Service de registres de reprise de possession R.L.S. Inc.

Address:
200 Macdonald, Suite 202, St-jean Sur Richelieu, QC J3B 8J6

Service de registres de reprise de possession R.L.S. Inc. is a business entity registered at Corporations Canada, with entity identifier is 3172261. The registration start date is August 8, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3172261
Business Number 895280865
Corporation Name Service de registres de reprise de possession R.L.S. Inc.
Repossess Listing Services R.L.S. Inc.
Registered Office Address 200 Macdonald
Suite 202
St-jean Sur Richelieu
QC J3B 8J6
Incorporation Date 1995-08-08
Dissolution Date 2003-01-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
STEVE ROULEAU 659 TERRASSE DU RUISSEAU,SUITE 202, LACHINE QC H8T 3L8, Canada
GILLES VEILLEUX 779 AVENUE OAK, ST-LAMBERT QC J4P 1Z8, Canada
CLAUDE DE GAGNE 398 44E AVENUE, LACHINE QC H8T 2K4, Canada
PAUL TURCOTTE 4547 PALERME, ST-LEONARD QC H1S 3B9, Canada
CORWYN D.CHANG 109 DES ROSSIGNOLS, COWANSVILLE QC J2K 3W5, Canada
PIERRE YVES METHOT 250 CHADSEY, BRIGHAM QC J2K 3G8, Canada
JACQUES DOUCET 2635 RUFUS ROCKHEAD,B-205, MONTREAL QC H3J 2W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-08-07 1995-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-08-08 current 200 Macdonald, Suite 202, St-jean Sur Richelieu, QC J3B 8J6
Name 1995-08-08 current Service de registres de reprise de possession R.L.S. Inc.
Name 1995-08-08 current Repossess Listing Services R.L.S. Inc.
Status 2003-01-21 current Dissolved / Dissoute
Status 1997-12-01 2003-01-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-08-08 1997-12-01 Active / Actif

Activities

Date Activity Details
2003-01-21 Dissolution Section: 210
1995-08-08 Incorporation / Constitution en société

Office Location

Address 200 MACDONALD
City ST-JEAN SUR RICHELIEU
Province QC
Postal Code J3B 8J6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Food Safety Certification Institute 200 Macdonald, Suite 102, St-jean Sur Richelieu, QC J3B 8J6 1996-05-01

Corporations in the same postal code

Corporation Name Office Address Incorporation
Actif (9000) Inc. 200 Rue Mac Donald, Suite 222, St-jean-sur-richelieu, QC J3B 8J6 1994-02-02

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Robert Dupuis - Entrepreneur Peintre Inc. 856 Rue Antoine-coupal, St-jean-sur-richelieu, QC J3B 0B2 1984-12-12
Lino Productions Inc. 1103-303 Boulevard Clairevue Est, Saint-bruno-de-montarville, QC J3B 0B2 1983-07-13
Bougex Inc. 172, Rue Ravel, Saint-jean-sur-richelieu, QC J3B 0B6 2005-10-12
2982161 Canada Inc. 9, Rue Payant, St-jean -sur -richelieu, QC J3B 0B7 1993-12-14
Gestion Alain Courville Inc. 25, Rue Saint-hubert, App. 311, Saint-jean-sur-richelieu, QC J3B 0C5 2003-02-18
6053246 Canada Inc. 406-25 Rue Saint-hubert, Saint-jean-sur-richelieu, QC J3B 0C5 2003-01-10
3196623 Canada Inc. 417-355 Rue Notre-dame, Saint-jean-sur-richelieu, QC J3B 0C6 1995-10-30
9459251 Canada Inc. 301-820, Rue De La Poterie, Saint-jean-sur-richelieu, QC J3B 0E2 2015-09-30
Distribution Mozzaikh International Inc. 327 Rue Schubert, Saint-jean-sur-richelieu, QC J3B 0E3 2018-08-10
Source Xp Technologies Inc. 720 Rue Du Biat, St-jean-sur-richelieu, QC J3B 0E6 2019-01-02
Find all corporations in postal code J3B

Corporation Directors

Name Address
STEVE ROULEAU 659 TERRASSE DU RUISSEAU,SUITE 202, LACHINE QC H8T 3L8, Canada
GILLES VEILLEUX 779 AVENUE OAK, ST-LAMBERT QC J4P 1Z8, Canada
CLAUDE DE GAGNE 398 44E AVENUE, LACHINE QC H8T 2K4, Canada
PAUL TURCOTTE 4547 PALERME, ST-LEONARD QC H1S 3B9, Canada
CORWYN D.CHANG 109 DES ROSSIGNOLS, COWANSVILLE QC J2K 3W5, Canada
PIERRE YVES METHOT 250 CHADSEY, BRIGHAM QC J2K 3G8, Canada
JACQUES DOUCET 2635 RUFUS ROCKHEAD,B-205, MONTREAL QC H3J 2W6, Canada

Entities with the same directors

Name Director Name Director Address
LE GROUPE DCB INC. CLAUDE DE GAGNE 398 44E AVENUE LACHINE, QUEBEC QC H8T 2K4, Canada
BARKOVICH, DE GAGNE INC. CLAUDE DE GAGNE 398 44IEME AVE, LACHINE QC H8T 2K4, Canada
GESTION SYRACLO INC. CLAUDE DE GAGNE 398 44E AVE, LACHINE QC H8T 2K4, Canada
FUTURA DYNAMIC CONSULTANTS INC. CLAUDE DE GAGNE 975 46E AVENUE, LACHINE QC H8T 2N7, Canada
3175359 CANADA INC. CLAUDE DE GAGNE 398 44E AVENUE, LACHINE QC H8T 2K4, Canada
2890283 CANADA INC. GILLES VEILLEUX 1052 PL ARMENTIERES, CAP ROUGE QC G1Y 2S6, Canada
SOLMAX INTERNATIONAL INC. GILLES VEILLEUX 594 MARIE VICTORIN, BOUCHERVILLE QC J4B 1X3, Canada
GROUPE CONSEIL SOLIVAR INC. GILLES VEILLEUX 1052 PLACE ARMENTIERES, CAP-ROUGE QC G1Y 2S6, Canada
G. B. G. M. LTEE GILLES VEILLEUX 1052 PLACE ARMENTIERES, CAP-ROUGE QC G1Y 2S6, Canada
CORSI DESIGN INC. GILLES VEILLEUX 596 4E RUE, LA GAUDELOUPE QC G0M 1G0, Canada

Competitor

Search similar business entities

City ST-JEAN SUR RICHELIEU
Post Code J3B8J6

Similar businesses

Corporation Name Office Address Incorporation
B.l.r. Records Service Corp. Ltd. 800 Place Victoria, Suite 2604, Montreal, QC 1974-08-26
Reprise Films Inc. 395 Ch. De La Cote Ste-catherine, Outremont, QC H2V 2B6 2009-08-06
Sid Universal Listing Service Inc. 923c Village Road, Morin Heights, QC J0R 1H0 1994-04-15
Service Inter-agences (s.i.a.) Technologie Ltee 344 Slater Street, Suite 1600 Canada Bldg., Ottawa, ON K1T 7Y3 1997-10-22
Technologies Du Service D'inscriptions Commerciales Ltee (cls) 344 Slater St, Suite 1600, Ottawa, ON K1R 7Y3 1998-06-17
Service D'inscription Universel Sid (quÉbec) Inc. 1500 Rue Cunard, Laval, QC H7S 2B7 1993-09-02
Vls - The Visual Listing Service Inc. Armadale Building, Suite 7, Buttonville, ON 1976-05-28
Global Listing Service Inc. 880 Douglas Street, Suite 420, Victoria, BC V8W 2B7 1987-12-15
Vls Virtual Listing Service Ltd. 10216 114a Avenue, Fort Saint John, BC V1J 7J2 2012-03-19
Irealtydirect National Listing Service Ltd. 15127 - 100th Avenue, Suite 300, Surrey, BC V3R 0N9 2001-01-11

Improve Information

Please provide details on Service de registres de reprise de possession R.L.S. 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