INDUSTRIES R H S T INC.

Address:
366 De La Roseraie Street, Rosemere, QC J7A 4N2

INDUSTRIES R H S T INC. is a business entity registered at Corporations Canada, with entity identifier is 2978920. The registration start date is December 2, 1993. The current status is Active.

Corporation Overview

Corporation ID 2978920
Business Number 140676990
Corporation Name INDUSTRIES R H S T INC.
R H S T INDUSTRIES INC.
Registered Office Address 366 De La Roseraie Street
Rosemere
QC J7A 4N2
Incorporation Date 1993-12-02
Dissolution Date 2005-09-19
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS GRADEK 366 DE LA ROSERAIE, ROSEMÈRE QC J7A 4N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-01 1993-12-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-06-14 current 366 De La Roseraie Street, Rosemere, QC J7A 4N2
Address 1993-12-02 2016-06-14 2 Place Laval, Bureau 500, Laval, QC H7N 5N6
Name 1993-12-02 current INDUSTRIES R H S T INC.
Name 1993-12-02 current R H S T INDUSTRIES INC.
Status 2019-06-12 current Active / Actif
Status 2019-05-14 2019-06-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2016-06-14 2019-05-14 Active / Actif
Status 2005-09-19 2016-06-14 Dissolved / Dissoute
Status 2005-04-05 2005-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-11-27 2005-04-05 Active / Actif
Status 1998-04-01 2000-11-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-07-10 1998-04-01 Active / Actif

Activities

Date Activity Details
2016-06-14 Revival / Reconstitution
2005-09-19 Dissolution Section: 212
1993-12-02 Incorporation / Constitution en société

Office Location

Address 366 de la Roseraie Street
City Rosemere
Province QC
Postal Code J7A 4N2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Francis Vella Creations Limited 367 Cr De La Roseraie, Rosemere, QC J7A 4N2 2014-01-15
Almiranta Corporation 359 De La Roseraie, Rosemère, QC J7A 4N2 2012-06-14
7338945 Canada Corporation 359, Croissant De La Roseraie, Rosemère, QC J7A 4N2 2010-03-01
6889409 Canada Inc. 383 Crois De La Roseraie, Rosemere, QC J7A 4N2 2007-12-13
Gradek Energy Canada Inc. 366 De La Roseraie St., Rosemere, QC J7A 4N2 2007-06-13
Investissements Almiranta Inc. 359, Rue Roseraie, RosemÈre, QuÉbec, QC J7A 4N2 2002-11-18
R H S T Development Inc. 366 De La Roseraie, Rosemère, QC J7A 4N2 1993-12-02
Sablage Renaud Cloutier Inc. 365 Croissant De La Roseraie, Rosemer, QC J7A 4N2 1983-11-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6282342 Canada Inc. 8 Rue Paul-bergeron, Blainville, QC J7A 0A1 2004-10-01
10084344 Canada Inc. 1 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2017-01-30
9768335 Canada Inc. 15 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2016-05-30
Ludicsteps Solutions Inc. 4, Hector-maisonneuve, Blainville, QC J7A 0A2 2015-04-29
9015566 Canada Inc. 4 Hector-maisonneuve, Blainville, QC J7A 0A2 2014-09-10
Caj Asset Holding Inc. 15, Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2010-10-04
7505396 Canada Inc. 35 Hector Maisonneuve, Blainville, QC J7A 0A2 2010-05-04
7505426 Canada Inc. 35 Hector Maisonneuve, Blainville, QC J7A 0A2 2010-05-04
Garderies Coffre À Jouets (arthur-sauvÉ) Inc. 15, Rue Hector-maisonneuve, Blainville, QC J7A 0A2 2012-02-15
192372 Canada Inc. 1 Rue Hector-maisonneuve, Blainville, QC J7A 0A2 1985-03-14
Find all corporations in postal code J7A

Corporation Directors

Name Address
THOMAS GRADEK 366 DE LA ROSERAIE, ROSEMÈRE QC J7A 4N2, Canada

Entities with the same directors

Name Director Name Director Address
WELCOME ENERGY INC. ENERGIE WELCOME INC. THOMAS GRADEK 366 DE LA ROSERAIE STREET, ROSEMERE QC J7A 4N2, Canada
R H S T DEVELOPMENT INC. THOMAS GRADEK 366 DE LA ROSERAIE, ROSEMÈRE QC J7A 4N2, Canada
GRADEK ENERGY INC. THOMAS Gradek 366 DE LA ROSERAIE ST., ROSEMERE QC J7A 4N2, Canada
2978881 CANADA INC. THOMAS GRADEK 366 DE LA ROSERAIE, ROSEMÈRE QC J7A 4N2, Canada
167824 CANADA INC. THOMAS GRADEK 63 DES BOCAGES, LAVAL QC H7W 4Z1, Canada
GRADEK ENERGY CANADA INC. THOMAS GRADEK 366 DE LA ROSERAIE ST., ROSEMERE QC J7A 4N2, Canada
CONSORTIUM INDUSTRIEL CANADIEN EN NANOTECHNOLOGIE (CICN) THOMAS GRADEK 366, RUE ROSERAIE, ROSEMÈRE QC J7A 4N2, Canada
GRADEK DEVELOPMENT INC. THOMAS GRADEK 63 DES BOCAGES, LAVAL QC H7W 4Z1, Canada

Competitor

Search similar business entities

City Rosemere
Post Code J7A 4N2

Similar businesses

Corporation Name Office Address Incorporation
German Pharmaceutical Industries Inc. 119 Rue Perrier, Beauport, QC G1E 6S3 1979-05-14
P G Decorative Industries Inc. 4957 Rue Jean Brillant, Montreal, QC H3W 1T8 1979-11-09
G.g.m. Fashion Industries Inc. 5455 De Gaspe, Suite 600, Montreal, QC H2T 3B3 1987-01-30
Les Industries De Fibres De Verre Ifc Inc. 4740 Des Alouettes, Ste-catherine, QC H9R 2H7 1996-02-07
P.g.h. Industries Limited 210 Glen Morris Road East, St-george, ON N0E 1N0 1965-09-01
Les Industries Emballages & Etiquettages R.j.l. Inc. 14 Rosemount Avenue, Westmount, QC H3Y 3G7 1991-10-15
P & S Industries D'eau Inc. 2500 Victoria Avenue, Suite 1500, Regina, SK S4P 3X2
Les Industries D'acier G & H Limitee 315 Nantucket Blvd, Scarborough, ON 1949-09-08
Les Industries Air-solaire LtÉe 820 Boul.guimond, Local 105, Longueuil, QC J4G 1T5 2002-05-15
In. Vog Industries Inc. 3333 Graham Blvd., Suite 308a, Mont-royal, QC H3R 3L5 2012-06-12

Improve Information

Please provide details on INDUSTRIES R H S T 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