LES ENTREPRISES RINGOLD LTEE is a business entity registered at Corporations Canada, with entity identifier is 584606. The registration start date is October 13, 1967. The current status is Inactive - Amalgamated.
Corporation ID | 584606 |
Business Number | 104536024 |
Corporation Name |
LES ENTREPRISES RINGOLD LTEE RINGOLD ENTERPRISES LTD. |
Registered Office Address |
800 De La GauchetiÈre Ouest Place Bonaventure, Suite 9300 MontrÉal QC H5A 1K6 |
Incorporation Date | 1967-10-13 |
Corporation Status | Inactive - Amalgamated / Inactif - Fusionnée |
Number of Directors | 1 - 5 |
Director Name | Director Address |
---|---|
DAVID H. SOHMER | 5567 ROSEDALE AVENUE, CÔTE ST-LUC QC H4V 2J3, Canada |
HARVEY WOLFE | 698B ABERDEEN, WESTMOUNT QC H3Y 3A8, Canada |
EILEEN PELLETIER | 1455 SHERBROOKE ST. W., PH-6, MONTRÉAL QC H3G 1L2, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-04-23 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1980-04-22 | 1980-04-23 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociétés par actions (LCSA) |
Act | 1967-10-13 | 1980-04-22 |
Canada Corporations Act Part I - Private (CCA - Part I) Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I) |
Address | 2005-01-12 | current | 800 De La GauchetiÈre Ouest, Place Bonaventure, Suite 9300, MontrÉal, QC H5A 1K6 |
Address | 2005-01-12 | 2005-01-12 | Place Bonaventure, Suite 9300, Montreal, QC H5A 1K6 |
Address | 2002-06-28 | 2005-01-12 | Suite 9300, Place Bonaventure, Montreal, QC H5A 1K6 |
Address | 1967-10-13 | 2002-06-28 | 900 Lagauchetiere Street, Box 1045, Montreal, QC H5A 1G2 |
Name | 1980-04-23 | current | LES ENTREPRISES RINGOLD LTEE |
Name | 1980-04-23 | current | RINGOLD ENTERPRISES LTD. |
Name | 1968-06-28 | 1980-04-23 | RINGOLD ENTERPRISES LTD. |
Name | 1967-10-13 | 1968-06-28 | RINGOLD HOLDINGS LIMITED |
Status | 2005-11-22 | current | Inactive - Amalgamated / Inactif - Fusionnée |
Status | 1980-04-23 | 2005-11-22 | Active / Actif |
Date | Activity | Details |
---|---|---|
1980-04-23 | Continuance (Act) / Prorogation (Loi) | |
1967-10-13 | Incorporation / Constitution en société |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
2004 | 2005-05-19 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2002 | 2003-09-12 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2003 | 2003-06-27 | Non-distributing corporation with 50 or fewer shareholders Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Clarkson-conway Inc. | 800 De La GauchetiÈre Ouest, #1165, Montreal, QC H5A 1K6 | 1948-05-03 |
6230661 Canada Inc. | 800 De La GauchetiÈre Ouest, Local 5800, MontrÉal, QC H5A 1K6 | 2004-05-05 |
Cirvek 1 Inc. | 800 De La Gauchetière Ouest, Bureau 240, Montréal, QC H5A 1K6 | 2008-01-21 |
Clarkson-conway Inc. | 800 De La GauchetiÈre Ouest, #1165, Montreal, QC H5A 1K6 | |
Bloor/avenue Road Investment Inc. | 800 De La GauchetiÈre Ouest, Bureau 240, MontrÉal, QC H5A 1K6 | 2008-10-15 |
Corporation Name | Office Address | Incorporation |
---|---|---|
10091693 Canada Inc. | 240- 800 De La Gauchetière Street West, Montréal, QC H5A 1K6 | 2017-02-03 |
1100 Atwater Investments Inc. | 240-800 De La Gauchetière Street West, Montréal, QC H5A 1K6 | 2017-02-03 |
9221107 Canada Inc. | 800 Rue De La Gauchetière West, Suite 240, Montréal, QC H5A 1K6 | 2015-03-16 |
9213597 Canada Inc. | 240-800 De La Gauchtière Street West, Montreal, QC H5A 1K6 | 2015-03-09 |
9093354 Canada Inc. | 240-800, Rue De La Gauchetière Ouest, Montréal, QC H5A 1K6 | 2014-11-20 |
9003002 Canada Inc. | 240-800 De La Gauchetière Ouest, Montréal, QC H5A 1K6 | 2014-08-28 |
8841896 Canada Inc. | 800, De La Gauchetière Ouest, Suite 240, Montréal, QC H5A 1K6 | 2014-08-22 |
8298688 Canada Inc. | 240-800 De La Gauchetière O., Montreal, QC H5A 1K6 | 2012-09-18 |
8232237 Canada Inc. | 240-800 Rue De La Gauchetière O., Montreal, QC H5A 1K6 | 2012-06-21 |
8210497 Canada Inc. | 240 - 800 De La Gauchetière O, Montreal, QC H5A 1K6 | 2012-06-05 |
Find all corporations in postal code H5A 1K6 |
Name | Address |
---|---|
DAVID H. SOHMER | 5567 ROSEDALE AVENUE, CÔTE ST-LUC QC H4V 2J3, Canada |
HARVEY WOLFE | 698B ABERDEEN, WESTMOUNT QC H3Y 3A8, Canada |
EILEEN PELLETIER | 1455 SHERBROOKE ST. W., PH-6, MONTRÉAL QC H3G 1L2, Canada |
Name | Director Name | Director Address |
---|---|---|
3356167 CANADA INC. | DAVID H. SOHMER | 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada |
142056 CANADA INC. | DAVID H. SOHMER | 5567 ROSEDALE AVE, COTE ST-LUC QC H4V 2J3, Canada |
12038145 CANADA INC. | David H. Sohmer | 1255 Peel Street, Suite 1000, Montreal QC H3B 2T9, Canada |
11677675 CANADA INC. | David H. Sohmer | 1255 Peel Street, Suite 1000, Montreal QC H3B 2T9, Canada |
3069052 CANADA INC. | DAVID H. SOHMER | 5567 ROSEDALE AVE, COTE ST-LUC QC H4V 2J3, Canada |
169843 CANADA INC. | DAVID H. SOHMER | 5567 ROSEDALE AVE, COTE ST-LUC QC H4V 2J3, Canada |
10401366 CANADA INC. | David H. Sohmer | 1255 Peel Street, Suite 1000, Montréal QC H3B 2T9, Canada |
160511 CANADA INC. | DAVID H. SOHMER | 5567 ROSEDALE AVENUE, COTE ST-LUC QC H4V 2J3, Canada |
TECHNICAL KNITTING SERVICES LTD. | DAVID H. SOHMER | 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada |
3356141 CANADA INC. | DAVID H. SOHMER | 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada |
City | MONTRÉAL |
Post Code | H5A 1K6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
Nor-kat Enterprises Ltd. | Rr 2, Bishopton, QC J0B 1G0 | 1980-06-05 |
Les Entreprises W.f.h. Ltee | 1065 Elie, Sutton, QC J0E 2K0 | 1978-08-17 |
Les Entreprises Systeme H.w. Ltee | C.p. 214, St-jean Sur Le Lac, QC J9L 3G6 | 1979-07-06 |
Les Entreprises Lex-ed Ltee | 85 Holton Ave., Westmount, QC H3Y 2G1 | 1975-10-09 |
Les Entreprises St-sar Ltee | 2525 Est, Belanger, Montreal, QC | 1978-12-08 |
G.a.c.i.p. Enterprises Ltd. | 4005 Plouffe, Montreal, QC H4J 1K4 | 1975-08-29 |
G.m.t.h.a. Entreprises Cie Ltee | Succ-cartierville, P.o. Box 215, Montreal, QC H4K 2J6 | 1987-07-09 |
Tuc-tan Enterprises Ltd. | 1683 Royale, Trois-riviere, QC | 1976-08-20 |
Les Entreprises N.c. Both Ltee | 47 Midland Avenue, Beaconsfield, QC H9W 4N7 | 1975-01-17 |
W.m.g. Electric Enterprises Ltd. | 151 Labrosse, Gatineau, QC | 1977-06-21 |
Please provide details on LES ENTREPRISES RINGOLD 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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |