Groupe Promo-Staff Rtm Inc. · Promo-Staff Rtm Group Inc.

122, des Ormes Ouest, Saint-Philippe, QC J0L 2K0

Overview

GROUPE PROMO-STAFF RTM INC. (also known as PROMO-STAFF RTM GROUP INC.) is a federal corporation in Saint-Philippe incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on May 29, 2008 with corporation #6985211. The current entity status is . The registered office location is at 122, des Ormes Ouest, Saint-Philippe, QC J0L 2K0. The directors of the corporation include Annie Lalande and ÉRic Jutras.

Corporation Information

ID6985211
Business Number801884552
Current NameGROUPE PROMO-STAFF RTM INC.
Other NamePROMO-STAFF RTM GROUP INC.
Incorporation Date2008-05-29
Address122, des Ormes Ouest
Saint-Philippe
QC J0L 2K0
Director Limits1-10

Corporation Directors

Director NameDirector Address
ANNIE LALANDE122, RUE DES ORMES OUEST, ST-PHILIPPE QC J0L 2K0, Canada
ÉRIC JUTRAS122, RUE DES ORMES OUEST, ST-PHILIPPE QC J0L 2K0, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Address2021-08-30current122, des Ormes Ouest, Saint-Philippe, QC J0L 2K0
Activity2014-05-28currentAmendment / Modification - Section: 178.
Address2011-07-192021-08-301751, rue Richardson, Bureau 5.204, Montréal, QC H3K 1G6
Address2011-07-19current1751, rue Richardson, Bureau 5.204, Montréal, QC H3K 1G6
Address2008-06-262011-07-191751, rue Richardson, Bureau 6.102, Montréal, QC H3K 1G6
Act2008-05-29currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Status2008-05-29currentActive / Actif
Name2008-05-29currentGROUPE PROMO-STAFF RTM INC.
Name2008-05-29currentPROMO-STAFF RTM GROUP INC.
Address2008-05-292008-06-26122, rue des Ormes Ouest, St-Philippe, QC J0L 2K0
Activity2008-05-29currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
20242024-02-16Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20232023-02-14Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
20222022-02-14Non-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
ANNIE LALANDE122, RUE DES ORMES OUEST, ST-PHILIPPE QC J0L 2K0, Canada
ÉRIC JUTRAS122, RUE DES ORMES OUEST, ST-PHILIPPE QC J0L 2K0, Canada

Corporations with the same officer (ANNIE LALANDE)

Corporation NameAddressIncorporation Date
Communication Marketing Rtm Inc. 122, des Ormes Ouest, Saint-Philippe, QC J0L 2K02006-02-13

Corporations with the same officer (Eric Jutras)

Corporation NameAddressIncorporation Date
Communication Marketing Rtm Inc. 122, des Ormes Ouest, Saint-Philippe, QC J0L 2K02006-02-13
123 Distributions Jutras Inc. · 123 Jutras Distributions Inc. 64 Perras, St Remi, QC J0L 2L02007-03-08
HK Games inc. 1790 Frontenac, Terrebonne, QC J6X 2T32019-05-26

Location Information

Street Address 122, des Ormes Ouest
CitySaint-Philippe
ProvinceQC
Postal CodeJ0L 2K0
CountryCA

Corporations in the same location

Corporation NameAddressIncorporation Date
Communication Marketing Rtm Inc. 122, des Ormes Ouest, Saint-Philippe, QC J0L 2K02006-02-13

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Magic Latte Studio Inc. · Studio Latte Magique Inc. 234 Rue De Gaulle S, Saint-Philippe, QC J0L 2K02024-01-10
Atpuffin Immigration Services Inc. · Atpuffin Services d'immigration Inc. 604 rue stephane, St Philippe, QC J0L 2K02023-06-24
13036405 Canada Inc. 329 Rue Marthe, Saint-Philippe, QC J0L 2K02021-05-20
Parent Ressources Humaines Inc. 361 rue Lucien, Saint-Philippe, QC J0L 2K02022-08-15
West Coast States Freight Inc. 49 Rue Jean, Saint-Philippe, QC J0L 2K02024-12-19
15884144 Canada Inc. 18 rue jasmine, Saint-Philippe, QC J0L 2K02024-03-21
14674758 Canada Inc. 2A Petit Rang Saint-Claude, Saint-Philippe, QC J0L 2K02023-01-13
13736466 Canada Inc. 114, rue des Aubépines, Saint-Philippe, QC J0L 2K02022-02-01
16024319 Canada Inc. 320 Mnt Saint-Claude, Saint-Philippe, QC J0L 2K02024-05-09
Minéralis Services-Conseils inc. · Minéralis Consulting Services inc. 255 rue Marthe, Saint-Philippe, QC J0L 2K02023-01-16
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
175814 Canada Inc. 525 Second Ruisseau, Calixa-Lavallee, QC J0L 1A01990-11-16
4210859 Canada Inc. 200 Beauce, Calixa-LavallÉE, QC J0L 1A02004-06-28
P. Jacques Technologie Inc. 845, Second Ruisseau, Calixa LavallÉE, QC J0L 1A02002-03-07
Matritrust Cercle De RÉSeau · Matritrust Network Circle 51 Clay Moutains, Kahnawake, QC J0L 1B02024-12-19
Bomberry Industries Inc. · Industries Bomberry Inc. 210 Zachary Road, Kahnawake, QC J0L 1B02025-01-28
Association de Chasse et Saut d’Obstacles du Quebec 496 Chemin de la Beauce, CalixaLavallée, QC J0L 1A02010-05-19
Les Conseillers En Administration Sica Inc. 870 Rue Berthiaume, Calixa-Lavallee, QC J0L 1A01978-08-30
16687211 Canada Inc. 1599 Clay Mountain Rd, Kahnawake, QC J0L 1B02025-01-22
Igaluk Lunar Energy Inc. 2385 Old Malone Box 1726, Kahnawake, QC J0L 1B02022-11-01
Investissement Trinov Inc. 135 Du-Locle, Saint-Amable, QC J0L 0C72022-04-07
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Promo Vin Ltee - · Promo Wine Ltd. 10508 Willowgreen Drive S.E., Calgary, AB T2J1P61977-08-11
Staff Services International Inc. · Staff Services Internationaux Inc. 800 rue du Square-Victoria, 4700, Montreal, QC H4Z 1H61984-08-01
Logiciels De Gestion E-Staff Inc. · E-Staff Management Softwares Inc. 7005, boulevard Taschereau, bureau 265, Brossard, QC J4Z 1A72008-03-14
Panel Promo Inc. · Promo Panel Inc. 10532 Avenue de Paris, Montréal, QC H1H 4K22021-07-09
Canadian Association of Legal Support Staff · L'Association Canadienne Du Personnel De Soutien Juridique C/O 18 Mcnulty Crescent, Winnipeg, MB R2M 5H41984-07-10
Hockey Promo Girls Inc. · Filles Promo Hockey Inc. 3551 Saint-Charles Boulevard, Suite 517, Kirkland, QC H9H 3C42010-06-08
Promo-Display Inc. · Promo-Presentoires Inc. 240 Guizot Street West, Montreal, QC H2P1L51986-12-17
Les Disques Promo Inc. · Promo Records Inc. 692 Rue Jean-Talon Ouest, Suite 100, Montreal, QC1979-10-02
Promo-Action Specialistes En Campagnes De Souscriptions Inc. 100 Alexis-Nihon, Suite 271, St-Laurent, QC H4M2N71983-12-16
National Field Staff Association of Canada World Youth 2 Varna Place Nw, Calgary, AB T3A 0E81995-11-06

Improve Information

Do you have more infomration about Groupe Promo-Staff Rtm 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.