R.F. Administrative Services Ltd. - · Les Services Administratifs R.F. Ltee

400 Boul. Lamaque, P.O.Box 908, Val D'Or, QC J9P4P8

Overview

R.F. ADMINISTRATIVE SERVICES LTD. - (also known as LES SERVICES ADMINISTRATIFS R.F. LTEE) is a federal corporation in Val D'Or incorporated with Corporations Canada, a division of Innovation, Science and Economic Development (ISED) Canada. The entity was incorporated on February 18, 1975 with corporation #912816, and dissolved on September 20, 1993. The current entity status is . The registered office location is at 400 Boul. Lamaque, P.O.Box 908, Val D'Or, QC J9P4P8. The directors of the corporation include Normand Cliche, Blair Morton and Marcel Gareau.

Corporation Information

ID912816
Business Number881744072
Current NameR.F. ADMINISTRATIVE SERVICES LTD. -
Other NameLES SERVICES ADMINISTRATIFS R.F. LTEE
Incorporation Date1975-02-18
Dissolution Date1993-09-20
Address400 Boul. Lamaque
P.O.Box 908
Val D'Or
QC J9P4P8
Director Limits1-15

Corporation Directors

Director NameDirector Address
NORMAND CLICHE119 PR. PERRY, C.P. 276, VAL D'OR QC J9P 2G1, Canada
BLAIR MORTON1565 3RD AVENUE, VAL D'OR QC J9P 4N5, Canada
MARCEL GAREAU1917 BOULEVARD FOREST, VAL D'OR QC J9P 5J8, Canada

Corporation Changes History

TypeEffective DateExpiry DateDetails
Status1993-09-20currentDissolved / Dissoute
Activity1993-09-20currentDissolution - .
Status1991-07-111993-09-20Active / Actif
Status1991-04-011991-07-11Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Act1980-12-09currentCanada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Activity1980-12-09currentContinuance (Act) / Prorogation (Loi) - .
Act1980-12-081980-12-09Canada Business Corporations Act (CBCA) / Loi canadienne sur les sociétés par actions (LCSA)
Act1975-02-181980-12-08Canada Corporations Act Part I - Private (CCA - Part I) / Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Name1975-02-18currentR.F. ADMINISTRATIVE SERVICES LTD. -
Name1975-02-18currentLES SERVICES ADMINISTRATIFS R.F. LTEE
Address1975-02-18current400 BOUL. LAMAQUE, P.O.BOX 908, VAL D'OR, QC J9P4P8
Activity1975-02-18currentIncorporation / Constitution en société - .

Annual Return Filings

YearMeeting DateType of Corporation
19921992-11-19Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19911992-11-19Non-distributing corporation with 50 or fewer shareholders / Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
19901992-11-19Non-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
NORMAND CLICHE119 PR. PERRY, C.P. 276, VAL D'OR QC J9P 2G1, Canada
BLAIR MORTON1565 3RD AVENUE, VAL D'OR QC J9P 4N5, Canada
MARCEL GAREAU1917 BOULEVARD FOREST, VAL D'OR QC J9P 5J8, Canada

Corporations with the same officer (NORMAND CLICHE)

Corporation NameAddressIncorporation Date
Dona Lake Gold Mine Ltd. · Mine D'Or Dona Lake LtÉE P.O. Box 310, Pickle Lake, ON P0V 3A01993-08-20
Les Mines Messeguay Inc. · Messeguay Mines Inc. 97 Rue Des Sapins, Val D'Or, QC J9P4R41979-09-18
4485734 Canada Inc. 15 Des Lotus, Blainville, QC J7C 5V32008-07-31
Norcliche Inc. 15 Rue Des Lotus, Blainville, QC J7C 5V3
Ross-Finlay Ltd/Ltee 1400 4e Ave, Val D'Or, QC J9P5Z91968-06-19
Ross-Finlay LtÉE 1400 4 Ieme Avenue, Van D'Or, QC J9P5Z9
2744911 Canada Inc. 184 Boul. Dennison, Val D'Or, QC J9P2K71991-08-26
2744902 Canada Inc. 1400 4e Avenue, Val D'Or, QC J9P5Z91991-08-26
Bay Castle Homes Inc. 475 Park Hill Road, Suite 205, Peterborough, ON K9H7M51993-02-26
Gestion Norcliche Inc. 15 Rue Des Lotus, Blainville, QC J7C 5V3
Find all corporations with the same officer (NORMAND CLICHE)

Corporations with the same officer (MARCEL GAREAU)

Corporation NameAddressIncorporation Date
B.F.M. Diamond Drilling Canada Inc. · Forrage A Diamands B.F.M. Canada Inc. 1400 4e Avenue, Val D'Or, QC J9P5Z91987-05-01
R.F. Min - Con Ltd./Ltee 400 Lamaque Blvd., Box 908, Val D'Or, QC J9P4P81976-04-12
Les Tubes Salonen Ltee · Salonen Tubes Ltd. 400 Boul. Lamaque, C.P. 507, Val D'Or, QC J9P4P51968-12-16
Ross-Finlay Ramp Corporation · La Corporation De Rampe Ross-Finlay 1400 4th Avenue, Val D'Or, QC J9P5Z91987-04-23
Dona Lake Gold Mine Ltd. · Mine D'Or Dona Lake LtÉE P.O. Box 310, Pickle Lake, ON P0V 3A01993-08-20
B.F.M. Drilling Ltd. · Forage B.F.M. Ltee 1400 4e Avenue, Val D'Or, QC J9P5Z91986-02-26
Russell Slaughter House Inc. 424 Castor Street, Russell, ON K4R 1E51998-08-07

Corporations with the same officer (BLAIR MORTON)

Corporation NameAddressIncorporation Date
168308 Canada Inc. 1452 De La Quebecoise, C P 477, Val D'Or, QC J9P4P51989-05-26
Ross-Finlay Ramp Corporation · La Corporation De Rampe Ross-Finlay 1400 4th Avenue, Val D'Or, QC J9P5Z91987-04-23
Les Tubes Salonen Ltee · Salonen Tubes Ltd. 400 Boul. Lamaque, C.P. 507, Val D'Or, QC J9P4P51968-12-16
B.F.M. Drilling Ltd. · Forage B.F.M. Ltee 1400 4e Avenue, Val D'Or, QC J9P5Z91986-02-26
Golden Valley Mines Ltd. 152 Chemin De La Mine Ecole, Val D'Or, QC J9P 7B62000-08-15
Ross-Finlay Ltd/Ltee 1400 4e Ave, Val D'Or, QC J9P5Z91968-06-19
2744911 Canada Inc. 184 Boul. Dennison, Val D'Or, QC J9P2K71991-08-26
Dona Lake Gold Mine Ltd. · Mine D'Or Dona Lake LtÉE P.O. Box 310, Pickle Lake, ON P0V 3A01993-08-20
R.F. Min - Con Ltd./Ltee 400 Lamaque Blvd., Box 908, Val D'Or, QC J9P4P81976-04-12

Location Information

Street Address 400 BOUL. LAMAQUE
P.O.BOX 908
CityVAL D'OR
ProvinceQC
Postal CodeJ9P4P8
CountryCA

Corporations in the same postal code

Corporation NameAddressIncorporation Date
Equipements Forestiers Valment Inc. 1117 Des Manufacturiers, Val D'Or, QC J9P4P81987-03-19
Jason Resources Inc. Po Box 910, Val D'Or, AB J9P4P81980-10-30
Ross-Finlay 2000 Inc. 1400 4e Avenue, C.P. 908, Val D'Or, QC J9P4P81996-06-17
3344487 Canada Inc. 1123 6e Rue, Val D'Or, QC J9P4P81997-02-07
163704 Canada Inc. C P 775, Val D'Or, QC J9P4P81988-09-22
Hotels Confortel Inc. 1001 3e Ave E, C P 967, Val D'Or, QC J9P4P81989-01-12
J.P.A. Exploration Inc. 105 Rue Alix, Val Senneville, QC J9P4P81977-04-25
Transport Dubuisson Inc. 566 St-Philippe, C.P. 364, Val D'Or, QC J9P4P81984-06-22
117749 Canada Inc. 400 Lamaque, Val D'Or, QC J9P4P81982-10-01
Pyrobec Inc. 1827 3e Avenue, C.P. 1030, Val D'Or, QC J9P4P81990-06-19
Find all corporations in the same postal code

Corporations in the same postal code

Corporation NameAddressIncorporation Date
14363825 Canada Inc. 10, rue Grenier, Val-d'Or, QC J9P 0B92022-09-13
8927979 Canada Inc. 142 rue Georges-Dumont, Val-d'Or, QC J9P 0B72014-06-18
12951282 Canada Inc. 142, rue Georges-Dumont, Val-d'Or, QC J9P 0B72021-04-22
10385514 Canada Inc. 142 rue Georges-Dumont, Val-d'Or, QC J9P 0B72017-08-29
Gestion RenÉ Hardy Inc. 261 Rue Miljours, Val-D'Or, QC J9P 0A1
Future Canada Work · Avenir Canada Travail 51 rue CHAMPOUX, Val D'Or, QC J9P 0B92022-06-13
Richard Boutin Grossiste Inc. 62, chemin Harricana, Val-d'Or, QC J9P 0B82002-08-22
14207751 Canada Inc. 142 rue Georges-Dumont, Val-d'Or, QC J9P 0B72022-07-14
8537771 Canada SociÉTÉ Par Actions De RÉGime FÉDÉRal 3064 chemin sullivan, Val-d'Or, QC J9P 0B82013-06-03
6888305 Canada IncorporÉE 142 rue Georges-Dumont, Val-d'Or, QC J9P 0B72007-12-11
Find all corporations in the same postal code

Similar Entities

Corporations with similar names

Corporation NameAddressIncorporation Date
Dlt Administrative Services Inc. · Dlt Services Administratifs Inc. 27 De Casson, Westmount, QC H3Y2G91982-06-07
Professional Development Centre for Members of Canadian Administrative Tribunals 29 Okanagan Drive, Ottawa, ON K2H 7E92002-11-27
Mic J Mac Administrative Services Inc. · Services Administratifs Mic J Mac Inc. 17032 Maher Avenue, Pierrefonds, QC H9J1H21986-06-26
Socogest Administrative Services Inc. · Services Administratifs Socogest Inc. 1155 Dorchester Blvd. West, Suite 3900, Montreal, QC H3B 3V21982-04-13
Ibas, International Business and Administrative Services Inc. 6020 Jean-Talon Est, Suite 802, Montreal, QC H1S 3B11983-07-14
Les Services Administratifs D'Argensio Inc. · D'Argensio Administrative Services Inc. 6000 Est, Boul Metropolitain, Suite 202, St-Leonard, QC H1S 1B11978-12-22
Council of Canadian Administrative Tribunals · Conseil des tribunaux administratifs canadiens 251 Laurier Avenue West, Suite 900, Ottawa, ON K1P 5J61986-12-31
Agence Canadienne de Services Administratifs (ACSA) Inc. 1545 Alta Vista Dr, 1707, Ottawa, ON K1G 3P42024-12-27
Amateur Radio Administrative Services Inc. · Services Administratifs Radio Amateurs Inc. 720 Belfast Road, Suite 217, Ottawa, ON K1G 0Z51996-09-17
R.W.C. Administrative Services Ltd. · Services Administratifs R.W.C. Ltee 1942 OnÉSime-Gagnon Street, Montreal, QC H8T 3M81977-08-22

Improve Information

Do you have more infomration about R.F. Administrative Services Ltd. -? 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.