R. T. A. INTERNATIONAL SERVICES LTD. is a business entity registered at Corporations Canada, with entity identifier is 580422. The registration start date is May 12, 1969. The current status is Dissolved.
Corporation ID | 580422 |
Corporation Name |
R. T. A. INTERNATIONAL SERVICES LTD. R. T. A. SERVICE INTERNATIONAL LTEE |
Registered Office Address |
3175 Est Rue Beaubien Montreal QC H1Y 1H5 |
Incorporation Date | 1969-05-12 |
Dissolution Date | 1993-10-04 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 10 |
Director Name | Director Address |
---|---|
GILLES BEGIN | 257 FAIRWAY DRIVE, BEACONSFIELD QC H9W 2L2, Canada |
MARCEL LEMAY | 12480 GRENET, MONTREAL QC H4J 2K3, Canada |
JEAN-C. TRUDEAU | 5320 RUE PIGEON, BROSSARD QC J4W 2Y3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1977-06-22 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1977-06-21 | 1977-06-22 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1969-05-12 | 1977-06-21 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 1969-05-12 | current | 3175 Est Rue Beaubien, Montreal, QC H1Y 1H5 |
Name | 1969-05-12 | current | R. T. A. INTERNATIONAL SERVICES LTD. |
Name | 1969-05-12 | current | R. T. A. SERVICE INTERNATIONAL LTEE |
Status | 1993-10-04 | current | Dissolved / Dissoute |
Status | 1989-10-02 | 1993-10-04 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Status | 1977-06-22 | 1989-10-02 | Active / Actif |
Date | Activity | Details |
---|---|---|
1993-10-04 | Dissolution | |
1977-06-22 | Continuance (Act) / Prorogation (Loi) | |
1969-05-12 | Incorporation / Constitution en société |
Corporation Name | Office Address | Incorporation |
---|---|---|
Consad International Inc. | 3175 Est Rue Beaubien, Montreal, QC H1Y 1H5 | 1983-03-10 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Les Restaurants Delsen Inc. | 3175 Rue Beaubien Est, Montreal, QC H1Y 1H5 | 1985-05-23 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Gestion Les Marques Kin Inc. | 4600, Rue Molson, Montréal, QC H1Y 0A3 | 2015-06-02 |
Kin Brands Inc. | 4600 Molson, Montréal, QC H1Y 0A3 | 2009-03-30 |
Kin Brands Inc. | 4600 Rue Molson, Montréal, QC H1Y 0A3 | |
9857044 Canada Inc. | 4600, Rue Molson, Montréal, QC H1Y 0A3 | 2016-08-05 |
Gestion Stephan Bitton Inc. | 2551 Avenue Du Mont-royal Est, App 217, Montréal, QC H1Y 0A8 | 2010-10-22 |
Investissements Stephan Bitton Inc. | 2551 Avenue Du Mont-royal Est, App 217, Montréal, QC H1Y 0A8 | 2010-10-22 |
Cœurs En Forme | 2500 Place Chassé #207, Montréal, QC H1Y 0A9 | 2020-02-17 |
Sme Hive Inc. | 2500 Place Chasse, App. # 205, Montreal, QC H1Y 0A9 | 2017-07-14 |
Luce Moreau Philanthropie Expertise Conseil Inc. | 4700, 2e Avenue, Unité 304, Montréal, QC H1Y 0B2 | 2020-01-22 |
10043559 Canada Inc. | 207-4550 2e Avenue, Montréal, QC H1Y 0B2 | 2016-12-30 |
Find all corporations in postal code H1Y |
Name | Address |
---|---|
GILLES BEGIN | 257 FAIRWAY DRIVE, BEACONSFIELD QC H9W 2L2, Canada |
MARCEL LEMAY | 12480 GRENET, MONTREAL QC H4J 2K3, Canada |
JEAN-C. TRUDEAU | 5320 RUE PIGEON, BROSSARD QC J4W 2Y3, Canada |
Name | Director Name | Director Address |
---|---|---|
B.C.P. CAMIONNAGE LTEE | GILLES BEGIN | 417, 4IEME RUE, DEGELIS QC , Canada |
132647 CANADA INC. | MARCEL LEMAY | 41 RUE MOULIN, GRENVILLE QC , Canada |
139324 CANADA INC. | MARCEL LEMAY | RR 1, BROMPTONVILLE QC , Canada |
LECHATIN INC. | MARCEL LEMAY | 1073 RUE DE LA MAIRIE, BLAINVILLE QC J7C 3B8, Canada |
LA CHAMBRE DE COMMERCE DE PAPINEAUVILLE | MARCEL LEMAY | NoAddressLine, PAPINEAUVILLE QC , Canada |
TRANSPORT DESCHAILLONS INC. | MARCEL LEMAY | 511 DU SOUS BOIS, BERNIERES QC G7A 1C6, Canada |
PLACEMENTS RIVE-SUD A.M.L. LTEE | MARCEL LEMAY | 511 SOUS-BOIS, BERNIERES QC G7A 1C6, Canada |
161735 CANADA INC. | MARCEL LEMAY | 878 CARDINAL VILLENEUVE, ST-BRUNO QC J3V 5W6, Canada |
City | MONTREAL |
Post Code | H1Y1H5 |
Corporation Name | Office Address | Incorporation |
---|---|---|
C.g.s. Service International D'immigration Et De Commerce LtÉe | 6855 Avenue De L'epee, Bureau 203, Montreal, QC H3N 2C7 | 1989-12-28 |
Itsp International Trade Service Provider Ltd. | 2475 Boul. Ford, Chateauguay, QC J6J 4Z2 | 2004-07-26 |
I.m.s. Service De Mise En Marche International Ltee | 343 Somerset Street West, Ottawa, ON | 1978-03-02 |
Bonded Service International Limitee | Brookfield Place, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 | 1960-07-25 |
C.l.a.s. Service International De Consulting Inc. | 4 Est Rue Notre Dame, Suite 701, Montreal, QC H2Y 1B8 | 1985-04-10 |
B & B Pro-golf International Services Inc. | 2 Complexe Desjardins, Suite 3216, Montreal, QC | 1978-06-05 |
S.a.i. Service D'approvisionnement International Inc. | 101 Victoria Drive, Baie D'urfe, QC H9X 2H3 | 1980-12-02 |
Service Philglobe International Inc. | 7075 Marconi Street, Montreal, QC H2S 3K4 | 1999-12-08 |
Almeer Technical Services Company International Ltd. | 999 1993-06-08 |
|
International Catering Services (ics) Ltd. | 1010 Ouest, Rue Sherbrooke, Suite 1514, Montreal, QC H3A 2R7 | 1981-01-09 |
Please provide details on R. T. A. INTERNATIONAL SERVICES LTD. 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |