RICHEBOURG REALTY LTD.
IMMEUBLES RICHEBOURG LTEE

Address: 165 Promenade Du Portage, Hull, ON J8X 3Y5

RICHEBOURG REALTY LTD. (Corporation# 2721503) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 31, 1991.

Corporation Overview

Corporation ID 2721503
Corporation Name RICHEBOURG REALTY LTD.
IMMEUBLES RICHEBOURG LTEE
Registered Office Address 165 Promenade Du Portage
Hull
ON J8X 3Y5
Incorporation Date 1991-05-31
Corporation Status Inactive - Discontinued / Inactif - Changement de rГ©gime
Number of Directors 1 - 3

Directors

Director Name Director Address
P. P. DESROSIERS 39 JOLICOEUR, HULL QC J8Y 1A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1991-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1991-05-30 1991-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1991-05-31 current 165 Promenade Du Portage, Hull, ON J8X 3Y5
Name 1991-05-31 current RICHEBOURG REALTY LTD.
Name 1991-05-31 current IMMEUBLES RICHEBOURG LTEE
Status 2002-05-17 current Inactive - Discontinued / Inactif - Changement de rГ©gime
Status 2002-02-26 2002-05-17 Active - Discontinuance Pending / Actif - Changement de rГ©gime en cours
Status 1991-05-31 2002-02-26 Active / Actif

Activities

Date Activity Details
2002-05-17 Discontinuance / Changement de rГ©gime Jurisdiction: Ontario
1991-05-31 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2000-12-01 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2000 2000-10-31 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 165 PROMENADE DU PORTAGE
City HULL
Province ON
Postal Code J8X 3Y5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
L'agence Immobiliere De Hull, Limitee 165 Promenade Du Portage, Hull, QC J8X 2K4 1949-12-28

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Productions Jacques Dupont Inc. 22 Bisson, C.p. 1714, Hull, QC J8X 3Y5 1983-02-01
Hebergement Outaouais Inc. 146 Berry, Hull, QC J8X 3Y5 1981-12-08
Rbg Tunique Sport Inc. Cp 1661 Succ, Hull, QC J8X 3Y5 1976-10-08
Jas-ken Inc. 15 Fournier Blvd., Box 1606-stn B, Hull, QC J8X 3Y5 1951-01-30
Centre International De Recherche En Infographie Inc. 25 Rue Laurier, Bureau 700, Hull, QC J8X 3Y5 1992-02-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7762119 Canada Inc. 284 Rue Notre-dame-de-l'Г®le, UnitГ© 1001, Gatineau, QC J8X 0A2 2011-01-25
7564945 Canada Inc. 404-284 Notre-dame De L'ile, Gatineau, QC J8X 0A2 2010-06-01
Rhea Technologies Lab Inc. 30 Rue Victoria, Bureau 100, Gatineau, QC J8X 0A8 2019-12-20
Tsi Security Inc. 30 Rue Victoria, Bureau 100, Gatineau, QC J8X 0A8 2008-06-24
Gestion Mj Carrier Inc. 185 Rue Laurier, Appartement 1005, Gatineau, QC J8X 0B2 2017-09-27
9140883 Canada Inc. 185, Rue Laurier, UnitГ© 706, Gatineau, QC J8X 0B2 2014-12-31
7724799 Canada Inc. 1607-185 Laurier, Gatineau, QC J8X 0B2 2010-12-13
7724748 Canada Inc. 185, Rue Laurier, App. 1607, Gatineau, QC J8X 0B2 2010-12-13
Corporation Medicale Professionnelle Dr. Christian Lareau 1704-185 Rue Laurier, Gatineau, QC J8X 0B2 2007-04-05
6311962 Canada Inc. 708-185 Rue Laurier, Gatineau, QC J8X 0B2 2004-11-18
Find all corporations in postal code J8X

Corporation Directors

Name Address
P. P. DESROSIERS 39 JOLICOEUR, HULL QC J8Y 1A3, Canada

Competitor

Search similar business entities

City HULL
Post Code J8X3Y5
Category realty
Category + City realty + HULL

Similar businesses

Corporation Name Office Address Incorporation
12419327 Canada Inc. 155, Rue De Richebourg, Gatineau, QC J8M 2A6 2020-10-15
6140181 Canada Inc. 110 De Richebourg, Gatineau, QC J8M 2A5 2003-09-17
6006353 Canada Inc. 117, Des Richebourg, Masson-angers, QC J8M 2A5 2002-07-23
Les Constructions Richebourg Inc. 10 Churchill, Greenfield Park, QC J4V 2L7 1984-03-20
Gestion D'immeubles A Revenus Canada Ltee. 1 Place Ville Marie, Montreal, QC H3C 3A9 1990-07-20
Saguenay Realty Ltd. 1800 Bd Talbot, C.p.100, Chicoutimi, QC G7H 5B7 1975-08-01
Les Immeubles Ann Segal Ltee 7005 Kildare, Suite 16, Cote St Luc, QC H4W 1C1 1983-03-30
Les Immeubles Quadregal Ltee 800 Victoria Square, Box 214, Montreal 115, QC H4Z 1E4 1973-11-02
Immeubles Yi Feng Ltee 5 -9656 Jasper Ave., Edmonton, AB T5H 3V5 1983-11-01
Blissland Realty Ltd. 225 Russell Road, Gloucester, ON K0A 1K0 1983-03-16

Improve Information

Please comment or provide details below to improve the information on RICHEBOURG REALTY 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.