LA PREVENTION DE PERTES RAPIER LTEE

Address:
1010 St. Catherine St. West, Suite 1210 Dominion Square, Montreal, QC H3B 1E6

LA PREVENTION DE PERTES RAPIER LTEE is a business entity registered at Corporations Canada, with entity identifier is 982032. The registration start date is May 27, 1976. The current status is Dissolved.

Corporation Overview

Corporation ID 982032
Corporation Name LA PREVENTION DE PERTES RAPIER LTEE
RAPIER LOSS PREVENTION LTD. -
Registered Office Address 1010 St. Catherine St. West
Suite 1210 Dominion Square
Montreal
QC H3B 1E6
Incorporation Date 1976-05-27
Dissolution Date 1979-09-06
Corporation Status Dissolved / Dissoute
Number of Directors -

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-05-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-05-26 1976-05-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1976-05-27 current 1010 St. Catherine St. West, Suite 1210 Dominion Square, Montreal, QC H3B 1E6
Name 1976-05-27 current LA PREVENTION DE PERTES RAPIER LTEE
Name 1976-05-27 current RAPIER LOSS PREVENTION LTD. -
Status 1979-09-06 current Dissolved / Dissoute
Status 1976-05-27 1979-09-06 Active / Actif

Activities

Date Activity Details
1979-09-06 Dissolution
1976-05-27 Incorporation / Constitution en société

Office Location

Address 1010 ST. CATHERINE ST. WEST
City MONTREAL
Province QC
Postal Code H3B 1E6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L'association Des Hommes D'affaires Canada-coree (montreal) Inc. 1010 St. Catherine St. West, Suite 1005, Montreal, QC H3B 3R8 1979-08-15
La Menara Restaurant Inc. 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1979-10-18
La Ligue Canadienne De Radio Amateur, Inc. 1010 St. Catherine St. West, Suite 804, Montreal, QC H3B 3R5 1979-10-31
Levochem Industries Ltd. 1010 St. Catherine St. West, Montreal, QC 1979-11-02
Kagyu Dharma Society for All Traditions (kagyu Rimay Chuday) 1010 St. Catherine St. West, Suite 802, Montreal, QC H3B 3R5 1977-01-26
Boutique Marlowes Ltee 1010 St. Catherine St. West, Suite 1210, Montreal, QC 1977-03-29
Metz-thibault International Corp. 1010 St. Catherine St. West, Suite 1005, Montreal, QC H3B 2R8 1977-12-30
Affaires Internationales B.v.m. Inc. 1010 St. Catherine St. West, Suite 645, Montreal, QC H3B 3S2 1990-12-21
Baja Investments Inc. 1010 St. Catherine St. West, Suite 940, Montreal, QC H3B 3R7 1979-09-27
Promoparc Inc. 1010 St. Catherine St. West, Room 921, Montreal, QC 1976-12-21
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Lingerie Zizi Limitee 1010 Ste-catherine Street, Suite 508, Montreal, QC H3B 1E6 1975-03-07
H.k. Canadian Realty Development Corporation Ltd. 1010 St. Catherine St West, Suite 1210, Montreal, QC H3B 1E6 1973-09-28
99399 Canada Ltd. 1010 St. Catherine Street West, Suite 1110, Montreal, QC H3B 1E6 1980-07-10
Chaussures Ferrari Ltee 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1E6 1978-11-30
Camco Canadian Automated Marketing Company Limited 1010 St. Catherine Street West, Suite 508, Montreal, QC H3B 1E6 1970-11-23
A. Desser Manufacturing Jewellers Ltd. 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1E6 1972-06-09
Hillard Sportswear, Ltd. 1010 St.catherine Street West, Suite 508, Montreal, QC H3B 1E6 1970-03-23
Talsport Canada Ltd./ltee 1010 St-catherine St West, Suite 508, Montreal, QC H3B 1E6 1975-07-16
Louis Michel Pour Hommes Ltee 1010 Ste-catherine Street West, Suite 508, Montreal, QC H3B 1E6 1975-12-08
Ronnie Bell Imports Ltd. 1010 St. Catherine St. West, Suite 508, Montreal, QC H3B 1E6 1976-04-14
Find all corporations in postal code H3B1E6

Competitor

Search similar business entities

City MONTREAL
Post Code H3B1E6

Similar businesses

Corporation Name Office Address Incorporation
Prévention De Pertes Munin Ltée 293 Division Street, Kingston, ON K7K 3Z7 1997-09-16
Les Consultants En Prevention De Pertes D'incendie Mccully & Associes Inc. 33 Banner Road, Apt 1220, Ottawa, ON K2H 8V7 1978-04-17
Garda Loss Prevention Inc. 1390, Rue Barré, Montréal, QC H3C 1N4 2006-02-15
Services De PrÉvention Des Pertes Aj Inc. 35 Rue Gamelin, Unité 3, Gatineau, QC J8Y 1V4 2011-04-13
Four Seasons Automobile Accident Prevention Co. Ltd. Rr 2, C.p. 503, Orleans, ON K1C 1T1 1976-05-10
Pepin Prevention Des Pertes Inc. 4600 Des Bouleaux, Trois-rivieres, QC G8Y 5J1 1992-05-11
Prevention Video Ltd. 12425 Rue Allard, App. 4, Montreal Nord, QC H1G 6B5 1985-03-07
Associated Loss Prevention Services Inc. 35 Oak Street, Weston, ON M9N 1R9 1987-07-15
Gta Security and Loss Prevention Inc. 30 Godstone Road Apt. 1411, Toronto, ON M2J 3C6 2020-06-23
Loss Prevention Group G.p. Inc. Suite 260, 200 Rivercrest Drive Se, Calgary, AB T2C 2X5 2003-02-20

Improve Information

Please provide details on LA PREVENTION DE PERTES RAPIER 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