RANDSTAD INTERIM INC.

Address:
3333 Cote Vertu, Suite 600, St-laurent, QC H4R 2N1

RANDSTAD INTERIM INC. is a business entity registered at Corporations Canada, with entity identifier is 3399745. The registration start date is August 8, 1997. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3399745
Business Number 877555474
Corporation Name RANDSTAD INTERIM INC.
RANDSTAD INTÉRIM INC.
Registered Office Address 3333 Cote Vertu
Suite 600
St-laurent
QC H4R 2N1
Incorporation Date 1997-08-08
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
BEN NOTEBOOM 25 DIEMERMERE, DIEMEN, 1112 TC , Netherlands
ROBERT-JAN VAN DE KRAATS 25, DIEMERMERE, DIEMAN, 1112 TC , Netherlands
TERRY POWER 151 CHAPLIN CRESCENT, TORONTO ON M5P 1B1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-08-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-08-07 1997-08-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-02-09 current 3333 Cote Vertu, Suite 600, St-laurent, QC H4R 2N1
Address 2001-08-08 2006-02-09 3333 Cote Vertu, Suite 305, St-laurent, QC H4R 2N1
Address 1999-01-15 2001-08-08 3333 Cote Vertu, Suite 560, St-laurent, QC H4R 2N1
Address 1997-08-08 1999-01-15 3100 Cote Vertu, St-laurent, QC H4R 2J8
Name 1997-08-08 current RANDSTAD INTERIM INC.
Name 1997-08-08 current RANDSTAD INTÉRIM INC.
Status 2009-01-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1997-08-08 2009-01-01 Active / Actif

Activities

Date Activity Details
2005-05-10 Restated Articles of Incorporation / Status constitutifs mis à jours
2005-05-10 Amendment / Modification Directors Limits Changed.
1997-08-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2008 2008-01-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2007 2007-01-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2006-05-08 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
Randstad IntÉrim Inc. 60 Bloor Street West, Suite 1400, Toronto, ON M4W 3B8
Randstad Intérim Inc. 777 Bay Street, Suite 2000, Toronto, ON M5G 2C8

Office Location

Address 3333 COTE VERTU
City ST-LAURENT
Province QC
Postal Code H4R 2N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L.g. Mediconcept Inc. 3333 Cote Vertu, Suite 300, Saint-laurent, QC H4R 2N1 2002-11-14
Ptc (canada) Inc. 3333 Cote Vertu, Suite 620, St. Laurent, QC H4R 2N1

Corporations in the same postal code

Corporation Name Office Address Incorporation
Azzi Financial Group Inc. 450-3333 Boulevard De La Côte-vertu, St-laurent, QC H4R 2N1 2019-04-18
Cruisehub Inc. 3333 Côte-vertu Boulevard, Suite 600, Montréal, QC H4R 2N1 2018-08-14
Agencia Holdings Inc. 3333, Boulevard Côte-vertu, Suite 200, Montréal, QC H4R 2N1 2018-04-09
10715409 Canada Inc. 3333 Côte-vertu Boulevard, Suite 600, Montréal, QC H4R 2N1 2018-04-04
9376089 Canada Inc. 3333 Boul. De La Cote Vertu, Suite 600, Montreal, QC H4R 2N1 2015-07-21
Agencia Global Inc. 3333 Boulevard De La Côte-vertu, Suite 222, Montréal, QC H4R 2N1 2012-04-13
Sky Goddess Management Inc. 3333 Boulevard De La Cote Vertu Bureau 2, Ville St-laurent, QC H4R 2N1 2011-05-27
7714173 Canada Inc. 3333 Côte Vertu, Suite 600, St. Laurent, QC H4R 2N1 2010-12-06
Azzi Race Division Inc. 3333 Boul. Côte-vertu, Suite 810, Saint-laurent, QC H4R 2N1 2009-07-21
7193386 Canada Inc. 3333, Boulevard De La Côte-vertu, Bureau 810, Saint-laurent, QC H4R 2N1 2009-06-18
Find all corporations in postal code H4R 2N1

Corporation Directors

Name Address
BEN NOTEBOOM 25 DIEMERMERE, DIEMEN, 1112 TC , Netherlands
ROBERT-JAN VAN DE KRAATS 25, DIEMERMERE, DIEMAN, 1112 TC , Netherlands
TERRY POWER 151 CHAPLIN CRESCENT, TORONTO ON M5P 1B1, Canada

Entities with the same directors

Name Director Name Director Address
SAPPHIRE TECHNOLOGIES CANADA LIMITED TERRY POWER 151 CHAPLIN CRESCENT, TORONTO ON M5P 1B1, Canada
SOLUTIONS ANJURA INC. TERRY POWER 151 CHAPLIN CRESCENT, TORONTO ON M5P 1B1, Canada
ANJURA SERVICES INC. TERRY POWER 151 CHAPLIN CRESCENT, TORONTO ON M5P 1B1, Canada
CNC GLOBAL SERVICES INC. TERRY POWER 151 CHAPLIN CRESCENT, TORONTO ON M5P 1B1, Canada
THE INFORMATION TECHNOLOGY ASSOCIATION OF CANADA TERRY POWER 5090 EXPLORER DRIVE, SUITE 801, MISSISSAUGA ON L4W 4T9, Canada
CANADIAN COALITION FOR TOMORROW'S ICT SKILLS TERRY POWER 151 CHAPLIN CRESCENT, TORONTO ON M5P 1B1, Canada

Competitor

Search similar business entities

City ST-LAURENT
Post Code H4R 2N1

Similar businesses

Corporation Name Office Address Incorporation
Randstad Canada Charitable Foundation 777 Bay Street, Suite 2000, Toronto, ON M5G 2C8 2008-12-01
Les Disques Interim Ltee 112 Wicksteed, Ville Mont-royal, QC 1979-11-29
Les Productions Interim Ltee 112 Wicksteed, Mont-royal, QC 1979-11-29
Randstad Solutions Inc. 525 Viger Avenue West, Suite 501, Montréal, QC H2Z 0B2 2018-11-28
A1 Interim Personnel Inc. 4371 Casgrain Dr, Windsor, ON N9G 2B2 2015-05-20
Lacoste Interim Inc. 705 Rue Bourguignon, Saint-jean-sur-richelieu, QC J3B 8R1 2010-04-12
Gray Interim Investments Inc. 299 Orenda Road, Brampton, ON L6T 1E8 2012-04-20
Interim Management Support N.a. Inc. 683 Fraser Avenue, Ottawa, ON K2A 2R7 1993-09-27
Interim Staffing Solutions Inc. 1285 Cardinal Court, Sudbury, ON P3A 3C2 2015-05-20
Interim Finance Corporation 1912 10th Avenue Nw, Calgary, AB T2N 1G3 2009-06-08

Improve Information

Please provide details on RANDSTAD INTERIM 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