Raysem Consultants Corporation

Address:
1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9

Raysem Consultants Corporation is a business entity registered at Corporations Canada, with entity identifier is 4448120. The registration start date is January 1, 1970. The current status is Active.

Corporation Overview

Corporation ID 4448120
Business Number 875129801
Corporation Name Raysem Consultants Corporation
Corporation des Consultants Raysem
Registered Office Address 1, Westmount Square
Suite 1210
Westmount
QC H3Z 2P9
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
LORNE HARVEY MAYERS 5503 ALPINE AVENUE, MONTREAL QC H4V 2X2, Canada
MICHAEL GARTNER 104 WINDMILL CRSCENT, POINTE-CLAIRE QC H9R 5B3, Canada
ALEXANDER MAYERS 1 WOOD AVENUE, #1102, WESTMOUNT QC H3Z 3C5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2016-07-27 current 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9
Address 2007-10-01 2016-07-27 1002 Sherbrooke Street West, Suite 2625, Montreal, QC H3A 3L6
Name 2007-10-01 current Raysem Consultants Corporation
Name 2007-10-01 current Corporation des Consultants Raysem
Status 2007-10-01 current Active / Actif

Activities

Date Activity Details
2007-10-01 Amalgamation / Fusion Amalgamating Corporation: 3697461.
Section:
2007-10-01 Amalgamation / Fusion Amalgamating Corporation: 4166795.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-12-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2010-12-09 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, Westmount Square
City Westmount
Province QC
Postal Code H3Z 2P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agents Tmp Internationaux Inc. 1, Westmount Square, Suite 360, Westmount, QC H3Z 2P9 1991-05-06
Groupe Marketing PCns Canada Ltee 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1997-11-13
3604136 Canada Inc. 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9
3632458 Canada Inc. 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 1999-07-21
4347862 Canada Inc. 1, Westmount Square, Suite 939, Montreal, QC H3Z 2P9 2006-01-30
Investissements Zolfam Inc. 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1979-06-28
Neuroaxis Canada International Inc. 1, Westmount Square, Suite 1350, Westmount, QC H3Z 2P9 2006-06-02
Conseillers En Voyage Megatrav Inc. 1, Westmount Square, Suite 1810, Montreal, QC H3Z 2P9 1986-12-10
Lormay Investments Inc. 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 1990-10-10
4166787 Canada Inc. 1, Westmount Square, Suite 1210, Westmount, QC H3Z 2P9 2003-09-29
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
12319071 Canada Inc. 1 Westmount Square, Tower 1, Suite 711, Montreal, QC H3Z 2P9 2020-09-04
Walter Ime Gp Inc. 1 Car. Westmount, 18e étage, Westmount, QC H3Z 2P9 2020-08-25
11758454 Canada Inc. 1 Carré Westmount, Suite 1110, Montréal, QC H3Z 2P9 2019-11-26
11596365 Canada Inc. 2000-1 Car. Westmount, Westmount, QC H3Z 2P9 2019-08-29
11132415 Canada Inc. 300-1 Westmount Square, Westmount, QC H3Z 2P9 2018-12-06
Walter Edge Gp Inc. 1805-1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-26
Walter Global Asset Management Inc. 1805 - 1 Carré Westmount, Westmount, QC H3Z 2P9 2018-10-25
Global Citizen Forum 1, Westmount Square, Suite 1110, Montréal, QC H3Z 2P9 2018-03-15
9332081 Canada Inc. 1 Carré Westmount, Suite 1805, Montréal, QC H3Z 2P9 2018-03-02
10345997 Canada Inc. 1 Westmount Square, Suite 1001, Westmount, QC H3Z 2P9 2017-07-31
Find all corporations in postal code H3Z 2P9

Corporation Directors

Name Address
LORNE HARVEY MAYERS 5503 ALPINE AVENUE, MONTREAL QC H4V 2X2, Canada
MICHAEL GARTNER 104 WINDMILL CRSCENT, POINTE-CLAIRE QC H9R 5B3, Canada
ALEXANDER MAYERS 1 WOOD AVENUE, #1102, WESTMOUNT QC H3Z 3C5, Canada

Entities with the same directors

Name Director Name Director Address
J.N.F. FOUNDATION ALEXANDER MAYERS 2625 - 1002 SHERBROOKE ST. WEST, MONTREAL QC H3L 3L6, Canada
10407534 CANADA INC. Alexander Mayers 1 Avenue Wood, Apt.1102, Westmount QC H3Z 3C5, Canada
110252 CANADA LTD. ALEXANDER MAYERS 7485 SPRING ROAD, COTE ST LUC QC , Canada
4166795 CANADA INC. ALEXANDER MAYERS 1 WOOD AVENUE, APT. 1102, WESTMOUNT QC H3Z 3C5, Canada
JEWISH NATIONAL FUND INSURANCE ASSOCIATION ALEXANDER MAYERS 2050 MANSFIELD SUITE 1000, MONTREAL QC , Canada
3697461 CANADA INC. ALEXANDER MAYERS 1002 SHERBROOKE STREET WEST, SUITE 2625, MONTREAL QC H3A 3L6, Canada
4166787 CANADA INC. ALEXANDER MAYERS 1 WOOD AVENUE, APT. 1102, WESTMOUNT QC H3Z 3C5, Canada
3632458 CANADA INC. ALEXANDER MAYERS 1002 SHERBROOKE STREET WEST, SUITE 2625, MONTREAL QC H3A 3L6, Canada
93140 CANADA LTD. ALEXANDER MAYERS 7485 SPRING ROAD, COTE ST LUC QC , Canada
SUBILOMAR PROPERTIES LTD. ALEXANDER MAYERS 7485 SPRING RD., COTE ST LUC QC , Canada

Competitor

Search similar business entities

City Westmount
Post Code H3Z 2P9

Similar businesses

Corporation Name Office Address Incorporation
Corporation Des Consultants Raysem 1002 Sherbrooke Street West, Suite 2625, Montreal, QC H3A 3L6 2003-09-29
Canrad Imaging Consultants Corporation 2045 Lakeshore Boulevard West, The Place Pier, Tower 1, Suite 3804, Toronto, ON M8V 2Z6 2005-07-13
Performance Consultants Corporation 1210 Sheppard Avenue East, 6th Floor, Toronto, ON M2K 1E3
Yesimm International Immigration Consultants Corporation 729 Bourget Street, Suite 579, Montreal, QC H4C 2M6 2009-10-23
Consultants Jopal Corporation 182 Pinacle, Frelighsburg, QC J0J 1C0 1976-12-22
Corporation Des Conseillers Canusaco 6857 Heywood Road, Montreal, QC H4W 1K8 1979-09-17
Camtronix Technology Consulting Corporation 261 Shore Road, Beaconsfield, QC H9W 3T9 2011-11-07
Corporation De Consultants I.t. Compass 313 Bleignier, St-laurent, QC H4N 1B1 1997-09-19
Protectcan Consultants Corporation 809-215 Parkdale, Ottawa, ON K1Y 4T8 2006-07-01
R2e Consultants Inc. P.j. Richer Law Corporation, 204 - 131 Provencher Boulevard, Winnipeg, MB R2H 0G2 2005-07-11

Improve Information

Please provide details on Raysem Consultants Corporation 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