SUZANNE VILLENEUVE & ASSOCIES INC.

Address:
268 Champlain, Pointe Claire, QC H9R 5X7

SUZANNE VILLENEUVE & ASSOCIES INC. is a business entity registered at Corporations Canada, with entity identifier is 1191179. The registration start date is August 20, 1981. The current status is Active.

Corporation Overview

Corporation ID 1191179
Business Number 124421173
Corporation Name SUZANNE VILLENEUVE & ASSOCIES INC.
SUZANNE VILLENEUVE & ASSOCIATES INC.
Registered Office Address 268 Champlain
Pointe Claire
QC H9R 5X7
Incorporation Date 1981-08-20
Corporation Status Active / Actif
Number of Directors 1 - 3

Directors

Director Name Director Address
SUZANNE VILLENEUVE 4127 ST.URBAIN STREET, MONTREAL QC H2W 1V4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-08-20 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1981-08-19 1981-08-20 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2006-06-03 current 268 Champlain, Pointe Claire, QC H9R 5X7
Address 1987-05-19 2006-06-03 4 Notre Dame Street East, Suite 803, Montreal, QC H2Y 1B8
Name 1986-07-15 current SUZANNE VILLENEUVE & ASSOCIES INC.
Name 1986-07-15 current SUZANNE VILLENEUVE & ASSOCIATES INC.
Name 1986-07-15 current SUZANNE VILLENEUVE ; ASSOCIES INC.
Name 1986-07-15 current SUZANNE VILLENEUVE ; ASSOCIATES INC.
Name 1986-03-17 1986-07-15 CHERNOFF VILLENEUVE & ASSOCIES INC.
Name 1986-03-17 1986-07-15 CHERNOFF VILLENEUVE & ASSOCIATES INC.
Name 1986-03-17 1986-07-15 CHERNOFF VILLENEUVE ; ASSOCIES INC.
Name 1986-03-17 1986-07-15 CHERNOFF VILLENEUVE ; ASSOCIATES INC.
Name 1981-08-20 1986-03-17 109600 CANADA INC.
Status 1987-03-27 current Active / Actif
Status 1986-12-06 1987-03-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1981-08-20 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2019 2019-11-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2013 2013-11-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-08-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 268 Champlain
City POINTE CLAIRE
Province QC
Postal Code H9R 5X7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
12394073 Canada Inc. 231 March Street, Pointe-claire, QC H9R 5X7 2020-10-05
11840029 Canada Inc. 227 Avenue Marsh, Pointe-claire, QC H9R 5X7 2020-01-13
Maxim Hydro International Services Inc. 221 Marsh Ave, Pointe-claire, QC H9R 5X7 2012-02-09
Ebd-tech Consulting Inc. 256 Champlain Ave, Pointe Claire, QC H9R 5X7 2008-12-11
Lumista Inc. 220 Marsh, Pointe Claire, QC H9R 5X7 2008-01-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Labrie-sabette Inc. 6500 Transcadienne, Suite 401, Pointe Claire, QC H9R 0A2 2020-02-20
6625631 Canada Inc. 18 Place Triad, Suite 20, Pointe Claire, QC H9R 0A2 2006-09-13
165721 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 1988-12-23
4198620 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2004-09-08
7129211 Canada Inc. 18 Place Triad, Suite 200, Pointe-claire, QC H9R 0A2 2009-02-24
7147171 Canada Incorporated 18 Place Triad, # 200, Pointe-claire, QC H9R 0A2 2009-03-27
7166621 Canada Inc. 18 Place Triad, #200, Pointe-claire, QC H9R 0A2 2009-05-01
8665273 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2013-10-16
9657355 Canada Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2016-03-06
Clinique Sante Et Physique Montreal Inc. 6500 Route Transcanadienne, Suite 400, Pointe-claire, QC H9R 0A2 2017-08-21
Find all corporations in postal code H9R

Corporation Directors

Name Address
SUZANNE VILLENEUVE 4127 ST.URBAIN STREET, MONTREAL QC H2W 1V4, Canada

Entities with the same directors

Name Director Name Director Address
WASKAGANISH INTERNATIONAL DEVELOPMENT SOCIETY SUZANNE VILLENEUVE NoAddressLine, WASKAGANISH QC J0M 1R0, Canada
Société pour la promotion du bilinguisme SPB Suzanne Villeneuve 363 rue Alice, Cornwall ON K6H 4S1, Canada
REGULOG Inc. SUZANNE VILLENEUVE 330 EDOUARD, LAVAL QC H7P 2M7, Canada
132817 CANADA INC. SUZANNE VILLENEUVE 6111 Du Boisé app. 4C, Montréal QC H3S 2V8, Canada

Competitor

Search similar business entities

City POINTE CLAIRE
Post Code H9R 5X7

Similar businesses

Corporation Name Office Address Incorporation
Suzanne Daningburg & Associes Inc. 4179 Beaconsfield Ave, Montreal, QC H4A 2H4 1993-04-15
Suzanne Guerin and Associates Inc. 1464 Chateauguay, St-bruno, QC 1978-11-10
Les Entreprises Suzanne D. Blouin Ltee 1 Place Ville-marie, Suite 2707, Montreal, QC 1978-07-21
Suzanne Morel Beauty Products Inc. 242 Avenue Trenton, Ville Mont-royal, QC H3P 1Z7 1980-10-21
Service Domestique Suzanne Ltee 7005 Kildare, Suite 01b, Montreal, QC H4W 1C1 1978-10-06
Suzanne Turcotte Agency Inc. 4941 Coronet Street, Suite 8, Montreal, QC H3V 1C9 1983-08-04
Traitement De Textes Suzanne Benoit Inc. 272 Menard, Charlemagne, QC J5Z 2A3 1985-05-31
Agence De Voyage Suzanne Goyer Inc. 6195, Rue Monkland, App. 402, Montreal, QC H4B 1G3 1980-02-26
Clinic Suzanne Therrien Ltd. 1012 3e Ave, Val D'or, QC 1973-11-02
J.p. Villeneuve Plasterers Inc. 1571 Rue St-andrÉ, St-gÉrard-de Majella, QC J5X 1K4 1991-04-18

Improve Information

Please provide details on SUZANNE VILLENEUVE & ASSOCIES 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