Rebox Corp.

Address:
7500 De La Côte-de-liesse Road, Saint-laurent, QC H4T 1E7

Rebox Corp. is a business entity registered at Corporations Canada, with entity identifier is 4295021. The registration start date is April 7, 2005. The current status is Active.

Corporation Overview

Corporation ID 4295021
Business Number 844244343
Corporation Name Rebox Corp.
Registered Office Address 7500 De La Côte-de-liesse Road
Saint-laurent
QC H4T 1E7
Incorporation Date 2005-04-07
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
KEITH PRIMEAU 2 Danforth Drive, Voorhees NJ 08043, United States
MARK YOUNG 58 WINNERS CIRCLE, TORONTO ON M4L 3Z7, Canada
BRIAN YOUNG 8 Grove Park, Westmount QC H3Y 3E7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2005-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2013-08-30 current 7500 De La Côte-de-liesse Road, Saint-laurent, QC H4T 1E7
Address 2006-08-21 2013-08-30 4500 Cousens, St. Laurent, QC H4S 1X6
Address 2005-09-15 2006-08-21 601 Stinson, St. Laurent, QC H4N 2E1
Address 2005-04-07 2005-09-15 1515 Britannia Road East, Unit 1, Mississauga, ON L4W 4K1
Name 2005-09-15 current Rebox Corp.
Name 2005-04-07 2005-09-15 Nexgen Packaging Inc.
Status 2005-04-07 current Active / Actif

Activities

Date Activity Details
2007-02-28 Amendment / Modification
2005-09-15 Amendment / Modification Name Changed.
RO Changed.
2005-04-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-07-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-02-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7500 de la Côte-de-Liesse Road
City Saint-Laurent
Province QC
Postal Code H4T 1E7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Lemez Holdings Inc. 7500 De La Côte-de-liesse Road, Saint-laurent, QC H4T 1E7 2005-09-06
Youngeau Inc. 7500 De La Côte-de-liesse Road, Saint-laurent, QC H4T 1E7 2005-09-14
Rebox Holdings Inc. 7500 De La Côte-de-liesse Road, Saint-laurent, QC H4T 1E7 2005-09-14
Jalijo Inc. 7500 De La Côte-de-liesse Road, Saint-laurent, QC H4T 1E7 2013-04-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
12057905 Canada Inc. 7528 Ch. De La Côte-de-liesse, Montréal, QC H4T 1E7 2020-05-13
10595659 Canada Inc. 7582 Chemin Cote De Liesse, Montreal, QC H4T 1E7 2018-01-23
Best Flex Coatings Inc. 7552 Cote De Liesse, Saint Laurent, QC H4T 1E7 2017-10-25
9121820 Canada Inc. 7500 Côte-de-liesse Road, Saint-laurent, QC H4T 1E7 2015-05-01
Breton Steel Inc. 295-7000 Ch. De La Côte-de-liesse, MontrÉal, QC H4T 1E7 2014-12-11
7708688 Canada Inc. 7528, Chemin De La Côte-de-liesse, St-laurent, QC H4T 1E7 2010-12-01
4397452 Canada Inc. 7524 Cote De Liesse, Montreal, QC H4T 1E7 2006-12-01
6591337 Canada Inc. 14-7000 Ch De La CÔte-de-liesse, Saint-laurent, QC H4T 1E7 2006-06-28
A.h.i. Hardware Inc. 7548 Côte De Liesse, St-laurent, QC H4T 1E7 2006-05-11
DÉveloppement Uwd Unitas World Inc. 7000 Chemin De La-cÔte-de-liesse, Suite 8, St-laurent, Montreal, QC H4T 1E7 2006-04-12
Find all corporations in postal code H4T 1E7

Corporation Directors

Name Address
KEITH PRIMEAU 2 Danforth Drive, Voorhees NJ 08043, United States
MARK YOUNG 58 WINNERS CIRCLE, TORONTO ON M4L 3Z7, Canada
BRIAN YOUNG 8 Grove Park, Westmount QC H3Y 3E7, Canada

Entities with the same directors

Name Director Name Director Address
Water Bridge Consultants Inc. BRIAN YOUNG 2063 WATERBRIDGE DRIVE, BURLINGTON ON L7M 3W2, Canada
The Boxmarket.com Inc. BRIAN YOUNG 8 Grove Park, Westmount QC H3Y 3E7, Canada
HobbyStarz Inc. Brian Young 30 Federal St, Kirkland Lake ON P2N 1E6, Canada
Schlossenfeffer Holdings Inc. BRIAN YOUNG 8 Grove Park, Westmount QC H3Y 3E7, Canada
JALIJO INC. Brian Young 8 Grove Park, Westmount QC H3Y 3E7, Canada
9121820 CANADA INC. Brian Young 8 Grove Park, Westmount QC H3Y 3E7, Canada
ASPE GREATER TORONTO AREA CHAPTER Brian Young 79 Abbotsford Trail, Hamilton ON L9B 0A4, Canada
LearnPro Inc. Brian Young 34023 McCrimmon Drive, Abbotsford BC V2S 2V6, Canada
WATER BRIDGE ENVIRONMENTAL SOLUTIONS INC. BRIAN YOUNG 2063 WATER BRIDGE DRIVE, BURLINGTON ON L7M 3W2, Canada
Rebox Holdings Inc. BRIAN YOUNG 76 MERTON, HAMPSTEAD QC H3X 1M7, Canada

Competitor

Search similar business entities

City Saint-Laurent
Post Code H4T 1E7

Similar businesses

Corporation Name Office Address Incorporation
Rebox Holdings Inc. 7500 De La Côte-de-liesse Road, Saint-laurent, QC H4T 1E7 2005-09-14
Rebox Creative Inc. 1052 Memorial Dr. Nw, Calgary, AB T2N 3E2 2011-06-14
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
Frx Labs Corp. 7-131 Finchdene Sq, Scarborough, ON M1X 1A6
Bite Tools Corp. 13135 Edison, Pierrefonds, QC H8Z 1Y5 2010-09-19
Eventzen Corp. 2225 Chemin Gascon, #82048, Terrebonne, QC J6X 4B2 2001-09-20
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27

Improve Information

Please provide details on Rebox Corp. 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