R.G.C. Mining Inc.

Address:
6498 Boulevard L'assomption, Montréal, QC H1T 2M8

R.G.C. Mining Inc. is a business entity registered at Corporations Canada, with entity identifier is 7663056. The registration start date is October 1, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7663056
Business Number 844569004
Corporation Name R.G.C. Mining Inc.
Minière R.G.C. Inc.
Registered Office Address 6498 Boulevard L'assomption
Montréal
QC H1T 2M8
Incorporation Date 2010-10-01
Dissolution Date 2013-01-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
Gilles Prince 790 Côte d'Abraham, Québec QC G1R 1A1, Canada
Richard Monette 6498 boulevard l'Assomption, Montréal QC H1T 2M8, Canada
Ying Chang 6498 boulevard l'Assomption, Montréal QC H1T 2M8, Canada
Yasmine Bensalem 3951 Cavendish, app.3, Montréal QC H4B 2N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-10-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-10-01 current 6498 Boulevard L'assomption, Montréal, QC H1T 2M8
Name 2010-10-01 current R.G.C. Mining Inc.
Name 2010-10-01 current Minière R.G.C. Inc.
Status 2013-01-23 current Dissolved / Dissoute
Status 2010-09-29 2013-01-23 Active / Actif

Activities

Date Activity Details
2013-01-23 Dissolution Section: 210(1)
2010-10-01 Incorporation / Constitution en société

Office Location

Address 6498 boulevard l'Assomption
City Montréal
Province QC
Postal Code H1T 2M8
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12397188 Canada Inc. 909-4900, Boul. De L'assomption, Montréal, QC H1T 0A2 2020-10-06
11346024 Canada Inc. 4900 Boulevard De L'assomption, Appartement 909, Montréal, QC H1T 0A2 2019-06-30
Ordre De L’ours Polaire 509-4900 Boul. L'assomption, Montréal, QC H1T 0A2 2018-07-01
Jledezma Consulting Inc. 4900 Boul. De L'assomption, Apt 301, Montreal, QC H1T 0A2 2014-09-09
Gestion Beaudry Et Vachon Inc. 4900, Boul. De L'assomption, Suite 801, Montréal, QC H1T 0A2 1991-11-07
Science Core Consulting Inc. 407-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2018-09-01
10462519 Canada Inc. 914-4950 Boulevard De L'assomption, Montréal, QC H1T 0A3 2017-10-23
10029912 Canada Inc. 914-4950, Boulevard De L'assomption, Montréal, QC H1T 0A3 2016-12-27
Centrologix Inc. 4950 De L'assomption Blvd, Unit 1404, Montréal, QC H1T 0A3 2011-10-28
Cerca Counsel Group Ltd. 410-4950 L'assomption, Montreal, QC H1T 0A3 1995-09-05
Find all corporations in postal code H1T

Corporation Directors

Name Address
Gilles Prince 790 Côte d'Abraham, Québec QC G1R 1A1, Canada
Richard Monette 6498 boulevard l'Assomption, Montréal QC H1T 2M8, Canada
Ying Chang 6498 boulevard l'Assomption, Montréal QC H1T 2M8, Canada
Yasmine Bensalem 3951 Cavendish, app.3, Montréal QC H4B 2N4, Canada

Entities with the same directors

Name Director Name Director Address
SimplCom Inc. gilles prince 690 blv raymond, quebec QC G1C 8J2, Canada
INVERSEUR DE PHASE ACOUSTIQUE INC. - GILLES PRINCE 39 RUE GOUPIL, SOREL QC J3P 2X1, Canada
TRANSPORT PRIMESTER INC. GILLES PRINCE 122 RG DES RUISSEAUX OUEST, MARIEVILLE QC J0L 1J0, Canada
AGRI-EXPORTATION PRIARD INC. GILLES PRINCE 111, PLACE BOURBONNIERE, LACHUTE QC , Canada
GESTION FIDELITY DEVELOPPEMENT INC. GILLES PRINCE 2106 CHARTIER, DORVAL QC H9P 1H2, Canada
TELRUSCA INC. GILLES PRINCE 3-4595 ROSEMONT, MONTREAL QC H1T 2E3, Canada
PRAGMA PRODUCTIONS INC. GILLES PRINCE 2061 CLARK, MONTREAL QC H2X 2R6, Canada
9523774 CANADA INC. Gilles Prince 1229 rue Poirier, Chambly QC J3L 5N6, Canada
150054 CANADA INC. Richard Monette 201 Porcupine Place, Banff AB T1L 1B8, Canada
2923262 CANADA INC. RICHARD MONETTE 70 MCEWEN AVENUE, APT. 102, OTTAWA ON K2B 5M3, Canada

Competitor

Search similar business entities

City Montréal
Post Code H1T 2M8

Similar businesses

Corporation Name Office Address Incorporation
Gvl Mining Management Inc. 1137 3e Rue, C.p. 876, Val D'or, QC J9P 4P8 1995-02-21
Compagnie MiniÈre M.t.l. LimitÉe 1660 De La Côte-vertu Boulevard, Saint-laurent, QC H4L 2A3 2011-04-12
Systemes D'exploitation Miniere En Continu LimitÉe 28 Kathleen Street, Naughton, ON P0M 2M0 1984-07-11
Global Mining Guidelines Group 26 Rue Bridge, Ormstown, QC J0S 1K0 2020-01-01
Ouvrage De Finition Et Exploration MiniÈre M.g.t. Inc. 4270 Boul St-laurent, Bur 202, Montreal, QC H2W 1Z3 1994-05-18
Adi Mining Ltd. C/o Sprott, 200 Bay Street, Suite 2600, Royal Bank Plaza South Tower, Toronto, ON M5J 2J1 2011-10-27
Canadian Mining Industry Research Organization 1545 Maley Drive, Sudbury, ON P3A 4R7 1975-08-05
The Mining Industry Human Resources Council 50 Frank Nighbor Place, Suite 105, Kanata, ON K2V 1B9 1996-11-14
Conseil Canadien De L'industrie MiniÈre Sur La Te Chnologie 350 Sparks Street, Suite 1105, Ottawa, ON K1R 7S8 1990-01-22
A-pri-or Mining Exploration Inc. 2020 Rue University, Bur. 1327, Montreal, QC H3A 2A5

Improve Information

Please provide details on R.G.C. Mining 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