Distribution De Legumes Rollande Guinois Inc.

Address:
1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4

Distribution De Legumes Rollande Guinois Inc. is a business entity registered at Corporations Canada, with entity identifier is 3667031. The registration start date is January 1, 1970. The current status is Inactive - Discontinued.

Corporation Overview

Corporation ID 3667031
Business Number 101403269
Corporation Name Distribution De Legumes Rollande Guinois Inc.
Rollande Guinois Vegetable Distributor Inc.
Registered Office Address 1000 De La Gauchetiere St. West
Suite 900
Montreal
QC H3B 5H4
Corporation Status Inactive - Discontinued / Inactif - Changement de régime
Number of Directors 1 - 10

Directors

Director Name Director Address
THOMAS K. JR. HUGHES 1195 BELLVIEW STREET, BURLINGTON ON L7S 1C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-12-12 current 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4
Address 1999-10-01 2001-12-12 150 York Street, Suite 1700, Toronto, ON M5H 3S5
Name 1999-10-01 current Distribution De Legumes Rollande Guinois Inc.
Name 1999-10-01 current Rollande Guinois Vegetable Distributor Inc.
Status 2004-06-29 current Inactive - Discontinued / Inactif - Changement de régime
Status 2004-06-14 2004-06-29 Active - Discontinuance Pending / Actif - Changement de régime en cours
Status 1999-10-01 2004-06-14 Active / Actif

Activities

Date Activity Details
2004-06-29 Discontinuance / Changement de régime Jurisdiction: Ontario
2001-12-12 Amendment / Modification RO Changed.
1999-10-01 Amalgamation / Fusion Amalgamating Corporation: 1326317.
Section:
1999-10-01 Amalgamation / Fusion Amalgamating Corporation: 3654346.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2001-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2001-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2001 2001-12-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1000 DE LA GAUCHETIERE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Technologies Sparlock Inc. 1000 De La GauchetiÈre St. West, Suite 900, Montreal, QC H3B 5H4 1998-01-07
St-raymond Forest Products Ltd. 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4
Teleglobe Holdings (europe) Inc. 1000 De La GauchetiÈre St. West, Suite 1800, Montreal, QC H3B 4X5 2001-12-04
Colin Ross Investments Inc. 1000 De La GauchetiÉre St. West, #900, MontrÉal, QC H3B 5H4 2002-01-24
Create A Wave Canada Foundation 1000 De La Gauchetiere St. West, Suite 900, Montreal, QC H3B 5H4 2005-04-18
4362641 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montreal, QC H3B 0A2 2006-08-21
4362659 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montreal, QC H3B 0A2 2006-08-21
4362667 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montreal, QC H3B 0A2 2006-08-21
4362675 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montreal, QC H3B 0A2 2006-08-21
4362683 Canada Inc. 1000 De La Gauchetière St. West, Suite 2500, Montreal, QC H3B 0A2 2006-08-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Juridique AndrÉ Royer Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
4541138 Canada Inc. 1000 De La Gauchetière Ouest, Bureau 900, Montréal, QC H3B 5H4 2010-01-31
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2008-05-01
Phoenix Asset Management Inc. 900, 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 2007-07-10
Lucie Santoro Strategies Inc. 1000 De La GaucjetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 2006-05-18
Wuji Productions Inc. 1000 De La Gauchetiere Street, 9th Floor, Montreal, QC H3B 5H4 2004-01-19
Nhpdq Properties Inc. 1000 De La Gauchetiere St. W, Suite 900, Montreal, QC H3B 5H4 2003-11-25
4032683 Canada Inc. 1000 De Le Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-03-25
Énergie Éolienne Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-02-07
3588432 Canada Inc. 1000 De La Gauchetiere W, #900, Montreal, QC H3B 5H4 1999-05-14
Find all corporations in postal code H3B 5H4

Corporation Directors

Name Address
THOMAS K. JR. HUGHES 1195 BELLVIEW STREET, BURLINGTON ON L7S 1C6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 5H4

Similar businesses

Corporation Name Office Address Incorporation
Rollande Guinois Vegetable Distributor Inc. 1911 Chemin De La Riviere, Ste-clothilde, QC J0L 1W0 1982-06-17
Les Jardins Guinois LtÉe 530 Welham Rd., Barrie, ON L4N 8Z7 2001-05-22
D1 Divertissement Inc. 1 Rue Guinois, Châteauguay, QC J6J 1X5 2018-05-19
Les Fleuristes Rollande Roy Inc. 112 Rue Bousquet, St-charles Borromee, QC J6E 2E2 1981-08-27
Rollande Daycare Center Ltd. 1960 B Paris Street. Unit 704, Sudbury, ON P3E 4V3 2010-09-23
J.r. Bellemare Fruit & Vegetable Inc. 132 Langlois, App 3, Vaudreuil, QC 1980-09-15
R.b.a. Fruits & Vegetable Ltd. 122 Carmel Sub. Divi. Acadie, Petit Rocher, NB E0B 2E0 1984-06-06
Triple X Fruit & Vegetable Wholesalers Inc. 615 MarchÉ Central, Suite 300, Montreal, QC H4N 3J5 1995-03-23
Fruit & Vegetable Dispute Resolution Corporation 960 Carling Avenue, Building 75, Central Experimental Farm, Ottawa, ON K1A 0C6 1999-10-07
Del Monte Vegetable Canada Inc. 2150 Lakeshore Blvd. W., Toronto, ON M8V 1A3 2005-12-19

Improve Information

Please provide details on Distribution De Legumes Rollande Guinois 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