RYMA TECHNOLOGY SOLUTIONS INC.

Address:
7075 Robert-joncas, Suite M101, Saint-laurent, QC H3M 2Z2

RYMA TECHNOLOGY SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3719758. The registration start date is February 10, 2000. The current status is Active.

Corporation Overview

Corporation ID 3719758
Business Number 876665324
Corporation Name RYMA TECHNOLOGY SOLUTIONS INC.
RYMA SOLUTIONS TECHNOLOGIQUES INC.
Registered Office Address 7075 Robert-joncas
Suite M101
Saint-laurent
QC H3M 2Z2
Incorporation Date 2000-02-10
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Aucun Administrateur 7075 Place Robert-Joncas, Montréal QC H3M 2Z2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-02-10 current 7075 Robert-joncas, Suite M101, Saint-laurent, QC H3M 2Z2
Address 2006-02-17 2009-02-10 750 Marcel-laurin Blvd., Suite 200, Saint-laurent, QC H4M 2M4
Address 2000-08-04 2006-02-17 1010 Rue Sherbrooke Ouest, Suite 716, Montreal, QC H3A 2R7
Address 2000-02-10 2000-08-04 1010 Rue Sherbrooke Ouest, Bur. 2300, Montreal, QC H3A 2R7
Name 2000-09-15 current RYMA TECHNOLOGY SOLUTIONS INC.
Name 2000-09-15 current RYMA SOLUTIONS TECHNOLOGIQUES INC.
Name 2000-02-10 2000-09-15 3719758 CANADA INC.
Status 2004-06-18 current Active / Actif
Status 2004-06-10 2004-06-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-02-10 2004-06-10 Active / Actif

Activities

Date Activity Details
2012-04-02 Amendment / Modification Section: 178
2008-07-29 Amendment / Modification
2007-08-15 Amendment / Modification
2005-08-29 Amendment / Modification
2000-09-15 Amendment / Modification Name Changed.
2000-02-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-06-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2009-03-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7075 Robert-Joncas
City SAINT-LAURENT
Province QC
Postal Code H3M 2Z2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Solutions Services Meta-4 Inc. 7075 Robert-joncas, Suite 127, St. Laurent, QC H4M 2Z2 2003-02-06

Corporations in the same postal code

Corporation Name Office Address Incorporation
7171331 Canada Inc. 12089 Rue Saint-real, MontrÉal, QC H3M 2Z2 2009-05-11
6510868 Canada Inc. 12009, St-réal, Montréal, QC H3M 2Z2 2006-01-24
Genie Expert En Teknologie It Inc. (get It Inc) 12097 De Saint Real, Montreal, QC H3M 2Z2 2004-11-29
6214614 Canada Inc. 12089 De Saint-rÉal, MontrÉal, QC H3M 2Z2 2004-03-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3976955 Canada Inc. 1196 Boulv. Gouin Ouest, Montreal, QC H3M 1A1 2001-11-27
Les Silencieux Propil Inc. 1260 Boul. Gouin Ouest, Montreal, QC H3M 1A1 1983-02-01
4153049 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-04-02
4181221 Canada Inc. 1413 Boul. Gouin Ouest, Montreal, QC H3M 1A2 2003-07-30
Gestion S. Brault Inc. 1564, Boulevard Gouin Ouest, Montréal, QC H3M 1A7 2005-11-17
8491429 Canada Inc. 1589, Boul. Gouin Ouest, Montréal, QC H3M 1A8 2013-04-10
Castel Kitchen Cabinets Inc. 1683 Gouin Blvd. West, Montreal, QC H3M 1A8 2008-04-16
Gestion Nlg Inc. 1644 Gouin Ouest, Montreal, QC H3M 1A9 2004-09-27
3644723 Canada Inc. 2250 Gouin Blvd, Suite 1, Montreal, QC H3M 1B2 1999-07-26
Addictive Media Incorporated 2440 Gouin O, Montreal, QC H3M 1B4 2004-01-20
Find all corporations in postal code H3M

Corporation Directors

Name Address
Aucun Administrateur 7075 Place Robert-Joncas, Montréal QC H3M 2Z2, Canada

Entities with the same directors

Name Director Name Director Address
HR ALLOY INC. Aucun Administrateur 1384 Notre-Dame Ouest, bureau 200, Montréal QC H3C 1K7, Canada
L'ARMURE D'AMERIQUE (CANADA) LTEE Aucun ADMINISTRATEUR 2475, rue de la Province, Longueuil QC J4G 1G3, Canada
EVIN INDUSTRIES LTD. Aucun ADMINISTRATEUR 2475, rue de la Province, Longueuil QC J4G 1G3, Canada
LES DISTRIBUTEURS R. NICHOLLS INC. Aucun ADMINISTRATEUR 2475, rue de la Province, Longueuil QC J4G 1G3, Canada

Competitor

Search similar business entities

City SAINT-LAURENT
Post Code H3M 2Z2

Similar businesses

Corporation Name Office Address Incorporation
Les CarriÈres De Granite Ryma Co LtÉe 6649 Chambord, Montreal, QC H2G 3C1 1985-03-14
Ims Health Technology Solutions Canada Ltd. 16720 Route Transcanadienne, Kirkland, QC H9H 5M3
Entourage Solutions Technologiques Inc. 1111 Rue Saint-charles Ouest, Bur. 1250, Longueuil, QC J4K 5G4
Entourage Technology Solutions Inc. 1111 Rue St-charles Ouest, 12e Etage, Longueuil, QC J4K 5G4 1995-11-21
Aluron Technology Solutions Inc. 300-204 Du Saint-sacrement Street, Montreal, QC H2Y 1W8 2012-10-12
Vistance Technology Solutions Inc. 473 Deslauriers Street, Saint-laurent, QC H4N 1W2 2008-03-31
Knowell Solutions Technologiques Inc. 152 FranÇois Brunet, Terrebonne, QC J6V 1R1 2005-03-21
Turquoise Technology Solutions Inc. 27 Avenue Windsor, Westmount, QC H3Y 2L7 2005-09-23
Vexo Technology Solutions Corp. 67 Yonge Street, Suite 1500, Toronto, ON M5E 1J8 2017-03-15
Bio Environmental Solutions Technologies-h2o Inc. 170 Des Piviones Street, La Prarie, QC J5R 5J6 1999-10-18

Improve Information

Please provide details on RYMA TECHNOLOGY SOLUTIONS 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