ÉBÉNISTERIE ARCHITECTURALE REBER AMERICA 2008 INC.

Address:
1100 Du Boise, Boucherville, QC J4B 8W8

ÉBÉNISTERIE ARCHITECTURALE REBER AMERICA 2008 INC. is a business entity registered at Corporations Canada, with entity identifier is 6959083. The registration start date is April 16, 2008. The current status is Dissolved.

Corporation Overview

Corporation ID 6959083
Business Number 809252950
Corporation Name ÉBÉNISTERIE ARCHITECTURALE REBER AMERICA 2008 INC.
REBER AMERICA 2008 ARCHITECTURAL MILLWORK INC.
Registered Office Address 1100 Du Boise
Boucherville
QC J4B 8W8
Incorporation Date 2008-04-16
Dissolution Date 2012-11-27
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DOMENICO DE ANGELIS 1100, DU BOISÉ STREET, BOUCHERVILLE QC J4B 8W8, Canada
SERGE THERIEN 70, PICARD STREET, L'ÉPIPHANIE QC J5X 2R1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2008-04-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-02-01 current 1100 Du Boise, Boucherville, QC J4B 8W8
Address 2009-10-10 2010-02-01 9150 Maurice-duplessis Boulevard, Montreal, QC H1E 7C2
Address 2008-08-30 2009-10-10 9150 Maurice-duplessis Boulevard, Montreal-north, QC H1E 7C2
Address 2008-05-01 2008-08-30 2340, Chemin Lucerne, Suite 27, Mont-royal, QC H3R 2J8
Address 2008-04-16 2008-05-01 450, Rue Saint-pierre, Bureau 400, Montréal, QC H2Y 2M9
Name 2008-06-16 current ÉBÉNISTERIE ARCHITECTURALE REBER AMERICA 2008 INC.
Name 2008-06-16 current REBER AMERICA 2008 ARCHITECTURAL MILLWORK INC.
Name 2008-04-16 2008-06-16 6959083 CANADA INC.
Status 2012-11-27 current Dissolved / Dissoute
Status 2008-04-16 2012-11-27 Active / Actif

Activities

Date Activity Details
2012-11-27 Dissolution Section: 210(2)
2008-06-16 Amendment / Modification Name Changed.
2008-04-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-02-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2009 2009-07-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1100 Du Boise
City Boucherville
Province QC
Postal Code J4B 8W8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
7203071 Canada Inc. 1100 Du Boise, Boucherville, QC J4B 8W8 2009-07-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Yves & Serge International Conseil Inc. 729 Jacques-cartier, Boucherville, QC J4B 6J6 2001-01-15
6221114 Canada Inc. 1118 Ernest Lavigne, Boucherville, QC J4B 0A1 2004-04-14
Pgfac Consulting Inc. 1140 Ernest-lavigne, Boucherville, QC J4B 0A3 2016-09-20
Consultants Yvon Morais Inc. 718 Charles-goulet, Boucherville, QC J4B 0A3 2001-08-20
Cvjm-immobilier Inc. 1131 Rue Béatrice-lapalme, Boucherville, QC J4B 0A4 2017-11-09
9197460 Canada Inc. 1139, Beatrice Lapalme, Boucherville, QC J4B 0A4 2015-03-17
10489166 Canada Inc. 1025, Rue Lionel-daunais, Bureau 409, Boucherville, QC J4B 0A5 2017-11-09
Gestion Norbert Tardif Inc. 1055 Charcot, Suite 42, Boucherville, QC J4B 0A7 1980-01-30
Griffon-spargo Inc. 635, Paul-doyon, #22, Boucherville, QC J4B 0A8 2004-09-30
Resolution Capital Inc. 635 Paul-doyon, #22, Boucherville, QC J4B 0A8 1985-04-04
Find all corporations in postal code J4B

Corporation Directors

Name Address
DOMENICO DE ANGELIS 1100, DU BOISÉ STREET, BOUCHERVILLE QC J4B 8W8, Canada
SERGE THERIEN 70, PICARD STREET, L'ÉPIPHANIE QC J5X 2R1, Canada

Entities with the same directors

Name Director Name Director Address
7203071 CANADA INC. DOMENICO DE ANGELIS 1100, DU BOISÉ STREET, BOUCHERVILLE QC J4B 8W8, Canada
ÉBÉNISTERIE ARCHITECTURALE BRAVEN INC. Serge Therien 70, rue Picard, L'Épiphanie QC J5X 2R1, Canada
LES LABORATOIRES AGRI-LOGIX LTÉE SERGE THERIEN 55 ROUTE 112, EAST ANGUS QC J0B 1R0, Canada

Competitor

Search similar business entities

City Boucherville
Post Code J4B 8W8

Similar businesses

Corporation Name Office Address Incorporation
ÉbÉnisterie Architecturale Venise Inc. 10040 Bruxelles, Montreal Nord., QC H1H 4P9 2004-05-28
ÉbÉnisterie Architecturale Braven Inc. 7-2021 Rang Du Bas L'assomption, Nord, L'assomption, QC J5W 2J2 2013-03-28
Ébénisterie Architectural H.o.m. Inc. 134 Boul. Industriel, Boucherville, QC J4B 2X2 2014-01-23
Bosco Et Legno Architectural Millwork Inc. 8305 Lecreusot, Saint Leonard, QC H1P 2A2 2010-12-14
Reber International Inc. 9150 Boul. Maurice Duplessis, Montreal, QC H1E 7C2 1993-04-26
Héritage Ébénisterie Architecturale Inc. 700 Ave Montrichard, St-jean-sur-richelieu, QC J2X 5G4 1999-02-11
Techmuzz Inc. 2008 15 Viking Lane, Unit 2008, Etobicoke, ON M9B 0A4 2019-11-24
Alongi Architectural Woodworks and General Contracting Inc. 8685 Pascal Gagnon, St. Leonard, QC H1P 1Y5 2010-05-13
Byg Wear Parts Canada (2008) Inc. 5030 François-cusson Street, Lachine, QC H8T 1B3
MÉtaux PrÉcieux Northern 2008 Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2008-01-09

Improve Information

Please provide details on ÉBÉNISTERIE ARCHITECTURALE REBER AMERICA 2008 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