R.F. DESSIN HYDRAULIQUE LTEE
R. F. HYDRAULIC DESIGN LTD.

Address: 145 Ch De Mirabel, Saint-adolphe,d'howard, QC J0T 2B0

R.F. DESSIN HYDRAULIQUE LTEE (Corporation# 283541) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 13, 1978.

Corporation Overview

Corporation ID 283541
Business Number 104505375
Corporation Name R.F. DESSIN HYDRAULIQUE LTEE
R. F. HYDRAULIC DESIGN LTD.
Registered Office Address 145 Ch De Mirabel
Saint-adolphe,d'howard
QC J0T 2B0
Incorporation Date 1978-03-13
Dissolution Date 2019-01-14
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
RUDOLPH FRITSCH 6325 LAVOISIER, ST. LEONARD QC H|P 2Z1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-03-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-03-12 1978-03-13 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2016-06-27 current 145 Ch De Mirabel, Saint-adolphe,d'howard, QC J0T 2B0
Address 2015-06-15 2016-06-27 566 Rue Cardinal, Suite 140, Salaberry-de-valleyfield, QC J6S 0A8
Address 2012-03-21 2015-06-15 925, Du Havre Blvd., Salaberry-de-valleyfield, QC J6S 5L1
Address 1999-12-22 2012-03-21 9405 Pascal Gagnon St., St. Leonard, QC H1P 1Z4
Address 1985-03-12 1999-12-22 9405 Pascal Gagnon Street, St-leonard, QC H1P 1Z4
Name 1978-04-24 current R.F. DESSIN HYDRAULIQUE LTEE
Name 1978-04-24 current R. F. HYDRAULIC DESIGN LTD.
Name 1978-03-13 1978-04-24 86263 CANADA LTD.
Status 2019-01-14 current Dissolved / Dissoute
Status 2018-08-17 2019-01-14 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2012-03-14 2018-08-17 Active / Actif
Status 2005-11-02 2012-03-14 Dissolved / Dissoute
Status 2005-06-17 2005-11-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1978-03-13 2005-06-17 Active / Actif

Activities

Date Activity Details
2019-01-14 Dissolution Section: 212
2012-03-14 Revival / Reconstitution
2005-11-02 Dissolution Section: 212
1978-03-13 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2016 2016-06-09 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2015 2015-03-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2014 2014-04-08 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 145 CH DE Mirabel
City Saint-Adolphe,D'Howard
Province QC
Postal Code J0T 2B0
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12310716 Canada Inc. 1441 Chemin Lapointe, St-adolphe D'howard, QC J0T 2B0 2020-09-01
11790781 Canada Inc. 1401 MontГ©e Du Val-de-loire, Saint-adolphe-d'howard, QC J0T 2B0 2019-12-15
11265865 Canada Association 941 Chemin Morgan, Saint-adolphe D'howard, QC J0T 2B0 2019-02-22
Trente DegrÉs En Mer Inc. 1526, Chemin Gémont, Saint-adolphe-d'howard, QC J0T 2B0 2018-08-20
10091448 Canada Inc. 33 Chopin, St-adolphe-d'howard, QC J0T 2B0 2017-02-03
Gestion Philippe Burton Inc. 462 Chemin De Chenonceau, Saint-adolphe-d'howard, QC J0T 2B0 2016-12-05
9845224 Canada Limited 276 17e Avenue Est, St Adolphe D Howard, QC J0T 2B0 2016-07-26
Hamilton Et Compagnie Inc. 650 MontГ©e Sainte-marie, Saint-adolphe-d'howard, QC J0T 2B0 2016-04-22
9720642 Canada Inc. 970 Ch. Du Val-des-monts, Saint-adolphe-d'howard, QC J0T 2B0 2016-04-21
Les Ventes Bohemian World Inc. 193, L.-j. Papineau, Saint-adolphe-d'howard, QC J0T 2B0 2016-04-13
Find all corporations in postal code J0T 2B0

Corporation Directors

Name Address
RUDOLPH FRITSCH 6325 LAVOISIER, ST. LEONARD QC H|P 2Z1, Canada

Competitor

Search similar business entities

City Saint-Adolphe,D'Howard
Post Code J0T 2B0

Similar businesses

Corporation Name Office Address Incorporation
L'equipement Hydraulique D.c.w. Ltee 2143 St. Patrick Street, Montreal, QC 1976-12-20
J.d. Metro Hydraulique Ltee 10758 Edger, Montreal-nord, QC H1G 4Z8 1974-06-05
B.v.s. Hydraulic Company of Canada Ltd. 715 Victoria Square, Suite 460, Montreal, QC H2Y 2H8 1977-11-30
Service Hydraulique Graco Ltee 2825 Halpern Street, Ville St. Laurent, QC H4S 1P8 1979-03-05
Service Hydraulique Et Pneumatique Harse Ltee 3010 Rue De Miniac, St-laurent, QC H4S 1N5 1979-01-15
Ferro Machinerie Hydraulique Canada Ltee 4116 Bathurst Street, North York, ON M3H 3P2 1977-05-16
Jacques Cartier Hydraulic Ltd. 2011 Rue Montcalm, St-hubert, QC J4T 2C6 1978-03-13
Rush Hydraulic Pneumatic Inc. 12272 County Rd. 27, R.r. #1, Midhurst, ON L0L 1X0 1977-02-02
Phariflex Hydraulic Inc. 576 Terrasse Cyr, Ste-dorothee, Laval, QC H7X 2H8 1982-11-12
Canico Hydraulic Inc. 342 Rue Dube, Laval Des Rapides, QC H7N 1E2 1984-01-23

Improve Information

Please comment or provide details below to improve the information on R.F. DESSIN HYDRAULIQUE LTEE.

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.