REVAY ET ASSOCIÉS LIMITÉE (Corporation# 3214010) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.
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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1996-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 3007693. |
1996-01-01 | Amalgamation / Fusion | Amalgamating Corporation: 583677. |
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 |
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 |
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 |
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 |
City | MONTREAL |
Post Code | H3Z1P9 |
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 |
Please comment or provide details below to improve the information on REVAY ET ASSOCIÉS LIMITÉE.
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.