LUPIEN, ROSENBERG (INTERNATIONAL) INC.

Address:
5227 Rue Notre-dame Sud, Bur.200, Montreal, QC H1N 3K8

LUPIEN, ROSENBERG (INTERNATIONAL) INC. is a business entity registered at Corporations Canada, with entity identifier is 2988381. The registration start date is December 24, 1993. The current status is Dissolved.

Corporation Overview

Corporation ID 2988381
Business Number 140876939
Corporation Name LUPIEN, ROSENBERG (INTERNATIONAL) INC.
Registered Office Address 5227 Rue Notre-dame Sud
Bur.200
Montreal
QC H1N 3K8
Incorporation Date 1993-12-24
Dissolution Date 2000-06-13
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
JEAN SHOIRY 3186 RUE GALT OUEST, SHERBROOKE QC J1K 1M7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1993-12-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1993-12-23 1993-12-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1993-12-24 current 5227 Rue Notre-dame Sud, Bur.200, Montreal, QC H1N 3K8
Name 1993-12-24 current LUPIEN, ROSENBERG (INTERNATIONAL) INC.
Status 2000-06-13 current Dissolved / Dissoute
Status 1993-12-24 2000-06-13 Active / Actif

Activities

Date Activity Details
2000-06-13 Dissolution Section: 210
1993-12-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 1999-08-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1998 1997-11-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5227 RUE NOTRE-DAME SUD
City MONTREAL
Province QC
Postal Code H1N 3K8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Zpc Import and Export Inc. 3141 Anne-hebert St., Montreal, QC H1N 0A4 2013-12-18
Savanil Inc. 7209, Avenue Pierre-de-coubertin, Montréal, QC H1N 0A6 2016-05-10
8042691 Canada Inc. 237-3075, Rue Paul-david, Montréal, QC H1N 0A8 2011-11-30
7830807 Canada Inc. 3075, Rue Paul-david, Bureau 237, Montréal, QC H1N 0A8 2011-04-08
6240909 Canada Inc. 3075, Rue Paul-david, Suite 237, 2e étage, Montréal, QC H1N 0A8 2004-05-28
Gestion Canse Inc. 3075 Paul-david App 201, MontrÉal (quÉbec), QC H1N 0A8
8118604 Canada Inc. 3075, Rue Paul-david, Bureau 237, Montréal, QC H1N 0A8 2012-02-27
8498903 Canada Inc. 237-3075, Rue Paul-david, Montréal, QC H1N 0A8 2013-04-18
Carbon Finance Intel Corp. 7401-201 Rue De Marseille, Montreal, QC H1N 0A9 2008-03-24
6853676 Canada Inc. 7401 Rue De Marseille, App 106, Montréal, QC H1N 0A9 2007-10-10
Find all corporations in postal code H1N

Corporation Directors

Name Address
JEAN SHOIRY 3186 RUE GALT OUEST, SHERBROOKE QC J1K 1M7, Canada

Entities with the same directors

Name Director Name Director Address
Motion Composites INC. JEAN SHOIRY 1470 CHEMIN BOUFFARD, SAINT-DENIS-DE-BROMPTON QC J0B 2P0, Canada
2889412 CANADA INC. JEAN SHOIRY 3186 GALT O, SHERBROOKE QC J1K 1M7, Canada
MOTION TAIWAN INC. Jean Shoiry 1470, chemin Bouffard, Saint-Denis-de-Brompton QC J0B 2P0, Canada
9496190 CANADA INC. Jean Shoiry 1470, chemin Bouffard, Saint-Denis-de-Brompton QC J0B 2P0, Canada
3455971 Canada Inc. JEAN SHOIRY 855 RUE PEPIN BUREAU 20, SHERBROOKE QC J1L 2P8, Canada
6198767 CANADA SOCIÉTÉ PAR ACTIONS DE RÉGIME FÉDÉRAL JEAN SHOIRY 1470, CHEMIN BOUFFARD, ST-DENIS-DE-BROMPTON QC J0B 2P0, Canada
VALORACTION INC. JEAN SHOIRY 3186 RUE GALT OUEST, SHERBROOKE QC J1K 1M7, Canada
SDD PLASTRI INC. Jean Shoiry 1470, chemin Bouffard, Saint-Denis-de-Brompton QC J0B 2P0, Canada
ALTERNATIVE ENFOUISSEMENT AGRICULTURE (ALENAG) INC. JEAN SHOIRY 3186 RUE GALT OUEST, SHERBROOKE QC J1K 1M7, Canada
SDD PIERRE-DE SAUREL INC. JEAN SHOIRY 1470 CHEMIN BOUFFARD, SAINT-DENIS DE BRAMPTON QC J0B 2P0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1N3K8

Similar businesses

Corporation Name Office Address Incorporation
Consultants Lupien, Rosenberg Inc. 4590 Cote Vertu West, St-laurent, QC H4S 1C7 1995-07-31
Lupien, Rosenberg & Associes Inc. 6510 Des Faucons, Laval, QC H7L 4E9 1986-12-12
Rosenberg Family Foundation 485 D'outremont Avenue, Montreal, QC H2V 3M4 1999-10-12
Barake & Rosenberg Foods Inc. First Canadian Place, 100 King Street West, Suite 5700, Toronto, ON M5X 1C7 2014-07-17
Agence Leon Rosenberg Limitee 1181 Hollis Street Hotel N.s., Suite 1, Halifax, NS B3H 2P6 1969-04-01
Technical Services M. Lupien Inc. 230 Boul. Henri-bourassa Est, Suite 305, Montreal, QC H3L 1B8 1984-04-03
Sam and Sari Rosenberg Family Corporation 4800 Jean Talon Street West, Suite 401, Montreal, QC H4P 2N5 2015-12-03
Shmilu and Sari Rosenberg Foundation 4800 Rue Jean-talon Ouest, Bureau 401, Montréal, QC H4P 1W9 2013-11-07
Lawrence Rosenberg Medical Services Inc. 6507 Fern Road, Côte Saint-luc, QC H4V 1E4 2014-12-18
J.d. Rosenberg Co. Ltd. 473 Adelaide St W, Toronto, ON M5V 1T1 1958-12-30

Improve Information

Please provide details on LUPIEN, ROSENBERG (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