LA COMPAGNIE DE GESTION ROXBORO LTEE

Address:
300 Leo Pariseau, Suite 1900, Montreal, QC H2X 4B5

LA COMPAGNIE DE GESTION ROXBORO LTEE is a business entity registered at Corporations Canada, with entity identifier is 587001. The registration start date is February 9, 1950. The current status is Dissolved.

Corporation Overview

Corporation ID 587001
Business Number 104642228
Corporation Name LA COMPAGNIE DE GESTION ROXBORO LTEE
ROXBORO MANAGEMENT LTD.
Registered Office Address 300 Leo Pariseau
Suite 1900
Montreal
QC H2X 4B5
Incorporation Date 1950-02-09
Dissolution Date 2007-12-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
CLÉMENT BEAUPRY 6535 CHEVIER BOULEVARD, UNIT 202, BROSSARD QC J4Z 3T9, Canada
PAUL JENSEN 297 PARKDALE, ROSEMERE QC J7A 3H4, Canada
LILY PEDERSEN RUBY 351 DEL NOR AVENUE, ROSEMERE QC J7A 3H2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-12 1980-05-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1950-02-09 1980-05-12 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2004-10-26 current 300 Leo Pariseau, Suite 1900, Montreal, QC H2X 4B5
Address 1950-02-09 2004-10-26 300 Leo Pariseau, Suite 1900 P.o.box 940, Montreal, QC H2W 2N1
Name 1980-05-13 current LA COMPAGNIE DE GESTION ROXBORO LTEE
Name 1980-05-13 current ROXBORO MANAGEMENT LTD.
Name 1964-05-21 1980-05-13 ROXBORO MANAGEMENT LTD.
Name 1950-02-09 1964-05-21 ROXBORO CONTRACTING CO. LIMITED
Status 2007-12-12 current Dissolved / Dissoute
Status 1980-05-13 2007-12-12 Active / Actif

Activities

Date Activity Details
2007-12-12 Dissolution Section: 210
1980-05-13 Continuance (Act) / Prorogation (Loi)
1950-02-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2005-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2005-08-02 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2004-06-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 300 LEO PARISEAU,
City MONTREAL
Province QC
Postal Code H2X 4B5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Placements Mabsan Inc. 1900-300 Léo-parizeau St, Montreal, QC H2X 4B5 2020-10-21
10622168 Canada Inc. 300 Rue Léo-pariseau, Suite 1900, Montréal, QC H2X 4B5 2018-02-08
Bendix & Lawton Inc. 1900-300 Leo-pariseau, Montreal, QC H2X 4B5 2016-12-22
9120122 Canada Inc. 1900-300 Leo Pariseau, Montreal, QC H2X 4B5 2014-12-15
Stambac International Inc. 300 Léo Parizeau, Suite 1900, Montreal, QC H2X 4B5 2010-03-15
Eledasa Investments Inc. 300 Leo Parizeau, Suite 1900, Montreal, QC H2X 4B5 2007-08-01
A.a. Bolte & Co. Inc. 300 Leo Pariseau, Suite 1900, Place Du Parc, Montréal, QC H2X 4B5 1976-07-28
11726820 Canada Inc. 1900-300 Léo-parizeau Street, Montréal, QC H2X 4B5
International Airport Food Services Iafs Inc. 1900-300 Léo-pariseau Street, Montréal, QC H2X 4B5
Corodor Administration Inc. 300 LÉo Pariseau, Suite 1900, Montreal, QC H2X 4B5 1978-03-16
Find all corporations in postal code H2X 4B5

Corporation Directors

Name Address
CLÉMENT BEAUPRY 6535 CHEVIER BOULEVARD, UNIT 202, BROSSARD QC J4Z 3T9, Canada
PAUL JENSEN 297 PARKDALE, ROSEMERE QC J7A 3H4, Canada
LILY PEDERSEN RUBY 351 DEL NOR AVENUE, ROSEMERE QC J7A 3H2, Canada

Entities with the same directors

Name Director Name Director Address
A & L RUBY HOLDINGS INC. PAUL JENSEN 297 PARKDALE, ROSEMERE QC J7A 3H4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2X 4B5

Similar businesses

Corporation Name Office Address Incorporation
Cordonnerie Roxboro Ltee 5 Centre Commercial, Roxboro, QC H8Y 2N9 1979-02-28
Roxboro-st-laurent Driving School Ltd. 1143 Boulevard Decarie, Ville St-laurent, QC 1977-06-10
Marche Roxboro Inc. 10,402 Boul. Gouin Ouest, Roxboro, QC H8Y 1W4 1980-12-24
Desjardins Ford Roxboro Inc. 4463 Boul. Des Sources, Roxboro, QC H8Y 3C1 2005-09-23
Roxboro Logistics International Inc. 252 Trenton Avenue, Town of Mount-royal, Montreal, QC H3P 1Z7 2003-11-21
12425351 Canada Inc. 4 5e Rue Roxboro, Roxboro, QC H8Y 1B5 2020-10-19
Soueidan Market Inc. 19a Centre Commercial Roxboro, Roxboro, QC H3W 3C3 1986-06-12
Gestion Cicci Inc. 77-14th Street, Roxboro, QC H8Y 1M5 2005-07-22
Gestion Conseil Dm Inc. 78 15e Rue, Roxboro, QC H8Y 1N6 2009-10-14
A.h.i. Project Management Inc. 72, 15Ème Avenue, Roxboro, QC H8Y 2X8 2004-06-03

Improve Information

Please provide details on LA COMPAGNIE DE GESTION ROXBORO 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