RCR INTERNATIONAL INC.

Address: 180 De Normandie, Boucherville, QC J4B 5S7

RCR INTERNATIONAL INC. (Corporation# 2675773) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2675773
Business Number 104424031
Corporation Name RCR INTERNATIONAL INC.
Registered Office Address 180 De Normandie
Boucherville
QC J4B 5S7
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 10

Directors

Director Name Director Address
Leibman Peter 13413 Galleria Circle, Suite Q-300, Austin TX 78738, United States
Martinez Steve 13413 Galleria Circle, Suite Q-300, Austin TX 78738, United States
André Daigle 965 Le Gardeur, Boucherville QC J4B 3X1, Canada
Benjamin Williams 13413 Galleria Circle, Suite Q-300, Austin TX 78738, United States
Choi Jung Woo 13413 Galleria Circle, Suite Q-300, Austin TX 78738, United States
Dubé Eric 777 rue De la Noue, App. 603, Montréal QC H3E 1V2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1990-12-31 1991-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-01-01 current 180 De Normandie, Boucherville, QC J4B 5S7
Name 1991-01-01 current RCR INTERNATIONAL INC.
Status 2014-06-13 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1991-01-01 2014-06-13 Active / Actif

Activities

Date Activity Details
2006-04-19 Restated Articles of Incorporation / Status constitutifs mis Г  jours
2006-04-19 Amendment / Modification
2006-04-18 Amendment / Modification
2005-06-20 Amendment / Modification
2004-08-25 Amendment / Modification Directors Limits Changed.
2004-06-21 Amendment / Modification
2000-01-11 Restated Articles of Incorporation / Status constitutifs mis Г  jours
2000-01-11 Amendment / Modification
1999-04-16 Amendment / Modification
1991-01-01 Amalgamation / Fusion Amalgamating Corporation: 1302582.
1991-01-01 Amalgamation / Fusion Amalgamating Corporation: 2029669.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2014 2014-04-29 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2012-03-06 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2011-03-23 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Rcr International Inc. 2295 Ave. De La Metropole, Longueuil, QC J4G 1E5 1982-04-23

Office Location

Address 180 DE NORMANDIE
City BOUCHERVILLE
Province QC
Postal Code J4B 5S7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
2000 Creations Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1979-12-20
Spra-rite Rcr Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1993-04-02
Plastitruc Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1986-02-13
Groupe Sodepro Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1986-11-14
153901 Canada Inc. 180 De Normandie, Boucherville, QC J4B 5S7
Groupe Dulau Inc. 180 De Normandie, Boucherville, QC J4B 5S7 1984-08-31

Corporations in the same postal code

Corporation Name Office Address Incorporation
Usinage De Moules Plasco Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1983-06-01
Les Distributions Du Bas Richelieu Inc. 184 De Normandie, Boucherville, QC J4B 5S7 1980-11-26
Gestion Michel Auclair Ltee 184 De Normandie, Boucherville, QC J4B 5S7 1985-05-22
Copak Plastic Products Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1985-08-15
Frig-o-seal Canada Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1986-08-21
Les Messageries Sol-val Ltee 184 De Normandie, Boucherville, QC J4B 5S7 1984-07-03
Journal Le Gleaner De Huntingdon (1985) Ltee 184 De Normandie, Boucherville, QC J4B 5S7 1984-11-23
156630 Canada Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1987-06-16
Vertiplast Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1987-11-05
164750 Canada Inc. 180 Rue De Normandie, Boucherville, QC J4B 5S7 1988-11-04
Find all corporations in postal code J4B5S7

Corporation Directors

Name Address
Leibman Peter 13413 Galleria Circle, Suite Q-300, Austin TX 78738, United States
Martinez Steve 13413 Galleria Circle, Suite Q-300, Austin TX 78738, United States
André Daigle 965 Le Gardeur, Boucherville QC J4B 3X1, Canada
Benjamin Williams 13413 Galleria Circle, Suite Q-300, Austin TX 78738, United States
Choi Jung Woo 13413 Galleria Circle, Suite Q-300, Austin TX 78738, United States
Dubé Eric 777 rue De la Noue, App. 603, Montréal QC H3E 1V2, Canada

Competitor

Search similar business entities

City BOUCHERVILLE
Post Code J4B5S7

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Domotic A.t.r. International Inc. 1440 Des Alouettes, St-bruno De Montarville, QC J3V 6E4 1994-11-25
Univers International Inc. 5000 Buchan Street, Montreal, QC H4P 1T2 1979-04-12
Rtc International Precious Metals Inc. 343 Lajeunesse O, St-jerome, QC J7Z 5V9

Improve Information

Please comment or provide details below to improve the information on RCR INTERNATIONAL INC..

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.