LES ENTREPRISES DIVERSIFIEES ROZCO LTEE

Address:
1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9

LES ENTREPRISES DIVERSIFIEES ROZCO LTEE is a business entity registered at Corporations Canada, with entity identifier is 820679. The registration start date is February 23, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 820679
Business Number 124621913
Corporation Name LES ENTREPRISES DIVERSIFIEES ROZCO LTEE
ROZCO DIVERSIFIED LTD.
Registered Office Address 1255 Peel Street
Suite 1000
Montreal
QC H3B 2T9
Incorporation Date 1979-02-23
Dissolution Date 2017-04-01
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
JOEL GOLDMAN 1255 Peel Street, MONTREAL QC H3B 2T9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-23 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-22 1979-02-23 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-03-17 current 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9
Address 1979-02-23 2012-03-17 5 Place Ville Marie, Suite 1203, Montreal, QC H3B 2G2
Name 1979-02-23 current LES ENTREPRISES DIVERSIFIEES ROZCO LTEE
Name 1979-02-23 current ROZCO DIVERSIFIED LTD.
Status 2017-04-01 current Dissolved / Dissoute
Status 1979-02-23 2017-04-01 Active / Actif

Activities

Date Activity Details
2017-04-01 Dissolution Section: 210(3)
1999-08-03 Amendment / Modification
1979-02-23 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2017 2016-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2014-04-07 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2013-04-17 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 PEEL STREET
City MONTREAL
Province QC
Postal Code H3B 2T9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2830167 Canada Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1992-06-18
Montarvest Inc. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9 1996-03-11
3269965 Canada Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1996-06-18
Immersence Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1997-12-17
Technologies Escher-grad Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9
80875 Canada Ltee 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1976-12-13
96844 Canada Ltd. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9 1980-02-13
Acypol Productions Inc. 1255 Peel Street, Suite 1000, Montréal, QC H3B 2T9
Avoman Ltd. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 1976-08-10
David Colman & Associates Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-03-06
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Biospective Holdings Inc. 560-1255 Rue Peel, Montréal, QC H3B 2T9 2019-03-26
Ronald Toledano Legal Services Inc. Care Of: Spiegel Sohmer Inc., 1255 Rue Peel, Suite 1000, Montréal, QC H3B 2T9 2019-01-30
10867187 Canada Inc. 1000-1255 Peel Street, Montreal, QC H3B 2T9 2018-07-03
Protocole Fantôme Inc. 1255 Rue Peel, Bureau 1000, Montréal, QC H3B 2T9 2017-10-17
Dynamicly Inc. 550-1255 Peel Street, Montreal, QC H3B 2T9 2017-03-21
Seacrest Communications Inc. 632 Avenue Murray Hill, Westmount, QC H3B 2T9 2010-07-23
Morris Jacobson Legal Services Inc. 1255 Peel Street, Suite 1000, Montreal, QC H3B 2T9 2007-01-09
6586970 Canada Inc. 1255, Rue Peel, Suite 1000, Montreal, QC H3B 2T9 2006-06-20
China Xin Network (canada) Inc. 1255 Peel St., Suite 540, Montreal, QC H3B 2T9 2001-04-10
Biospective Inc. #560, 1255 Rue Peel, Montreal, QC H3B 2T9 2000-10-13
Find all corporations in postal code H3B 2T9

Corporation Directors

Name Address
JOEL GOLDMAN 1255 Peel Street, MONTREAL QC H3B 2T9, Canada

Entities with the same directors

Name Director Name Director Address
2878674 CANADA INC. JOEL GOLDMAN 199 ROGER PILON, DOLLARD DES ORMEAUX QC H9G 2W2, Canada
138139 CANADA INC. JOEL GOLDMAN 2027 WARD STREET, ST. LAURENT QC H4M 1T3, Canada
SPISOH FINCO INC. Joel Goldman 4555 Bonavista Avenue, Montreal QC H3W 2C7, Canada
JOEL GOLDMAN LEGAL SERVICES INC. JOEL GOLDMAN 4555 av. Bonavista, Apt. 301, Montreal QC H3W 2C7, Canada
142688 CANADA INC. JOEL GOLDMAN 5 PLACE VILLE MARIE SUITE 1203, MONTREAL QC H3B 2G2, Canada
142659 CANADA INC. JOEL GOLDMAN 5 PLACE VILLE MARIE, SUITE 1203, MONTREAL QC H3B 2G2, Canada
142684 CANADA INC. JOEL GOLDMAN 5 PLACE VILLE MARIE SUITE 1203, MONTREAL QC H3B 2G2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 2T9

Similar businesses

Corporation Name Office Address Incorporation
D.p.i. Les Primes Stimulantes Et Diversifiees Inc. 2075 University Street, Suite 1103, Montreal, QC H3A 2L1 1987-11-20
Atlantis Diversified Holdings Inc. 207 - 6500 Route Transcanadienne, St. Laurent, QC H4T 1X4 2002-04-22
Gsc Diversified Industries Incorporated 160 Vanier Street, Saint-jean-sur-richelieu, QC J3B 3R4 2009-09-14
Stanton Diversified Strategies Gp Inc. 1010 Sherbrooke Street West, Suite 2510, MontrÉal, QC H3A 2R7 2003-07-08
Les Agences D'assurance Diversifiees, Yaphe & Shapiro Inc. 1450 Rue City Councillors, Suite 435, Montreal, QC H3A 2E6 1981-11-30
Reiter Technologies DiversifiÉes Inc. 4150 Majeau St, Montreal, QC H1H 2V4 1980-07-31
Diversified Plastics Ltd. 90 R Des Buissons, Levis, QC 1972-12-06
P.m.n.e. Diversified Ltd. 8969 Henri Bourassa Street, St. Laurent, QC H4S 1P7 1975-11-13
P.m.n.e. Diversifie Ltee 8969 Henri-bourassa Boulevard West, Montreal, QC H4S 1P7
Transport Aid Diversified Ltd. 1076 Louis-jobin, Ste-foy, QC G1W 4J9 1978-06-02

Improve Information

Please provide details on LES ENTREPRISES DIVERSIFIEES ROZCO LTEE 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