ROCPHIL INC.

Address:
1 Place Ville Marie, Bureau 2821, Montreal, QC H3B 4R4

ROCPHIL INC. is a business entity registered at Corporations Canada, with entity identifier is 3170888. The registration start date is August 14, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3170888
Business Number 894661867
Corporation Name ROCPHIL INC.
Registered Office Address 1 Place Ville Marie
Bureau 2821
Montreal
QC H3B 4R4
Incorporation Date 1995-08-14
Dissolution Date 2011-07-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
PHILIPPE LAROCQUE 31 CHEMIN DES ABEILLES, R.R. 120, STE-ANNE-DES-LACS QC J0R 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-08-13 1995-08-14 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-03-01 current 1 Place Ville Marie, Bureau 2821, Montreal, QC H3B 4R4
Address 2003-08-01 2004-03-01 2584 Moreau, Suite #4, Montreal, QC H1W 2M8
Address 2001-12-17 2003-08-01 1310 Rue Chartrand, La Plaine, QC J7M 2B1
Address 2001-08-07 2001-12-17 1595 Montee D`argenteuil, St-adolphe-d'howard, QC J0T 2B0
Address 2001-02-20 2001-08-07 1544a Chemin Des Musiciens, St-adolphe-d'howard, QC J0T 2B0
Address 2001-02-05 2001-02-20 1544a Chemin Des Musiciens, St-adolphe-d'howard, QC J0T 2B0
Address 1995-08-14 2001-02-05 370 Rue Main, Suite 1, Gatineau, QC J8P 5K7
Name 2006-09-11 current ROCPHIL INC.
Name 1995-08-14 2006-09-11 SERVICE ROCPHIL INC.
Status 2011-07-16 current Dissolved / Dissoute
Status 2010-01-14 2011-07-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-08-14 2010-01-14 Active / Actif

Activities

Date Activity Details
2011-07-16 Dissolution Section: 212
2006-09-11 Amendment / Modification Name Changed.
2001-02-20 Amendment / Modification RO Changed.
1995-08-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2007-01-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-09-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 4R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Hypixel Studios Inc. 2880 - 1 Place Ville Marie, Montreal, QC H3B 4R4 2018-10-18
Terravault Inc. 1, Place Ville Marie - Suite 2821, Montreal, QC H3B 4R4 2014-06-01
8114498 Canada Inc. 1, Place Ville-marie, Suite 2821, Montreal, QC H3B 4R4 2012-03-01
Capital MÉgantic Inc. 1, Place Ville-marie, Bureau 2821, Montréal, QC H3B 4R4 2006-08-29
6588093 Canada Inc. 1, Place Ville-marie Suite 2821, Montreal, QC H3B 4R4 2006-07-01
6588204 Canada Inc. 1 Place Ville-marie Suite 2821, Montreal, QC H3B 4R4 2006-07-01
6297056 Canada Inc. 1 Place Ville Marie #2821, MontrÉal, QC H3B 4R4 2004-10-14
6217729 Canada Inc. 1 Place Ville Marie, Ste 2821, MontrÉal, QC H3B 4R4 2004-04-06
Medis Imporex Inc. 1,place Ville-marie, Bureau 2821, MontrÉal, QuÉbec, QC H3B 4R4 2004-03-20
6048226 Canada Inc. 1 Place Ville Marie, Suite 2821, Montreal, QC H3B 4R4 2002-12-20
Find all corporations in postal code H3B 4R4

Corporation Directors

Name Address
PHILIPPE LAROCQUE 31 CHEMIN DES ABEILLES, R.R. 120, STE-ANNE-DES-LACS QC J0R 1B0, Canada

Entities with the same directors

Name Director Name Director Address
BRASSERIE LE ROYER LTEE PHILIPPE LAROCQUE 3730 ROSEMONT, MONTREAL QC H1X 1L3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4R4

Improve Information

Please provide details on ROCPHIL 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