LES HABITATIONS RAY-MA INTERNATIONAL LTEE

Address:
23, Chemin Phaneuf, Orford, QC J1X 6M5

LES HABITATIONS RAY-MA INTERNATIONAL LTEE is a business entity registered at Corporations Canada, with entity identifier is 851833. The registration start date is July 9, 1979. The current status is Active.

Corporation Overview

Corporation ID 851833
Business Number 102240272
Corporation Name LES HABITATIONS RAY-MA INTERNATIONAL LTEE
Registered Office Address 23, Chemin Phaneuf
Orford
QC J1X 6M5
Incorporation Date 1979-07-09
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES ROBICHAUD 232 STE-ANNE, VARENNES QC J3X 1R6, Canada
RÉJEAN ROBICHAUD 52 BROSSEAU, SAINT-BASILE-LE-GRAND QC J3N 1R3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-08 1979-07-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2014-04-08 current 23, Chemin Phaneuf, Orford, QC J1X 6M5
Address 1999-11-17 2014-04-08 52 Brosseau, Saint-basile-le-grand, QC J3N 1R3
Address 1996-10-07 1999-11-17 555 Bellerive, St-mathias, QC J0L 2G0
Name 1996-10-07 current LES HABITATIONS RAY-MA INTERNATIONAL LTEE
Name 1979-07-09 1996-10-07 LES HABITATIONS RAY-MA LTEE
Status 1996-10-07 current Active / Actif
Status 1995-08-18 1996-10-07 Dissolved / Dissoute
Status 1983-11-04 1995-08-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1996-10-07 Revival / Reconstitution
1979-07-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2004-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-09-10 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2002-09-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 23, Chemin Phaneuf
City Orford
Province QC
Postal Code J1X 6M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Stemcity Surfaces Inc. 29, Chemin Phaneuf, Orford, QC J1X 6M5 2012-12-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Magog Electrique Intégration Et Domotique Inc. 1054, Rue De Soeur-hélène, Magog, QC J1X 0A7 2013-05-15
Mynali Inc. 501, Rue John O Donigan, Magog, QC J1X 0A8 2019-04-08
Neuro Digital Inc. 703, Rue John-o-donigan, Magog, QC J1X 0A8 2018-03-22
Smash Consultation & Investissement Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2006-04-06
MÉriance CollagÈne Inc. 703 John-o-donigan, Magog, QC J1X 0A8 2013-08-21
6275788 Canada Inc. 537 Ave. Des Oreades, Magog, QC J1X 0B1 2004-08-23
Les Jeux Touristik Inc. 427, Rue Damasse-bastien, Magog, QC J1X 0B4 2018-11-27
Devalin Inc. 444 Rue Damasse-bastien, Magog, QC J1X 0B4 2004-11-19
Geomatic Performance System Inc. 37, Rue Des Cardinaux, Orford, QC J1X 0C1 2007-06-05
Clarit Med Inc. 43, Rue De L'impasse D'orion, Orford, QC J1X 0C6 2016-06-02
Find all corporations in postal code J1X

Corporation Directors

Name Address
GILLES ROBICHAUD 232 STE-ANNE, VARENNES QC J3X 1R6, Canada
RÉJEAN ROBICHAUD 52 BROSSEAU, SAINT-BASILE-LE-GRAND QC J3N 1R3, Canada

Entities with the same directors

Name Director Name Director Address
GESTION GILLES ROBICHAUD INC. GILLES ROBICHAUD 4520 PROMENADE PATON APT. 502, CHOMEDEY, LAVAL QC H7W 4X1, Canada
Agritop Inc. Gilles Robichaud 710, rang Iberville, Saint-Narcisse-de-Beaurivage QC G0S 1W0, Canada
NAQUA FOODS INC. GILLES ROBICHAUD 181 MARIE-VICTORIN, VERCHERES QC J0L 2R0, Canada
GROUPE GESPROTECH LTÉE GILLES ROBICHAUD 2110, RUE DES TULIPES, CARIGNAN QC J3L 5G2, Canada
LES CONSTRUCTIONS FLORIAN DESHARNAIS INC. GILLES ROBICHAUD 1220 NIELSEN, ST-HUBERT QC , Canada
102808 CANADA INC. GILLES ROBICHAUD 226B STE-ANNE, VARENNES QC J0L 2P0, Canada
137996 CANADA INC. GILLES ROBICHAUD 226B STE-ANNE, VARENNES QC J0L 2P0, Canada
161852 CANADA INC. Gilles ROBICHAUD 710, rang Iberville, St-Narcisse-de-Beaurivage QC G0S 1W0, Canada

Competitor

Search similar business entities

City Orford
Post Code J1X 6M5

Similar businesses

Corporation Name Office Address Incorporation
The Emerillon Habitations (canada) Ltd. 340 Boulevard Desormeaux, Longueil, QC 1973-05-10
Les Habitations Primco Ltée 14 Rue Cote, Mercier, QC J6R 2B9 2007-10-17
Les Habitations Lepco Ltee 100 Rue Langlois, Repentigny, QC 1977-02-11
Les Habitations ArmÉca LtÉe. 850 Ave. De L'ÉpÉe, App. 2, Outremont, QC H2V 3V3 2010-08-25
Les Habitations Danaco Ltee 86 Rue Rigaud, Quebec, QC 1977-09-20
Habitations T.l.b. 132 Ltee C.p. 69, Ste-anne-des-monts, QC G0E 2G0 1982-05-05
Les Habitations Armeca Ltee. 1190 Ducharme, App 9, Outremont, QC H2V 1E3 1982-02-16
Les Habitations Simon Pesant Ltee 804 Rue Bord De L'eau, Ste-dorothee, QC 1981-06-22
Les Habitations Venus Ltee 42 Rue Ste-anne, Suite 200, Quebec, QC 1978-05-24
Les Habitations Clodel Ltee. 26 Rue Des Bretons, Gatineau, QC J8T 6E8 1988-01-13

Improve Information

Please provide details on LES HABITATIONS RAY-MA INTERNATIONAL 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