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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1995-07-28 | Dissolution | |
1978-01-12 | Incorporation / Constitution en société |
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 |
Address | 587 RUE IBERVILLE |
City | REPENTIGNY |
Province | QC |
Postal Code | J6A 2C2 |
Country | Canada |
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 |
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 |
Name | Address |
---|---|
PAUL LARIVEE | 12162 26IEME AVE, RIVIERE RAPIDES, MONTREAL QC , Canada |
JEAN PIERRE LAFOND | 532 DE MARIGNY, LAVAL QC H7N 5A3, Canada |
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 |
City | REPENTIGNY |
Post Code | J6A2C2 |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |