ROUGE BEAUTY INC.

Address:
1095, Rue St-alexandre, Bureau 101, Montreal, QC H2Z 1P8

ROUGE BEAUTY INC. is a business entity registered at Corporations Canada, with entity identifier is 4158440. The registration start date is April 22, 2003. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4158440
Business Number 891731101
Corporation Name ROUGE BEAUTY INC.
Registered Office Address 1095, Rue St-alexandre
Bureau 101
Montreal
QC H2Z 1P8
Incorporation Date 2003-04-22
Dissolution Date 2006-11-14
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
MARTIN POITRAS 78, Dinnick Crescent, Toronto ON M4N 1L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-04-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-09-24 current 1095, Rue St-alexandre, Bureau 101, Montreal, QC H2Z 1P8
Address 2007-01-03 2009-09-24 460 Rue Sainte-catherine Ouest, Bureau 303, Montreal, QC H3B 1A7
Address 2006-01-19 2007-01-03 460 Ste-catherine Ouest, Suite 303, Montreal, QC H3B 1A7
Address 2003-04-22 2006-01-19 790 Rue Des Bois-francs, Boucherville, QC J4B 8P9
Name 2012-04-30 current ROUGE BEAUTY INC.
Name 2011-03-30 2012-04-30 ROUGE HIGH SCHOOL INC.
Name 2006-12-14 2011-03-30 RED CAT MEDIA INC.
Name 2003-07-16 2006-12-14 RED CAT MEDIA INC.
Name 2003-04-22 2003-07-14 4158440 CANADA INC.
Status 2014-07-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-12-14 2014-07-01 Active / Actif
Status 2006-11-14 2006-12-14 Dissolved / Dissoute
Status 2006-06-14 2006-11-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-01-04 2006-06-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-04-22 2006-01-04 Active / Actif

Activities

Date Activity Details
2012-04-30 Amendment / Modification Name Changed.
Section: 178
2011-03-30 Amendment / Modification Name Changed.
Section: 178
2006-12-14 Revival / Reconstitution
2006-11-14 Dissolution Section: 212
2003-07-14 Amendment / Modification Name Changed.
2003-04-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2013-12-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-12-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1095, RUE ST-ALEXANDRE
City MONTREAL
Province QC
Postal Code H2Z 1P8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Rouge Campus Inc. 1095, Rue St-alexandre, Bureau 101, MontrÉal, QC H2Z 1P8 2005-06-02
Rouge Resto-bar Inc. 1095, Rue St-alexandre, Bureau 101, Montréal, QC H4Z 1P8 2006-09-27
6733191 Canada Inc. 1095, Rue St-alexandre, Bureau 101, MontrÉal, QC H2Z 1P8 2007-03-08

Corporations in the same postal code

Corporation Name Office Address Incorporation
Greater Montreal Climate Fund 1095 St-alexandre Street, Suite 101, Montreal, QC H2Z 1P8 2019-12-12
9676201 Canada Inc. 1095 Saint-alexandre Street, Suite 101, Montréal, QC H2Z 1P8 2016-03-18
7028971 Canada Inc. 1097, St-alexandre, Bureau 400, Montréal, QC H2Z 1P8 2008-08-18
Stockpointer Cda Inc. 400-1097, Rue St-alexandre, Montréal, QC H2Z 1P8 2006-04-16
Studio Joannidis Inc. 1101 Saint Alexandre, Suite 100, Montreal, QC H2Z 1P8 2005-03-29
Orchestre De La Francophonie Canadienne 310-1097 Rue Saint-alexandre, Montréal, QC H2Z 1P8 2002-07-25
The Trottier Family Foundation 1095 Rue Saint-alexandre, Suite 101, Montréal, QC H2Z 1P8 2000-07-10
Inovestor Inc. 1097, Rue St-alexandre, Bureau 400, Montreal, QC H2Z 1P8 1999-11-22
Canada Zhonghua Medical Science Research Institute 1101 St-alexandre Street, Suite 300, Montreal, QC H2Z 1P8 1997-11-03
9647163 Canada Inc. 1097 Rue Saint-alexandre, Bureau 400, MontrÉal, QC H2Z 1P8
Find all corporations in postal code H2Z 1P8

Corporation Directors

Name Address
MARTIN POITRAS 78, Dinnick Crescent, Toronto ON M4N 1L6, Canada

Entities with the same directors

Name Director Name Director Address
Média Big Banners inc. MARTIN POITRAS 78, Dinnick Crescent, Toronto ON M4N 1L6, Canada
6733191 CANADA INC. MARTIN POITRAS 78, Dinnick Crescent, Toronto ON M4N 1L6, Canada
Rouge Media Group Inc. MARTIN POITRAS 78 CROISSANT DINNICK, TORONTO ON M4N 1L6, Canada
6633064 CANADA INC. MARTIN POITRAS 78, Dinnick Crescent, Toronto ON M4N 1L6, Canada
9676201 CANADA INC. Martin Poitras 78 Dinnick Crescent, Toronto ON M4N 1L5, Canada
8600945 CANADA INC. Martin POITRAS 78, Dinnick Crescent, Toronto ON M4N 1L6, Canada
EXPANSION DESIGN B. RODI INC. MARTIN POITRAS 66 5E AVENUE, L'ISLET QC G0L 3Y0, Canada
11412051 Canada Inc. Martin Poitras 1241 Newmarket Street, Ottawa ON K1B 5N7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Z 1P8
Category beauty
Category + City beauty + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Pit Stop Karting Canada Inc. 1335 Chemin De La Rivière Rouge, Grenville-sur-la-rouge, QC J0V 1B0 2015-06-08
Developpement Le Plateau De Cap-rouge Inc. 4614 Promenade Des Soeurs, Cap Rouge, QC G0A 1K0 1980-07-31
Consortium De Projets, Recherche Et étude-rdcongo 586 Du Pin Rouge Way, 586 Du Pin Rouge Way, Ottawa, ON K1W 0C4 2020-03-20
Marjorie Thompson Consultants Inc. 1291 Ch. De La Riviere-rouge, Grenville Sur La Rouge, QC J0V 1B0 1985-05-16
Rouge Academy Inc. 3790 St.laurent Blvd., Montreal, QC H2W 1X6 2010-04-13
Rouge Nailbar Inc. 1002 Sherbrooke Street West, Suite 1900, Montreal, QC H3A 3L6 2009-06-22
Fabrique D'idÉes Rouge Inc. 7400 Cléophée-têtu, Suite 410, Montreal, QC H1N 0B1 2012-11-09
Video Centre Cap-rouge Inc. 4328 St-felix, Cap-rouge, QC G0A 1K0 1984-02-21
Les Sources VÉo Inc. 1335, Ch. De La RiviÈre Rouge, Grenville-sur-le-rouge, QC J0V 1B0 1999-08-19
La Rouge Sawmill Inc. 188 Ch Lac Boileau O, C P 185, L'annonciation, QC J0T 1T0 1995-03-30

Improve Information

Please provide details on ROUGE BEAUTY 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