R.B.S. INTEGRATED BUSINESS SOFTWARE INC. (also known as LES LOGICIELS DE COMPTABILITE INTEGRES R.B.S. INC.) is a federal corporation in St-Laurent incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on January 7, 1987 with corporation #2128641, and dissolved on December 9, 1999. The current entity status is . The registered office location is at 3700 Rue Griffith, Bureau 41, St-Laurent, QC H4T1A7. The directors of the corporation include Zelia Etrillard, Daniel David, Paul Proulx and Sylvain Leboeuf.
ID | 2128641 |
Business Number | 104420724 |
Current Name | R.B.S. INTEGRATED BUSINESS SOFTWARE INC. |
Other Name | LES LOGICIELS DE COMPTABILITE INTEGRES R.B.S. INC. |
Incorporation Date | 1987-01-07 |
Dissolution Date | 1999-12-09 |
Address | 3700 Rue Griffith Bureau 41 St-Laurent QC H4T1A7 |
Director Limits | 1-7 |
Director Name | Director Address |
---|---|
ZELIA ETRILLARD | 10160 LAJEUNESSE, SUITE 502, MONTREAL QC H3L 2E2, Canada |
DANIEL DAVID | 232 SALABERRY SUD, CHATEAUGUAY QC J6K 3M9, Canada |
PAUL PROULX | 7502 CHATEAUBRIAND, MONTREAL QC H2R 2M1, Canada |
SYLVAIN LEBOEUF | 335 BOUL. DE GUIRE, ST-LAURENT QC H4N 1P7, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 1999-12-09 | current | Dissolved / Dissoute |
Activity | 1999-12-09 | current | Dissolution - Section: 212. |
Status | 1993-05-01 | 1999-12-09 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité) |
Name | 1990-12-17 | current | R.B.S. INTEGRATED BUSINESS SOFTWARE INC. |
Name | 1990-12-17 | current | LES LOGICIELS DE COMPTABILITE INTEGRES R.B.S. INC. |
Status | 1990-06-29 | 1993-05-01 | Active / Actif |
Act | 1987-01-07 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Name | 1987-01-07 | 1990-12-17 | R.B.S. INTEGRATED BUSINESS SOFTWARE INC. |
Name | 1987-01-07 | 1990-12-17 | LOGICIEL DE COMPTABILITE INTEGRE R.B.S. INC. |
Address | 1987-01-07 | current | 3700 RUE GRIFFITH, BUREAU 41, ST-LAURENT, QC H4T1A7 |
Activity | 1987-01-07 | current | Incorporation / Constitution en société - . |
Act | 1987-01-06 | 1987-01-07 | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Year | Meeting Date | Type of Corporation |
---|---|---|
1991 | 1991-06-15 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Director Name | Director Address |
---|---|
ZELIA ETRILLARD | 10160 LAJEUNESSE, SUITE 502, MONTREAL QC H3L 2E2, Canada |
DANIEL DAVID | 232 SALABERRY SUD, CHATEAUGUAY QC J6K 3M9, Canada |
PAUL PROULX | 7502 CHATEAUBRIAND, MONTREAL QC H2R 2M1, Canada |
SYLVAIN LEBOEUF | 335 BOUL. DE GUIRE, ST-LAURENT QC H4N 1P7, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
Canadian Hard of Hearing Association · Association Des Malentendants Canadiens | 75 Albert Street, Suite 901, Ottawa, ON K1P 5E7 | 1983-12-02 |
86310 Canada Ltee | Rr 2, P.O.Box 426, Gatineau, QC | 1978-03-17 |
Service De Bagage Valco International Inc. | 1253 Mcgill College, Suite 955, Montreal, QC H3B2V5 | 1998-11-18 |
Acier Paul Proulx Steel Limitee | 2023 Boul. Maloney Est, Gatineau, QC | 1985-04-22 |
Publications D'Occasion A.D. Inc. | 6245 Boul Metropolitain Est, Suite 201, St-Leonard, QC H1P1X7 | 1991-03-28 |
R.B.S. Data Inc. | 637 Faillon Est, Montreal, QC H2R1L9 | 1991-12-20 |
148978 Canada Inc. | 1545 Alta Vista Drive, Suite 1802, Ottawa, ON | 1986-02-13 |
Les Expertises Marcel Proulx Inc. · Marcel Proulx Adjustment Inc. | 299 Levis, Hull, QC J8Z1A3 | 1986-02-28 |
3392058 Canada Inc. | 6245 Metropolitan Blvd East, Suite 201, St-Leonard, QC H1P1X7 | 1997-07-14 |
Publications D`Occasion A.D. Inc. | 6245 Metropolitan Blvd East, Suite 201, St-Leonard, QC H1P1X7 | |
Find all corporations with the same officer (PAUL PROULX) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Les Restaurants La Touraine Inc. | 336 Boul. Mgr Langlois, Valleyfield, QC | 1981-02-24 |
D. David Investment Inc. · Investissements D. David Inc. | 2519 Cohen Street, Montreal, QC H4R 2N5 | 2019-01-01 |
Emballage Matco Inc. · Matco Packaging Inc. | 2519 Cohen Street, MontrÉAl, QC H4R 2N5 | 1990-12-20 |
Domaine Le Sanctuaire Des Lacs Inc. | 200 Rue Principale, Local 12, Saint-Sauveur, QC J0R 1R0 | 2003-07-08 |
MPI Matco Holding Inc. · Gestion MPI Matco Inc. | 2519 Cohen Street, Montreal, QC H4R 2N5 | 2019-01-01 |
Saletime Inc. | 10 Pinewood Drive, Thornhill, ON L4J 5P3 | 2004-06-22 |
10804932 Canada Inc. | 423 Highway 36 South, Lindsay, ON K9V 4R3 | 2018-05-29 |
Gishmak Herring Ltd. | 436 Glengrove Ave W, Toronto, Toronto, ON M5N 1X2 | 2024-05-15 |
Ecta Research and Action of Canada Inc. | 1295 Mosley Street, unit 6, Wasaga Beach, ON L9Z 2Y7 | 2011-12-01 |
E C Research Centre In International Trade Inc. · E C Centre De Recherche En Commerce International Inc. | 210 Avnue Gladstone, Suite 2000, Ottawa, ON K2P0Y6 | 1994-05-31 |
Find all corporations with the same officer (Daniel David) |
Street Address |
3700 RUE GRIFFITH BUREAU 41 |
City | ST-LAURENT |
Province | QC |
Postal Code | H4T1A7 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
Lump Financial Services Ltd. | 3700 Rue Griffith, Suite 373, Montréal, QC H4T 2B3 | 2024-06-18 |
4508556 Canada Inc. | 3700 Rue Griffith, Suite 103, Saint Laurent, QC H4T 2B3 | 2009-01-07 |
13341518 Canada Foundation | 3700 Rue Griffith, Suite 373, Montréal, QC H4T 2B3 | 2021-09-13 |
11039423 Canada Inc. | 3700 rue Griffith, Suite 104, Saint-Laurent, QC H4T 2B3 | 2018-10-11 |
9229663 Canada Inc. | 3700 Rue Griffith, 71, Montréal, QC H4T 2B3 | 2015-03-23 |
3677877 Canada Inc. | 3700 Rue Griffith, Bur. 383, Ville St-Laurent, QC H4T 2B3 | 2000-01-24 |
6824994 Canada Inc. | 3700 Rue Griffith, Suite 112, Saint-Laurent, QC H4T 1A7 | 2007-08-17 |
Maison Hasna Inc. | 3700 Rue Griffith #116, Montreal, QC H4T 2B3 | 2022-10-11 |
Nutra Strategic Solutions Inc. | 3700 Rue Griffith, Suite 136, Saint-Laurent, QC H4T 2B3 | 2019-01-09 |
6978142 Canada Inc. | 3700 rue Griffith, Suite 84, Saint-Laurent, QC H4T 2B3 | 2008-05-16 |
Find all corporations in the same location |
Corporation Name | Address | Incorporation Date |
---|---|---|
131841 Canada Inc. | 3920 Griffiths Street, St-Laurent, QC H4T1A7 | 1983-08-24 |
Societe De Placements Valtinois Inc. | 3590 Rue Griffith, Ville St-Laurent, QC H4T1A7 | 1984-04-04 |
2703301 Canada Inc. | 3930 Griffith St., St-Laurent, QC H4T1A7 | 1991-03-28 |
Limartex Inc. | 3500 Griffith, St.Laurent, QC H4T1A7 | 1986-07-16 |
3267784 Canada Inc. | 3900 Griffith, St-Laurent, QC H4T1A7 | 1996-06-10 |
3326012 Canada Inc. | 3700 Griffith Street, Suite 339, St-Laurent, QC H4T1A7 | 1996-12-24 |
Eskala International Inc. | 3444 Griffith Street, St-Laurent, QC H4T1A7 | 1996-11-01 |
131159 Canada Inc. | 3930 Griffith Street, Ville St-Laurent, QC H4T1A7 | 1984-03-16 |
2703297 Canada Inc. | 3930 Griffith St., St-Laurent, QC H4T1A7 | 1991-03-31 |
118749 Canada Ltd./Ltee | 3920 Griffiths, St Laurent, QC H4T1A7 | 1982-11-22 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
8406294 Canada Inc. | 5909 Transcanadienne, Saint-Laurent, QC H4T 1A1 | 2013-01-15 |
12435284 Canada Inc. | 252 rue Ness, Montreal, QC H4T 0A6 | 2020-10-21 |
Les Industries Dikobond Inc. · Dikobond Industries Inc. | 300 Rue Ness, Saint-Laurent, QC H4T 0A9 | 1983-07-04 |
3587941 Canada Inc. | 300 Rue Ness, Saint-Laurent, QC H4T 0A9 | 1999-03-19 |
2965381 Canada Inc. | 300 Ness Street, Saint-Laurent, QC H4T 0A9 | 1993-10-21 |
E. Khoury Construction Inc. | 300 Rue Ness, Saint-Laurent, QC H4T 0A9 | 1987-09-09 |
16114831 Canada Inc. | 5959 Rte Transcanadienne, Montréal, QC H4T 1A1 | 2024-06-10 |
8819483 Canada Inc. | 5905 Transcanadienne, Saint-Laurent, QC H4T 1A1 | 2014-03-14 |
6919634 Canada Inc. | 7107, Transcanadienne, #216, St-Laurent, QC H4T 1A1 | 2008-02-07 |
Gbaylis Holding Inc. | 5959 Transcanada Highway, Montreal, QC H4T 1A1 | 2010-01-13 |
Find all corporations in the same postal code |
Do you have more infomration about R.B.S. Integrated Business Software Inc.? Please fill in the following form.
This dataset includes over one million business and not-for-profit entities incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. Corporations Canada is Canada's federal corporate regulator, responsible for administering laws regarding the incorporation of Canadian businesses, except for financial intermediaries. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.
Subject | Economics and Industry |
Jurisdiction | Federal |
Data Provider | Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada |
Source | open.canada.ca |
Attribution | Contains information licensed under the Open Government Licence - Canada. |
A corporation is a new legal entity created when incorporating. In Canada, a corporation has the same rights as a person. Any business and not-for-profit operating in Canada can incorporate federally. This dataset includes:
Information about federal corporations is public information, including a corporation's registered office address, and the names and addresses of its directors, as required by corporate laws that govern federal corporations. This applies even after a corporation has been dissolved, amalgamated or discontinued. Corporate information is made public to help people, like investors, financial institutions and other stakeholders, make timely and informed decisions about corporations, and let people know who is responsible for the corporation. Information and documents filed are not removed from the corporate records even when new information or documents are filed, including documents previously filed, filed for previous years or filed by mistake. Corporate laws require the public disclosure of this information. |