R & SA Project and Information Management Consultants Inc.

Address:
54 Gray Cr, Baie Durfe, QC H9X 3S8

R & SA Project and Information Management Consultants Inc. is a business entity registered at Corporations Canada, with entity identifier is 6684998. The registration start date is January 10, 2007. The current status is Active.

Corporation Overview

Corporation ID 6684998
Business Number 830518965
Corporation Name R & SA Project and Information Management Consultants Inc.
R & SA Consultants de Gestion de Projet et de L'information Inc.
Registered Office Address 54 Gray Cr
Baie Durfe
QC H9X 3S8
Incorporation Date 2007-01-10
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
ROUKANA SANJAKDAR 1480 ST. JACQUES, APP 9, MONTREAL QC H3C 4J4, Canada
SABAH ALKASS 1480 ST. JACQUES, APP 9, MONTREAL QC H3C 4J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2009-08-31 current 54 Gray Cr, Baie Durfe, QC H9X 3S8
Address 2007-01-10 2009-08-31 1480 St. Jacques, App 9, Montreal, QC H3C 4J4
Name 2007-01-10 current R & SA Project and Information Management Consultants Inc.
Name 2007-01-10 current R & SA Consultants de Gestion de Projet et de L'information Inc.
Name 2007-01-10 current R ; SA Project and Information Management Consultants Inc.
Name 2007-01-10 current R ; SA Consultants de Gestion de Projet et de L'information Inc.
Status 2009-08-31 current Active / Actif
Status 2009-06-16 2009-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2007-01-10 2009-06-16 Active / Actif

Activities

Date Activity Details
2007-01-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-10-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-02-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 54 Gray Cr
City Baie Durfe
Province QC
Postal Code H9X 3S8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
8186766 Canada Inc. 46 Gray, Baie D'urfé, QC H9X 3S8 2012-05-07
Robjak Holdings Inc. 19500 Transcanadian Road, Baie-d`urfe, QC H9X 3S8 2001-07-09
2832607 Canada Inc. 19500 Trans-canada Hwy, Baie D'urfe, QC H9X 3S8 1992-06-29

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7849524 Canada Inc. 20800 Blvd. Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2011-04-28
3402983 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 1997-08-20
Les Instruments I.t.m. Inc. 20800 Boulevard Industriel, Ste-anne De Bellevue, QC H9X 0A1 1983-08-11
4152484 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, Montreal, QC H9X 0A1 2003-03-18
10540064 Canada Inc. 20800 Boulevard Industriel, Sainte-anne-de-bellevue, QC H9X 0A1 2017-12-14
11553852 Canada Inc. 20800 Boulevard Industriel, Ste-anne-de-bellevue, QC H9X 0A1 2019-08-06
Hagen Family Foundation 20500 Trans Canada Hwy, Baie D'urfe, QC H9X 0A2 2005-05-03
Rolf C. Hagen Inc. 20500 Trans Canada Highway, Baie D'urfé, QC H9X 0A2 1957-02-11
3499481 Canada Inc. 20500 Transcanada Highway, Baie-d'urfé, QC H9X 0A2
Specialized Bicycle Components Canada, Inc. 20975 Daoust Street, Sainte-anne-de-bellevue, QC H9X 0A3 1990-11-06
Find all corporations in postal code H9X

Corporation Directors

Name Address
ROUKANA SANJAKDAR 1480 ST. JACQUES, APP 9, MONTREAL QC H3C 4J4, Canada
SABAH ALKASS 1480 ST. JACQUES, APP 9, MONTREAL QC H3C 4J4, Canada

Competitor

Search similar business entities

City Baie Durfe
Post Code H9X 3S8

Similar businesses

Corporation Name Office Address Incorporation
Cgi Information Systems and Management Consultants Inc. 125 Commerce Valley Drive West, Markham, ON L3T 7W4
Cgi Information Systems and Management Consultants Inc. 150 Commerce Valley Drive West, Markham, ON L3T 7Z3
Cgi Information Systems and Management Consultants Inc. 4 King Street West, Suite 1900, Toronto, ON M5H 1B6
Consultants En Gérance De Projet Ligescon Inc. 51 Rue Wilbrod, Chateauguay, QC J6K 3P6 1996-07-25
Dataknight Information Consultants Inc. 760 Chemin Marie Le Ber, App. 226, Verdun, QC H3E 1W6 1996-02-01
Les Consultants En Communication & Information Cominfo Inc. 1155 Sherbrooke St. West, Room 302, Montreal, QC H3A 2N3 1978-11-10
A.f.t.c., Information Systems Consultants Inc. 1046 De Parfondeval, Boucherville, QC J4B 6C2 1988-07-14
Advocacy Information Management Systems Inc. 55 De Laperriere, Gatineau, QC J8V 2N8 2008-08-01
I.c.m. Inc. Information Campaigns Management 9801 Boul. Parkway, Anjou, QC H1J 1P4 1986-01-24
Conseillers D'information-documentation Technique Limitee 669 Concession Rd, Suite 8, Alfred, ON K0B 1A0 1965-02-25

Improve Information

Please provide details on R & SA Project and Information Management Consultants 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