L'ENTREPRISE CC RAGS INC.

Address:
1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4

L'ENTREPRISE CC RAGS INC. is a business entity registered at Corporations Canada, with entity identifier is 3891372. The registration start date is April 30, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3891372
Business Number 889562112
Corporation Name L'ENTREPRISE CC RAGS INC.
CC RAGS ENTERPRISE INC.
Registered Office Address 1 Place Ville Marie
37th Floor
Montreal
QC H3B 3P4
Incorporation Date 2001-04-30
Dissolution Date 2009-02-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RICHARD SERAFINI 3215 CHEMIN DE LA BUTTE AUX RENARDS, VARENNES QC J3X 1P7, Canada
CHANTALE CONAN 3215 CHEMIN DE LA BUTTE AUX RENARDS, VARENNES QC J3X 1P7, Canada
LEONARD SERAFINI 1 PLACE VILLE MARIE, 37TH FLOOR, MONTREAL QC H3B 3P4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-04-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-04-30 current 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4
Name 2001-04-30 current L'ENTREPRISE CC RAGS INC.
Name 2001-04-30 current CC RAGS ENTERPRISE INC.
Status 2009-02-11 current Dissolved / Dissoute
Status 2008-09-26 2009-02-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-04-30 2008-09-26 Active / Actif

Activities

Date Activity Details
2009-02-11 Dissolution Section: 212
2001-04-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2002-09-16 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3P4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Plastiques Solidur (canada) LimitÉe 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1977-11-08
Transcontinental Inc. 1 Place Ville Marie, Suite 3240, Montreal, QC H3B 0G1 1978-03-03
Sigvaris Corporation 1 Place Ville Marie, Suite 1300, Montreal, QC H3B 0E6 1988-11-23
176309 Canada Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1990-12-21
Mario Le Jardinier Inc. 1 Place Ville Marie, Bureau 2001, Montreal, QC H3B 2C4 1991-02-27
Repartir À ZÉro 1 Place Ville Marie, Bureau 1523, Montreal, QC H3B 2B5 1991-03-14
Gestion Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-07-26
Capital Bennett Church Hill Inc. 1 Place Ville Marie, Suite 3670, Montreal, QC H3B 3P2 1991-10-09
Baseball Montreal Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1991-10-10
Produits De Bois A.w.p. Inc. 1 Place Ville Marie, Suite 2500, Montreal, QC H3B 1R1 1992-01-22
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11924036 Canada Inc. 1 Place Ville Marie Bureau 3700, Montreal,quebec, QC H3B 3P4 2020-02-25
Mccall Macbain Scholarships At Mcgill 1, Place Ville Marie, Bureau 3700, Montreal, QC H3B 3P4 2019-01-09
10387410 Canada Inc. 1 Place Ville Marie, Suite 3700, Montreal, QC H3B 3P4 2017-08-30
9058079 Canada Inc. 1 Place Ville Marie, 37th Flooor, MontrÉal, QC H3B 3P4 2014-10-21
Acciona Concessions Management Inc. 1 Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
Acciona Na30 Holding Inc. 1, Place Ville Marie, 37th Floor, MontrÉal, QC H3B 3P4 2014-10-06
4379292 Canada Inc. 3700-1 Place Ville Marie, Montreal, QC H3B 3P4 2007-05-30
3664937 Canada Inc. 1 Place Ville-marie 37 Th Floor, Montreal, QC H3B 3P4 1999-10-01
Pacific Port Network Inc. 1 Floor Ville-marie, 37th Floor, Montreal, QC H3B 3P4 1992-12-21
178031 Canada Inc. 1 Place Ville Marie, 37th Floor, Montreal, QC H3B 3P4 1971-08-03
Find all corporations in postal code H3B 3P4

Corporation Directors

Name Address
RICHARD SERAFINI 3215 CHEMIN DE LA BUTTE AUX RENARDS, VARENNES QC J3X 1P7, Canada
CHANTALE CONAN 3215 CHEMIN DE LA BUTTE AUX RENARDS, VARENNES QC J3X 1P7, Canada
LEONARD SERAFINI 1 PLACE VILLE MARIE, 37TH FLOOR, MONTREAL QC H3B 3P4, Canada

Entities with the same directors

Name Director Name Director Address
154225 CANADA INC. LEONARD SERAFINI 39 AVENUE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada
4515935 CANADA INC. LEONARD SERAFINI 1 PLACE VILLE MARIE, 37E ETAGE, MONTREAL QC H3B 3P4, Canada
BeA CANADA INC. LEONARD SERAFINI 1260 BOUGIE, MONTREAL QC , Canada
VIPER SECURITIES (1977) LIMITED LEONARD SERAFINI 260 BOUGIE, ST LAURENT QC , Canada
95964 CANADA INC. LEONARD SERAFINI 39 THORNHILL, WESTMOUNT QC , Canada
RABO MINERALS (1980) LTD. LEONARD SERAFINI 39 THORNHILL, WESTMOUNT QC H3Y 2E3, Canada
GRIFFIN DEWATERING OF CANADA INC. LEONARD SERAFINI 39 THORNHILL, WESTMOUNT QC H3Y 2E3, Canada
80,225 CANADA LTD. LEONARD SERAFINI 3035 CHEMIN BARAT, MONTRÉAL QC H3Y 2H6, Canada
161357 CANADA INC. LEONARD SERAFINI 39 AVENUE THORNHILL, WESTMOUNT QC H3Y 2E3, Canada
3259013 Canada Inc. LEONARD SERAFINI 3035 BARAT ST, MONTREAL QC H3Y 2H6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3P4

Similar businesses

Corporation Name Office Address Incorporation
VÊtements Urban Rags Inc. 9475 Rue Meilleur, Suite 305, Montréal, QC H2N 2C5 1994-08-02
Best Rags Inc. 1380 Croissant De Seville, Brossard, QC J4X 1J4 2008-04-22
Rags Depot Inc. 2 Rolark Drive, Scarborough, ON M1R 4G2 2011-02-14
Red Rags Inc. 6503 Leon-derome, Montreal, QC H1M 1S3 2004-03-03
Rags To Riches Auto Inc. 89 Tower Road, Ottawa, ON K2G 2G1 2011-11-24
Vetements Italian Rags Clothing Inc. 3113 Ave. Des Aristocrates, Laval, QC H7E 5H3 2009-02-11
Alees Rags (canada) Inc. 84 Grand Trunk Avenue, Vaughan, ON L6A 0X8 2020-06-15
Great Lakes Rags and Supplies Ltd. 996 Peach Blossom, Windsor, ON N9S 2S2 2011-01-24
Project Rags To Riches Network Inc. 221 18th Street Se, #102, Calgary, AB T2E 6J5 2008-10-17
Carol Amro, De La Pauvrete A La Richesse Inc. 71 Downshire Road, Hampstead, QC H3X 1H4 1984-08-31

Improve Information

Please provide details on L'ENTREPRISE CC RAGS 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