ROLJEC MOTIVATION INC.

Address:
620 Rue Cathcart, Suite 850, Montreal, QC H3B 1M1

ROLJEC MOTIVATION INC. is a business entity registered at Corporations Canada, with entity identifier is 625931. The registration start date is May 7, 1980. The current status is Dissolved.

Corporation Overview

Corporation ID 625931
Corporation Name ROLJEC MOTIVATION INC.
Registered Office Address 620 Rue Cathcart
Suite 850
Montreal
QC H3B 1M1
Incorporation Date 1980-05-07
Dissolution Date 1985-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
CAMILLE ROBERGE 8547 DES BELGES, MONTREAL QC H2P 2B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-06 1980-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1980-05-07 current 620 Rue Cathcart, Suite 850, Montreal, QC H3B 1M1
Name 1980-05-07 current ROLJEC MOTIVATION INC.
Status 1985-08-31 current Dissolved / Dissoute
Status 1983-06-03 1985-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1980-05-07 1983-06-03 Active / Actif

Activities

Date Activity Details
1985-08-31 Dissolution
1980-05-07 Incorporation / Constitution en société

Office Location

Address 620 RUE CATHCART
City MONTREAL
Province QC
Postal Code H3B 1M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
P.j.l. Scientific Financial Resources Corporation Ltd. 620 Rue Cathcart, Suite 850, Montreal, QC 1974-05-21
Depanneur Bernard Inc. 620 Rue Cathcart, Suite 850, Montreal, QC 1980-08-14
Perfemme & Associes (division Temporaire) Inc. 620 Rue Cathcart, Suite 211, Montreal, QC 1978-08-08
Cohenor Diamond Inc. 620 Rue Cathcart, Montreal, QC H3B 1M1 1980-12-11
Oracast Jewellery Ltd. 620 Rue Cathcart, Suite 202, Montreal, QC H3B 1M1 1981-03-23
Edman Marketing Inc. 620 Rue Cathcart, Suite 1062, Montreal, QC H3B 1M1 1989-03-09
Etampeurs Et Bijoutier Christian Inc. 620 Rue Cathcart, Room 217, Montreal, QC H3B 1M1 1981-04-06
Club De Racquetball Rosemere Inc. 620 Rue Cathcart, Suite 850, Montreal, QC H3B 1M1 1980-05-30
156733 Canada Inc. 620 Rue Cathcart, Bureau 719, Montreal, QC H3B 1M1 1987-09-03
Anache Jewellers Inc. 620 Rue Cathcart, Suite 202, Montreal, QC H3B 1M1 1988-04-27
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Bijoux Consolidated Inc. 620 Cathcart Street, Montreal, QC H3B 1M1 1988-11-09
Arda Jewellery Inc. 620 Catcart, Suite 321, Montreal, QC H3B 1M1 1985-12-19
Bijouterie Saikom S.k. Jewellery Inc. 620 Cathcart Avenue, Suite 1008, Montreal, QC H3B 1M1 1984-05-09
Bijouterie Epidor Inc. 620 Cathcart, Suite 408 and 4, Suite 408, Montreal, QC H3B 1M1 1982-10-05
Centre Commercial Place Elysee Inc. 620 Rue Carhcart, Suite 850, Montreal, QC H3B 1M1 1981-05-15
The Viger Co. Limited 620 Cathcart St, Suite 410, Montreal 111, NB H3B 1M1 1930-10-13
Bijoux Diamonco Inc. 620 Cathcart Street, Suite 1008, Montreal, QC H3B 1M1 1991-12-09
Diamands Montreal Kim Cuong D.m. Inc. 620 Cathcart, Room 509, Montreal, QC H3B 1M1 1992-04-09
L.e. Mazal Diamants (diamonds) Inc. 620 Cathcart, Suite 509, Montreal, QC H3B 1M1 1996-02-15
Gems Jigna Inc. 620 Cathcart, Suite 320, Montreal, QC H3B 1M1 1996-06-03
Find all corporations in postal code H3B1M1

Corporation Directors

Name Address
CAMILLE ROBERGE 8547 DES BELGES, MONTREAL QC H2P 2B5, Canada

Entities with the same directors

Name Director Name Director Address
GESTION CAMILLE ROBERGE INC. CAMILLE ROBERGE 900 LAC SEIGNEURIAL, ST-BRUNO QC J3V 2B5, Canada
VÊTEMENTS DUNCAN INTERNATIONAL INCORPOREE CAMILLE ROBERGE 900 CHEMIN DU LAC SEIGNEURIAL, ST-BRUNO QC J3V 2B5, Canada
2702321 CANADA INC. CAMILLE ROBERGE 900 CHEMIN DU LAC SEIGNEURIAL, ST-BRUNO DE MONTARVILLE QC J3V 2B5, Canada
105462 CANADA INC. CAMILLE ROBERGE 365 DE CHATEAUGUAY, APP 550, LONGUEUIL QC J4H 3K5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1M1

Similar businesses

Corporation Name Office Address Incorporation
Systemes De Gestion Motivation M.m.s. Inc. 200 Hall, App.706, Verdun, QC H3E 1P3 1984-02-29
Institut De Motivation Aigle D'or Ltee 49 Lariviere, St. Constant, QC J0L 1X0 1983-07-19
P.i.t. Partenaires En Motivation Et Marketing Inc. 3782 Cote Vertu Blvd, St-laurent, QC H4R 1P8 1992-03-27
Centre De Regime Medical Motivation (m.m.d.c.i.) Inc. 4905 Fairway Street, Lachine, QC H8T 1B7 1987-09-01
Minimo Motivation Ludique Inc. 3261 Rue Des Géraniums, Québec, QC G1M 4E1 2018-09-04
Positive Motivation Corporation D-d Inc. 61 106e Avenue, Lafontaine, QC J7Y 1G4 1987-01-21
Motivation Map Solutions Inc. 11 Dunbloor Rd, 2011, Toronto, ON M9A 0B2 2014-01-01
Concept Motivation R.v. Inc. 1600 Berri, Suite 213, Montreal, QC 1984-08-10
Motivation Tri-plus (quebec) Inc. 1600 Rue Berri, Suite 213, Montreal, QC 1984-12-31
Recrutement-animation-motivation (ram) Inc. 425 Est, Rue Sherbrooke, Suite 115, Montreal, QC 1980-08-26

Improve Information

Please provide details on ROLJEC MOTIVATION INC. 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