Blue Rose Developments Inc. - · DÉVeloppements Rose Bleue Inc.

4770 Kent Ave., Suite 303, Montreal, QC H3Z 1H2

Overview

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.

Corporation Information

ID4168046
Business Number883919300
Current NameBLUE ROSE DEVELOPMENTS INC. -
Other NameDÉVELOPPEMENTS ROSE BLEUE INC.
Incorporation Date2003-07-07
Dissolution Date2024-01-23
Address4770 Kent Ave.
Suite 303
Montreal
QC H3Z 1H2
Director Limits1-20

Corporation Directors

Director NameDirector Address
HYMAN BLOOM100-4770 Kent Avenue, Montreal QC H3Z 1H2, Canada
RICK DUBROVSKY214-4770 Kent Avenue, Montreal QC H3Z 1H2, Canada
JOE LEVINE2-5567 Queen Mary Road, Hampstead QC H3X 1W5, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status2024-01-23currentDissolved / Dissoute
Activity2024-01-23currentDissolution - Section: 210(2).
Activity2004-04-08currentAmendment / Modification - .
Name2003-10-17currentBLUE ROSE DEVELOPMENTS INC. -
Name2003-10-17currentDÉVELOPPEMENTS ROSE BLEUE INC.
Activity2003-10-17currentAmendment / Modification - Name.
Act2003-07-07currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2003-07-072024-01-23Active / Actif
Status2003-07-07currentActive / Actif
Name2003-07-072003-10-174168046 CANADA INC.
Address2003-07-07current4770 KENT AVE., SUITE 303, MONTREAL, QC H3Z 1H2
Activity2003-07-07currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20232023-05-30Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222022-02-15Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20212021-05-27Non-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
HYMAN BLOOM100-4770 Kent Avenue, Montreal QC H3Z 1H2, Canada
RICK DUBROVSKY214-4770 Kent Avenue, Montreal QC H3Z 1H2, Canada
JOE LEVINE2-5567 Queen Mary Road, Hampstead QC H3X 1W5, Canada

Corporations with the same officer (Hyman Bloom)

Corporation NameAddressIncorporation Date
V.I.P. Apartments (Somerled) Inc. · Appartements V.I.P. (Somerled) Inc. 4770 Kent Avenue, Suite 102, Montreal, QC H3W 1H21984-12-20
143016 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H21985-05-22
151805 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H21986-09-10
149872 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H21986-04-29
143012 Canada Inc. 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H21985-05-22
142994 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H21985-05-22
Place Wilfrid Laurier Inc. 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H21985-05-22
Adam Setter Investment Inc. · Investissement Adam Setter Inc. 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H21985-05-22
138572 Canada Inc. 425 1st Street Esso Plaza, East Tower 32nd Floor, Calgary, AB T2P3L81985-01-11
149873 Canada Inc. 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H21986-04-29
Find all corporations with the same officer (Hyman Bloom)

Corporations with the same officer (RICK DUBROVSKY)

Corporation NameAddressIncorporation Date
Houstex Realties No. 2 Inc. 10303 Jasper Avenue, Edmonton, AB T5J3N61994-05-17

Corporations with the same officer (Joe Levine)

Corporation NameAddressIncorporation Date
Brolev Realties Ltd. · Les Immeubles Brolev Ltee 2-5567 Queen Mary Road, Hampstead, QC H3X 1W51983-04-19
Les Cours Chelsea Developpements Ltee · Chelsea Court Developments Ltd. 4770 Kent Avenue, Suite 303, Montreal, QC H3W 1H22001-05-09
3605680 Canada Inc. 4770 Kent Avenue, Suite 100, Montreal, QC H3W 1H21999-04-07
3909778 Canada Inc. 4770 Kent Ave., Suite 303, Montreal, QC H3W 1H22001-06-13
Les Développements Medici Ltée · Medici Developments Ltd. 4770 Avenue de Kent, Suite 214, Montréal, QC H3W 1H22020-10-30
Manoir St-Martin Developments Ltd. - · Les DÉVeloppements Manoir St-Martin LtÉE 4770 Avenue Kent, Suite 303, Montreal, QC H3W 1H21997-02-27
Gladd Developments Ltd. - · Les DÉVeloppements Gladd LtÉE 4770 Kent Avenue, Suite 214, Montreal, QC H3W 1H22001-09-17
10928658 Canada Inc. 4770 Kent Avenue, Suite 303, Montréal, QC H3W 1H2
3135101 Canada Inc. 2-5567 Queen Mary Rd., Hampstead, QC H3X 1W51995-04-03
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)

Location Information

Street Address 4770 KENT AVE.
SUITE 303
CityMONTREAL
ProvinceQC
Postal CodeH3Z 1H2
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
3909778 Canada Inc. 4770 Kent Ave., Suite 303, Montreal, QC H3W 1H22001-06-13
Labor Zionist Alliance of Canada · Alliance Ouvrier Sioniste Du Canada 4770 Kent Ave., Suite 312c, Montreal, QC H3W 1H21981-08-17
Galleria Investments Montreal Inc. · Investissements Galleria Montreal Inc. 4770 Kent Ave., Suite 214, Montreal, QC H3W 1H21997-02-07
159062 Canada Inc. 4770 Kent Ave., Suite 314, Montreal, QC H3W 1H21987-11-16

Corporations in the same postal code

Corporation NameAddressIncorporation Date
6243436 Canada Inc. 4919b Sherbrooke Street West, Westmount, QC H3Z 1H22004-06-03
Suzanne Duranceau Illustratrice Inc. 4899 Sherbrooke Ouest, Suite 4, Westmount, QC H3Z 1H21987-04-06
16492479 Canada Inc. 4911 Rue Sherbrooke O, Westmount, QC H3Z 1H22024-11-01
Goldkass Maternity Inc. · MaternitÉ Goldkass Inc. 4937b Sherbrooke St. West, Westmount, QC H3Z 1H22005-03-10
Pelle Beauty Bar Inc. · Pelle bar de beauté Inc. 4935A Sherbrooke West, Westmount, QC H3Z 1H22012-05-29
148340 Canada Inc. 4935 Sherbrooke St West, Montreal, QC H3Z 1H21986-01-13
6437346 Canada Incorporated 1811 St-Catherine West, Montreal, QC H3Z 1H22005-08-22
8820945 Canada Inc. 4917 Sherbrooke West, Westmount, QC H3Z 1H22014-03-17
The Changing World Gifts Inc. · Cadeaux Le Monde Change Inc. 4945 Sherbrooke Street West, Westmount, QC H3Z 1H22000-01-10
4287517 Canada Inc. 4770, Avenue Kent, Suite 303, Montreal, QC H3Z 1H22005-04-29
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A22013-02-11
Construction Durabec Inc. 323-4148A Ste Catherine St W, Westmount, QC H3Z 0A22015-01-01
Les Technologies Alphamantis Inc. · Alphamantis Technologies Inc. 4148A, Sainte-Catherine West, Suite 325, Westmount, QC H3Z 0A22011-01-21
Manganese Investment & Trading Ltd. 159-4148A Ste.Catherine West, Westmount, QC H3Z 0A22015-07-22
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
Forestexport Transatlantic Inc. 4148A Ste-Catherine St West, Suite 119, Westmount, QC H3Z 0A22013-05-07
4523555 Canada Inc. 4148A, rue Ste-Catherine Ouest, # 411, Montréal, QC H3Z 0A22009-09-11
4298942 Canada Inc. 4150 Sainte-Catherine West, Suite 207, Westmount, QC H3Z 0A12006-01-24
9368744 Canada Ltd. 159-4148A Ste. Catherine W., Westmount, QC H3Z 0A22015-07-15
G.A.D.B. Inc. 4148A, Ste-Catherine St W, Suite 408, Montreal, QC H3Z 0A22017-01-03
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
December Rose Inc. · Rose De Decembre Inc. 46 De Bellefeuille, Mercier, QC J6R 2P22020-10-14
House of the Rose and Thorn · Maison de la rose et de l'épine 5995 Avenue de l'Authion, Unit 503, Montréal, QC H1M 2W42020-12-22
La Vie En Rose & Compagnie Inc. · La Vie En Rose & Company Inc. 4320 Pierre De Coubertin, Montreal, QC H1V 1A62000-01-28
Education Et Securite Internationale De Ste-Rose Ltee 1265 Rue Berrei, Suite 904, Montreal, QC H2L4X41981-04-01
Rose Hill Foods Inc. · Les Aliments Rose Hill Inc. 7171 Boulevard Thimens, Montréal, QC H4S 2A21983-08-29
Rose Rock Management Inc. · Gestion Rose Rock Inc. 100-768, boulevard St-Joseph, Gatineau, QC J8Y 4B81996-10-03
Rose Dutch Chofolates Ltd. · Chocolaterie Hollandaise Rose Ltee 329 1st Avenue, Ile Perrot, QC J7V5A21982-05-03
Ste-Rose Equipment (1996) Ltd. · Les ÉQuipements Ste-Rose (1996) LtÉE 1501 McGill College Avenue, 26th Floor, Montréal, QC H3A 3N91996-03-28
Rose Office Supplies Inc. · Fournitures De Bureau Rose Inc. 550 Sherbrooke St. West, Suite 1590, Montreal, QC H3A3C51985-07-29
Le Luth Et La Rose Courtoise · The Lute and The Courtesy Rose 19 Avenue Roy, Lanoraie D'Autray, QC J0K 1E01997-10-16

Improve Information

Do you have more infomration about Blue Rose Developments 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.