REVAY ET ASSOCIÉS LIMITÉE
REVAY AND ASSOCIATES LIMITED

Address: 4333 St. Catherine Street West, 500, Montreal, QC H3Z 1P9

REVAY ET ASSOCIÉS LIMITÉE (Corporation# 3214010) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3214010
Business Number 889755856
Corporation Name REVAY ET ASSOCIÉS LIMITÉE
REVAY AND ASSOCIATES LIMITED
Registered Office Address 4333 St. Catherine Street West
500
Montreal
QC H3Z 1P9
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 9

Directors

Director Name Director Address
STEPHEN O. REVAY 129 MOUNTAIN PARK DRIVE S.E., CALGARY AB T2Z 2G2, Canada
ZEYNEP EMIR 4573 MAYFAIR AVENUE, MONTRÉAL QC H4B 2E4, Canada
WILLIAM R. GILLAN 60 GOLF LINKS DRIVE, AURORA ON L4G 3V3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-12-31 1996-01-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1998-11-17 current 4333 St. Catherine Street West, 500, Montreal, QC H3Z 1P9
Name 1998-08-12 current REVAY ET ASSOCIÉS LIMITÉE
Name 1998-08-12 current REVAY AND ASSOCIATES LIMITED
Name 1997-09-19 1998-08-12 REVAY STANLEY INC.
Name 1996-01-01 1997-09-19 REVAY ET ASSOCIES LIMITEE
Name 1996-01-01 1997-09-19 REVAY AND ASSOCIATES LIMITED
Status 2007-10-01 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1996-01-01 2007-10-01 Active / Actif

Activities

Date Activity Details
1996-01-01 Amalgamation / Fusion Amalgamating Corporation: 3007693.
1996-01-01 Amalgamation / Fusion Amalgamating Corporation: 583677.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2007 2006-12-03 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2006 2005-11-27 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2005 2004-11-28 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 4333 ST. CATHERINE STREET WEST
City MONTREAL
Province QC
Postal Code H3Z 1P9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Druker, Silverman, Rauch & Associes Inc. 4333 St. Catherine Street West, Suite 201, Montreal, QC 1980-03-03
Galerie Montague 1 Inc. 4333 St. Catherine Street West, Suite 601, Montreal, QC 1981-06-25
Wiseman Piano Service Ltd. 4333 St. Catherine Street West, Suite 330, Montreal, QC 1981-03-12
161161 Canada Inc. 4333 St. Catherine Street West, Suite 400, Westmount, QC H3Z 1P9 1988-03-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
3486401 Canada Inc. 4333 St.catherine St.west, Suite 500, Montreal, QC H3Z 1P9 1998-07-31
Invera Inc. 4333 Ste-catherine St West, Suite 201, Westmount, QC H3Z 1P9 1998-03-20
3197450 Canada Inc. 4333 St-catherine West, Suite 610, Montreal, QC H3Z 1P9 1995-11-01
Pieces De Pompes Tri-lobe Inc. 4333 Ste Catherine Street, Suite 420, Montreal, QC H3Z 1P9 1992-12-04
2860457 Canada Inc. 4333 Ste-catherine West, Suite 250, Montreal, QC H3Z 1P9 1992-10-14
2851105 Canada Inc. 4333 Ste-catherine W, Suite 250, Westmount, QC H3Z 1P9 1992-09-10
Four Star Coffee Services Maritimes Inc. 4333 Sainte-catherine W., Suite 250, Westmount, QC H3Z 1P9 1992-08-13
2806665 Canada Inc. 4222 Ste-catherine W, Suite 250, Westmount, QC H3Z 1P9 1992-03-23
Impulse Printing Systems I.p.s. Inc. 4333 Ste-catherine O, Suite 600, Montreal, QC H3Z 1P9 1991-10-24
2745968 Canada Inc. 4333 Ste-catherine Ouest, Suite 600, Montreal, QC H3Z 1P9 1991-08-28
Find all corporations in postal code H3Z1P9

Corporation Directors

Name Address
STEPHEN O. REVAY 129 MOUNTAIN PARK DRIVE S.E., CALGARY AB T2Z 2G2, Canada
ZEYNEP EMIR 4573 MAYFAIR AVENUE, MONTRÉAL QC H4B 2E4, Canada
WILLIAM R. GILLAN 60 GOLF LINKS DRIVE, AURORA ON L4G 3V3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z1P9

Similar businesses

Corporation Name Office Address Incorporation
Revay and Associates Limited 4333 St-catherine St. W., Montreal, QC H3Z 1P9
Revay Et AssociÉs (canada) LimitÉe 10160 112 Street, Ste 10160, Edmonton, AB T5K 2L6 1994-02-21
Revay Et Associes Limitee 10160 112 Street, Suite 200, Edmonton, AB T5K 2L6 1970-01-12
Revay Management Systems Inc. 4 Place Ville Marie, Suite 512, Montreal, QC H3B 2E7 1978-12-22
Q & Associates Consulting Limited 295 Adelaide Street W, Unit 603, Toronto, ON M5V 0L4 2015-10-04
Kieljan & Associates Limited 631, Place De L'eau-vive, Laval, QC H7Y 2E1 2005-07-27
Kakkar and Associates Limited 12255 Place Henri Beau, Montreal, QC H4K 2H2 2009-05-08
Animo Associates Canada Limited 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 2009-12-17
Seitz AssociÉs Communications LimitÉe 1155 Rene Levesque Blvd West, Suite 3315, Montreal, QC H3B 3Z6 1984-10-11
Acres & AssociÉs Services Environnementaux LimitÉe 165 Commerce Valley Drive West, Markham, ON L3T 7V8 1995-12-28

Improve Information

Please comment or provide details below to improve the information on REVAY ET ASSOCIÉS LIMITÉE.

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.