LES SERVICES RAPIDES DE MESSAGERIE CANADA LTEE
QUICK MESSENGER SERVICE CANADA LIMITED

Address: 2085 Guy Street, 9th Floor, Montreal, QC H3H 2M1

LES SERVICES RAPIDES DE MESSAGERIE CANADA LTEE (Corporation# 903507) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 22, 1974.

Corporation Overview

Corporation ID 903507
Business Number 873780662
Corporation Name LES SERVICES RAPIDES DE MESSAGERIE CANADA LTEE
QUICK MESSENGER SERVICE CANADA LIMITED
Registered Office Address 2085 Guy Street
9th Floor
Montreal
QC H3H 2M1
Incorporation Date 1974-10-22
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 4

Directors

Director Name Director Address
PAUL ETHERIDGE 12130 HENRI BEAU, MONTREAL QC H4K 3B5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1978-06-06 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1978-06-05 1978-06-06 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1974-10-22 1978-06-05 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1994-08-15 current 2085 Guy Street, 9th Floor, Montreal, QC H3H 2M1
Name 1974-10-22 current LES SERVICES RAPIDES DE MESSAGERIE CANADA LTEE
Name 1974-10-22 current QUICK MESSENGER SERVICE CANADA LIMITED
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-10-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1994-08-15 1998-10-01 Active / Actif
Status 1993-10-04 1994-08-15 Dissolved / Dissoute

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1994-08-15 Revival / Reconstitution
1978-06-06 Continuance (Act) / Prorogation (Loi)
1974-10-22 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1999 2000-05-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1982-05-07 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 2085 GUY STREET
City MONTREAL
Province QC
Postal Code H3H 2M1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
82551 Canada Ltd. 2085 Guy Street, Penthouse, Montreal, QC 1977-09-13
Gestion Vanmor Inc. 2085 Guy Street, Montreal, QC H3H 2M1 1990-12-28
Importation Caljac Inc. 2085 Guy Street, Rental Off, Montreal, QC 1978-02-27
Aberlynn Corporation Inc. 2085 Guy Street, Suite 202, Montreal, QC H3H 2M1 1979-07-11
Eat-well Coffee Shop Ltd. 2085 Guy Street, Montreal, QC H3H 2M1 1975-11-04
Les Industries Euro-concepts Ltee 2085 Guy Street, Montreal, QC 1981-01-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Boutique Nature Beaute Demets Ltee 2085 Rue Guy, Penthouse, Montreal, QC H3H 2M1 1981-08-25

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
F. Al-jabri Holdings Inc. 604-1414 Rue Chomedey, Montreal, QC H3H 0A2 2020-08-07
Lunavion Trading Ltd. 1414 Rue Chomedey, Appt 662, MontrГ©al, QC H3H 0A2 2019-01-14
10891282 Canada Inc. 1414 Chomedey, Apartment 933, Montreal, QC H3H 0A2 2018-07-17
10792357 Canada Inc. 1414, Rue Chomedey, Apt 1001, MontrГ©al, QC H3H 0A2 2018-05-21
Mhpmxrx Inc. 805-1414, Rue Chomedey, MontrÉal, QC H3H 0A2 2017-06-13
Cloudeity Inc. 324-1414 Rue Chomedey, Montreal, QC H3H 0A2 2017-05-16
Avila Trading Ltd. 434-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-10-30
My Amber Investments Inc. 216-1414 Rue Chomedey, Montreal, QC H3H 0A2 2015-05-04
Veztia Technologie Inc. 1053 - 1414 Rue Chomedey, MontrГ©al, QC H3H 0A2 2012-01-30
7338147 Canada Inc. 1414 Rue Chomedey, Phase 2, Unit 1026, MontrГ©al, QC H3H 0A2 2010-02-23
Find all corporations in postal code H3H

Corporation Directors

Name Address
PAUL ETHERIDGE 12130 HENRI BEAU, MONTREAL QC H4K 3B5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3H2M1

Similar businesses

Corporation Name Office Address Incorporation
Les Services Rapides De Messagerie Ontario Ltee 296 Richmond St W, Toronto, ON M5V 1V3 1974-10-22
Les Services Rapides De Messagerie Ottawa Ltee 335 11th Avenue S.w., 3rd Floor, Calgary, AB T2R 0C7 1979-07-27
Les Services De Messagerie Air Marathon Ltee 1117 St Catherine St. West, Suite 500, Montreal, QC 1979-03-19
S.m.p.c. Service De Messagerie Poste Comptoir Inc. 1200 Avenue Mcgill College, Suite 1240, Montreal, QC H3B 4J8 1992-02-21
Service Messagerie Localex Inc. 892 Rue Therese, Hawkesbury, ON K6A 3A3 1986-09-09
Service De Messagers Can-bar Limitee 1007 Merivale Road, Suite 102, Ottawa, ON 1978-03-30
Swift Messenger Service Canada Limited 159 Cleopatra Drive North, Nepean, ON K1G 5X4
Swift Messenger Service Canada Limited 159 Cleopatra Drive North, Nepean, ON K1G 5X4 1981-02-06
Groupe De Messagerie Nordex Canada Inc. 5425 Rue Bordeaux, Suite 114a, Montreal, QC H2H 2P9 1999-06-11
Messagerie A M P Ltee 600 Cavendish Blvd., Suite 317, Cote St Luc, QC 1984-06-28

Improve Information

Please comment or provide details below to improve the information on LES SERVICES RAPIDES DE MESSAGERIE CANADA 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.