R.P.S. DISTRIBUTORS & SALES LTD.
DISTRIBUTEURS ET VENTES R.P.S. LTEE -

Address: 8850 Place Ray Lawson, Montreal, QC H1J 1Z2

R.P.S. DISTRIBUTORS & SALES LTD. (Corporation# 176851) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 17, 1976.

Corporation Overview

Corporation ID 176851
Business Number 104654389
Corporation Name R.P.S. DISTRIBUTORS & SALES LTD.
DISTRIBUTEURS ET VENTES R.P.S. LTEE -
Registered Office Address 8850 Place Ray Lawson
Montreal
QC H1J 1Z2
Incorporation Date 1976-12-17
Corporation Status Active / Actif
Number of Directors 1 - 15

Directors

Director Name Director Address
PETER STUPP 845 ALEXIS NIHON BLVD., ST- LAURENT QC H4M 2B8, Canada
R. GREENBERG-STUPP 845 ALEXIS NIHON BLVD., ST- LAURENT QC H4M 2B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-12-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1976-12-16 1976-12-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1976-12-17 current 8850 Place Ray Lawson, Montreal, QC H1J 1Z2
Name 1977-08-25 current R.P.S. DISTRIBUTORS & SALES LTD.
Name 1977-08-25 current DISTRIBUTEURS ET VENTES R.P.S. LTEE -
Name 1976-12-17 1977-08-25 81013 CANADA LTD/LTEE
Status 1976-12-17 current Active / Actif

Activities

Date Activity Details
1976-12-17 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2006 2006-05-19 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2003-05-12 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2002-04-04 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8850 PLACE RAY LAWSON
City MONTREAL
Province QC
Postal Code H1J 1Z2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
AÉrocam Transport Inc. 8700 Place Ray Lawson, Anjou, QC H1J 1Z2 1993-12-03
Importations Rakat Inc. 8780 Place Ray Lawson, Anjou, QC H1J 1Z2 1983-06-08
Les Ateliers L'essor Inc. 8740 Place Ray Lawson, Ville D'anjou, QC H1J 1Z2 1980-05-08
Les Tricots Franzini Du Canada Ltee 8800 Pl Ray Lawson, Montreal, QC H1J 1Z2 1975-11-28

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Aliments Bmeatless Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
Frisco Sun Investments Inc. 9750 Des Sciences, Anjou, QC H1J 0A1 2002-11-08
Gestion Nouven Inc. 9750, Boulevard Des Sciences, Laval, QC H1J 0A1 2019-09-25
7549229 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
Lafco Tooling Inc. 7700 Rue Bombardier, Anjou, QC H1J 0A2 1986-12-31
7549237 Canada Inc. 7700 Bombardier, Anjou, QC H1J 0A2 2010-08-03
10026646 Canada Inc. 8540 Av. Des Ponts-de-cГ©, MontrГ©al, QC H1J 0A3 2016-12-16
Produits Sanitaires Polac Inc. 9839, MÉtropolitain Est, Anjou, QC H1J 0A4 2006-08-30
4306350 Canada Inc. 9771 Boul. MÉtropolitain Est, MontrÉal, QC H1J 0A4 2005-07-14
Montreal Stapler (1992) Inc. 9839 Boul. Metropolitain Est, Anjou, QC H1J 0A4 1992-08-27
Find all corporations in postal code H1J

Corporation Directors

Name Address
PETER STUPP 845 ALEXIS NIHON BLVD., ST- LAURENT QC H4M 2B8, Canada
R. GREENBERG-STUPP 845 ALEXIS NIHON BLVD., ST- LAURENT QC H4M 2B8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1J1Z2

Similar businesses

Corporation Name Office Address Incorporation
Stephen Michael Ackerman Sales and Distributors Inc. 4914 Curie, Chomedey, QC H7W 2C2 1987-08-20
Les Distributeurs Ber-est Cie Ltee 2195-a Ward St, St-laurent,montreal, QC 1975-06-04
P.h.d. Distributors & Co. Ltd. 170 Boul Industriel, Boucherville, QC J4B 5K8 1973-07-11
Distributeurs Iny Ltee 14tu - 6301 Northcrest Place, Montreal, QC H3S 2W4 1972-02-21
D & R Distributors and Jobbers Ltd. 3495 De La Montagne St., Suite 702, Montreal, QC H3G 2A5 1979-05-25
Distributeurs Office Deux Mille Distributors Ltee/ltd. 1645 Val Jalbert, Duvernay, Laval, QC H7E 3S7 1977-07-15
Les Distributeurs De Produits Sanitaires B4 Ltee 1340 1st Ave., C.p. 1608, Ste-catherine, QC J0L 1E0 1987-04-13
Eastern Musical Distributors Ltd. 1470 Est, Rue Fleury, Suite 4, Montreal, QC H2C 1S1 1975-07-04
Les Distributeurs Igra Ltee. 30 Apex Road, Toronto, ON M6A 2V2
Delpar Distributors Ltd. 166 R Benjamin Hudon, Montreal, QC H4N 1H8 1970-09-25

Improve Information

Please comment or provide details below to improve the information on R.P.S. DISTRIBUTORS & SALES LTD..

Dataset Information

Data Provider Corporations Canada
Jurisdiction Canada

This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.