DISTRIBUTEURS DE PRODUITS AUTOMOTEURS ELECTRONIQUES RHM HOTLINES INC.

Address:
239 St-sacrement, Suite 101, Montreal, QC H2Y 1W9

DISTRIBUTEURS DE PRODUITS AUTOMOTEURS ELECTRONIQUES RHM HOTLINES INC. is a business entity registered at Corporations Canada, with entity identifier is 2806266. The registration start date is March 20, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2806266
Corporation Name DISTRIBUTEURS DE PRODUITS AUTOMOTEURS ELECTRONIQUES RHM HOTLINES INC.
RHM HOTLINES AUTOMOTIVE ELECTRONICS DISTRIBUTORS INC.
Registered Office Address 239 St-sacrement
Suite 101
Montreal
QC H2Y 1W9
Incorporation Date 1992-03-20
Dissolution Date 1994-02-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RONALD H. MOSS 125 BRITTANY AVE UNIT 7, MOUNT-ROYAL QC H3P 1A7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-03-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-03-19 1992-03-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-03-20 current 239 St-sacrement, Suite 101, Montreal, QC H2Y 1W9
Name 1992-03-20 current DISTRIBUTEURS DE PRODUITS AUTOMOTEURS ELECTRONIQUES RHM HOTLINES INC.
Name 1992-03-20 current RHM HOTLINES AUTOMOTIVE ELECTRONICS DISTRIBUTORS INC.
Status 1994-02-10 current Dissolved / Dissoute
Status 1992-03-20 1994-02-10 Active / Actif

Activities

Date Activity Details
1994-02-10 Dissolution
1992-03-20 Incorporation / Constitution en société

Office Location

Address 239 ST-SACREMENT
City MONTREAL
Province QC
Postal Code H2Y 1W9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2842432 Canada Inc. 239 St-sacrement, Suite 101, Montreal, QC H2Y 1W9 1992-08-05
Systeme D'affaires Syndique S.b.s. Inc. 239 St-sacrement, Suite 303, Montreal, QC H2Y 1W9 1977-10-20
Les Films Ferrican Ltee 239 St-sacrement, Montreal, QC H2Y 2W4 1983-10-06
Y.d.r. Diamonds Inc. 239 St-sacrement, Suite 101, Montreal, QC H2Y 1W9 1987-08-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Collections Shoel Inc. 239 Saint-sacrement St., Suite 101, Montreal, QC H2Y 1W9 1991-03-06
Fournitures & Papiers D'affaires Styletron Inc. 239 St-sacrement Street, Suite 101, Montreal, QC H2Y 1W9 1990-06-13
147694 Canada Inc. 239 St. Sacrement, Suite 101, Montreal, QC H2Y 1W9 1985-11-05
Productions CinÉmatographiques Y.h. Inc. 239 Rue St-sacrement, Montreal, QC H2Y 1W9 1985-05-31
Consortium Design International Inc. 239 Rue Du Saint-sacrement, Montreal, QC H2Y 1W9 1980-02-11
Jacques Daoust Designers Ltd. 239 Rue Du St-sacrement, Montreal, QC H2Y 1W9 1975-03-17
Perceptal Limited 415 St. James St West, Suite 200, Montreal 101, QC H2Y 1W9 1967-06-27
Eclairage D'energie Rand Canada Inc. 239 Rue Du St-sacrement, Suite 101, Montreal, QC H2Y 1W9 1989-04-12
The Cinebank Corporation 239 St. Sacrement, Sutie 304, Montreal, QC H2Y 1W9 1978-06-02
Designs D'affaires Lantel Inc. 239 St-sacrement Street, Suite 101, Montreal, QC H2Y 1W9 1990-08-17
Find all corporations in postal code H2Y1W9

Corporation Directors

Name Address
RONALD H. MOSS 125 BRITTANY AVE UNIT 7, MOUNT-ROYAL QC H3P 1A7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y1W9

Similar businesses

Corporation Name Office Address Incorporation
Les Produits Automoteurs Et De Quincaillerie Pro-qual Inc. 7005 Cote St. Luc Road, Cote St. Luc, QC H4V 2Z9 1982-11-12
Distributeurs D'appareils Electroniques Steintron Inc. 7900 Alderbridge Way, Suite 200, Richmond, BC V6X 2A5 1981-06-05
Te-pi Food Distributors Inc. 8590 Rue Le Creusot, St-leonard, QC H1P 2A7 1988-12-21
Les Produits Electroniques Boa Inc. 4480 Cote De Liesse Rd., Suite 101, Montreal, QC H4N 2R1 1982-02-23
Distributeurs Produits D'optiques O.p.d. Inc. 6071 Hadley, Montreal, QC H4E 3P3 1994-03-31
Krisbor Automotive Parts Distributors Inc. 5524 Rue Ferrier, Town of Mont Royal, QC H4P 1M2 2003-03-14
Les Distributeurs De Produits Sanitaires B4 Ltee 1340 1st Ave., C.p. 1608, Ste-catherine, QC J0L 1E0 1987-04-13
Electronics Product Stewardship Canada - 250 Merton Street, Suite 407, Toronto, ON M4S 1B1 2003-01-24
Produits Electroniques Fluke Du Canada Inc. 400 Britannia Road East, Unit 1, Mississauga, ON L4Z 1X9 1987-07-28
Diagnostics Automoteurs Spx Inc. 90 Sparks St., Suite 500, Ottawa, ON K1P 5B4 1980-07-25

Improve Information

Please provide details on DISTRIBUTEURS DE PRODUITS AUTOMOTEURS ELECTRONIQUES RHM HOTLINES 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