R. T. A. INTERNATIONAL SERVICES LTD.
R. T. A. SERVICE INTERNATIONAL LTEE

Address: 3175 Est Rue Beaubien, Montreal, QC H1Y 1H5

R. T. A. INTERNATIONAL SERVICES LTD. (Corporation# 580422) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 12, 1969.

Corporation Overview

Corporation ID 580422
Corporation Name R. T. A. INTERNATIONAL SERVICES LTD.
R. T. A. SERVICE INTERNATIONAL LTEE
Registered Office Address 3175 Est Rue Beaubien
Montreal
QC H1Y 1H5
Incorporation Date 1969-05-12
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GILLES BEGIN 257 FAIRWAY DRIVE, BEACONSFIELD QC H9W 2L2, Canada
JEAN-C. TRUDEAU 5320 RUE PIGEON, BROSSARD QC J4W 2Y3, Canada
MARCEL LEMAY 12480 GRENET, MONTREAL QC H4J 2K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-06-21 1977-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1969-05-12 1977-06-21 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1969-05-12 current 3175 Est Rue Beaubien, Montreal, QC H1Y 1H5
Name 1969-05-12 current R. T. A. INTERNATIONAL SERVICES LTD.
Name 1969-05-12 current R. T. A. SERVICE INTERNATIONAL LTEE
Status 1993-10-04 current Dissolved / Dissoute
Status 1989-10-02 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1977-06-22 1989-10-02 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1977-06-22 Continuance (Act) / Prorogation (Loi)
1969-05-12 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3175 EST RUE BEAUBIEN
City MONTREAL
Province QC
Postal Code H1Y 1H5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Consad International Inc. 3175 Est Rue Beaubien, Montreal, QC H1Y 1H5 1983-03-10

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Restaurants Delsen Inc. 3175 Rue Beaubien Est, Montreal, QC H1Y 1H5 1985-05-23

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Les Marques Kin Inc. 4600, Rue Molson, MontrГ©al, QC H1Y 0A3 2015-06-02
Kin Brands Inc. 4600 Molson, MontrГ©al, QC H1Y 0A3 2009-03-30
Kin Brands Inc. 4600 Rue Molson, MontrГ©al, QC H1Y 0A3
9857044 Canada Inc. 4600, Rue Molson, MontrГ©al, QC H1Y 0A3 2016-08-05
Gestion Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, MontrГ©al, QC H1Y 0A8 2010-10-22
Investissements Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, MontrГ©al, QC H1Y 0A8 2010-10-22
CЕ“urs En Forme 2500 Place ChassГ© #207, MontrГ©al, QC H1Y 0A9 2020-02-17
Sme Hive Inc. 2500 Place Chasse, App. # 205, Montreal, QC H1Y 0A9 2017-07-14
Luce Moreau Philanthropie Expertise Conseil Inc. 4700, 2e Avenue, UnitГ© 304, MontrГ©al, QC H1Y 0B2 2020-01-22
10043559 Canada Inc. 207-4550 2e Avenue, MontrГ©al, QC H1Y 0B2 2016-12-30
Find all corporations in postal code H1Y

Corporation Directors

Name Address
GILLES BEGIN 257 FAIRWAY DRIVE, BEACONSFIELD QC H9W 2L2, Canada
JEAN-C. TRUDEAU 5320 RUE PIGEON, BROSSARD QC J4W 2Y3, Canada
MARCEL LEMAY 12480 GRENET, MONTREAL QC H4J 2K3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Y1H5

Similar businesses

Corporation Name Office Address Incorporation
I.m.s. Service De Mise En Marche International Ltee 343 Somerset Street West, Ottawa, ON 1978-03-02
C.g.s. Service International D'immigration Et De Commerce LtÉe 6855 Avenue De L'epee, Bureau 203, Montreal, QC H3N 2C7 1989-12-28
Bonded Service International Limitee Brookfield Place, 181 Bay Street, Suite 4400, Toronto, ON M5J 2T3 1960-07-25
C.l.a.s. Service International De Consulting Inc. 4 Est Rue Notre Dame, Suite 701, Montreal, QC H2Y 1B8 1985-04-10
B & B Pro-golf International Services Inc. 2 Complexe Desjardins, Suite 3216, Montreal, QC 1978-06-05
S.a.i. Service D'approvisionnement International Inc. 101 Victoria Drive, Baie D'urfe, QC H9X 2H3 1980-12-02
Service Philglobe International Inc. 7075 Marconi Street, Montreal, QC H2S 3K4 1999-12-08
International General Services Ervi Inc. 14 Brome, Kirkland, QC H9J 2N3 2000-03-20
Almeer Technical Services Company International Ltd. 999 1993-06-08
International Catering Services (ics) Ltd. 1010 Ouest, Rue Sherbrooke, Suite 1514, Montreal, QC H3A 2R7 1981-01-09

Improve Information

Please comment or provide details below to improve the information on R. T. A. INTERNATIONAL SERVICES LTD..

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.