ENTREPRISES ROMARIN LTEE.

Address:
Complexe Desjardins, C.p. 308, Montreal, QC H5B 1B4

ENTREPRISES ROMARIN LTEE. is a business entity registered at Corporations Canada, with entity identifier is 975087. The registration start date is March 8, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 975087
Corporation Name ENTREPRISES ROMARIN LTEE.
Registered Office Address Complexe Desjardins
C.p. 308
Montreal
QC H5B 1B4
Incorporation Date 1976-03-08
Dissolution Date 2003-01-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JULIEN RENSONNET 10 260 RUE ST CHARLES, MONTREAL QC , Canada
CHRISTIANE ATLAN 10 260 RUE ST CHARLES, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-03-08 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-03-07 1976-03-08 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-03-08 current Complexe Desjardins, C.p. 308, Montreal, QC H5B 1B4
Name 1976-03-08 current ENTREPRISES ROMARIN LTEE.
Status 2003-01-02 current Dissolved / Dissoute
Status 1992-07-01 2003-01-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1976-03-08 1992-07-01 Active / Actif

Activities

Date Activity Details
2003-01-02 Dissolution Section: 212
1976-03-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-09-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address COMPLEXE DESJARDINS
City MONTREAL
Province QC
Postal Code H5B 1B4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Michel Darmel Import (1977) Inc. Complexe Desjardins, Local P. & B.25, Montreal, QC 1977-01-19
Jacques Despars (bayshore) Ltee Complexe Desjardins, Cp 696, Montreal, QC H5B 1B8 1973-03-28
Reprotech Ltd. Complexe Desjardins, C.p.10, Montreal, QC H5B 1C8 1964-01-30
Boutique Thalicia Ltee Complexe Desjardins, B.p.726, Montreal, QC H5B 1B8 1979-05-30
Herbert Mildner American Immigration Consulting Service Inc. Complexe Desjardins, Suite 1017, Montreal, QC 1979-07-27
C. M. R. Electronics Ltd. Complexe Desjardins, C.p.272, Montreal, QC 1976-04-29
Bunti Shoes Inc. Complexe Desjardins, Montreal, QC 1976-08-16
Anjou International Electrique Inc. Complexe Desjardins, Niveau 52, Montreal, QC H5B 1B4 1980-10-09
Le Cachet Gourmet Inc. Complexe Desjardins, Cp 310, Montreal, QC H5B 1B4 1983-04-27
Boutique Gracianne Ltee Complexe Desjardins, Bp 818, Montreal, QC H5B 1B8 1981-06-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Investissement Et Developpement Immobilier Bestmaco Ltee. 248 Succursale Desjardins, Montreal, QC H5B 1B4 1987-11-30
Collection C.d. 336 Inc. 150 Rue St-catherine Ouest, C.p. 336, Montreal, QC H5B 1B4 1987-10-13
Comptoir La Casserole D'or (complexe Desjardins) Inc. Place Desjardins, Po Box 307, Montreal, QC H5B 1B4 1985-01-29
132217 Canada Inc. 150 Ste. Catherine Ouest, C.p. 274, Montreal, QC H5B 1B4 1984-04-24
Boutique De Mode Olivia Roche Inc. 150 O. Rue Ste-catherine, C.p. 335, Montreal, QC H5B 1B4 1984-01-24
Boutique Selection Desjardins Inc. C.p. 339, Montreal, QC H5B 1B4 1982-02-05
Charmes D'orient Ltee Succursale Desjardins, C.p.248, Montreal, QC H5B 1B4 1979-05-02
Gestion P.b.y.b. Inc. Succursale Desjardins, C.p. 306, Montreal, QC H5B 1B4 1983-03-04
Anjou International P.b.y.b. Construction Inc. Succursale Desjardins, C.p. 306, Montreal, QC H5B 1B4 1983-03-04
Bijouterie Robert Beaudoin Inc. Complexe Desjardins, Local 211 Box 277, Montreal, QC H5B 1B4 1984-01-26
Find all corporations in postal code H5B1B4

Corporation Directors

Name Address
JULIEN RENSONNET 10 260 RUE ST CHARLES, MONTREAL QC , Canada
CHRISTIANE ATLAN 10 260 RUE ST CHARLES, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
ENTREPRISES JULIEN RENSONNET LTEE CHRISTIANE ATLAN 10260 RUE ST CHARLES, MONTREAL QC , Canada
VOCATINEX INC. JULIEN RENSONNET 3590 RUE VIEL, MONTREAL QC H3M 1H7, Canada
ENTREPRISES JULIEN RENSONNET LTEE JULIEN RENSONNET 10260 RUE ST CHARLES, MONTREAL QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H5B1B4

Similar businesses

Corporation Name Office Address Incorporation
6985866 Canada Corp. 6326 Du Romarin, Québec, QC G3E 1M6 2008-05-30
Les Entreprises Grigopoulos Ltee 1051 St Elizabeth Blvd, Laprairie, QC J5R 1W9 1975-06-23
Gyp-sol Entreprises Ltd. 727 Boul. Du Versant, Neuville, QC G0A 2R0 1981-11-16
Les Entreprises Rav-lar Ltee 1063 St. Alexandre St., Montreal, QC 1975-08-25
Melo Entreprises Ltd. 10555 Boul. Henri-bourassa Ouest, Saint-laurent, QC H4S 1A1 1978-09-19
Les Entreprises Familiales Vokaty Ltee 206 Place Angora, Dollard-des-ormeaux, QC H9B 2G8 1988-09-23
Reno Paint Entreprises Ltd. 12290 25e Avenue, Riviere-des-prairies, QC H1E 1Y2 1979-05-22
Les Entreprises D'automobile Gertan Ltee 606 Cathcart, Suite 505, Montreal, QC H3B 1K9 1978-06-28
Entreprises D'exportation Musolino Ltee 196 Willowbeach, Belle Ewart, ON L0L 1C0 1981-10-02
Chalom Electric Entreprises Ltd. 5608 Rue Charlemagne, Montreal, QC H1X 2H9 1982-07-14

Improve Information

Please provide details on ENTREPRISES ROMARIN 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