VENUS MULTILIGNE LTEE

Address:
12480 Industrial Boul., Pte-aux-trembles, QC H1B 5M5

VENUS MULTILIGNE LTEE is a business entity registered at Corporations Canada, with entity identifier is 1112775. The registration start date is March 24, 1981. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1112775
Corporation Name VENUS MULTILIGNE LTEE
Registered Office Address 12480 Industrial Boul.
Pte-aux-trembles
QC H1B 5M5
Incorporation Date 1981-03-24
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 4 - 10

Directors

Director Name Director Address
DR. CHI-HUNG CHAN 3201 FOREST HILL AVE., MONTREAL QC H3V 1C5, Canada
GILLES LANDRY 688 MAURICE, REPENTIGNY QC J6A 2N2, Canada
STEVEN SUN-CHONG LAU 12140-41E AVE., RIVIERES PRAIRI QC H1E 2E7, Canada
WILSON JAY 1100 PLACE GUERTIN, ST LAURENT QC H4L 1X6, Canada
STEVEN SIU-CHUNG LAU 1165 GUERTIN, ST LAURENT QC H4L 4B8, Canada
JOSEPH LAU 1165 GUERTIN, ST LAURENT QC H4L 4B8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-03-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-03-23 1981-03-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-03-24 current 12480 Industrial Boul., Pte-aux-trembles, QC H1B 5M5
Name 1981-03-24 current VENUS MULTILIGNE LTEE
Status 1983-09-30 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1981-03-24 1983-09-30 Active / Actif

Activities

Date Activity Details
1981-03-24 Incorporation / Constitution en société

Office Location

Address 12480 INDUSTRIAL BOUL.
City PTE-AUX-TREMBLES
Province QC
Postal Code H1B 5M5
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
La Cie De Gestion Vansani Ltee. 12480 Industriel Blvd., Montreal, QC H1B 5M5 1984-07-18
Vibac Canada Inc. 12250 Boul. Industriel, Montreal, QC H1B 5M5 1975-05-07
Venus Multiligne Ltee. 12480 Industriel, Pointe Aux Trembles, QC H1B 5M5
Immeubles Transwill Inc. 12480 Industriel Blvd., Montreal, QC H1B 5M5 1984-07-18
La Cie Commerciale Venaport Ltee. 12480 Industriel Blvd., Montreal, QC H1B 5M5 1984-07-18

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Andre R. Vaillancourt Ltee 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 1997-04-02
4501993 Canada Inc. 3500 Boul. Du Tricentenaire, Pointe-aux-trembles, QC H1B 0A3 2008-12-11
11129376 Canada Inc. 11155, Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2018-12-04
Thedan Holdings Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Bitumar (hamilton) Inc. 11155 Rue Ste-catherine Est, MontrÉal, QC H1B 0A4 2002-12-12
Placements Marc Theriault Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 2006-12-07
Les Placements Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4 1981-01-22
Bitumar Inc. 11,155 Rue Sainte-catherine Est, Montréal-est, QC H1B 0A4
Klockner-pentaplast of Canada, Inc. 12420 Metropolitaine Est, Montreal, QC H1B 0B6
Placement Philanthropique Inc. 11310 Rue Notredame, Est# 415, MontrÉal, QC H1B 0C2 1987-07-14
Find all corporations in postal code H1B

Corporation Directors

Name Address
DR. CHI-HUNG CHAN 3201 FOREST HILL AVE., MONTREAL QC H3V 1C5, Canada
GILLES LANDRY 688 MAURICE, REPENTIGNY QC J6A 2N2, Canada
STEVEN SUN-CHONG LAU 12140-41E AVE., RIVIERES PRAIRI QC H1E 2E7, Canada
WILSON JAY 1100 PLACE GUERTIN, ST LAURENT QC H4L 1X6, Canada
STEVEN SIU-CHUNG LAU 1165 GUERTIN, ST LAURENT QC H4L 4B8, Canada
JOSEPH LAU 1165 GUERTIN, ST LAURENT QC H4L 4B8, Canada

Entities with the same directors

Name Director Name Director Address
VENUS MULTILIGNE LTEE. DR. CHI-HUNG CHAN 3201 FOREST HILL AVENUE, MONTRÉAL QC H3V 1C5, Canada
170367 CANADA INC. Gilles Landry 152 Boul Smith Sud, Thetford Mines QC G6G 6N7, Canada
SLC SOLACO LTEE GILLES LANDRY 22 , 365TH AVENUE, SAINT HIPPOLYTE QC J8A 2Y6, Canada
AeroVantage Consulting Inc. Gilles Landry 4161 Kennedy Road, Apple Hill ON K0C 1B0, Canada
GESTION GILLES LANDRY LTÉE GILLES LANDRY 839 CHEMIN DU LAC-DE-L'ACHIGAN, SAINT-HIPPOLYTE QC J8A 2V5, Canada
CONSTRUCTION GILLES LANDRY INC. GILLES LANDRY 4090 FERLAND, BOISBRIAND QC J7E 4H5, Canada
LES PLACEMENTS J,R & G. LANDRY INC. GILLES LANDRY 1506 PERE LELIEVRE, DUBERGER QC , Canada
165801 CANADA INC. GILLES LANDRY 2 365TH AVE, ST-HIPPOLYTE QC J0P 1R0, Canada
8672474 CANADA INC. GILLES LANDRY 839 CHEMIN DU LAC-DE-L'ACHIGAN, SAINT-HIPPOLYTE QC J8A 2V5, Canada
LES TRAITEMENTS DE METAUX DES MARITIMES LTEE GILLES LANDRY 12,110 HENRI BAU, SARAGUAY QC H4K 2B5, Canada

Competitor

Search similar business entities

City PTE-AUX-TREMBLES
Post Code H1B5M5

Similar businesses

Corporation Name Office Address Incorporation
Venus Multiligne Ltee. 12480 Industriel, Pointe Aux Trembles, QC H1B 5M5
Venus Printing (fg) Ltd. 722 Rue Paul V1, Terrebonne, QC 1973-12-07
Protection Incendie Venus Ltee. 4105, Boul. Portland, Sherbrooke, QC J1L 1X9 1993-03-02
Venus Software Inc. 1 Complexe Desjardins, Ste 908 Tour Du Sud, Montreal, QC H5B 1A0 1984-01-30
SÉrigraphie Venus Inc. 99 Chabanel Street West, Suite 200, Montreal, QC H2N 1C3 1991-05-16
Venus Transportation Enterprises Inc. 7350 Boul. Milan, Brossard, QC 1979-03-26
Venus Screenprint International Inc. 99 Chabanel Street West, Suite 202, Montreal, QC H2N 1C3 1995-06-15
Venus Bathware Inc. 375 Rue Galipeau, Thurso, QC J0X 3B0 2003-10-20
Venus Fest Inc. 51 Trolley Crescent, Unit 403, Toronto, ON M5A 0E9 2017-04-08
89584 Canada Ltee 916 Rue Venus, Lachenaie, QC 1978-12-08

Improve Information

Please provide details on VENUS MULTILIGNE 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