COLLECTION RIAMA INC.

Address:
7753 Boul. Newman, La Salle, QC H8M 1X7

COLLECTION RIAMA INC. is a business entity registered at Corporations Canada, with entity identifier is 2683598. The registration start date is January 21, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2683598
Business Number 878428085
Corporation Name COLLECTION RIAMA INC.
Registered Office Address 7753 Boul. Newman
La Salle
QC H8M 1X7
Incorporation Date 1991-01-21
Dissolution Date 1999-12-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
FRANK DIBELLO 2373 CHOPIN STREET, LASALLE QC H8M 2H7, Canada
VINCENZO MUIA 2360 CHOPIN STREET, LASALLE QC H8N 2H6, Canada
MARIA ZAVAGLIA 2373 CHOPIN STREET, LASALLE QC H8M 2H7, Canada
LINA ZAVAGUA 2360 CHOPIN STREET, LASALLE QC H8N 2H6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-01-20 1991-01-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-01-21 current 7753 Boul. Newman, La Salle, QC H8M 1X7
Name 1991-01-21 current COLLECTION RIAMA INC.
Status 1999-12-09 current Dissolved / Dissoute
Status 1993-05-01 1999-12-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-01-21 1993-05-01 Active / Actif

Activities

Date Activity Details
1999-12-09 Dissolution Section: 212
1991-01-21 Incorporation / Constitution en société

Office Location

Address 7753 BOUL. NEWMAN
City LA SALLE
Province QC
Postal Code H8M 1X7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Groliver Inc. 1336 Rue Hébert, Montréal, QC H8M 1C7 2020-10-27
C.p.s - Corporate Paper Supplies Inc. 8490 Rue Jean Brillon, Suite B 412, Ville La Salle, QC H8M 2P7 2003-01-29
Andre Laberge Communications Corp. 1344 Rue Baxter, Lasalle, ON H8M 1A4 1988-03-02
2986566 Canada Inc. 2085 Hebert, Lasalle, QC H8M 1E2 1993-12-22
(sorino Tiles Inc.) 1248 Dollard Street, Lasalle, QC H8M 2P2 1989-03-10

Corporations in the same city

Corporation Name Office Address Incorporation
Oxagile Inc. 1565 Vollans Street, La Salle, ON N9H 2M9 2020-10-10
11646630 Canada Inc. 2935 Brooklyn Avenue, La Salle, ON N9H 0B3 2019-09-25
Rainbow Forest Collective Inc. 4089 Waverley Street, La Salle, MB R0G 0A1 2019-06-27
Win Mt Cuisine Inc. 6181 Disputed Rd, La Salle, ON N9H 0C1 2019-04-24
Iwasiuk Digital Ltd. 62 Prairieview Drive, La Salle, MB R0G 0A2 2018-12-21
10686310 Canada Inc. 8616, Lemieux, La Salle, QC H8N 2B6 2018-03-16
10401960 Canada Inc. 1525 Heritage Drive, La Salle, ON N9H 2M4 2017-09-12
Nash Agency Inc. 147 1re Av, La Salle, QC H8P 2E4 2017-03-06
Royal Malwa Trucking Inc. 34 Kendall Crescent, La Salle, MB R0G 0A2 2016-03-29
Snap-it Payment Services Inc. 80 Waterview Dr, La Salle, MB R0G 0A2 2012-11-22
Find all corporations in LA SALLE

Corporation Directors

Name Address
FRANK DIBELLO 2373 CHOPIN STREET, LASALLE QC H8M 2H7, Canada
VINCENZO MUIA 2360 CHOPIN STREET, LASALLE QC H8N 2H6, Canada
MARIA ZAVAGLIA 2373 CHOPIN STREET, LASALLE QC H8M 2H7, Canada
LINA ZAVAGUA 2360 CHOPIN STREET, LASALLE QC H8N 2H6, Canada

Entities with the same directors

Name Director Name Director Address
EBENISTERIES M.T.V. INC. VINCENZO MUIA 7958 LEFEBVRE, LASALLE QC , Canada

Competitor

Search similar business entities

City LA SALLE
Post Code H8M1X7

Similar businesses

Corporation Name Office Address Incorporation
Arm Agence De Collection Ltée 151 Main Street East, Hawkesbury, ON K6A 1A1 2011-10-07
Collection D'art Benisa Art Collection Inc. 1503 Caldwell Street, Chomedey, Laval, QC H7W 1K3 1982-04-05
The Presidential Car Collection Inc. 5605 Pare, Montreal, QC H4P 1P7 1988-03-08
La Collection Francaise Inc. 5620 Ferrier Street, Montreal, QC H4P 1M7 1988-12-28
Les Cadres Collection Inc. 12457 Rue Bergerac, Pierrefonds, QC H8Z 1C9 1984-07-30
Collection Automobile Canadienne 39 Carl Hall Road, Toronto, ON M3K 2B6 1994-06-30
D.o.r. National Collection Agency Ltd. 11,168 Jean Meunier, Montreal, QC H1G 4S8 1974-01-17
La Collection De Mode Americaine Inc. 5575 Royalmount Avenue, Montreal, QC H4P 1J8 1978-06-06
Agence De Collection Unie N.a.b. Inc. 294 St-paul Street West, 2nd Floor, Montreal, QC H2Y 2A3 1986-07-02
Children's Design International Collection 2-69 Queen Street South, Hamilton, ON L8P 3R6 2018-02-01

Improve Information

Please provide details on COLLECTION RIAMA 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