REDIRECT IT SALES CORPORATION
CORPORATION DE VENTES REDIRECT IT

Address: 160 Rue Vanier, Saint-jean-sur-richelieu, QC J3B 3R4

REDIRECT IT SALES CORPORATION (Corporation# 6883451) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 3, 2007.

Corporation Overview

Corporation ID 6883451
Business Number 831055215
Corporation Name REDIRECT IT SALES CORPORATION
CORPORATION DE VENTES REDIRECT IT
Registered Office Address 160 Rue Vanier
Saint-jean-sur-richelieu
QC J3B 3R4
Incorporation Date 2007-12-03
Dissolution Date 2014-04-18
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
ROBERT FARBER 2 CHEMIN GAYTON, HAMPSTEAD QC H3X 1K7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-12-03 current 160 Rue Vanier, Saint-jean-sur-richelieu, QC J3B 3R4
Name 2007-12-03 current REDIRECT IT SALES CORPORATION
Name 2007-12-03 current CORPORATION DE VENTES REDIRECT IT
Status 2014-04-18 current Dissolved / Dissoute
Status 2007-12-03 2014-04-18 Active / Actif

Activities

Date Activity Details
2014-04-18 Dissolution Section: 210(2)
2007-12-03 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2013-10-18 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2012 2012-09-30 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-09-14 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 160 rue Vanier
City Saint-Jean-sur-Richelieu
Province QC
Postal Code J3B 3R4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Swiss Cargo Industries S.a. Inc. 160 Rue Vanier, Saint-jean-sur-richelieu, QC J3B 3R4 2008-08-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
Albion & Heath Promotional Products Inc. 160 Vanier Street, Saint-jean-sur-richelieu, QC J3B 3R4 2009-09-08
Future Beach Leisure Products Corporation 160 Vanier, Saint-jean-sur-le-richelieu, QC J3B 3R4 2007-03-05
6460950 Canada Inc. 160 Vanier, St-jean, QC J3B 3R4 2005-10-12
Gsc Diversified Industries Incorporated 160 Vanier Street, Saint-jean-sur-richelieu, QC J3B 3R4 2009-09-14
Gsc Technologies Corp. 160 Vanier, St-jean Sur Richelieu, QC J3B 3R4 1982-05-19

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6644686 Canada IncorporÉe 891 Rue Antoine-coupal, Saint-jean-sur-richelieu, QC J3B 0B2 2006-10-20
Robert Dupuis - Entrepreneur Peintre Inc. 856 Rue Antoine-coupal, St-jean-sur-richelieu, QC J3B 0B2 1984-12-12
Lino Productions Inc. 1103-303 Boulevard Clairevue Est, Saint-bruno-de-montarville, QC J3B 0B2 1983-07-13
Bougex Inc. 172, Rue Ravel, Saint-jean-sur-richelieu, QC J3B 0B6 2005-10-12
2982161 Canada Inc. 9, Rue Payant, St-jean -sur -richelieu, QC J3B 0B7 1993-12-14
Gestion Alain Courville Inc. 25, Rue Saint-hubert, App. 311, Saint-jean-sur-richelieu, QC J3B 0C5 2003-02-18
6053246 Canada Inc. 406-25 Rue Saint-hubert, Saint-jean-sur-richelieu, QC J3B 0C5 2003-01-10
3196623 Canada Inc. 417-355 Rue Notre-dame, Saint-jean-sur-richelieu, QC J3B 0C6 1995-10-30
9459251 Canada Inc. 301-820, Rue De La Poterie, Saint-jean-sur-richelieu, QC J3B 0E2 2015-09-30
Distribution Mozzaikh International Inc. 327 Rue Schubert, Saint-jean-sur-richelieu, QC J3B 0E3 2018-08-10
Find all corporations in postal code J3B

Corporation Directors

Name Address
ROBERT FARBER 2 CHEMIN GAYTON, HAMPSTEAD QC H3X 1K7, Canada

Competitor

Search similar business entities

City Saint-Jean-sur-Richelieu
Post Code J3B 3R4

Similar businesses

Corporation Name Office Address Incorporation
Redirect Fashions Inc. 109 Main Street, Unionville, ON L3R 2G1 2000-05-16
C.d.v.i. Industrial Sales Development Corporation Ltd. 1550 Avenue Docteur Penfield, Bur 1407, Montreal, QC H3G 1C2 1976-09-13
Corporation De Ventes De Composants Active 237 Hymus Blvd, Pointe Claire, QC H9R 5C7
Tregma Ventes Internationale Corporation 10532 Des Recollets Avenue, Montreal North, QC H1H 4E7 1986-03-17
Promotions Intensifs Des Ventes (isp) Corporation 4311 Old Orchard, Suite 1202, Montreal, QC H4A 3B6 1978-11-20
La Corporation De Ventes D'energie Tourbiere Carbex Ltee 2100 St-clement, Montreal, QC 1979-11-20
Les Ventes A.m. Acer Corporation 2525 Cavendish Boulevard, Suite 1029, Montreal, QC 1976-08-13
Les Ventes Cordoville Corporation Ltee 6100 Decarie Boul, Montreal, QC H3X 2J8 1975-12-10
La Corporation De Ventes Hans Muhlegg 379 Brignon, Industrial Park Granby, QC 1976-08-25
The Alavay Sales Company Ltd. 1219 Montee De Liesse, Montreal, QC H4S 1J7 1979-07-14

Improve Information

Please comment or provide details below to improve the information on REDIRECT IT SALES 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.