REBUTS SOLIDES CANADIENS INC.

Address:
2525 Rue Jarry Est, Montreal, QC H1Z 2C2

REBUTS SOLIDES CANADIENS INC. is a business entity registered at Corporations Canada, with entity identifier is 3197697. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3197697
Business Number 888105756
Corporation Name REBUTS SOLIDES CANADIENS INC.
Registered Office Address 2525 Rue Jarry Est
Montreal
QC H1Z 2C2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
PIERRE FOURMENT 134 BOUL HAUSSMAN, PARIS , France
AUGUSTE MASSON 1250 BOUL. RENE-LEVESQUE O., BUREAU 2500, MONTREAL QC H3B 4Y1, Canada
PIERRE C. LEMOINE 1250 BOUL RENE LEVESQU O BUR 2500, MONTREAL QC H3B 4Y1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-11-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-10-31 1995-11-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-11-01 current 2525 Rue Jarry Est, Montreal, QC H1Z 2C2
Name 1999-07-19 current REBUTS SOLIDES CANADIENS INC.
Name 1995-11-01 1999-07-19 158791 CANADA INC.
Status 2000-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1995-11-01 2000-01-01 Active / Actif

Activities

Date Activity Details
1999-07-19 Amendment / Modification Name Changed.
1995-11-01 Amalgamation / Fusion Amalgamating Corporation: 2061996.
1995-11-01 Amalgamation / Fusion Amalgamating Corporation: 2261537.
1995-11-01 Amalgamation / Fusion Amalgamating Corporation: 2862751.
1995-11-01 Amalgamation / Fusion Amalgamating Corporation: 2967995.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-03-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Rebuts Solides Canadiens Inc. 1250 Boul Rene Levesque Ouest, Bureau 4200, Montreal, QC H3B 4W8

Office Location

Address 2525 RUE JARRY EST
City MONTREAL
Province QC
Postal Code H1Z 2C2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2862751 Canada Inc. 2525 Rue Jarry Est, Montreal, QC H1Z 2C2 1992-10-22
158791 Canada Inc. 2525 Rue Jarry Est, Montreal, QC H1Z 2C2 1987-11-12

Corporations in the same postal code

Corporation Name Office Address Incorporation
163983 Canada Inc. 3133 Jarry Street East, Montreal, QC H1Z 2C2 1979-05-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
8465622 Canada Inc. 3990 Rue Jarry E. Bureau 30, Montréal, QC H1Z 0A5 2013-03-19
Group Lnr Investments Ltd. 3990 Jarry Est, Suite 30, Montreal, QC H1Z 0A5 2007-05-31
Hydro Évolution Inc. 3990 Jarry Est, Suite 30, Montréal, QC H1Z 0A5 2013-04-04
135958 Canada Inc. 1875 Charland Street, Montreal, QC H1Z 1A1 1984-10-18
S.b.g. Auto Inc. 2015 Charland, Montrael, QC H1Z 1A4 1978-10-05
Rembourrage Bella Inc. 2053, Rue Charland, Montréal, QC H1Z 1A5 1989-02-07
CÔtÉ & Lambert International Inc. 2170, Ave Charland, MontrÉal, QC H1Z 1B1 1994-11-21
Ultra Mixe Clothing Co. Inc. 2209 Charland Avenue, Montreal, QC H1Z 1B3 1994-09-09
7980108 Canada Inc. 2222 Avenue Charland, Montreal, QC H1Z 1B4 2011-10-14
Michel Guimont Entrepreneur Electricien Ltee 2222, Avenue Charland, Montréal, QC H1Z 1B4 1983-01-31
Find all corporations in postal code H1Z

Corporation Directors

Name Address
PIERRE FOURMENT 134 BOUL HAUSSMAN, PARIS , France
AUGUSTE MASSON 1250 BOUL. RENE-LEVESQUE O., BUREAU 2500, MONTREAL QC H3B 4Y1, Canada
PIERRE C. LEMOINE 1250 BOUL RENE LEVESQU O BUR 2500, MONTREAL QC H3B 4Y1, Canada

Entities with the same directors

Name Director Name Director Address
Blue Lotus Foundation (Sikkim) Fondation du Lotus Bleu (Sikkim) Auguste Masson 100 Willowdale Avenue, Outremont QC H3T 1E9, Canada
REBUTS SOLIDES CANADIENS INC. AUGUSTE MASSON 1250 BOUL RENE LEVESQUE, BUREAU 2500, MONTREAL QC H3B 4Y1, Canada
3187675 CANADA INC. AUGUSTE MASSON 1250 RENE LEVESQUE OUEST, BUR. 2500, MONTREAL QC H3B 4Y1, Canada
SEDLEX CORPORATION LTD. CORPORATION SEDLEX LTEE. PIERRE C. LEMOINE 610 CHEMIN DE LA COTE, STE CATHERINE QC , Canada
LISE WATIER COSMÉTIQUES INC. PIERRE C. LEMOINE 300-1635 SHERBROOKE STREET WEST, MONTREAL QC H3H 1E2, Canada
ELASTOMER INJECTION CORP. PIERRE C. LEMOINE 1001 MAISONNEUVE WEST, SUITE 1400, MONTREAL QC H3A 3C8, Canada
LW Cosmetics Holdings Inc. PIERRE C. LEMOINE 1635 SHERBROOKE STREET WEST, SUITE 300, MONTREAL QC H3H 1E2, Canada
LEONHARDT-SULLIVAN & ASSOCIES (CANADA) LTEE PIERRE C. LEMOINE 610 CHEMIN COTE STE-CATHERINE, OUTREMONT QC , Canada
LES CONSULTANTS EN PLANIFICATION STRATEGIQUE C.P.S. INC. PIERRE C. LEMOINE 1245 OUEST RUE SHERBROOKE, STE 1055, MONTREAL QC H3G 1G2, Canada
4145160 CANADA INC. PIERRE C. LEMOINE 1250 BOUL. RENE-LEVESQUE OUEST, SUITE 4200, MONTREAL QC H3B 4W8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Z2C2

Similar businesses

Corporation Name Office Address Incorporation
Services Canadiens Rebuts Cws (quebec) Ltee 4430 Dagenais Blvd. Ouest, Laval, QC H7R 1L5
Strongest Families Institute 267 Cobequid Road, Suite 200, Lower Sackville, NS B4C 4E6 2011-07-25
Tour Des Canadiens Developments Inc. 20 Queen Street West, Suite 500, Toronto, ON M5H 3R4 2012-05-22
Compagnie Pipe-lines Commerciaux Pour Solides Limitee 75 Wynford Drive, North York, ON 1968-03-07
Fondation Du Club De Hockey Canadien Pour L'enfance 1909 Avenue Des Canadiens-de-montreal, Montreal, QC H4B 5G0 2000-08-03
Rebuts De L'outaouais Inc. 773 Rue Notre-dame, Gatineau, QC J8P 1N6 1997-02-10
Rebuts Des Monts Inc. 369 Du Vallon Cr., Rosemere, QC J7A 4J1 1985-03-07
Le Fonds De Dotation De Les Grands Ballets Canadiens Suite 3500, 1000 De La Gauchetiere Ouest, Motnreal, QC H3B 4W5 1999-03-26
Les Amis Canadiens De L'association Des AmÉricain S Et Canadiens En Israel 300 Leo-pariseau, Suite 1800 Po Box 959, Montreal, QC H2W 2P9 1991-02-25
Les Rebuts Commerciaux De L'estrie Inc. 292 Rue St-michel, Sherbrooke, QC J1E 2K7 1982-04-13

Improve Information

Please provide details on REBUTS SOLIDES CANADIENS 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