VALEURS C.S.D. LTEE

Address:
138 Rue Berkley, St-lambert, QC J4P 3E1

VALEURS C.S.D. LTEE is a business entity registered at Corporations Canada, with entity identifier is 107379. The registration start date is May 6, 1932. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 107379
Business Number 101218774
Corporation Name VALEURS C.S.D. LTEE
C.S.D. SECURITIES LTD.
Registered Office Address 138 Rue Berkley
St-lambert
QC J4P 3E1
Incorporation Date 1932-05-06
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 7

Directors

Director Name Director Address
JEANNINE PAYEUR BÉDARD 138, BERKLAY, ST-LAMBERT QC J4P 3E1, Canada
PIERRE BÉDARD 2773, ERNEST HEMINGWAY, ST-LAURENT QC H4R 3J8, Canada
JEAN BÉDARD 830, DE BOUGAINVILLE, BUCHERVILLE QC J4B 5H8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-11-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-11-19 1980-11-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1932-05-06 1980-11-19 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 2002-01-01 current 138 Rue Berkley, St-lambert, QC J4P 3E1
Address 1932-05-06 2002-01-01 360 St. James St, Suite 408, Montreal 126, QC H2Y 1P5
Name 1981-12-17 current VALEURS C.S.D. LTEE
Name 1981-12-17 current C.S.D. SECURITIES LTD.
Name 1932-05-06 1981-12-17 CONSOLIDATED DIVERSIFIED STANDARD SECURITIES LIMITED
Status 2006-12-28 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2006-09-19 2006-12-28 Active / Actif
Status 2006-09-08 2006-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1996-08-19 2006-09-08 Active / Actif
Status 1994-03-01 1996-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2004-10-07 Proxy / Procuration Statement Date: 2004-06-22.
2002-08-09 Proxy / Procuration Statement Date: 2002-06-27.
2001-07-09 Proxy / Procuration Statement Date: 2001-06-28.
2000-07-13 Proxy / Procuration Statement Date: 2000-07-07.
1980-11-20 Continuance (Act) / Prorogation (Loi)
1932-05-06 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-06-22 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2002 2003-06-20 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2001 2001-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 138 RUE BERKLEY
City ST-LAMBERT
Province QC
Postal Code J4P 3E1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alco Securities Corporation Limited 138 Rue Berkley, St-lambert, QC J4P 3E1 1932-05-04
4390024 Canada Inc. 138 Rue Berkley, Saint-lambert, QC J4P 3E1 2006-10-25

Corporations in the same postal code

Corporation Name Office Address Incorporation
4394291 Canada Inc. 138, Rue Berkley, St-lambert, QC J4P 3E1

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
7199635 Canada Inc. 585 Chemin Tiffin, Condo 504, Saint-lambert, QC J4P 0A3 2009-07-01
Rd Consult International Inc. 585 Tiffin, App. 305, Saint-lambert, QC J4P 0A3 2009-03-20
7123680 Canada Inc. 585, Chemin Tiffin, #605, Saint-lambert, QC J4P 0A3 2009-02-13
Angry Dev Inc. 585 Chemin Tiffin, Unité 406, Saint-lambert, QC J4P 0A3 2015-09-04
Diane Asselin Services Conseil Inc. 685, Rue Du Docteur Chevrier, Suite 303, Saint-lambert, QC J4P 0A5 2013-11-14
Sommex Bedding Corporation 685 Rue De Docteur Chevrier, Condo 502, St-lambert, QC J4P 0A5 2013-08-23
Norper Canada Inc. 685, Rue Du Docteur-chevrier, App. 502, Saint-lambert, QC J4P 0A5 2009-11-16
2826976 Canada Inc. 685 Rue Du Docteur-chevrier, Apt 502, St-lambert, QC J4P 0A5 1992-06-08
Carl Healey & Associates Inc. 685 Rue Du Docteur-chevrier, Apt#502, Saint-lambert, QC J4P 0A5 1985-03-11
12410273 Canada Inc. 608-975 Avenue St-charles, St Lambert, QC J4P 0B1 2020-10-12
Find all corporations in postal code J4P

Corporation Directors

Name Address
JEANNINE PAYEUR BÉDARD 138, BERKLAY, ST-LAMBERT QC J4P 3E1, Canada
PIERRE BÉDARD 2773, ERNEST HEMINGWAY, ST-LAURENT QC H4R 3J8, Canada
JEAN BÉDARD 830, DE BOUGAINVILLE, BUCHERVILLE QC J4B 5H8, Canada

Entities with the same directors

Name Director Name Director Address
TCP ALTERNATIVES INC. JEAN BÉDARD 847, LAROSE STREET, SAINTE-THÉRÈSE QC J7E 4X1, Canada
4113853 CANADA INC. JEAN BÉDARD 2180 IMPASSE FLEURY, ST-HYACINTHE QC J2S 8M9, Canada
166317 CANADA INC. JEAN BÉDARD 1180 Place Nobel, bureau 102, Boucherville QC J4B 5L2, Canada
Praized Media Inc. JEAN BÉDARD 426 GROSVENOR, WESTMOUNT QC H3Y 2S4, Canada
NANOGESTION INC. JEAN BÉDARD 4001, av. de Marlowe, Montréal QC H4A 3M3, Canada
4317581 CANADA INC. JEAN BÉDARD 2180 IMPASSE FLEURY, SAINT-HYACINTHE QC J2S 8M9, Canada
7657978 CANADA INC. Jean Bédard 102-1180 Place Nobel, Boucherville QC J4B 5L2, Canada
GROUPE SPORTSCENE INC. JEAN BÉDARD 1180, PLACE NOBEL, BUREAU 102, BOUCHERVILLE QC J4B 5L2, Canada
PHYSIO DESIGN INC. JEAN BÉDARD 191, CHEMIN DES PINSONS, SUTTON QC J0E 2K0, Canada
Gestion Douglas & Hamilton Inc. JEAN BÉDARD 830 RUE DE BOUGAINVILLE, BOUCHERVILLE QC J4B 5H8, Canada

Competitor

Search similar business entities

City ST-LAMBERT
Post Code J4P 3E1

Similar businesses

Corporation Name Office Address Incorporation
Gmp Securities Ltd. 145 King Street West, Suite 1100, Toronto, ON M5H 1J8 2003-10-20
Valeurs Mobilieres Rodine Ltee 59 Fairwood Avenue, Pointe-claire, QC H9R 5R9 1982-10-29
Heafey Securities Ltd. 1885, Rue Saint-louis, Bureau 101, Gatineau, QC J8T 6G4 1990-11-07
Kenpier Securities Ltd. 1885 Saint-louis, Bureau 101, Gatineau, QC J8T 6G4 1985-05-31
Valeurs Mobilieres Norshield LtÉe 1 Place Ville Marie, Suite 2315, Montreal, QC H3B 3M5 1993-07-12
Valeurs Mobilieres Mavaho Ltee 1981 Micgill College Avenue, Suite 1100, Montreal, QC H3A 3C1 1987-12-29
M.i.c. Securities Inc. 133 Ile Ducharme, Rosemere, QC J7A 4C7 1993-08-06
Grs Securities Inc. 30 - 255 Dufferin Avenue, London, ON N6A 4K1 2001-06-04
Bmo Nesbitt Burns Securities Ltd. 1 First Canadian Place, 21st Floor, Toronto, ON M5X 1A1 1997-09-23
Les Valeurs Cain Deca Ltee 1253 Mcgill College Avenue, Suite 514, Montreal, QC H3B 2Y5 1986-07-22

Improve Information

Please provide details on VALEURS C.S.D. LTEE by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches