BLUE ROSE DEVELOPMENTS INC. - (also known as DÉVELOPPEMENTS ROSE BLEUE INC.) is a federal corporation in Montreal incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on July 7, 2003 with corporation #4168046, and dissolved on January 23, 2024. The current entity status is . The registered office location is at 4770 Kent Ave., Suite 303, Montreal, QC H3Z 1H2. The directors of the corporation include Hyman Bloom, Rick Dubrovsky and Joe Levine.
ID | 4168046 |
Business Number | 883919300 |
Current Name | BLUE ROSE DEVELOPMENTS INC. - |
Other Name | DÉVELOPPEMENTS ROSE BLEUE INC. |
Incorporation Date | 2003-07-07 |
Dissolution Date | 2024-01-23 |
Address | 4770 Kent Ave. Suite 303 Montreal QC H3Z 1H2 |
Director Limits | 1-20 |
Director Name | Director Address |
---|---|
HYMAN BLOOM | 100-4770 Kent Avenue, Montreal QC H3Z 1H2, Canada |
RICK DUBROVSKY | 214-4770 Kent Avenue, Montreal QC H3Z 1H2, Canada |
JOE LEVINE | 2-5567 Queen Mary Road, Hampstead QC H3X 1W5, Canada |
Type | Effective Date | Expiry Date | Details |
---|---|---|---|
Status | 2024-01-23 | current | Dissolved / Dissoute |
Activity | 2024-01-23 | current | Dissolution - Section: 210(2). |
Activity | 2004-04-08 | current | Amendment / Modification - . |
Name | 2003-10-17 | current | BLUE ROSE DEVELOPMENTS INC. - |
Name | 2003-10-17 | current | DÉVELOPPEMENTS ROSE BLEUE INC. |
Activity | 2003-10-17 | current | Amendment / Modification - Name. |
Act | 2003-07-07 | current | Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA) |
Status | 2003-07-07 | 2024-01-23 | Active / Actif |
Status | 2003-07-07 | current | Active / Actif |
Name | 2003-07-07 | 2003-10-17 | 4168046 CANADA INC. |
Address | 2003-07-07 | current | 4770 KENT AVE., SUITE 303, MONTREAL, QC H3Z 1H2 |
Activity | 2003-07-07 | current | Incorporation / Constitution en société - . |
Year | Meeting Date | Type of Corporation |
---|---|---|
2023 | 2023-05-30 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2022 | 2022-02-15 | Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins |
2021 | 2021-05-27 | 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 |
---|---|
HYMAN BLOOM | 100-4770 Kent Avenue, Montreal QC H3Z 1H2, Canada |
RICK DUBROVSKY | 214-4770 Kent Avenue, Montreal QC H3Z 1H2, Canada |
JOE LEVINE | 2-5567 Queen Mary Road, Hampstead QC H3X 1W5, Canada |
Corporation Name | Address | Incorporation Date |
---|---|---|
V.I.P. Apartments (Somerled) Inc. · Appartements V.I.P. (Somerled) Inc. | 4770 Kent Avenue, Suite 102, Montreal, QC H3W 1H2 | 1984-12-20 |
143016 Canada Inc. | 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 | 1985-05-22 |
151805 Canada Inc. | 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 | 1986-09-10 |
149872 Canada Inc. | 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 | 1986-04-29 |
143012 Canada Inc. | 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 | 1985-05-22 |
142994 Canada Inc. | 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 | 1985-05-22 |
Place Wilfrid Laurier Inc. | 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 | 1985-05-22 |
Adam Setter Investment Inc. · Investissement Adam Setter Inc. | 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 | 1985-05-22 |
138572 Canada Inc. | 425 1st Street Esso Plaza, East Tower 32nd Floor, Calgary, AB T2P3L8 | 1985-01-11 |
149873 Canada Inc. | 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 | 1986-04-29 |
Find all corporations with the same officer (Hyman Bloom) |
Corporation Name | Address | Incorporation Date |
---|---|---|
Houstex Realties No. 2 Inc. | 10303 Jasper Avenue, Edmonton, AB T5J3N6 | 1994-05-17 |
Corporation Name | Address | Incorporation Date |
---|---|---|
Brolev Realties Ltd. · Les Immeubles Brolev Ltee | 2-5567 Queen Mary Road, Hampstead, QC H3X 1W5 | 1983-04-19 |
Les Cours Chelsea Developpements Ltee · Chelsea Court Developments Ltd. | 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H2 | 2001-05-09 |
3605680 Canada Inc. | 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H2 | 1999-04-07 |
3909778 Canada Inc. | 4770 Kent Ave., Suite 303, Montreal, QC H3W 1H2 | 2001-06-13 |
Les Développements Medici Ltée · Medici Developments Ltd. | 4770 Avenue de Kent, Suite 214, Montréal, QC H3W 1H2 | 2020-10-30 |
Manoir St-Martin Developments Ltd. - · Les DÉVeloppements Manoir St-Martin LtÉE | 4770 Avenue Kent, Suite 303, Montreal, QC H3W 1H2 | 1997-02-27 |
Gladd Developments Ltd. - · Les DÉVeloppements Gladd LtÉE | 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H2 | 2001-09-17 |
10928658 Canada Inc. | 4770 Kent Avenue, Suite 303, Montréal, QC H3W 1H2 | |
3135101 Canada Inc. | 2-5567 Queen Mary Rd., Hampstead, QC H3X 1W5 | 1995-04-03 |
Les DÉVeloppements Dubelle Quatour LtÉE · Dubelle Quatour Developments Ltd. | 303-4770 Kent Avenue, Montréal, QC H3W 1H2 | |
Find all corporations with the same officer (Joe Levine) |
Street Address |
4770 KENT AVE. SUITE 303 |
City | MONTREAL |
Province | QC |
Postal Code | H3Z 1H2 |
Country | CA |
Corporation Name | Address | Incorporation Date |
---|---|---|
3909778 Canada Inc. | 4770 Kent Ave., Suite 303, Montreal, QC H3W 1H2 | 2001-06-13 |
Labor Zionist Alliance of Canada · Alliance Ouvrier Sioniste Du Canada | 4770 Kent Ave., Suite 312c, Montreal, QC H3W 1H2 | 1981-08-17 |
Galleria Investments Montreal Inc. · Investissements Galleria Montreal Inc. | 4770 Kent Ave., Suite 214, Montreal, QC H3W 1H2 | 1997-02-07 |
159062 Canada Inc. | 4770 Kent Ave., Suite 314, Montreal, QC H3W 1H2 | 1987-11-16 |
Corporation Name | Address | Incorporation Date |
---|---|---|
6243436 Canada Inc. | 4919b Sherbrooke Street West, Westmount, QC H3Z 1H2 | 2004-06-03 |
Suzanne Duranceau Illustratrice Inc. | 4899 Sherbrooke Ouest, Suite 4, Westmount, QC H3Z 1H2 | 1987-04-06 |
16492479 Canada Inc. | 4911 Rue Sherbrooke O, Westmount, QC H3Z 1H2 | 2024-11-01 |
Goldkass Maternity Inc. · MaternitÉ Goldkass Inc. | 4937b Sherbrooke St. West, Westmount, QC H3Z 1H2 | 2005-03-10 |
Pelle Beauty Bar Inc. · Pelle bar de beauté Inc. | 4935A Sherbrooke West, Westmount, QC H3Z 1H2 | 2012-05-29 |
148340 Canada Inc. | 4935 Sherbrooke St West, Montreal, QC H3Z 1H2 | 1986-01-13 |
6437346 Canada Incorporated | 1811 St-Catherine West, Montreal, QC H3Z 1H2 | 2005-08-22 |
8820945 Canada Inc. | 4917 Sherbrooke West, Westmount, QC H3Z 1H2 | 2014-03-17 |
The Changing World Gifts Inc. · Cadeaux Le Monde Change Inc. | 4945 Sherbrooke Street West, Westmount, QC H3Z 1H2 | 2000-01-10 |
4287517 Canada Inc. | 4770, Avenue Kent, Suite 303, Montreal, QC H3Z 1H2 | 2005-04-29 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
Durabec Inc. | 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 | 2013-02-11 |
Construction Durabec Inc. | 323-4148A Ste Catherine St W, Westmount, QC H3Z 0A2 | 2015-01-01 |
Les Technologies Alphamantis Inc. · Alphamantis Technologies Inc. | 4148A, Sainte-Catherine West, Suite 325, Westmount, QC H3Z 0A2 | 2011-01-21 |
Manganese Investment & Trading Ltd. | 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A2 | 2015-07-22 |
9493514 Canada Inc. | 3311 Cedar Avenue, Westmount, QC H3Z 0A1 | |
Forestexport Transatlantic Inc. | 4148A Ste-Catherine St West, Suite 119, Westmount, QC H3Z 0A2 | 2013-05-07 |
4523555 Canada Inc. | 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A2 | 2009-09-11 |
4298942 Canada Inc. | 4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A1 | 2006-01-24 |
9368744 Canada Ltd. | 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A2 | 2015-07-15 |
G.A.D.B. Inc. | 4148A, Ste-Catherine St W, Suite 408, Montreal, QC H3Z 0A2 | 2017-01-03 |
Find all corporations in the same postal code |
Corporation Name | Address | Incorporation Date |
---|---|---|
December Rose Inc. · Rose De Decembre Inc. | 46 De Bellefeuille, Mercier, QC J6R 2P2 | 2020-10-14 |
House of the Rose and Thorn · Maison de la rose et de l'épine | 5995 Avenue de l'Authion, Unit 503, Montréal, QC H1M 2W4 | 2020-12-22 |
La Vie En Rose & Compagnie Inc. · La Vie En Rose & Company Inc. | 4320 Pierre De Coubertin, Montreal, QC H1V 1A6 | 2000-01-28 |
Education Et Securite Internationale De Ste-Rose Ltee | 1265 Rue Berrei, Suite 904, Montreal, QC H2L4X4 | 1981-04-01 |
Rose Hill Foods Inc. · Les Aliments Rose Hill Inc. | 7171 Boulevard Thimens, Montréal, QC H4S 2A2 | 1983-08-29 |
Rose Rock Management Inc. · Gestion Rose Rock Inc. | 100-768, boulevard St-Joseph, Gatineau, QC J8Y 4B8 | 1996-10-03 |
Rose Dutch Chofolates Ltd. · Chocolaterie Hollandaise Rose Ltee | 329 1st Avenue, Ile Perrot, QC J7V5A2 | 1982-05-03 |
Ste-Rose Equipment (1996) Ltd. · Les ÉQuipements Ste-Rose (1996) LtÉE | 1501 McGill College Avenue, 26th Floor, Montréal, QC H3A 3N9 | 1996-03-28 |
Rose Office Supplies Inc. · Fournitures De Bureau Rose Inc. | 550 Sherbrooke St. West, Suite 1590, Montreal, QC H3A3C5 | 1985-07-29 |
Le Luth Et La Rose Courtoise · The Lute and The Courtesy Rose | 19 Avenue Roy, Lanoraie D'Autray, QC J0K 1E0 | 1997-10-16 |
Do you have more infomration about Blue Rose Developments 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. |