CORPORATION DE DEVELOPPEMENT R.W. MCGILLIVRAY LTEE

Address:
28 Chemin Du Hudson Club, Rigaud, QC J0P 1P0

CORPORATION DE DEVELOPPEMENT R.W. MCGILLIVRAY LTEE is a business entity registered at Corporations Canada, with entity identifier is 529681. The registration start date is March 6, 1974. The current status is Active.

Corporation Overview

Corporation ID 529681
Business Number 119682649
Corporation Name CORPORATION DE DEVELOPPEMENT R.W. MCGILLIVRAY LTEE
R.W. MCGILLIVRAY DEVELOPMENT CORPORATION LTD.
Registered Office Address 28 Chemin Du Hudson Club
Rigaud
QC J0P 1P0
Incorporation Date 1974-03-06
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
SUSAN E. WOODS 62 DEVON ROAD, BAIE D'URFE QC H9X 2W6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-09-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-09-01 1980-09-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-03-06 1980-09-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2018-12-03 current 28 Chemin Du Hudson Club, Rigaud, QC J0P 1P0
Address 1980-09-02 2018-12-03 62 Devon Rd, Baie D'urfe, QC H9X 2W6
Name 1980-09-02 current CORPORATION DE DEVELOPPEMENT R.W. MCGILLIVRAY LTEE
Name 1974-03-06 current R.W. MCGILLIVRAY DEVELOPMENT CORPORATION LTD.
Status 1986-05-15 current Active / Actif
Status 1985-01-05 1986-05-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2015-12-04 Amendment / Modification Section: 178
1980-09-02 Continuance (Act) / Prorogation (Loi)
1974-03-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-05-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 28 Chemin du Hudson Club
City Rigaud
Province QC
Postal Code J0P 1P0
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Maison Woods Ltee 28 Chemin Du Hudson Club, Rigaud, QC J0P 1P0 1971-02-22

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arouba Marco Design Inc. 209,201, Lot416, Rigaud, QC J0P 1P0 2020-08-12
Cernunnos Farms Ltd. 415 Chemin De La Montagne, Rigaud, QC J0P 1P0 2020-07-20
Alt F4 Inc. 257 Chemin De L'anse, Rigaud, QC J0P 1P0 2020-05-27
Lalonde Capital Immobilier Inc. 214 Chemin J René-gauthier, Rigaud, QC J0P 1P0 2019-11-29
Simply Comfy Living Inc. 47 Chemin Du Hudson Club, Rigaud, QC J0P 1P0 2019-08-05
Vertical 7 Inc. 24 Rue De La Coopérative, Rigaud, QC J0P 1P0 2019-04-18
11320319 Canada Inc. 752 Rue Daniel, Rigaud, QC J0P 1P0 2019-03-26
Jomijean Tsi Inc. 330, Chemin Émile Nelligan, Rigaud, QC J0P 1P0 2018-08-23
Bebaby Ltd. 45 Saint-antoine, Rigaud, QC J0P 1P0 2018-07-26
Close Out Canada M.e.s. Inc. 877 Rue Des Merles, TrÈs St-rÉdempteur, QC J0P 1P0 2018-06-19
Find all corporations in postal code J0P 1P0

Corporation Directors

Name Address
SUSAN E. WOODS 62 DEVON ROAD, BAIE D'URFE QC H9X 2W6, Canada

Entities with the same directors

Name Director Name Director Address
HOUSE OF WOODS LTD. SUSAN E. WOODS 62 DEVON, BAIE D'URFE QC H9X 2W6, Canada

Competitor

Search similar business entities

City Rigaud
Post Code J0P 1P0

Similar businesses

Corporation Name Office Address Incorporation
Corporation De Developpement Bmb Ltee 390 Ouest Rue Bord De L'eau, Longueuil, QC J4H 3Z4 1976-10-06
I.l.i. Corporation De Commerce Et Developpement Des Inventeurs Ltee 415 Bourque Street, Dorval, QC 1966-04-01
C.d.v.i. Industrial Sales Development Corporation Ltd. 1550 Avenue Docteur Penfield, Bur 1407, Montreal, QC H3G 1C2 1976-09-13
La Corporation T & D Du Developpement Medical Ltee 110 Yonge St, Suite 1800, Toronto 210, ON M5C 1T5 1969-11-20
La Corporation De Developpement Yet Sing Ltee 1010 Ste Catherine Street West, Suite 902, Montreal, QC H3B 3R7 1981-12-16
La Corporation De Developpement Canafric Ltee 7930 Wavell Road, Montreal, QC H4W 1L7 1977-06-17
La Corporation De Developpement Interlink Ltee 250 Clarke Ave., Suite 220, Westmount, QC H3Z 2E5 1980-07-31
Corporation De Developpement Priminter Ltee 44 Arvida, Montreal, QC 1981-05-28
La Corporation De Developpement Alexander-wilson Ltee 8176 Champlain Boulevard, Suite 202, Lasalle, QC H8P 1B4 1976-10-20
La Corporation De Developpement International Hescov Ltee 6205 Somerled Avenue, Suite 702, Montreal, QC H3X 2B5 1976-08-31

Improve Information

Please provide details on CORPORATION DE DEVELOPPEMENT R.W. MCGILLIVRAY 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