CREATIONS ROBERT INC.

Address:
1705, Rue Des Roses, Ile Goyer, Carignan, QC J3L 5C3

CREATIONS ROBERT INC. is a business entity registered at Corporations Canada, with entity identifier is 818127. The registration start date is February 20, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 818127
Business Number 101195576
Corporation Name CREATIONS ROBERT INC.
Registered Office Address 1705, Rue Des Roses
Ile Goyer, Carignan
QC J3L 5C3
Incorporation Date 1979-02-20
Dissolution Date 2008-02-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
ROBERT DUMONT 2676 RUE VICTORIA, LONGUEUIL QC J4L 2L6, Canada
LOUISE G. DUMONT 2676 RUE VICTORIA, LONGUEUIL QC J4L 2L6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-19 1979-02-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-07-01 current 1705, Rue Des Roses, Ile Goyer, Carignan, QC J3L 5C3
Address 2000-07-01 2004-07-01 2525, Rue Desautels, Saint-hubert, QC J3Y 3V4
Address 1979-02-20 2000-07-01 2676 Rue Victoria, Longueuil, QC J4L 2L6
Name 1979-02-20 current CREATIONS ROBERT INC.
Status 2008-02-12 current Dissolved / Dissoute
Status 1979-02-20 2008-02-12 Active / Actif

Activities

Date Activity Details
2008-02-12 Dissolution Section: 210
1979-02-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-07-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-07-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-07-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1705, RUE DES ROSES
City ILE GOYER, CARIGNAN
Province QC
Postal Code J3L 5C3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Novansa Health Inc. 1757 Rue Des Roses, Carignan, QC J3L 5C3 2020-04-21
Tscmar Inc. 1757, Rue Des Roses, Carignan, QC J3L 5C3 2019-03-11
Indy-co Inc. 1757 Boul. Des Roses, Carignan, QC J3L 5C3 2012-04-25
Claire Savard Csc Inc. 1713, Rue Des Roses, Carignan, QC J3L 5C3 1997-10-16

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12214024 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-07-21
Picture Start Studio Inc. 2008 Marianne-baby, Chambly, QC J3L 0A1 2008-07-11
6234372 Canada IncorporÉe 2028 Marianne Baby, Chambly, QC J3L 0A1 2004-05-12
12273675 Canada Inc. 2057, Marianne-baby Street, Chambly, QC J3L 0A1 2020-08-17
7962649 Canada Inc. 2033 Rue Marguerite-herbin, Chambly, QC J3L 0A2 2011-09-04
11247000 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
11247069 Canada Inc. 136, Rue Antoine-forestier, Carignan, QC J3L 0A4 2019-02-12
735 Kv Inc. 2080 Marianne-baby, Chambly, QC J3L 0A5 2017-06-26
Services-conseils Fergoh Inc. 2098 Marianne-baby, Chambly, QC J3L 0A5 1998-04-02
Pv Plus Inc. 2052 Anne Le Seigneur, Chambly, QC J3L 0A7 2012-01-25
Find all corporations in postal code J3L

Corporation Directors

Name Address
ROBERT DUMONT 2676 RUE VICTORIA, LONGUEUIL QC J4L 2L6, Canada
LOUISE G. DUMONT 2676 RUE VICTORIA, LONGUEUIL QC J4L 2L6, Canada

Entities with the same directors

Name Director Name Director Address
AUTO-CENTRE DE L'ESTRIE INC. ROBERT DUMONT 13 HURTON EAST, ANGUS QC J0B 1R0, Canada
3455858 CANADA INC. ROBERT DUMONT 63 8 IEME AVENUE OUEST, PALMAROLLE QC J0Z 3C0, Canada
6490166 CANADA INC. ROBERT DUMONT 11 CITÉ DES JEUNES, KAPUSKASSING ON P5N 2K3, Canada

Competitor

Search similar business entities

City ILE GOYER, CARIGNAN
Post Code J3L 5C3

Similar businesses

Corporation Name Office Address Incorporation
Creations Robert Richard Ltee 800 Place Victoria, Suite 3400, Montreal 115, QC H4Z 1E9 1970-05-28
Creations Fiera Ltee 7075 Place Robert-joncas, Suite 121, Saint-laurent, QC H4M 2Z2 1986-01-17
4 Seasons Creations Inc. 9365 Pascal Gagnon, St-leonard, QC H1P 1Z4 1984-03-28
Jo Jo Creations Jewellers Inc. 1303 Greene Ave., Suite 401, Montreal, QC H3Z 2A7 1976-02-18
Two Sisters Creations Inc. 43 Harrow Road, Montreal, QC H3X 3W3 1984-09-17
Creations Quatre ChÊnes Inc. 1403 Triole, Ottawa, ON K1T 4B4 1997-07-07
Furs Brothers Creations Inc. 649 Rue Beaumont, Montreal, QC H3N 1V7 1988-08-23
Les Creations Jj De La Mariee Limitee 25 Lilac Avenue, Dorval, QC H9S 3L8 1982-10-12
Les Creations Pattes D'or Inc. 280 Alexis Nihon, Suite 4, St-laurent, QC 1978-12-01
One Step Further Creations Inc. 4592 Rue St-andre, Montreal, QC H2J 2Z7 1997-06-16

Improve Information

Please provide details on CREATIONS ROBERT 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