VENTES & SERVICES DACO, TRON INC.

Address:
1520 Docteur Penfield, Apt. 14, Montreal, QC H3G 1B9

VENTES & SERVICES DACO, TRON INC. is a business entity registered at Corporations Canada, with entity identifier is 1326279. The registration start date is June 17, 1982. The current status is Dissolved.

Corporation Overview

Corporation ID 1326279
Business Number 120309232
Corporation Name VENTES & SERVICES DACO, TRON INC.
DACO, TRON SALES & SERVICES INC.
Registered Office Address 1520 Docteur Penfield
Apt. 14
Montreal
QC H3G 1B9
Incorporation Date 1982-06-17
Dissolution Date 2000-03-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 8

Directors

Director Name Director Address
GEORGE R. DAMSZ 1520 DOCTEUR PENFIELD, APT. 14, MONTREAL QC H3G 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1982-06-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1982-06-16 1982-06-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1982-06-17 current 1520 Docteur Penfield, Apt. 14, Montreal, QC H3G 1B9
Name 1982-10-18 current VENTES & SERVICES DACO, TRON INC.
Name 1982-10-18 current DACO, TRON SALES & SERVICES INC.
Name 1982-10-18 current VENTES ; SERVICES DACO, TRON INC.
Name 1982-10-18 current DACO, TRON SALES ; SERVICES INC.
Name 1982-06-17 1982-10-18 116028 CANADA INC.
Status 2000-03-10 current Dissolved / Dissoute
Status 1996-10-01 2000-03-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-10-31 1996-10-01 Active / Actif

Activities

Date Activity Details
2000-03-10 Dissolution Section: 212
1982-06-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1994 1990-11-14 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1520 DOCTEUR PENFIELD
City MONTREAL
Province QC
Postal Code H3G 1B9
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Equites Valposa Inc. 1520 Docteur Penfield, Suite 35, Montreal, QC H3G 1B9 1986-02-19

Corporations in the same postal code

Corporation Name Office Address Incorporation
Jazz Réseau Médias Inc. 1564 Doctor Penfield Ave., Montreal, QC H3G 1B9 1996-04-29
Edi Association In Advertising 1558 Docteur Penfield, Montreal, QC H3G 1B9 1994-10-28
SociÉtÉ De Chirurgie Plastique Mcgill. 1506 Avenue Dr. Penfield, Montreal, QC H3G 1B9 1992-01-27
Les Produits J'idee Inc. 1550 Ave. Docteur Penfield, Bureau 705, Montreal, QC H3G 1B9 1981-07-08
Gestion Morpheus Ltee 1506 Dr. Penfield Avenue, Montreal, QC H3G 1B9 1977-04-25
Les Services De Relations Publiques Helene Letendre-leblond Inc. 1520 Dr. Penfield, Suite 72, Montreal, QC H3G 1B9 1982-01-12

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Proviva Pharma Inc. 1100 De La Montagne, Suite 1505, Montreal, QC H3G 0A1 2015-06-29
Mangogen Pharma Inc. 1505 - 1100 Rue De La Montagne, Montréal, QC H3G 0A1 2014-08-27
Nanora Pharma Inc. 1100, De La Montagne, Unit 1505, Montreal, QC H3G 0A1 2014-07-08
7955197 Canada Inc. 1100 Rue De La Montagne, Suit # 2102, Montreal, QC H3G 0A1 2011-08-25
Resort One Inc. 1100, De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2005-09-12
Micropharma Limited 1100 Rue De La Montagne, #1505, MontrÉal, QC H3G 0A1 2003-08-01
Soonspirit Inc. 1100, Rue De La Montagne, Bureau 1200, Montréal, QC H3G 0A1 2018-03-06
Constructions Alliance Wsj Inc. 1100, Rue De La Montagne, Suite 204, Montréal, QC H3G 0A2 2012-10-01
7990880 Canada Inc. 1904-1100 Rue De La Montagne, Montréal, QC H3G 0A2 2011-10-04
4513509 Canada Inc. 1100, De La Montagne, #1604, Montréal, QC H3G 0A2 2009-12-04
Find all corporations in postal code H3G

Corporation Directors

Name Address
GEORGE R. DAMSZ 1520 DOCTEUR PENFIELD, APT. 14, MONTREAL QC H3G 1B9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1B9

Similar businesses

Corporation Name Office Address Incorporation
Daco Sales (1968) Ltee 5750 Parkhaven Ave, Montreal 269, QC 1968-11-15
Multi-tron Services Ltd. 3342 French Street, Montreal, QC H1L 4S5 1975-07-10
Daco-jet Inc. 1401 Lascelle Ave, Cornwall, ON K6H 3L1 2007-03-06
Lidor Daco Incorporated 225 Alvin Road, Apt 607, Ottawa, ON K1K 4H6 2002-01-29
Les Ventes Et Services Tdw Ltee 102 Armstrong Avenue, Georgetown, ON L7G 4S2 1980-12-30
Les Ventes Et Services Rst Limitee 5701 Pullman St, Montreal, QC 1975-07-07
Mercury Consulting Services & Sales Inc. 108, Des Vieux-moulins, Gatineau, QC J9J 0K1 2012-03-27
Pv-tron Inc. 8582 Pie Ix, Montreal, QC H1Z 4G2 1985-05-31
E-tron Tech Inc. 51 Lamont Ave, Scarborough, ON M1S 1A8 2016-12-19
Frigo-tron Inc. 2871 Halpern, St-laurent, QC 1979-09-17

Improve Information

Please provide details on VENTES & SERVICES DACO, TRON 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