REVCARD FINANCIAL CORPORATION
CORPORATION FINANCIГ€RE REVCARD

Address: 1 Place Ville-marie, Suite 4000, Montreal, QC H3B 4M4

REVCARD FINANCIAL CORPORATION (Corporation# 3741290) is a federal corporation entity registered with Corporations Canada. The incorporation date is March 31, 2000.

Corporation Overview

Corporation ID 3741290
Business Number 867253643
Corporation Name REVCARD FINANCIAL CORPORATION
CORPORATION FINANCIГ€RE REVCARD
Registered Office Address 1 Place Ville-marie
Suite 4000
Montreal
QC H3B 4M4
Incorporation Date 2000-03-31
Dissolution Date 2005-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDREW ABDALLA 1 WESTMOUNT SQUARE, #1001, WESTMOUNT QC H3Z 2P9, Canada
JOHN MAVRIDIS 1 PLACE VILLE-MARIE, SUITE 4000, MONTREAL QC H3B 4M4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-03-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2000-03-31 current 1 Place Ville-marie, Suite 4000, Montreal, QC H3B 4M4
Name 2000-03-31 current REVCARD FINANCIAL CORPORATION
Name 2000-03-31 current CORPORATION FINANCIГ€RE REVCARD
Status 2005-01-07 current Dissolved / Dissoute
Status 2004-08-09 2005-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2000-03-31 2004-08-09 Active / Actif

Activities

Date Activity Details
2005-01-07 Dissolution Section: 212
2000-03-31 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 1 PLACE VILLE-MARIE
City MONTREAL
Province QC
Postal Code H3B 4M4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Compagnie De Flottage Du St-maurice, Limitee 1 Place Ville-marie, Suite 3000, MontrГ©al, QC H3B 4T9 1909-01-08
162931 Canada Inc. 1 Place Ville-marie, #2733, Montreal, QC H3B 4G4
Gestion Visus Inc. 1 Place Ville-marie, Bureau 1050, Montreal, QC H3B 4S6 1991-05-31
Tata Steel International (canada) Holdings Inc. 1 Place Ville-marie, Suite 3900, Montreal, QC H3B 4M7 1991-03-21
2730073 Canada Inc. 1 Place Ville-marie, 6th Floor, South Wing, Montreal, QC H3B 3L5 1991-07-02
Societe De Gestion Telemedia Us Inc. 1 Place Ville-marie, Bureau 3333, MontrÉal, QC H3B 3N2 1991-08-22
2766507 Canada Inc. 1 Place Ville-marie, Bureau 4000, Montreal, QC H3B 4M4 1991-10-31
Soger Environment Inc. 1 Place Ville-marie, Bur.2821, Montreal, QC H3B 4R4 1992-05-08
Un Fleuve, Un Parc Inc. 1 Place Ville-marie, 39th Floor, Montreal, QC H3B 4M7 1992-11-19
2913372 Canada Inc. 1 Place Ville-marie, Bureau 1050, MontrГ©al, QC H3B 4S6 1993-04-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11652567 Canada Inc. 1 Place Ville-marie, Bureau 4000, MontrГ©al, QC H3B 4M4 2019-09-27
Sdlt Solutions Inc. 4000-1 Place Ville-marie, MontrГ©al, QC H3B 4M4 2018-09-06
Green Zone Productions II Inc. Suite 4000, 1 Place Ville Marie, Montreal, QC H3B 4M4 2015-01-15
8495122 Canada Inc. 4000-1 Place Ville Marie, Montreal, QC H3B 4M4 2013-04-15
Investissements Midway Inc. 1, Place Ville-marie, 40e Г©tage, MontrГ©al, QC H3B 4M4 2012-05-10
Passwordbox Inc. 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 2011-02-22
C-in2 Clothing Company Inc. 4000- 1 Place Ville Marie, Montreal, QC H3B 4M4 2010-10-06
Touba Mining Inc. 1, Place Ville-marie, Bureau 4000, MontrГ©al, QC H3B 4M4 2008-09-30
6763294 Canada Inc. 4000 - 1 Place Ville Marie, Montreal, QC H3B 4M4 2007-04-30
Mikla Foods Canada, Inc. 1, Place Ville-marie, Suite 4000, Montreal, QC H3B 4M4 2002-11-12
Find all corporations in postal code H3B 4M4

Corporation Directors

Name Address
ANDREW ABDALLA 1 WESTMOUNT SQUARE, #1001, WESTMOUNT QC H3Z 2P9, Canada
JOHN MAVRIDIS 1 PLACE VILLE-MARIE, SUITE 4000, MONTREAL QC H3B 4M4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 4M4

Similar businesses

Corporation Name Office Address Incorporation
Corporation FinanciГ€re Г‰thicor 182 Rue St-charles Ouest, Bureau 200, Longueuil, QC J4H 1C9
Corporation FinanciÈre Banque De MontrÉal 55 Bloor Street West, 14th Floor, Toronto, ON M4W 3N5 1989-11-01
Montcap Financial Corporation 2020 University Street, Suite 1600, Montreal, QC H3A 2A5 1990-09-06
Corporation FinanciГ€re Talvest 1000 De La Gauchetiere St West, Suite 3200, Montreal, QC H3B 5J1 1998-06-01
Corporation FinanciГ€re Talvest 1000 De La Gauchetiere St.west, Suite 3200, Montreal, QC H3B 4W5 1997-12-05
Quanto Financial Corporation 1250 RenГ©-lГ©vesque Boulevard West, Suite 2800, MontrГ©al, QC H3B 2G4 2005-06-29
The Mallette Financial Corporation 5 Place Ville Marie, Bur. 1000, Montreal, QC H3B 4A3 1988-08-26
Cafa Financial Corporation 4269 St-catherine Street West, Suite 200, Westmount, QC H3Z 1P7 2000-01-27
Champlain Financial Corporation Inc. 1000 Rue Sherbrooke Ouest, Bureau 1700, MontrГ©al, QC H3A 3G4 2013-07-08
Gabcas Financial Corporation Ltd. 4098 St. Catherine Street West, Suite 301, Montreal, QC H3Z 1P2 2005-08-17

Improve Information

Please comment or provide details below to improve the information on REVCARD FINANCIAL CORPORATION.

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.