BOUCHERVILLE QC J4B 6H1, Canada
LES INDUSTRIES CITADELLE INC. REJEAN ROBERT 1152 DES PINSONS, BOUCHERVILLE QC J4B 6H1, Canada
GALERIE D'ART DE MORTAGNE INC. REJEAN ROBERT 1152 DES PINSONS, BOUCHERVILLE QC J4B 6H1, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B5Z5

Similar businesses

Corporation Name Office Address Incorporation
Rejean Savard Holdings Ltd. 4975 Boul. Robert-bourassa, Laval, QC H7E 0A4 1997-11-28
Le Groupe Conseil Gca Inc. 701 Rue Du Lac-rejean, Chertsey, QC J0K 3K0 1997-07-22
Les Placements Rejean Robert Ltee 1770 Boul. Des Laurentides, Laval, QC H7M 2Y4 1978-12-18
Le Groupe Rejean Claveau Ltee 318 Rang 3 Est, R.r. 2, Ste-luce, QC G0K 1P0 1982-11-12
Investissements Internationaux Robert Brumer Inc. 6900 Boul. Decarie, Suite 3450, Montreal, QC H3X 2T8 1980-02-21
Les Investissements Varo-robert Inc. 1449 St-catherine Street West, Montreal, QC H3G 1S6 1981-02-06
Les Investissements Robert King Inc. 5757 Cavendish Blvd., Suite 530, Montreeal, QC H4W 2W8 1976-08-12
Robert Drapeau Holdings Ltd. 16815 Oakwood, Pierrefonds, QC H9H 5C9 1985-03-29
Robert Dandurand Investments Inc. 1997 Boul Edouard, St-hubert, QC J4T 1Z3 1978-04-20
Investissements Robert Morgan Inc. 36 Chemin Dr. Henry, Arundel, QC J0T 1A0 1987-05-20

Improve Information

Please provide details on LE GROUPE D'INVESTISSEMENTS REJEAN ROBERT 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