ROBINSON CARTES DE SOUHAITS (1989) INC.

Address: 2351 Des Carrieres, Montreal, QC H2G 1X6

ROBINSON CARTES DE SOUHAITS (1989) INC. (Corporation# 2987422) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 2987422
Business Number 867566770
Corporation Name ROBINSON CARTES DE SOUHAITS (1989) INC.
Registered Office Address 2351 Des Carrieres
Montreal
QC H2G 1X6
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT LAVOIE 7855 RUE FONTENEAU, MONTREAL QC H1K 2E4, Canada
MARCEL LAVOIE 5085 AVENUE D'ORLEANS, MONTREAL QC H1X 2K6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1993-12-31 1994-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1994-01-01 current 2351 Des Carrieres, Montreal, QC H2G 1X6
Name 1994-01-01 current ROBINSON CARTES DE SOUHAITS (1989) INC.
Status 2000-01-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1994-01-01 2000-01-01 Active / Actif

Activities

Date Activity Details
1994-01-01 Amalgamation / Fusion Amalgamating Corporation: 2442388.
1994-01-01 Amalgamation / Fusion Amalgamating Corporation: 327972.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-04-14 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-04-14 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
Robinson Cartes De Souhaits (1989) Inc. 2351 Rue Des Carrieres, Montreal, QC H2G 1X6 1989-02-24

Office Location

Address 2351 DES CARRIERES
City MONTREAL
Province QC
Postal Code H2G 1X6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Bozart Greeting Cards Ltd. 2351 Des Carrieres, Montreal, QC H2G 1X6 1970-07-30

Corporations in the same postal code

Corporation Name Office Address Incorporation
3169634 Canada Inc. 2381 Rue Des Carrieres, Montreal, QC H2G 1X6 1995-07-27
Robinson Cartes De Souhaits (1989) Inc. 2351 Rue Des Carrieres, Montreal, QC H2G 1X6 1989-02-24
Imprimerie Marcel Lavoie Inc. 2351 Rue Des Carrieres, Montreal, QC H2G 1X6 1989-02-24
Robinson Cartes De Souhaits Inc. 2351 Rue Des Carrieres, Montreal, QC H2G 1X6 1979-02-26
116343 Canada Inc. 6970 12e Avenue, Montreal, QC H2G 1X6 1982-07-05

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12451077 Canada Inc. 5700 Rue Garnier, Suite 301, MontrГ©al, QC H2G 0A1 2020-10-27
Trading Solac Inc. 5698 Rue Garnier, Montreal, QC H2G 0A1 1991-07-22
3624692 Canada Inc. 1485 Sherbrooke St. West, Unit 6a, MontrГ©al, QC H2G 0A3 1999-06-04
Mk Mobile Inc. 1302 Rue BГ©langer, D, MontrГ©al, QC H2G 1A1 2018-03-06
La Boutique Noire Mtl Inc. 1340 Belanger Street, Montreal, QC H2G 1A1 2016-01-05
Campeau & Cycles IncorporГ©e 1332 Rue BГ©langer, MontrГ©al, QC H2G 1A1 2015-01-06
Salon De Coiffure Les Jumelles Inc. 1318 Est, Belanger, Montreal, QC H2G 1A1 1983-05-09
6089968 Canada Inc. 1317 Belanger East, Montreal, QC H2G 1A2 2003-04-25
3904393 Canada Inc. 1323, Rue BÉlanger Est, Suite A, MontrÉal, QC H2G 1A2 2001-05-31
Les Placements Gil Kemeid Inc. 1323 Belanger Street, Montreal, QC H2G 1A2 1985-02-14
Find all corporations in postal code H2G

Corporation Directors

Name Address
ROBERT LAVOIE 7855 RUE FONTENEAU, MONTREAL QC H1K 2E4, Canada
MARCEL LAVOIE 5085 AVENUE D'ORLEANS, MONTREAL QC H1X 2K6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2G1X6

Similar businesses

Corporation Name Office Address Incorporation
Robinson Cartes De Souhaits Inc. 5550 Rue Fullum, Montreal, QC H2G 2H4
Robinson Cartes De Souhaits Inc. 2351 Rue Des Carrieres, Montreal, QC H2G 1X6 1979-02-26
Bozart Greeting Cards Ltd. 2351 Des Carrieres, Montreal, QC H2G 1X6 1970-07-30
Cartes De Souhaits Prestige Inc. 1545 Sauriol Street East, Montreal, QC H2C 1W7 1988-02-19
Page 1 Cartes De Souhaits Inc. 1424 Hymus Boul., Suite 1, Dorval, QC H9P 1J6 1982-05-14
Investissements J.s.o. (1989) Inc. 2015 Peel St., Suite 1200, Montreal, QC H3A 1T8 1989-04-06
Gestions Irv-min (1989) Inc. 2333 Sherbrooke West, Apt. 602, Montreal, QC H3H 2T6 1989-09-22
General Uniforms (1989) Inc. 8130 Tellier, App 102, Montreal, QC H1L 3A4 1989-05-30
Boulangerie Kascher De Qualite (1989) Inc. 5855 Victoria, Montreal, QC H3W 2R6 1985-12-30
The Gourmet Broker (1989) Inc. 2824 Quatre-bourgois, Sainte-foy, QC G1V 1X9 1986-12-02

Improve Information

Please comment or provide details below to improve the information on ROBINSON CARTES DE SOUHAITS (1989) 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.