3RECSL INTERNATIONAL INC.

Address:
500 Laurier Ave. W., Suite Ph-5, Ottawa, ON K1R 5E1

3RECSL INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2726688. The registration start date is June 20, 1991. The current status is Dissolved.

Corporation Overview

Corporation ID 2726688
Corporation Name 3RECSL INTERNATIONAL INC.
Registered Office Address 500 Laurier Ave. W.
Suite Ph-5
Ottawa
ON K1R 5E1
Incorporation Date 1991-06-20
Dissolution Date 1994-10-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
SUZANNE LEBLANC 500 LAURIER AVENUE W., PH-5, OTTAWA ON K1R 5E1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-06-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1991-06-19 1991-06-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1991-06-20 current 500 Laurier Ave. W., Suite Ph-5, Ottawa, ON K1R 5E1
Name 1991-06-20 current 3RECSL INTERNATIONAL INC.
Status 1994-10-31 current Dissolved / Dissoute
Status 1994-10-01 1994-10-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1991-06-20 1994-10-01 Active / Actif

Activities

Date Activity Details
1994-10-31 Dissolution
1991-06-20 Incorporation / Constitution en société

Office Location

Address 500 LAURIER AVE. W.,
City OTTAWA
Province ON
Postal Code K1R 5E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Tot Film Productions Inc. 500 Laurier Ave. W., Suite 2608, Ottawa, ON K1R 5E1 1985-03-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
3161455 Canada Inc. 500 Laurier St, Suite 2003, Ottawa, ON K1R 5E1 1995-06-30
2969351 Canada Inc. 500 Laurier Avenue, Suite 809, Ottawa, ON K1R 5E1 1993-11-02
Calidus Food Products Inc. 500 Boul. Laurier-ouest, App. 309, Ottawa, ON K1R 5E1 1988-11-28
150272 Canada Inc. 530 Laurier Ave. West, Suite 2504, Ottawa, ON K1R 5E1 1986-05-09
Wartre Foods Inc. 500 Laurier Ave. West, Suite 2206, Ottawa, ON K1R 5E1 1982-10-05
105664 Canada Inc. 500 Laurier West, Suite 2004, Ottawa, ON K1R 5E1 1981-04-08
80871 Canada Limited 500 Laurier Avenue West, Suite 1405, Ottawa, ON K1R 5E1 1976-12-08
Innogenetech Inc. 500 Laurier Avenue West, Suite 1007, Ottawa, ON K1R 5E1 1998-06-05
Algron Occupational Hygiene & Engineering Services Inc. 500 Laurier Avenue West, Suite 2703, Ottawa, ON K1R 5E1 1986-05-22
Carswell Furnaces Limited 500 Laurier Avenue West, Suite 1605 Queen Eliz. Twr, Ottawa, ON K1R 5E1 1954-05-12
Find all corporations in postal code K1R5E1

Corporation Directors

Name Address
SUZANNE LEBLANC 500 LAURIER AVENUE W., PH-5, OTTAWA ON K1R 5E1, Canada

Entities with the same directors

Name Director Name Director Address
FONDATION FAMILLE LE BLANC Suzanne Leblanc 716, avenue Wiseman, Outremont QC H2V 3K6, Canada
107620 CANADA INC. SUZANNE LEBLANC 4814 DU PETIT GARROT, ST-AUGUSTIN QC G3A 2B3, Canada
PROSUPPLEX PROCUREMENT EXPORTING INC. SUZANNE LEBLANC 495 CHEMIN MONK, ILE-BIZARD QC H9E 1B1, Canada
LES CONSULTANTS C. -A. -S. LEBLANC INC. SUZANNE LEBLANC 140 CHEMIN TURBIDE, L'ÉTANG-DU-NORD QC G4T 3L4, Canada
Canadian Breast Cancer Network SUZANNE LEBLANC 166 LIBERTY CRESCENT, MONCTON NB E1A 6K6, Canada
Chambre de commerce de St-Faustin, Lac Carré, Lac Supérieur SUZANNE LEBLANC -, C.P. 341, ST-FAUSTIN QC J0T 2G0, Canada
4317378 CANADA INC. SUZANNE LEBLANC 140 CHEMIN TURBIDE, L'ÉTANG-DU-NORD, ILES-DE-LA-MADELEINE QC G4T 3L4, Canada
LES CONSULTANTS C.-A.-S. LEBLANC INC. SUZANNE LEBLANC 140 CH TURBIDE, ILES DE LA MADELEINE QC G0B 1E0, Canada
CHAMBRE DE COMMERCE DES ILES-DE-LA-MADELEINE SUZANNE LEBLANC 140 CH. TURBIDE, L'ETANG-DU-NORD QC G4T 3B4, Canada
Éditions Ozalee inc. SUZANNE LEBLANC 44 BOUL. DES TREMBLES, GATINEAU QC J9A 2E5, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1R5E1

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Les Meubles Oro International Inc. 6180 Vauden Abeele, St-laurent, QC H4S 1R9 1984-10-12
Power of Voice International 170 Macpherson Avenue, Toronto, ON M5R 1W8 2017-08-25
Commerce International W.d.s. Inc. 2250 Guy Street, Suite 305, Montreal, QC H3H 2M3 1990-10-29

Improve Information

Please provide details on 3RECSL INTERNATIONAL 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