LA COOPERATIVE DES AGENTS DE VOYAGES CANADIENS (C.A.V.) INC.

Address:
2116 Et 2118 Jean Talon Est, Montreal, QC H2E 1V3

LA COOPERATIVE DES AGENTS DE VOYAGES CANADIENS (C.A.V.) INC. is a business entity registered at Corporations Canada, with entity identifier is 1205994. The registration start date is September 21, 1981. The current status is Dissolved.

Corporation Overview

Corporation ID 1205994
Corporation Name LA COOPERATIVE DES AGENTS DE VOYAGES CANADIENS (C.A.V.) INC.
Registered Office Address 2116 Et 2118 Jean Talon Est
Montreal
QC H2E 1V3
Incorporation Date 1981-09-21
Dissolution Date 2004-12-01
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 4

Directors

Director Name Director Address
CARLO GATTI 6736 BOUL MONK H4E3J1, MONTREAL QC , Canada
GIOVANNI SARBO 2118 JEAN TALON EST, MONTREAL QC , Canada
ROSARIO ORTONA 4565 BELANGER EST H1T1B8, MONTREAL QC , Canada
TEDDY COLANTONIO 2575 FLEURY EST H2B1L7, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1981-09-21 current Canada Cooperatives Act (Coop Act)
Loi canadienne sur les coopératives (LCOOP)
Act 1981-09-20 1981-09-21 Canada Cooperative Associations Act (CCAA)
Loi sur les associations coopératives du Canada (LACC)
Address 1981-09-21 current 2116 Et 2118 Jean Talon Est, Montreal, QC H2E 1V3
Name 1981-09-21 current LA COOPERATIVE DES AGENTS DE VOYAGES CANADIENS (C.A.V.) INC.
Status 2004-12-01 current Dissolved / Dissoute
Status 1981-09-21 2004-12-01 Active / Actif

Activities

Date Activity Details
2004-12-01 Dissolution Section:
1999-12-31 Continuance (Act) / Prorogation (Loi)
1981-09-21 Incorporation / Constitution en société

Office Location

Address 2116 ET 2118 JEAN TALON EST
City MONTREAL
Province QC
Postal Code H2E 1V3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
2723000 Canada Inc. 2118 Est Rue Jean-talon, Montreal, QC H2E 1V3 1991-06-07
Du CÔtÉ De Chez Moi Inc. 2098 Rue Jean Talon Est, Montreal, QC H2E 1V3 1991-02-08
Importations Internationales Prebrand Inc. 2118 Jean Talon East, Montreal, QC H2E 1V3 1987-01-12
Azab Marketing Inc. 2100 Jean Talon E., Montreal, QC H2E 1V3 1985-09-24
Exposants Universels V.s. Inc. 2118 Jean Talon St. East, Montreal, QC H2E 1V3 1982-12-02
Restaurant Le Gavroche Inc. 2098 Est, Rue Jean Talon, Montreal, QC H2E 1V3 1981-03-30

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Lien International Enfants De Et Dans La Rue (lier) 1460 Boul. Cremazie Est, Bureau 43, Montreal, QC H2E 1A2 1995-07-28
6602355 Canada Inc. 1400 Jarry Est app.205, Montréal, QC H2E 1A6 2006-07-21
3958396 Canada Inc. 1534 Jarry St. East, Montreal, QC H2E 1A9 2001-10-16
Instacoin Atm Quebec Inc. 1000-1592 Jarry Street East, Montréal, QC H2E 1B2 2015-03-30
Gestion Dominique Padulo Inc. 1590, Rue Jarry Est, Montréal, QC H2E 1B2 1981-08-26
Instacoin Holdings Inc. 1000-1592 Jarry Street East, Montréal, QC H2E 1B2 2017-02-16
Instacoin Capital Inc. 1000-1592 Jarry Street East, Montreal, QC H2E 1B2 2019-05-29
Solsimi Publishing Inc. 1875 Tillemont, Montreal, QC H2E 1C8 2012-09-22
Les Disques Prestige Records Inc. 1875 Tillemont, Montreal, QC H2E 1C8 2012-08-21
9966536 Canada Inc. 1973 Rue Tillemont, Montreal, QC H2E 1C9 2016-12-16
Find all corporations in postal code H2E

Corporation Directors

Name Address
CARLO GATTI 6736 BOUL MONK H4E3J1, MONTREAL QC , Canada
GIOVANNI SARBO 2118 JEAN TALON EST, MONTREAL QC , Canada
ROSARIO ORTONA 4565 BELANGER EST H1T1B8, MONTREAL QC , Canada
TEDDY COLANTONIO 2575 FLEURY EST H2B1L7, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
MARCOLIANI CANADA INC. Carlo Gatti 70, Via Carlo Porta, Seregno (MB) 20831, Italy
INSPECTEVAL INC. ROSARIO ORTONA 6655 MAGLOIRE ST., MONTREAL QC H1P 1P1, Canada
EVALUATIONS RESIDENTIELLES QUALITEC INC. ROSARIO ORTONA 5830 RUE BELHERBE, ST-LEONARD QC H1P 1E9, Canada
163353 CANADA INC. ROSARIO ORTONA 5830 RUE BELHERBE, ST-LEONARD QC H1P 1E9, Canada
Ortel International Inc. ROSARIO ORTONA 5830 BELHERBE, ST-LEONARD QC H1P 1E9, Canada
FONDATION CALABRIA INC. ROSARIO ORTONA NoAddressLine, ST-LEONARD QC , Canada
FEDERATION PRESSE ITALO-CANADIENNE Inc. TEDDY COLANTONIO 7662 RUE DOLLIER, ST-LEONARD QC H1S 2J9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2E1V3

Similar businesses

Corporation Name Office Address Incorporation
Canadian Police and Peace Officers Memorial Inc. 100-141 Catherine Street, Ottawa, ON K2P 1C3 2004-08-05
Instituts Canadiens Des Conseillers En Voyages 505 Consumers Road, Suite 406, Toronto, ON M2J 4V8 1979-12-28
Les Associes De Voyages Canadiens Ltee 4616 Ste Catherine Ouest, Montreal, QC H3Z 1S3 1975-05-06
Agents De Transport C.j.y. Inc. 1100 Cremazie East, Suite 5031, Montreal, QC 1978-05-05
Ker-mer Agents D'affaires/business Agents Inc. 8530 Jean Brillon, Suite 215, Lasalle, QC H8N 2J9 1985-02-25
Les Agents D'importation Dee Dee Ltee 159 Place Frontenac, Suite 2, Pointe Claire, QC H9R 4Z7 1985-02-01
Agents Manufacturiers Borman & Assoc. Manufacturing Agents Ltee/ltd. 9 Chemin Des Oiseaux, Ste-anne Des Lacs, QC J0R 1B0 2002-09-26
Coopérative Aliments Farmhouse Food Cooperative Inc. 567 Rang Sainte Julie Est, Saint-andré-avellin, QC J0V 1W0 2020-04-30
Canadian Lamb Producers Cooperative Inc. 2213 C Hanselman Court, Saskatoon, SK S7L 6A8 2012-07-24
Canadian Owner-operators' Cooperative 99 Metcalfe Street, Ottawa, ON K1P 6L7 1992-07-10

Improve Information

Please provide details on LA COOPERATIVE DES AGENTS DE VOYAGES CANADIENS (C.A.V.) 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