LES ENTREPRISES REVROY LTÉE.

Address:
2015 Peel St, Twelfth Fl, Montreal, QC H3A 1T8

LES ENTREPRISES REVROY LTÉE. is a business entity registered at Corporations Canada, with entity identifier is 589136. The registration start date is November 14, 1972. The current status is Active.

Corporation Overview

Corporation ID 589136
Business Number 104501911
Corporation Name LES ENTREPRISES REVROY LTÉE.
REVROY ENTERPRISES LTD. -
Registered Office Address 2015 Peel St
Twelfth Fl
Montreal
QC H3A 1T8
Incorporation Date 1972-11-14
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
VICTOR MASHAAL 2015 PEEL STREET, MONTREAL QC H3T 1T8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-11-01 1979-11-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1972-11-14 1979-11-01 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2007-04-19 current 2015 Peel St, Twelfth Fl, Montreal, QC H3A 1T8
Address 1979-11-02 2007-04-19 2015 Peel St, Twelfth Fl, Montreal, QC H3A 1T8
Name 1979-11-17 current LES ENTREPRISES REVROY LTÉE.
Name 1979-11-17 current REVROY ENTERPRISES LTD. -
Name 1972-11-14 1979-11-17 REVROY INVESTMENTS LTD.
Status 1979-11-02 current Active / Actif

Activities

Date Activity Details
2007-10-16 Amendment / Modification
2007-04-19 Amendment / Modification RO Changed.
1999-10-12 Amendment / Modification
1979-11-02 Continuance (Act) / Prorogation (Loi)
1972-11-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-05-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-25 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-07-04 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2015 PEEL ST
City MONTREAL
Province QC
Postal Code H3A 1T8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Multiple Growth Fund Ltd. 2015 Peel St, 12th Floor, Montreal 110, QC 1968-11-14
Multiple Fund Management Co. Ltd. 2015 Peel St, 12th Floor, Montreal 110, QC 1968-11-14
La Cie Des Placements Nationwide Ltee 2015 Peel St, 12th Floor, Montreal, QC H3A 1T8 1969-04-11
Les Services D'assurance Aproplan Limitee 2015 Peel St, Suite 600, Montreal 110, QC 1971-04-26
Les Immobiliers Curzon Ltee 2015 Peel St, Suite 1200, Montreal, QC H3A 1T8 1974-03-19
Services Integres De Location Limitee 2015 Peel St, Suite 600, Montreal 110, QC 1969-11-06
K.t.c. Drill Limited 2015 Peel St, Montreal 110, QC 1973-06-21
Cando Film Productions Ltd. 2015 Peel St, Montreal 110, QC 1971-02-11
The Hungry Hermit Limited 2015 Peel St, Suite 600, Montreal 110, QC 1970-04-01
Image Footwear Ltd. 2015 Peel St, Montreal, QC 1970-03-02
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
10274186 Canada Inc. 950-2015 Peel St, Montréal, QC H3A 1T8 2017-06-09
Premiasoft Inc. 2015 Peel 5ème étage, Montréal, QC H3A 1T8 2011-07-08
1260 Mill Street Properties Inc. 1200-2015 Peel Street, Montréal, QC H3A 1T8 2011-06-22
Cit Construction Inc. 2015 Rue Peel, Suite 1090, MontrÉal, QC H3A 1T8 2011-06-01
4488075 Canada Inc. 2015 Peel, Suite 460, Montréal, QC H3A 1T8 2008-10-01
4348800 Canada Inc. 2015 Rue Peel, Bureau 1020, Montreal, QC H3A 1T8 2006-03-02
Shanoti Capital Inc.- 2015 Peel St, 12thfloor, Montreal, QC H3A 1T8 2005-02-28
Bullion Properties Inc. 2015 Peel Street, Suite 1200, Montreal, QC H3A 1T8 1997-11-03
Airscience Technologies Inc. 2015, Rue Peel, Suite 500, MontrÉal, QC H3A 1T8 1993-05-13
Investissements J.s.o. (1989) Inc. 2015 Peel St., Suite 1200, Montreal, QC H3A 1T8 1989-04-06
Find all corporations in postal code H3A 1T8

Corporation Directors

Name Address
VICTOR MASHAAL 2015 PEEL STREET, MONTREAL QC H3T 1T8, Canada

Entities with the same directors

Name Director Name Director Address
YALE PROPERTIES LIMITED VICTOR MASHAAL 2015 PEEL ST, 12TH FLOOR, MONTREAL QC H3A 1T8, Canada
YALE WORLDWIDE TRAVEL INC. VICTOR MASHAAL 67 FORDEN CRES., WESTMOUNT QC , Canada
Y.P.L. REAL ESTATE INVESTMENTS INC. VICTOR MASHAAL 2015 PEEL STREET, 12TH FLOOR, MONTREAL QC H3A 1T8, Canada
SENVEST GLOBAL GP INC. Victor Mashaal 67 Forden Cres., Westmount QC H3Y 2Y5, Canada
3024431 CANADA INC. VICTOR MASHAAL 2015 PEEL ST., 12TH FLOOR, MONTREAL QC H3A 1T8, Canada
Y.P.L. REAL ESTATE HOLDINGS INC. VICTOR MASHAAL 67 FORDEN CRESCENT, WESTMOUNT QC H2Y 2Y5, Canada
6276253 CANADA INC. VICTOR MASHAAL 2015 PEEL STREET, 12TH FLOOR, MONTREAL QC H3A 1T8, Canada
BROMASCO HOLDINGS LTD. VICTOR MASHAAL 2015 PEEL ST 12TH FLOOR, MONTREAL QC H3A 1T8, Canada
SENSORMATIC CANADA LIMITED VICTOR MASHAAL 67 FORDEN CR, WESTMOUNT QC H3Y 2Y5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A 1T8

Similar businesses

Corporation Name Office Address Incorporation
Revroy Capital Inc. 10357 109th Street, Suite 220, Edmonton, AB T5J 1N3 1992-05-12
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 St-sar Ltee 2525 Est, Belanger, Montreal, QC 1978-12-08
Les Entreprises Lex-ed Ltee 85 Holton Ave., Westmount, QC H3Y 2G1 1975-10-09
Fer Lin Enterprises Ltd. 252-4715 Avenue Des Replats, Québec, QC G2J 1B8 1985-09-11
D.p.f. Petroleum Enterprises Ltd. 198 Montcalm, Hull, QC 1976-09-07
Les Entreprises F.j.p. Ltee 401 Boulevard Bois Francs Sud, Victoriaville, QC 1979-01-22
Les Entreprises R.g.a. Ltee 60 St-james Street, Suite 303, Montreal, QC 1973-08-08

Improve Information

Please provide details on LES ENTREPRISES REVROY LTÉE. 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