DISTRIBUTIONS RDS-MARCADET INC. is a business entity registered at Corporations Canada, with entity identifier is 2857138. The registration start date is September 30, 1992. The current status is Dissolved.
Corporation ID | 2857138 |
Business Number | 133825935 |
Corporation Name |
DISTRIBUTIONS RDS-MARCADET INC. RDS-MARCADET DISTRIBUTION INC. |
Registered Office Address |
2920 Halpern St-laurent QC H4S 1R2 |
Incorporation Date | 1992-09-30 |
Dissolution Date | 1995-09-25 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
ROBERT STEIN | 30 RIVE BERLIOZ SUITE 1012, NUN'S ISLAND QC H3E 1L3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1992-09-30 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1992-09-29 | 1992-09-30 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Address | 1992-09-30 | current | 2920 Halpern, St-laurent, QC H4S 1R2 |
Name | 1992-09-30 | current | DISTRIBUTIONS RDS-MARCADET INC. |
Name | 1992-09-30 | current | RDS-MARCADET DISTRIBUTION INC. |
Status | 1995-09-25 | current | Dissolved / Dissoute |
Status | 1995-08-08 | 1995-09-25 | Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée |
Status | 1992-09-30 | 1995-08-08 | Active / Actif |
Date | Activity | Details |
---|---|---|
1995-09-25 | Dissolution | |
1995-08-08 | Statement of Intent to Dissolve / Déclaration d'intention de dissolution | |
1992-09-30 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1994 | 1993-12-09 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1993 | 1993-12-09 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Address | 2920 HALPERN |
City | ST-LAURENT |
Province | QC |
Postal Code | H4S 1R2 |
Country | Canada |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Entreprises R. D. Stein Inc. | 2920 Halpern, Montreal, QC H4S 1R2 | 1992-08-06 |
Corporation Name | Office Address | Incorporation |
---|---|---|
3007421 Canada Inc. | 2800 Halpern St, Montreal, QC H4S 1R2 | 1994-02-18 |
Rockland Cogen Inc. | 3000 Halpern Street, St-laurent, QC H4S 1R2 | 1993-12-07 |
151265 Canada Inc. | 2972 Halpern St., St-laurent, QC H4S 1R2 | 1986-08-14 |
Atelier General De Fenetrage (a.g.f.) Ltee | 2850 Rue Halpern, St-laurent, QC H4S 1R2 | 1984-05-29 |
Orexis Informatiques Inc. | 2830 Halpern Road, St-laurent, QC H4S 1R2 | 1983-05-16 |
Les Placements Tresidder Inc. | 2910 Halpern Nord, St-laurent, QC H4S 1R2 | 1983-04-29 |
Outillage De Precision Numerique N.r. Inc. | 2970 Halpern Street, Montreal, QC H4S 1R2 | 1982-05-21 |
Hudson Supplies Inc. | 2940 Halpern Street, St. Laurent, QC H4S 1R2 | 1979-12-17 |
Aamium Inc. | 2850 Halpern, St Laurent, QC H4S 1R2 | 1979-01-16 |
Multipass Systems Ltd/ltee | 2948 Halpern Street, St-laurent, Montreal, QC H4S 1R2 | 1974-03-28 |
Find all corporations in postal code H4S1R2 |
Name | Address |
---|---|
ROBERT STEIN | 30 RIVE BERLIOZ SUITE 1012, NUN'S ISLAND QC H3E 1L3, Canada |
Name | Director Name | Director Address |
---|---|---|
7681160 CANADA INC. | ROBERT STEIN | 16 ALDRED CRESCENT, HAMPSTEAD QC H3X 3J1, Canada |
3357929 CANADA INC. | ROBERT STEIN | 57 GLENMORE, HAMPSTEAD QC H3X 3N1, Canada |
9002332 CANADA INC. | Robert Stein | 16 Aldred Crescent, Montreal QC H3X 3J1, Canada |
3878791 CANADA INC. | ROBERT STEIN | 5872 FERNCROFT ROAD, HAMPSTEAD QC H3X 1C7, Canada |
6612385 CANADA INC. | ROBERT STEIN | 57 CHEMIN GLENMORE, HAMPSTEAD QC H3X 3N1, Canada |
3633942 CANADA INC. | ROBERT STEIN | 57 GLENMORE ROAD, HAMPSTEAD QC H3X 3N1, Canada |
168143 CANADA INC. | ROBERT STEIN | 30 BERLIOZ RIVE, APT 1012, NUN'S ISLAND QC , Canada |
3633934 CANADA INC. | ROBERT STEIN | 57 GLENMORE RD., HAMPSTEAD QC H3X 3N1, Canada |
4554531 CANADA INC. | ROBERT STEIN | 12 OLD CORNER ROAD, POUND RIDGE NY 10576, United States |
150410 CANADA INC. | ROBERT STEIN | 12 OLD CORNER ROAD, POUND RIDGE NY 10576, United States |
City | ST-LAURENT |
Post Code | H4S1R2 |
Corporation Name | Office Address | Incorporation |
---|---|---|
B.u.c. Distribution Ltd. | 12,180 Rue De La Gauchetiere, Montreal, QC H1B 2K5 | 2002-12-11 |
Les Distributions Dyk Inc. | 1875 Tillemont, Brossard, QC J4W 2H9 | 1978-08-28 |
Les Distributions R.e.s.p. Inc. | 812 Lavallee Street, Ville Lasalle, QC | 1977-02-28 |
Les Distributions T.t.r. Ltee | 3900 MontÉe Masson, Suite 22, Laval, QC H7B 1C4 | 1999-12-16 |
Distributions De Materiaux F.f.g. LtÉe | 2775 Rue Sabourin, St-laurent, QC H2S 1M2 | 1989-02-09 |
Pf/c Film Distribution Inc. | 49 Shallmar Blvd, Toronto, ON M6C 2K1 | 1994-12-30 |
Les Distributions D'acier Can Ray Inc. | 50 Rue De Rotterdam, St Augustin De Desmaures, QC G3A 1S9 | 1984-03-28 |
Distribution Stor Haus Distributions Ltee | 7800 Cote De Liesse St., Montreal, QC | 1979-08-15 |
T.i.m. Distribution Inc. | 3333 Chemin Cote Vertu, Suite 635, St-laurent, QC H4R 2N1 | 1988-03-17 |
Les Distributions En Refrigeration M.h.w. Ltee | 842 Fletcher Valley Crescent, Mississauga, ON L5J 2X7 | 1981-09-09 |
Please provide details on DISTRIBUTIONS RDS-MARCADET 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 |