RBS Apartments Ltd.

Address: 134 Lakeshore Road, Pointe Claire, QC H9S 4J3

RBS Apartments Ltd. (Corporation# 2230747) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 26, 1987.

Corporation Overview

Corporation ID 2230747
Business Number 105947899
Corporation Name RBS Apartments Ltd.
Registered Office Address 134 Lakeshore Road
Pointe Claire
QC H9S 4J3
Incorporation Date 1987-08-26
Dissolution Date 2013-04-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
STEVE CARSON 2095 LAKESHORE DRIVE, DORVAL QC H9S 2G3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-08-26 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1987-08-25 1987-08-26 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2006-05-29 current 134 Lakeshore Road, Pointe Claire, QC H9S 4J3
Address 2002-04-29 2006-05-29 2095 Lakeshore Drive, Dorval, QC H9S 2G3
Address 1998-10-31 2002-04-29 2095 Lakeshore Drive, Dorval, QC H9S 2G3
Address 1998-10-31 2002-04-29 2095 Lakeshore Drive, Dorval, QC H9S 2G3
Address 1987-08-26 1998-10-31 1155 Dorchester Blvd W, Suite 2314, Montreal, QC H3B 2K2
Address 1987-08-26 1998-10-31 1155 Dorchester Blvd W, Suite 2314, Montreal, QC H3B 2K2
Name 2002-04-29 current RBS Apartments Ltd.
Name 1987-08-26 2002-04-29 157593 CANADA INC.
Status 2013-04-29 current Dissolved / Dissoute
Status 1987-08-26 2013-04-29 Active / Actif

Activities

Date Activity Details
2013-04-29 Dissolution Section: 210(3)
2002-04-29 Amendment / Modification Name Changed.
RO Changed.
1987-08-26 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-11-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-09-10 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-08-10 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 134 Lakeshore Road
City POINTE CLAIRE
Province QC
Postal Code H9S 4J3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Availist Ltd. 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 2000-01-21
Pointe Claire Village Appartments Ltd. 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 2001-12-19
Douglas Shand Apartments Ltd. 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 2002-01-11
Provost Apartments Ltd. 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 2005-07-12
Parrot Holdings Ltd. 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 2006-06-21
Katdor Apartments Inc. 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 2002-04-15
506 St Jean Apartments Ltd. 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 2003-01-08
Kamilla Apartments Ltd. 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 2003-05-15
Lasalle Bpa Ltd. 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 2003-05-15
Natalie Apartments Ltd. 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 2003-05-15
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Meem Solutions Inc. 148 Chemin Lakeshore, Pointe-claire, QC H9S 4J3 2013-02-08
Bijoux Simoury Inc. 138 Bord Du Lac, Pointe Claire, QC H9S 4J3 2003-05-01
Groupe Financier Vigi Ltee 138 Chemin Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J3 1987-12-07
125242 Canada Inc. 110 Chenin Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J3 1983-08-10
125243 Canada Inc. 210 Chemin Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J3 1983-08-10
114408 Investissements Canada Inc. 110 Chemin Du Bord-du-lac Lakeshore, Pointe-claire, QC H9S 4J3 1982-03-03
Ivan Franko Apartments Ltd. 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 2003-05-15
Jolanda One Ltd. 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 2003-07-24
Jolanda Two Ltd. 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 2003-07-24
Master's Voice Holdings Ltd. 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 2003-07-24
Find all corporations in postal code H9S 4J3

Corporation Directors

Name Address
STEVE CARSON 2095 LAKESHORE DRIVE, DORVAL QC H9S 2G3, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9S 4J3

Similar businesses

Corporation Name Office Address Incorporation
The King’s Daughters and Sons Apartments Incorporated 567 Cambridge Street, Suite 330, Ottawa, ON K1S 4J5
Vista Royale Apartments Inc. 3-772 Bay St., Victoria, BC V8T 5E4
L.a.m.b. Apartments Ltd. 5 Heath Road, Hampstead, QC H3X 3K8 2002-08-12
Dyefor Apartments Ltd. 10 Allancroft, Kirkland, QC H9J 2G9 2003-04-21
Mp& Zp Apartments Ltd. 3170 Conservation Dr, Windsor, ON N8W 5B9 2017-07-21
Savita Apartments Ltd. 606 Cathcart, Ste 1010, Montreal, QC 1975-09-15
Daly Avenue Apartments Inc. 436 Lisgar St., Ottawa, ON K1R 5H1 2002-05-08
French Housing Apartments Inc. #900, 602-12 Avenue S.w., Calgary, AB T2R 1J3 1986-05-20
247 Apartments Inc. One Yonge Street, 6th Floor, Toronto, ON M5E 1P9 2001-10-23
Natalie Apartments Ltd. 134 Lakeshore Road, Pointe Claire, QC H9S 4J3 2003-05-15

Improve Information

Please comment or provide details below to improve the information on RBS Apartments 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.