R.B.S. Integrated Business Software Inc. · Les Logiciels De Comptabilite Integres R.B.S. Inc.

3700 Rue Griffith, Bureau 41, St-Laurent, QC H4T1A7

Overview

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.

Corporation Information

ID2128641
Business Number104420724
Current NameR.B.S. INTEGRATED BUSINESS SOFTWARE INC.
Other NameLES LOGICIELS DE COMPTABILITE INTEGRES R.B.S. INC.
Incorporation Date1987-01-07
Dissolution Date1999-12-09
Address3700 Rue Griffith
Bureau 41
St-Laurent
QC H4T1A7
Director Limits1-7

Corporation Directors

Director NameDirector Address
ZELIA ETRILLARD10160 LAJEUNESSE, SUITE 502, MONTREAL QC H3L 2E2, Canada
DANIEL DAVID232 SALABERRY SUD, CHATEAUGUAY QC J6K 3M9, Canada
PAUL PROULX7502 CHATEAUBRIAND, MONTREAL QC H2R 2M1, Canada
SYLVAIN LEBOEUF335 BOUL. DE GUIRE, ST-LAURENT QC H4N 1P7, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1999-12-09currentDissolved / Dissoute
Activity1999-12-09currentDissolution - Section: 212.
Status1993-05-011999-12-09Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Name1990-12-17currentR.B.S. INTEGRATED BUSINESS SOFTWARE INC.
Name1990-12-17currentLES LOGICIELS DE COMPTABILITE INTEGRES R.B.S. INC.
Status1990-06-291993-05-01Active / Actif
Act1987-01-07currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Name1987-01-071990-12-17R.B.S. INTEGRATED BUSINESS SOFTWARE INC.
Name1987-01-071990-12-17LOGICIEL DE COMPTABILITE INTEGRE R.B.S. INC.
Address1987-01-07current3700 RUE GRIFFITH, BUREAU 41, ST-LAURENT, QC H4T1A7
Activity1987-01-07currentIncorporation / Constitution en société - .
Act1987-01-061987-01-07Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)

Annual Return Filings

YearMeeting DateType of Corporation
19911991-06-15Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Officer Information

Officers

Director NameDirector Address
ZELIA ETRILLARD10160 LAJEUNESSE, SUITE 502, MONTREAL QC H3L 2E2, Canada
DANIEL DAVID232 SALABERRY SUD, CHATEAUGUAY QC J6K 3M9, Canada
PAUL PROULX7502 CHATEAUBRIAND, MONTREAL QC H2R 2M1, Canada
SYLVAIN LEBOEUF335 BOUL. DE GUIRE, ST-LAURENT QC H4N 1P7, Canada

Corporations with the same officer (PAUL PROULX)

Corporation NameAddressIncorporation Date
Canadian Hard of Hearing Association · Association Des Malentendants Canadiens 75 Albert Street, Suite 901, Ottawa, ON K1P 5E71983-12-02
86310 Canada Ltee Rr 2, P.O.Box 426, Gatineau, QC1978-03-17
Service De Bagage Valco International Inc. 1253 Mcgill College, Suite 955, Montreal, QC H3B2V51998-11-18
Acier Paul Proulx Steel Limitee 2023 Boul. Maloney Est, Gatineau, QC1985-04-22
Publications D'Occasion A.D. Inc. 6245 Boul Metropolitain Est, Suite 201, St-Leonard, QC H1P1X71991-03-28
R.B.S. Data Inc. 637 Faillon Est, Montreal, QC H2R1L91991-12-20
148978 Canada Inc. 1545 Alta Vista Drive, Suite 1802, Ottawa, ON1986-02-13
Les Expertises Marcel Proulx Inc. · Marcel Proulx Adjustment Inc. 299 Levis, Hull, QC J8Z1A31986-02-28
3392058 Canada Inc. 6245 Metropolitan Blvd East, Suite 201, St-Leonard, QC H1P1X71997-07-14
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)

Corporations with the same officer (Daniel David)

Corporation NameAddressIncorporation Date
Les Restaurants La Touraine Inc. 336 Boul. Mgr Langlois, Valleyfield, QC1981-02-24
D. David Investment Inc. · Investissements D. David Inc. 2519 Cohen Street, Montreal, QC H4R 2N52019-01-01
Emballage Matco Inc. · Matco Packaging Inc. 2519 Cohen Street, MontrÉAl, QC H4R 2N51990-12-20
Domaine Le Sanctuaire Des Lacs Inc. 200 Rue Principale, Local 12, Saint-Sauveur, QC J0R 1R02003-07-08
MPI Matco Holding Inc. · Gestion MPI Matco Inc. 2519 Cohen Street, Montreal, QC H4R 2N52019-01-01
Saletime Inc. 10 Pinewood Drive, Thornhill, ON L4J 5P32004-06-22
10804932 Canada Inc. 423 Highway 36 South, Lindsay, ON K9V 4R32018-05-29
Gishmak Herring Ltd. 436 Glengrove Ave W, Toronto, Toronto, ON M5N 1X22024-05-15
Ecta Research and Action of Canada Inc. 1295 Mosley Street, unit 6, Wasaga Beach, ON L9Z 2Y72011-12-01
E C Research Centre In International Trade Inc. · E C Centre De Recherche En Commerce International Inc. 210 Avnue Gladstone, Suite 2000, Ottawa, ON K2P0Y61994-05-31
Find all corporations with the same officer (Daniel David)

Location Information

Street Address 3700 RUE GRIFFITH
BUREAU 41
CityST-LAURENT
ProvinceQC
Postal CodeH4T1A7
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Lump Financial Services Ltd. 3700 Rue Griffith, Suite 373, Montréal, QC H4T 2B32024-06-18
4508556 Canada Inc. 3700 Rue Griffith, Suite 103, Saint Laurent, QC H4T 2B32009-01-07
13341518 Canada Foundation 3700 Rue Griffith, Suite 373, Montréal, QC H4T 2B32021-09-13
11039423 Canada Inc. 3700 rue Griffith, Suite 104, Saint-Laurent, QC H4T 2B32018-10-11
9229663 Canada Inc. 3700 Rue Griffith, 71, Montréal, QC H4T 2B32015-03-23
3677877 Canada Inc. 3700 Rue Griffith, Bur. 383, Ville St-Laurent, QC H4T 2B32000-01-24
6824994 Canada Inc. 3700 Rue Griffith, Suite 112, Saint-Laurent, QC H4T 1A72007-08-17
Maison Hasna Inc. 3700 Rue Griffith #116, Montreal, QC H4T 2B32022-10-11
Nutra Strategic Solutions Inc. 3700 Rue Griffith, Suite 136, Saint-Laurent, QC H4T 2B32019-01-09
6978142 Canada Inc. 3700 rue Griffith, Suite 84, Saint-Laurent, QC H4T 2B32008-05-16
Find all corporations in the same location

Corporations in the same postal code

Corporation NameAddressIncorporation Date
131841 Canada Inc. 3920 Griffiths Street, St-Laurent, QC H4T1A71983-08-24
Societe De Placements Valtinois Inc. 3590 Rue Griffith, Ville St-Laurent, QC H4T1A71984-04-04
2703301 Canada Inc. 3930 Griffith St., St-Laurent, QC H4T1A71991-03-28
Limartex Inc. 3500 Griffith, St.Laurent, QC H4T1A71986-07-16
3267784 Canada Inc. 3900 Griffith, St-Laurent, QC H4T1A71996-06-10
3326012 Canada Inc. 3700 Griffith Street, Suite 339, St-Laurent, QC H4T1A71996-12-24
Eskala International Inc. 3444 Griffith Street, St-Laurent, QC H4T1A71996-11-01
131159 Canada Inc. 3930 Griffith Street, Ville St-Laurent, QC H4T1A71984-03-16
2703297 Canada Inc. 3930 Griffith St., St-Laurent, QC H4T1A71991-03-31
118749 Canada Ltd./Ltee 3920 Griffiths, St Laurent, QC H4T1A71982-11-22
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
8406294 Canada Inc. 5909 Transcanadienne, Saint-Laurent, QC H4T 1A12013-01-15
12435284 Canada Inc. 252 rue Ness, Montreal, QC H4T 0A62020-10-21
Les Industries Dikobond Inc. · Dikobond Industries Inc. 300 Rue Ness, Saint-Laurent, QC H4T 0A91983-07-04
3587941 Canada Inc. 300 Rue Ness, Saint-Laurent, QC H4T 0A91999-03-19
2965381 Canada Inc. 300 Ness Street, Saint-Laurent, QC H4T 0A91993-10-21
E. Khoury Construction Inc. 300 Rue Ness, Saint-Laurent, QC H4T 0A91987-09-09
16114831 Canada Inc. 5959 Rte Transcanadienne, Montréal, QC H4T 1A12024-06-10
8819483 Canada Inc. 5905 Transcanadienne, Saint-Laurent, QC H4T 1A12014-03-14
6919634 Canada Inc. 7107, Transcanadienne, #216, St-Laurent, QC H4T 1A12008-02-07
Gbaylis Holding Inc. 5959 Transcanada Highway, Montreal, QC H4T 1A12010-01-13
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Integrated Export Projects (Prinex) Inc. · Projets Integres A L'Exportation (Prinex) Inc. 464 Rue LabontÉ, Longueuil, QC J4H 2P9
Integrated Leasing Services Limited · Services Integres De Location Limitee 2015 Peel St, Suite 600, Montreal 110, QC1969-11-06
Les Systemes Integres Omnipac Inc. · Omnipac Integrated Systems Inc. 1045 Rue Belvedere, App 211, Quebec, QC G1S3G41983-09-07
Integrated Payment Systems Canada Inc. · SystÈMes IntÉGrÉS De Paiement Canada Inc. 100 Adelaide Street West, Toronto, ON M5H 0B31995-09-13
Integrated Frameworks Inc. · Réseaux Intégrés Inc. 8 TrÉPanier, Gatineau, QC J8R 2H52004-12-08
Avior Integrated Products Inc. · Produits IntÉGrÉS Avior Inc. 1001 Autoroute 440 West, Suite 200, Laval, QC H7L 3W32000-11-15
Wnw Integrated Financial Services Inc. · Services Financiers Integres Wnw Inc. 47 Birchview, Dollard Des Ormeaux, QC H9A 2Y31983-08-22
Les Systemes Integres Erga Inc. · Erga Integrated Systems Inc. 4004, boul. de la Côte-Vertu, Saint-Laurent, QC H4R 1V42005-07-26
Two Roads Integrated Inc. · Deux Chemins IntÉGrÉS Inc. 8375 Mayrand Street, Montreal, QC H4P 2E21998-08-11
Dynamax Integrated Systems Ltd. · Les Systemes Integres Dynamax Ltee 1390 Ouest Rue Sherbrooke, Suite 260, Montreal, QC H3G1J91984-06-26

Improve Information

Do you have more infomration about R.B.S. Integrated Business Software Inc.? Please fill in the following form.

Dataset Information

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.

SubjectEconomics and Industry
JurisdictionFederal
Data ProviderCorporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada
Sourceopen.canada.ca
AttributionContains information licensed under the Open Government Licence - Canada.

Dataset Details

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:

  • (1) business corporations created under the Canada Business Corporations Act (CBCA),
  • (2) not-for-profit corporations created under the Canada Corporations Act, Part II (CCA II),
  • (3) not-for-profit corporations created under the Canada Not-for profit Corporations Act (NFP),
  • (4) cooperatives created under the Canada Cooperatives Act (COOP),
  • (5) board of trades created under the Boards of Trade Act (BOTA), and
  • (6) other corporations regulated by Corporations Canada (e.g., special act corporation).
This dataset does not include corporations created under financial legislation (such as financial institutions, insurance companies or loan and trust companies) or those created under provincial/territorial legislation or corporate legislation from another jurisdiction.

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.