COLLECTIONS JEAN RAFAEL INC.

Address:
587 Rue Iberville, Repentigny, QC J6A 2C2

COLLECTIONS JEAN RAFAEL INC. is a business entity registered at Corporations Canada, with entity identifier is 266621. The registration start date is January 12, 1978. The current status is Dissolved.

Corporation Overview

Corporation ID 266621
Business Number 101050847
Corporation Name COLLECTIONS JEAN RAFAEL INC.
Registered Office Address 587 Rue Iberville
Repentigny
QC J6A 2C2
Incorporation Date 1978-01-12
Dissolution Date 1995-07-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
PAUL LARIVEE 12162 26IEME AVE, RIVIERE RAPIDES, MONTREAL QC , Canada
JEAN PIERRE LAFOND 532 DE MARIGNY, LAVAL QC H7N 5A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-01-11 1978-01-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1978-01-12 current 587 Rue Iberville, Repentigny, QC J6A 2C2
Name 1978-01-12 current COLLECTIONS JEAN RAFAEL INC.
Status 1995-07-28 current Dissolved / Dissoute
Status 1983-06-03 1995-07-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1978-01-12 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-07-28 Dissolution
1978-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1984 1984-04-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 587 RUE IBERVILLE
City REPENTIGNY
Province QC
Postal Code J6A 2C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Yni Youngnam Int'l Inc. 601 Boulevard Iberville, Repentigny, QC J6A 2C2 1999-01-26
Confection De Repentigny Inc. 585 Rue Iberville, Repentigny, QC J6A 2C2 1982-11-19
Ibec-an Ltee 571 Boul Iverville, App 42, Repentigny, QC J6A 2C2 1982-10-07
Stewart Hartshorn Management and Sales Co. Ltd. 605 Boulevard Iberville, Repentigny, ON J6A 2C2 1963-09-11
3590437 Canada Inc. 601 Boulevard Iberville, Repentigny, QC J6A 2C2 1999-02-19
Quincaillerie Indubec Ltee 601 Boulevard Iberville, Repentigny, QC J6A 2C2 1980-12-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Water Damage Prevention Association of Canada 211 Boulevard Brien, Unit 8, Suite 110, Repentigny, QC J6A 0A4 2020-05-15
10771082 Canada Ltd. 8-211 Boulevard Brien, Suite 334, Repentigny, QC J6A 0A4 2018-05-07
Ungava Telecom Inc. 8-211 Boul Brien, Suite 431, Repentigny, QC J6A 0A4 2017-05-17
Deart Inc. 8-211 Boul. Brien Suite # 338, Repentigny, QC J6A 0A4 2016-11-11
9964096 Canada Inc. 8-211, Boul. Brien Suite # 338, Repentigny, QC J6A 0A4 2016-10-29
Novarius Inc. 8-211, Boulevard Brien, Repentigny, QC J6A 0A4 2016-04-28
9650059 Canada Inc. 8-211 Brien Suite #101, Repentigny, QC J6A 0A4 2016-02-29
Cyberhexa Inc. 8-211, Boul. Brien, Suite 103, Repentigny, QC J6A 0A4 2015-11-09
So Beautyfull Cosmetics International Inc. 319-8-211, Boulevard Brien, Repentigny, QC J6A 0A4 2014-12-03
8580286 Canada Inc. 8-211 Brien, Suite #101, Repentigny, QC J6A 0A4 2013-07-15
Find all corporations in postal code J6A

Corporation Directors

Name Address
PAUL LARIVEE 12162 26IEME AVE, RIVIERE RAPIDES, MONTREAL QC , Canada
JEAN PIERRE LAFOND 532 DE MARIGNY, LAVAL QC H7N 5A3, Canada

Entities with the same directors

Name Director Name Director Address
BOUTIQUE MODERNA DU CHAMPION DU MEUBLE LTEE JEAN PIERRE LAFOND 383 BOUL. CHURCHILL, QUEBEC QC , Canada
MANOIR ANCESTRAL II (ST-HILAIRE) LTEE JEAN PIERRE LAFOND 596 MOUNTAINVIEW, OTTERBURN PARK QC , Canada
GROUPE CONSEIL PAGIED INC. PAUL LARIVEE RR 3, BURY QC J0B 1J0, Canada
CONFECTIONS LAVALTRIE INC. PAUL LARIVEE 80 RANG ST-HENRI, LAVALTRIE QC J0K 1H0, Canada

Competitor

Search similar business entities

City REPENTIGNY
Post Code J6A2C2

Similar businesses

Corporation Name Office Address Incorporation
Rafael Ramirez & Sons Inc. 1260 Richmond, Suite 7149, Montreal, QC H3K 2H2 1980-04-21
Collections Vst Collections Inc. 700 De Gaspe, Suite 1203, Nuns Island, Verdun, QC H3E 1H2 1989-10-25
Collections Privees Ltee 333 Chabanel St.west, 6th Floor, Montreal, QC H2N 2E7 1979-01-11
Collections Divines Inc. 10914 Bourl Ste-gertrude, Montreal, Quebec, QC H1G 5N9 2005-08-04
Les Collections D.k.p. LtÉe 225 Chabanel Street West, 4th Floor, Montreal, QC H2N 2C9 1989-05-25
Collections Jana Collections Inc. 5535 Pare Street, Montreal, QC H4P 1P7 1989-04-11
Luv U Always Collections Inc. 302 - 4795 Sainte-catherine Street West, Westmount, QC H3Z 1S8 2009-11-17
Scp Collections Inc. 800 Place Victoria, Suite 4700, Montreal, QC H4Z 1H6 2006-06-16
Contemporary Family Collections Inc. 2600 Boul Laurier, Bureau 660, Sainte-foy, QC G1V 4W1 1998-06-23
Collections W.b.f. Inc. 70 Mount Royal Ave W, Montreal, QC H2T 2S4 1993-02-23

Improve Information

Please provide details on COLLECTIONS JEAN RAFAEL 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