LES AMENAGEMENTS RAMEZAY LTEE

Address:
4151 Des Muguets, Val Morin, QC J0T 2R0

LES AMENAGEMENTS RAMEZAY LTEE is a business entity registered at Corporations Canada, with entity identifier is 372056. The registration start date is January 24, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 372056
Corporation Name LES AMENAGEMENTS RAMEZAY LTEE
Registered Office Address 4151 Des Muguets
Val Morin
QC J0T 2R0
Incorporation Date 1980-01-24
Dissolution Date 1995-08-22
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RICHARD SALACIAK 1370 LUCERNE ROAD, MOUNT ROYAL QC H3R 2H9, Canada
ROBERT SULLIVAN 4151 DES MUGUETS, VAL MORIN QC J0T 2R0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-01-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-01-23 1980-01-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-09-03 current 4151 Des Muguets, Val Morin, QC J0T 2R0
Name 1980-01-24 current LES AMENAGEMENTS RAMEZAY LTEE
Status 1995-08-22 current Dissolved / Dissoute
Status 1983-06-03 1995-08-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-01-24 1983-06-03 Active / Actif

Activities

Date Activity Details
1995-08-22 Dissolution
1980-01-24 Incorporation / Constitution en société

Office Location

Address 4151 DES MUGUETS
City VAL MORIN
Province QC
Postal Code J0T 2R0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Productions Dario Lapointe Inc. 729 Chamonix, Val-morin, QC J0T 2R0 1998-06-11
Automobiles Classiques J.g. Marchand Et Fils Inc. 6258 Rue Morin, Val Morin, QC J0T 2R0 1997-01-24
3319555 Canada Inc. 2830 Chemin De Vesinet, Val Morin, QC J0T 2R0 1996-11-29
Les Equipements Bergal Tech Inc. 2453 Chemin Val-royal, Val-morin, QC J0T 2R0 1995-09-13
The Dreams Merchants Publishing Inc. 3402 Chemin Beaulne, Val Morin, QC J0T 2R0 1994-03-10
Difemax Group Ltd. 5987 Montee Beauvais, Val Morin, QC J0T 2R0 1994-02-09
Potential Strategy Inc. 3402 Ch Beaulne, Val Morin, QC J0T 2R0 1993-12-09
Boutique ChÂteau De RÊve Inc. 1856 Chemin De La Gare, Val Morin, QC J0T 2R0 1992-04-08
Kimdi Inc. 5388 Beau Vallon, C.p. 173, Val Morin, QC J0T 2R0 1991-11-08
Service Labelle, Sirois Inc. 115 11e Avenue, Val Morin, QC J0T 2R0 1991-04-15
Find all corporations in postal code J0T2R0

Corporation Directors

Name Address
RICHARD SALACIAK 1370 LUCERNE ROAD, MOUNT ROYAL QC H3R 2H9, Canada
ROBERT SULLIVAN 4151 DES MUGUETS, VAL MORIN QC J0T 2R0, Canada

Entities with the same directors

Name Director Name Director Address
88531 CANADA INC. RICHARD SALACIAK 2640 BERNINI, BROSSARD QC J4Z 2S2, Canada
87593 CANADA INC. RICHARD SALACIAK 2640 BERMINI, BROSSARD QC J4Z 2S2, Canada
RICLIN PHARMA-MART INC. RICHARD SALACIAK 2640 BERNINI CRESCENT, BROSSARD QC J4Z 2S2, Canada
161510 Canada Inc. ROBERT SULLIVAN 348 TAYLOR MILLS DRIVE SOUTH, RICHMOND HILL ON L4C 2S6, Canada
CANADIAN DENTAL SERVICE PLANS INC. ROBERT SULLIVAN 2033 BIG CHIEF ROAD, ORILLIA ON L3V 6H3, Canada
THE COUCHICHING CONSERVANCY ROBERT SULLIVAN 2033 BIG CHIEF ROAD RR#3, ORILLIA ON L3V 6H3, Canada
Bench Boss Cards For Coaches Inc. Robert Sullivan 459 Woodspring Ave, Newmarket ON L3X 3L1, Canada
BELIEVERS STEWARDSHIP SERVICES CANADA Robert Sullivan 51 Northview Terrace, Yonkers NY 10703, United States

Competitor

Search similar business entities

City VAL MORIN
Post Code J0T2R0

Similar businesses

Corporation Name Office Address Incorporation
Ramezay Investments Inc. 1001 De Maisonneuve Ouest, Suite 1400, Montreal, QC H3A 3C8 1978-06-15
Ramezay Investments Corporation 759 Victoria Square, Suite 520, Montreal, QC H2Y 2J7 2001-12-07
Les Amenagements C.m.l. Ltee 143 De Mezy, Boucherville, QC J4B 4E4 1978-03-13
Les Amenagements R. Scholle Ltee 13 Avenue Des Plages, Luskville, QC J0X 2G0 1978-11-29
Amenagements S.t.v. Ltee 3475 Mountain St., Suite 815, Montreal, QC 1976-08-23
Les Amenagements Risan Ltee 885 Boul De La Carriere, Hull, QC J8Y 6S6 1977-07-07
I. M. & M. Management Co. Ltd. 3150 Place De Ramezay, Suite 205, Montréal, QC H3Y 0A3
Les Amenagements Raymond Frejeau Ltee 860 Terrasse Lecavalier, Laval, QC H7X 2C7 1981-08-31
C.n.s. Development Co. Ltd. 12440 Rue Joseph Edouard Samson, Montreal, QC 1979-03-26
Les Amenagements Informatiques Robillard Ltee 2640 Boul. Beliveau, Longueuil, QC J4M 1X9 1984-05-09

Improve Information

Please provide details on LES AMENAGEMENTS RAMEZAY LTEE 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