RUBY MOBILE SOLUTIONS INC.

Address:
40, Jean-talon Street East, Montreal, QC H2R 1S3

RUBY MOBILE SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 8362190. The registration start date is November 29, 2012. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 8362190
Business Number 839310935
Corporation Name RUBY MOBILE SOLUTIONS INC.
Registered Office Address 40, Jean-talon Street East
Montreal
QC H2R 1S3
Incorporation Date 2012-11-29
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
Jean-Pierre Gagnon 300, D'Arromanches Street, Boucherville QC J4B 7X5, Canada
Luc Michon 730, Paul-Émile-Borduas Street, Mont-Saint-Hilaire QC J3H 5J1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2012-11-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2012-11-29 current 40, Jean-talon Street East, Montreal, QC H2R 1S3
Name 2012-11-29 current RUBY MOBILE SOLUTIONS INC.
Status 2014-10-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2012-11-29 2014-10-01 Active / Actif

Activities

Date Activity Details
2012-11-29 Incorporation / Constitution en société

Office Location

Address 40, Jean-Talon Street East
City Montreal
Province QC
Postal Code H2R 1S3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Vortex Auction Inc. 40 Rue Jean Talon Est, Montreal, QC H2R 1S3 2020-01-20
Ccpc Canada China Prosperity Company Inc. 12, Rue Jean Talon Est #103, Montreal, Quebec, QC H2R 1S3 2006-05-25
Developpement Di Fiore Inc. 12 Jean Talon Est, Suite 103, Montreal, QC H2R 1S3

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
10630454 Canada Inc. 604-8 Gary Carter St., Montreal, QC H2R 0A8 2019-12-30
9664645 Canada Inc. 8 Gary Carter, # 604, Montreal, QC H2R 0A8 2016-03-10
8208735 Canada Inc. 8 Rue Gary-carter #110, Montréal, QC H2R 0A8 2012-06-04
9664696 Canada Inc. 8 Gary Carter, #604, Montreal, QC H2R 0A8 2016-03-10
11454706 Canada Inc. 7221, Clark, Bureau 100, Montréal, QC H2R 0A9 2019-06-10
11454811 Canada Inc. 7221, Rue Clark, Appartement - 100, Montréal, QC H2R 0A9 2019-06-10
10496189 Canada Inc. 7221 Rue Clark #100, Montreal, QC H2R 0A9 2018-01-01
10287318 Canada Inc. 7221 Clark Street, Apt. 602, Montréal, QC H2R 0A9 2017-07-01
9749004 Canada Inc. 7221 Clark, No. 100, Montreal, QC H2R 0A9 2016-05-11
Find all corporations in postal code H2R

Corporation Directors

Name Address
Jean-Pierre Gagnon 300, D'Arromanches Street, Boucherville QC J4B 7X5, Canada
Luc Michon 730, Paul-Émile-Borduas Street, Mont-Saint-Hilaire QC J3H 5J1, Canada

Entities with the same directors

Name Director Name Director Address
DEVELOPPEMENT ENDURIDE INC. JEAN-PIERRE GAGNON 41 RUE DES REMPARTS, QUEBEC QC G1R 3R7, Canada
L'ASSOCIATION CANADA-FRANCE DE LA REGION DE LA CAPITALE NATIONALE JEAN-PIERRE GAGNON 13-701 BOUL. ST-JOSEPH, GATINEAU QC J5Y 6Y3, Canada
Minkada inc. Jean-Pierre Gagnon 580, Grande Allée Est, suite 440, Québec QC G1R 2K2, Canada
3817415 CANADA INC. Jean-Pierre Gagnon 934 boul. Lionel-Boulet, Varennes QC J3X 1P7, Canada
LES CARROSSERIES J.P.D. INC. JEAN-PIERRE GAGNON 1984, RUE MASSON, MONTRÉAL QC H2H 1A4, Canada
TRANSAX TECHNOLOGIES INC. JEAN-PIERRE GAGNON 934 BOULEVARD LINEL-BOULET, VARENNES QC J3X 1P7, Canada
155829 CANADA INC. JEAN-PIERRE GAGNON 2551, AVENUE DES DIAMANTS, ALMA QC G8E 2C3, Canada
GESTION PROCO INC. JEAN-PIERRE GAGNON 2551 AVENUE DES DIAMANTS, ALMA QC G8E 2C3, Canada
PLACEMENTS GAGNON LTEE JEAN-PIERRE GAGNON 64 MONTAGUE ROAD, KIRKLAND QC H9J 2S6, Canada
3952452 CANADA INC. JEAN-PIERRE GAGNON 3, DE LA SARCELLE, VARENNES QC J3X 2Z3, Canada

Competitor

Search similar business entities

City Montreal
Post Code H2R 1S3

Similar businesses

Corporation Name Office Address Incorporation
Ruby & Ruby Saree Palace Inc. 2843 Lawrence Avenue East, Scarborough, ON M1P 2S8 2009-05-05
Nexus Mobile Solutions Inc. 144 Alexandre - De Prouville, Carignan, QC J3L 6X2 2013-10-23
Les Placements A & L Ruby Inc. 300 Leo Pariseau, Suite 1900, Montreal, QC H2X 4B5 1981-10-23
Les Modes Ruby-lou Ltee 27 Queen St. East, Suite 1101, Toronto, ON M5C 2M6 1977-02-07
Precision Auto Mobile Solutions Inc. 4803 Draper Avenue, Montreal, QC H3X 3P6 2006-03-14
Corporation De Solutions De Technologies D'integration Mobile Imos 723 14th Ave, Richelieu, QC J3L 5W5 1996-07-31
Ruby Tech Solutions Ltd. 1502 - 475 Elgin St, Ottawa, ON K2P 2E6 2017-09-25
Ruby Business Solutions Inc. 12-8747 Granville Street, Vancouver, BC V6P 5A4 2019-02-06
Les Entreprises Ruby M. Hunter Incorporee 199 Wembley Road, Oakville, ON L6H 6B6 1987-04-29
Les Aliments Ruby Castle Ltee 5489 Cote Stantoine, Montreal, QC H4A 1R1 1989-06-14

Improve Information

Please provide details on RUBY MOBILE SOLUTIONS 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