RUSSELL, RINFRET LTEE
RUSSELL, RINFRET LTD.

Address: 7915 Boul. St-laurent, Montreal, QC H2R 1X2

RUSSELL, RINFRET LTEE (Corporation# 323497) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 14, 1939.

Corporation Overview

Corporation ID 323497
Corporation Name RUSSELL, RINFRET LTEE
RUSSELL, RINFRET LTD.
Registered Office Address 7915 Boul. St-laurent
Montreal
QC H2R 1X2
Incorporation Date 1939-03-14
Dissolution Date 1986-05-29
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
MARC FARIBAULT 4835 JEAN BRILLANT, MONTREAL QC H3W 1T5, Canada
JOHN RICHARDSON 237 MARCOTTE, ST-LAURENT QC H4M 1A5, Canada
MARCEL DESJARDINS 6299 CHRISTOPHE-COLOMB, MONTREAL QC H2S 2G5, Canada
- S.DUQUETTE-LALIBERTE 3375 GOUIN EST PENTHOUSE NO.1, MONTREAL QC H1H 5M1, Canada
PHILIPPE ROBERGE 42 CLAUDE CHAMPAGNE, MONTREAL QC H2Y 2X1, Canada
GABRIEL DUQUETTE 10,320 TERRASSE FLEURY APT.22, MONTREAL QC H3L 3L4, Canada
JEAN RINFRET 4300 DE MAISONNEUVE APT.132, MONTREAL QC H3Z 1K8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-11-27 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1979-11-26 1979-11-27 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1939-03-14 1979-11-26 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1939-03-14 current 7915 Boul. St-laurent, Montreal, QC H2R 1X2
Name 1982-12-16 current RUSSELL, RINFRET LTEE
Name 1982-12-16 current RUSSELL, RINFRET LTD.
Name 1939-03-14 1982-12-16 BELL, RINFRET & COMPAGNIE LIMITEE
Name 1939-03-14 1982-12-16 BELL, RINFRET & COMPANY LIMITED -
Name 1939-03-14 1982-12-16 BELL, RINFRET ; COMPAGNIE LIMITEE
Name 1939-03-14 1982-12-16 BELL, RINFRET ; COMPANY LIMITED -
Status 1986-05-29 current Dissolved / Dissoute
Status 1986-03-01 1986-05-29 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1979-11-27 1986-03-01 Active / Actif

Activities

Date Activity Details
1986-05-29 Dissolution
1979-11-27 Continuance (Act) / Prorogation (Loi)
1939-03-14 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1983 1983-05-09 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 7915 BOUL. ST-LAURENT
City MONTREAL
Province QC
Postal Code H2R 1X2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dominique Courage Auto Inc. 7905 Boul. St Laurent, Montreal, QC H2R 1X2 1983-10-12
Les Services Helene Martin Inc. 7905 Rue St-laurent, Montreal, QC H2R 1X2 1982-07-08
114934 Canada Ltee. 8067 Boul. St-laurent, Montreal, QC H2R 1X2 1982-04-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, MontrГ©al, QC H2R 0A1 1989-06-29
10630454 Canada Inc. 604-8 Gary Carter St., Montreal, QC H2R 0A8 2019-12-30
9664645 Canada Inc. 8 Gary Carter, # 604, Montreal, QC H2R 0A8 2016-03-10
8208735 Canada Inc. 8 Rue Gary-carter #110, MontrГ©al, QC H2R 0A8 2012-06-04
9664696 Canada Inc. 8 Gary Carter, #604, Montreal, QC H2R 0A8 2016-03-10
11454706 Canada Inc. 7221, Clark, Bureau 100, MontrГ©al, QC H2R 0A9 2019-06-10
11454811 Canada Inc. 7221, Rue Clark, Appartement - 100, MontrГ©al, QC H2R 0A9 2019-06-10
10496189 Canada Inc. 7221 Rue Clark #100, Montreal, QC H2R 0A9 2018-01-01
10287318 Canada Inc. 7221 Clark Street, Apt. 602, MontrГ©al, QC H2R 0A9 2017-07-01
9749004 Canada Inc. 7221 Clark, No. 100, Montreal, QC H2R 0A9 2016-05-11
Find all corporations in postal code H2R

Corporation Directors

Name Address
MARC FARIBAULT 4835 JEAN BRILLANT, MONTREAL QC H3W 1T5, Canada
JOHN RICHARDSON 237 MARCOTTE, ST-LAURENT QC H4M 1A5, Canada
MARCEL DESJARDINS 6299 CHRISTOPHE-COLOMB, MONTREAL QC H2S 2G5, Canada
- S.DUQUETTE-LALIBERTE 3375 GOUIN EST PENTHOUSE NO.1, MONTREAL QC H1H 5M1, Canada
PHILIPPE ROBERGE 42 CLAUDE CHAMPAGNE, MONTREAL QC H2Y 2X1, Canada
GABRIEL DUQUETTE 10,320 TERRASSE FLEURY APT.22, MONTREAL QC H3L 3L4, Canada
JEAN RINFRET 4300 DE MAISONNEUVE APT.132, MONTREAL QC H3Z 1K8, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2R1X2

Similar businesses

Corporation Name Office Address Incorporation
Thompson-rinfret Investments Inc. 3501 Northcliffe, Montreal, QC H4A 3K8 1982-12-01
Equipement B. & E. Russell Ltee Dist. of Pontiac, Shawville, QC J0X 2Y0 1977-08-23
Centre D'alarme De L'outaouais Ltee 1481 South Russell Road, P.o. Box 58, Russell, ON K0A 3B0 1981-06-04
Russell Et Associes Sports Ltee 440 19th Avenue, Suite 230, Lachine, QC H8S 3S2 1977-03-11
Les Experts Conseils Howland Russell Ltee. 9 Davidson Drive, Gloucester, ON K1J 6L7 1986-02-24
Russell Chiasson & Associes Ltee 153 Lavoisier Avenue, Laval, QC H7N 3J5 1984-03-08
Giami Consultations Inc. 276 Rinfret, Laval, QC H7X 3N6 2010-02-23
User First Technology Inc. 281 Rinfret, Laval, QC H7X 3N6 2015-07-09
Marche Rinfret Inc. 105 Rue Ste-catherine, St-polycarpe, QC J0P 1X0 1980-04-23
6775888 Canada Inc. 253 Rue Rinfret, Laval, QC H7X 3N6 2007-06-01

Improve Information

Please comment or provide details below to improve the information on RUSSELL, RINFRET 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.