VITAROM PRODUCTS INC.

Address:
5064 Avenue Du Parc, Montreal, QC H2V 4G1

VITAROM PRODUCTS INC. is a business entity registered at Corporations Canada, with entity identifier is 1181823. The registration start date is July 31, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1181823
Corporation Name VITAROM PRODUCTS INC.
LES PRODUITS VITAROM INC.
Registered Office Address 5064 Avenue Du Parc
Montreal
QC H2V 4G1
Incorporation Date 1981-07-31
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
NICOLAS AERICHIDE 11952 PASTEUR, MONTREAL QC H3M 2P8, Canada
SERGE ENCIU 33 COTE STE CATHERINE #2404, MONTREAL QC H2V 2A1, Canada
JEAN TARANU 3500 FULLUM, MONTREAL QC H2K 3P6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-07-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-07-30 1981-07-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1981-07-31 current 5064 Avenue Du Parc, Montreal, QC H2V 4G1
Name 1981-07-31 current VITAROM PRODUCTS INC.
Name 1981-07-31 current LES PRODUITS VITAROM INC.
Status 1987-08-31 current Dissolved / Dissoute
Status 1983-11-04 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1981-07-31 1983-11-04 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1981-07-31 Incorporation / Constitution en société

Office Location

Address 5064 AVENUE DU PARC
City MONTREAL
Province QC
Postal Code H2V 4G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3338886 Canada Inc. 5064 Avenue Du Parc, Montreal, QC H2V 4G1 1997-01-22
3445976 Canada Inc. 5064 Avenue Du Parc, Montreal, QC H2V 4G1 1998-02-03
In-cyclopedia Design-television Inc. 5064 Avenue Du Parc, Suite 202, Montreal, QC H2V 4G1 1986-02-21
133010 Canada Inc. 5064 Avenue Du Parc, Suite 202, Montreal, QC H2V 4G1 1984-05-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
135745 Canada Inc. 5058 Park Avenue, Montreal, QC H2V 4G1 1985-05-23
Entreprise Lumineon International Corp. 5064 Ave Du Parc, Suite 205, Montreal, QC H2V 4G1 1984-06-14

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
NICOLAS AERICHIDE 11952 PASTEUR, MONTREAL QC H3M 2P8, Canada
SERGE ENCIU 33 COTE STE CATHERINE #2404, MONTREAL QC H2V 2A1, Canada
JEAN TARANU 3500 FULLUM, MONTREAL QC H2K 3P6, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V4G1

Similar businesses

Corporation Name Office Address Incorporation
Vitarom Canada Ltee. 1210 Sherbrooke West, Suite 500, Montreal, QC H3A 1H6 1995-11-16
Les Produits Rhema's Products Ltd. 157, Carwood Circle, Ottawa, ON K1K 4V6 2017-02-01
Les Produits Éco & Éco Inc. 112 Sherbrooke, Beaconsfield, QC H9W 1N4 2012-04-10
Les Produits R.c.j. Ltee P.o.box 32, Amos, QC 1970-06-16
Produits A.i.f. Inc. 536 Rue Cartier, Joliette, QC J7R 6B6 2004-11-16
Les Produits Caloair Products Inc. 106 57e Avenue, St-eustache, QC J7P 3L4 1978-07-04
Les Produits Arc-fil Ltee 940 Mccaffrey, St Laurent, QC H4T 2C7 1979-08-27
Les Produits Drc Inc. 9283, Rue Thimens, Pierrefonds, QC H8Y 0A1
Les Produits Fdb Inc. 1410, Rue Principale, #104, Ste-julie, QC J3E 1R6 2002-04-24
Les Produits Merisa Products Inc. 180 Hector, Rosemere, QC J7A 2Z6 1991-10-11

Improve Information

Please provide details on VITAROM PRODUCTS INC. 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