LES INVESTISSEMENTS RODOSA LTEE

Address:
5500 Macdonald, Suite 505, Montreal, QC H3X 2W5

LES INVESTISSEMENTS RODOSA LTEE is a business entity registered at Corporations Canada, with entity identifier is 585548. The registration start date is July 16, 1965. The current status is Dissolved.

Corporation Overview

Corporation ID 585548
Business Number 104597729
Corporation Name LES INVESTISSEMENTS RODOSA LTEE
RODOSA INVESTMENTS LTD. -
Registered Office Address 5500 Macdonald
Suite 505
Montreal
QC H3X 2W5
Incorporation Date 1965-07-16
Dissolution Date 2004-05-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
MR. LEO BERCOVITCH P.O. BOX 584, ACAPULCO , United States
MRS. ESTHER WESHLER 4675 MACKENZIE, MONTREAL QC , Canada
MRS. ROSE BOCK 5790 REMBRANDT, COTE ST. LUC QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-09-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1978-09-28 1978-09-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1965-07-16 1978-09-28 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1994-03-17 current 5500 Macdonald, Suite 505, Montreal, QC H3X 2W5
Name 1965-07-16 current LES INVESTISSEMENTS RODOSA LTEE
Name 1965-07-16 current RODOSA INVESTMENTS LTD. -
Status 2004-05-28 current Dissolved / Dissoute
Status 1978-09-29 2004-05-28 Active / Actif

Activities

Date Activity Details
2004-05-28 Dissolution Section: 210
2001-06-06 Amendment / Modification
1978-09-29 Continuance (Act) / Prorogation (Loi)
1965-07-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2003-08-18 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5500 MACDONALD
City MONTREAL
Province QC
Postal Code H3X 2W5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3062279 Canada Inc. 5500 Macdonald, Suite 1208, Cote St Luc, QC H3X 2W5 1994-08-24
Les Investissements S. Sami Hanna Ltee 5500 Macdonald, Hampstead, QC 1972-05-25
Morris Ginsberg Et Associes Ltee 5500 Macdonald, Suite 505, Montreal, QC H3X 2W5 1967-10-20
Textiles D'excellence Uno Inc. 5500 Macdonald, Apt 104, Cote St. Luc, QC H3X 3V2 1982-12-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
2725525 Canada Inc. 5500 Macdonald Avenue, App 104, Montreal, QC H3X 2W5 1991-06-14
Gestion Joe Fogel Inc. 5500 Macdonald Ave., Suite 1403, Montreal, QC H3X 2W5 1987-12-21
141789 Canada Inc. 5500 Macdnoald, Suite 801, Cote St-luc, QC H3X 2W5 1985-04-24
Norsyl Holdings Ltd. 5500 Macdonald Ave, Suite 604, Montreal 254, QC H3X 2W5 1967-12-30
Les Entreprises Ergus Inc. 5500 Macdonald Ave, Suite 1204, Montreal, QC H3X 2W5 1981-09-04

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3522318 Canada Inc. 6900 Boul. Decarie, Suite 3270, Montreal, QC H3X 2T8 1998-09-28
7193203 Canada Inc. 5300 Ch De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2009-06-18
4352840 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-09-27
4349911 Canada Inc. 5300, Ch. De La Cote-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2006-02-03
4349920 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2006-02-03
New Life Retirement Homes Inc. 5300, Chemin De La Cote-saint-luc, Bureau 503, MontrÉal, QC H3X 0A3 1999-11-10
4425537 Canada Inc. 5300, Ch. De La Cote Saint-luc, Bureau 503, Montreal, QC H3X 0A3
4378849 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montréal, QC H3X 0A3 2007-09-21
4425529 Canada Inc. 5300, Ch. De La Cote-st-luc, Bureau 503, Montréal, QC H3X 0A3 2007-05-04
4425545 Canada Inc. 5300 Ch. De La CÔte-saint-luc, Bureau 503, Montreal, QC H3X 0A3 2007-05-04
Find all corporations in postal code H3X

Corporation Directors

Name Address
MR. LEO BERCOVITCH P.O. BOX 584, ACAPULCO , United States
MRS. ESTHER WESHLER 4675 MACKENZIE, MONTREAL QC , Canada
MRS. ROSE BOCK 5790 REMBRANDT, COTE ST. LUC QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3X2W5

Similar businesses

Corporation Name Office Address Incorporation
Investissements K-29 Ltee 150 Principale, Aylmer, QC 1984-06-01
Xue Investments Ltd. 401-500 Av Des Pins O, MontrÉal, QC H2W 1S7 2019-10-10
Les Investissements Kay-ci Ltee 49 Rue Poitras, Granby, QC J2G 9J1 1980-02-27
Les Investissements Ho-toi Ltee 7 Viger West, Montreal, QC 1980-10-27
Les Investissements T. & G. Ltee 24 Applewood Road, Hampstead, QC H3X 3W6 1976-06-18
Les Investissements H.m.s.r. Ltee 5206 Paisley, Montral, QC 1979-05-08
Investissements U.a.l. Ltee 360 St-jacques W., Suite 900, Montreal, QC H2Y 1P5 1996-04-17
V M C Investments Ltd. 6335 Lennox, Montreal, QC 1977-03-07
Les Investissements L.m.t. Ltee 115 Queen Street East, Brampton, ON 1977-01-12
W.s.p. Investments Ltd. 214 York Mills Road, Toronto, ON M2L 1L1 1999-12-10

Improve Information

Please provide details on LES INVESTISSEMENTS RODOSA 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