R3D Conseil inc.

Address:
485, Rue Mcgill, Bureau 1110, Montreal, QC H2Y 2H4

R3D Conseil inc. is a business entity registered at Corporations Canada, with entity identifier is 3226361. The registration start date is February 7, 1996. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3226361
Business Number 896089042
Corporation Name R3D Conseil inc.
R3D Consulting inc.
Registered Office Address 485, Rue Mcgill
Bureau 1110
Montreal
QC H2Y 2H4
Incorporation Date 1996-02-07
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 7

Directors

Director Name Director Address
MARC-ANDRE ROY 300 RUE DES SOMMETS, APP. 1702, VERDUN QC H3E 2B7, Canada
ANDRE DUBUQUE 9102 RIVARD, BROSSARD QC J4X 2P3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1996-02-06 1996-02-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-02-11 current 485, Rue Mcgill, Bureau 1110, Montreal, QC H2Y 2H4
Address 2011-02-02 2015-02-11 1250 Boul. RenÉ-lÉvesque Ouest, Bureau 1910, Montreal, QC H3B 4W8
Address 2004-05-13 2011-02-02 1100 Boul. RenÉ Levesque Ouest, Suite 1130, Montreal, QC H3B 4N4
Address 1999-03-01 2004-05-13 1100 Boul. RenÉ Levesque Ouest, Suite 1130, Montreal, QC H3B 4N4
Address 1996-02-07 1999-03-01 2000 Mcgill College Ave, Suite 1600, Montreal, QC H3A 3H3
Name 2006-05-11 current R3D Conseil inc.
Name 2006-05-11 current R3D Consulting inc.
Name 1996-02-07 2006-05-11 R3D INFORMATION ET TECHNOLOGIE INC.
Name 1996-02-07 2006-05-11 R3D INFORMATION AND TECHNOLOGY INC.
Status 2019-04-10 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1996-02-07 2019-04-10 Active / Actif

Activities

Date Activity Details
2019-04-09 Amendment / Modification Section: 178
2017-01-11 Proxy / Procuration Statement Date: 2016-11-10.
2014-01-20 Amendment / Modification Section: 178
2013-08-14 Proxy / Procuration Statement Date: 2013-08-30.
2012-11-02 Proxy / Procuration Statement Date: 2012-10-26.
2011-09-26 Proxy / Procuration Statement Date: 2011-10-21.
2011-08-11 Amendment / Modification Section: 178
2006-05-11 Amendment / Modification Name Changed.
2004-05-13 Amendment / Modification RO Changed.
1996-02-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2018 2017-11-09 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2017 2016-11-10 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2016 2015-11-06 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Corporations with the same name

Corporation Name Office Address Incorporation
R3d Conseil Inc. 200-2475, Boulevard Laurier, Québec, QC G1T 1C4 2018-11-09

Office Location

Address 485, rue McGill,
City MONTREAL
Province QC
Postal Code H2Y 2H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4227212 Canada Inc. 485, Rue Mcgill, Bureau 1110, MontrÉal, QC H2Y 2H4 2004-05-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
11758624 Canada Inc. 485, Mcgill Street, Suite 400, Montreal, QC H2Y 2H4 2019-11-26
Glc Invitation Inc. 485 Rue Mcgill, Bureau 602, Montréal, QC H2Y 2H4 2019-08-06
Sininko Inc. 710- 485 Mcgill Street, Montreal, QC H2Y 2H4 2018-12-14
10985945 Canada Inc. 485, Rue Mcgill, Office 200, Montréal, QC H2Y 2H4 2018-09-10
In-t-cup Corp. 485, Rue Mcgill, Suite 400, Montréal, QC H2Y 2H4 2017-11-15
Atom Produits D'acrylique Inc. 485, Mcgill Suite 400, Montréal, QC H2Y 2H4 2017-09-19
Sky Way Transport Canada Ltd. 1110-485 Mcgill Street, Montreal, QC H2Y 2H4 2016-10-07
Challenger Nord-sud International Inc. 485 Mcgill #400, Montréal, QC H2Y 2H4 2015-01-13
Safran Sengs Services Canada Inc. 485 Mcgill Street, Suite 1100, Montreal, QC H2Y 2H4 2013-02-13
The International Federation of Air Line Pilots' Associations (ifalpa) 485 Mcgill, 700, Montreal, QC H2Y 2H4 2012-12-07
Find all corporations in postal code H2Y 2H4

Corporation Directors

Name Address
MARC-ANDRE ROY 300 RUE DES SOMMETS, APP. 1702, VERDUN QC H3E 2B7, Canada
ANDRE DUBUQUE 9102 RIVARD, BROSSARD QC J4X 2P3, Canada

Entities with the same directors

Name Director Name Director Address
BOIS FRANC DEVELOPMENTS INC. MARC-ANDRE ROY 3245 JEAN GASCON, MONTREAL QC H4R 3B5, Canada
Canadian Consortium for Early Intervention In Psychosis MARC-ANDRE ROY 1281 DE MÉRICI, QUEBEC QC G1S 3H8, Canada
4432363 CANADA INC. MARC-ANDRE ROY 300 AVENUE DES SOMMETS, 1702, VERDUN QC H3E 2B7, Canada
CPCS Transcom Limited Marc-Andre Roy 11 Barton Street, Ottawa ON K1S 5M6, Canada
CANADIAN TRANSPORTATION RESEARCH FORUM MARC-ANDRE ROY 72 CHAMBERLAIN AVE., OTTAWA ON K1S 1V9, Canada
4452712 CANADA INC. MARC-ANDRE ROY 300 AVENUE DES SOMMETS, #PH-18, VERDUN QC H3E 2B7, Canada
3225615 CANADA INC. MARC-ANDRE ROY 4569 ST-FELIX, CAP ROUGE QC G1Y 3B5, Canada
HÉRITAGE SUR BOIS-FRANC INC. MARC-ANDRE ROY 3245 RUE JEAN-GASCON, SAINT-LAURENT QC H4R 3B5, Canada
GROUPE R3D INC. MARC-ANDRE ROY 300 DES SOMMETS AVENUE, APT 1702, VERDUN QC H3E 2B7, Canada
AGENT JOB Inc. MARC-ANDRE ROY 2771 DES HARFANGS, ST-LAURENT QC H4R 2T6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y 2H4

Similar businesses

Corporation Name Office Address Incorporation
Pradel Conseil Inc. 6500 Route Transcanadienne, Bureau 400 - Pradel Conseil, Pointe-claire, QC H9R 0A5 2012-11-05
Nad Consulting Inc. 359 Kent Street #301, Ottawa, ON K2P 0R6 1985-05-17
Conseil Equilibrio Consulting Inc. 735 Riverside Dr., Wakefield, QC J0X 3G0 2000-03-31
Opo Consulting Inc. 484 Chemin Du Lac, Riviere-beaudette, QC J0P 1R0 2014-01-01
Xc Consulting Group Inc. 35 Leacock Way, Kanata, ON K2K 1T1 2007-05-17
Pi2 Consulting Inc. 5751 Avenue Northmount, Montréal, QC H3S 2H4 2013-10-30
Groupe Conseil Sct Inc. 47, Avenue Du Lac, Ste-julie, QC J3E 2Y6 2003-10-27
Groupe Conseil Velox Consulting Inc. 8 Le Vasseur, Gatineau, QC J8V 2M7 2005-04-21
Rachel Larabie Conseil/consulting (rlc) Inc. 160 49e Avenue, Lachine, QC H8T 2S5 2007-02-21
Groupe Conseil H D M Inc. 16 Mortagne, Lorraine, QC J6Z 1W2 1999-12-03

Improve Information

Please provide details on R3D Conseil 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