RGF BROSSARD HOLDINGS INC.

Address:
200 King Street West, Suite 2012, Toronto, ON M5H 3T4

RGF BROSSARD HOLDINGS INC. is a business entity registered at Corporations Canada, with entity identifier is 2500850. The registration start date is July 28, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2500850
Business Number 878981752
Corporation Name RGF BROSSARD HOLDINGS INC.
Registered Office Address 200 King Street West
Suite 2012
Toronto
ON M5H 3T4
Incorporation Date 1989-07-28
Dissolution Date 1998-01-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
- NIL NoAddressLine, NIL ON , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-07-28 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-07-27 1989-07-28 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-07-28 current 200 King Street West, Suite 2012, Toronto, ON M5H 3T4
Name 1989-07-28 current RGF BROSSARD HOLDINGS INC.
Status 1998-01-04 current Dissolved / Dissoute
Status 1996-11-01 1998-01-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-07-28 1996-11-01 Active / Actif

Activities

Date Activity Details
1998-01-04 Dissolution
1989-07-28 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1993-08-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 200 KING STREET WEST
City TORONTO
Province ON
Postal Code M5H 3T4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
The Canadian Duff-norton Company, Limited 200 King Street West, Suite 1800 Box 64, Toronto, ON M5H 3T4 1914-01-12
Queenhaven House Inc. 200 King Street West, Suite 1800, Toronto, ON M5H 3T4 1991-06-25
United Applications Development Inc. 200 King Street West, Suite 1202, Toronto, ON M5H 3W8 1991-07-16
Playtex Apparel Canada Ltd. 200 King Street West, Suite 1800 C.p. Box 64, Toronto, ON M5H 3T4 1988-10-31
Cannon Hygiene Canada Limited 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1990-12-24
Edifice À Bureau Taschereau Inc. 200 King Street West, Suite 2012, Toronto, QC M5H 3T4 1992-04-07
Jackpot Express Line Inc. 200 King Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1996-02-05
3239705 Canada Inc. 200 King Street West, Suite 1100 Box 11, Toronto, ON M5H 3T4 1996-03-18
Alumni Event Services Inc. 200 King Street West, Suite 2300, Toronto, ON M5H 3W5 1997-02-14
Griffin Dewatering Limited 200 King Street West, 2300, Toronto, ON M5H 3W5 1997-02-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lifemark Health Inc. 200 King St.west, Suite 1100, Toronto, ON M5H 3T4 1998-09-29
Dmk International Distribution Inc. 200 King St. W., Suite 1100, Toronto, ON M5H 3T4 1993-07-09
Student Conservation Association of Canada King St Reet West, Suite 1100, Toronto, ON M5H 3T4 1991-03-25
Liquitransport Distribution & Chartering Ltd. 200 King Street Street West, 11th Floor P.o. Box 11, Toronto, ON M5H 3T4 1984-03-19
Hygiene Comdiscan Ltee 200 King West, Suite 1100, Toronto, ON M5H 3T4 1974-08-23
Cdi Transitional Management Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Cn Tower Limited 200 King Street West, Suite 1500, Toronto, ON M5H 3T4
Mfs Nt Acquisition Co. Ltd. 200 King Street West, Suite 2004, Toronto, ON M5H 3T4 1997-11-06
Mrdc Operations Corporation 200 King Street West, Suite 1100, Toronto, ON M5H 3T4 1997-12-09
Cdi Transitional Management (1998) Inc. 200 King Street West, Suite 1100, Toronto, ON M5H 3T4
Find all corporations in postal code M5H3T4

Corporation Directors

Name Address
- NIL NoAddressLine, NIL ON , Canada

Entities with the same directors

Name Director Name Director Address
Network North Communications Ltd. - NIL NoAddressLine, NIL NT , Canada
Intelogic Trace Canada Inc. - NIL NoAddressLine, NIL ON , Canada
BRAMALEA CENTRES LIMITED CENTRES BRAMALEA LIMITEE - NIL NoAddressLine, NIL ON , Canada
SOUDURE LUIS GECA INC. - NIL NoAddressLine, NIL QC , Canada
GOLDENBERG FUR TRADING INC. COMMERCE DE FOURRURES GOLDENBERG INC. - NIL NoAddressLine, NIL QC , Canada
169683 CANADA INC. - NIL NoAddressLine, NIL QC , Canada
LES SPECIALITES DE PLOMBERIE RAY-JEAN LTEE - NIL NoAddressLine, NIL QC , Canada
XTV TELEVISION INC. - - NIL NoAddressLine, NIL QC , Canada
120288 CANADA LTEE - NIL NoAddressLine, NIL QC , Canada
YORK-SHIPLEY (CANADA) LTD. - NIL NoAddressLine, NIL ON , Canada

Competitor

Search similar business entities

City TORONTO
Post Code M5H3T4

Similar businesses

Corporation Name Office Address Incorporation
Jeanline(brossard) Holdings Corp. 9335 Leduc, Unite #10, Brossard, QC H8S 4K7 2006-04-29
Robert Bergeron Holdings Limited 1610 Est, Boulevard Provencher, Brossard, Montreal, QC 1978-06-14
Everwealth Holdings Inc. 8045 Rue Rostand, Brossard, QC J4X 2R7 1991-04-02
Felex Holdings Inc. 6300 De Chambery, Brossard, QC J4Z 0N7 2019-06-16
Musallamco Holdings Inc. 3560 Beaufort, Brossard, QC J4Z 2N5 1991-07-08
Cookina Holdings Inc. 236-3500, Boul. Matte, Brossard, QC J4Y 2Z2 2011-05-20
Anil Holdings Inc. 2655 Acadie, Brossard, QC J4Z 3A4 1983-11-04
Jiaqi Liang Holdings Inc. 3880 Leningrad, Brossard, QC J4Y 3J6 2018-07-09
Thoring Holdings Ltd. 3000 Matte Boulevard, Brossard, QC J4Y 2H5 1986-12-02
Neuralia Holdings Inc. 6185 Boulevard Taschereau, Brossard, QC J4Z 1A6 2019-03-07

Improve Information

Please provide details on RGF BROSSARD HOLDINGS 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