TRU-VALCO INDUSTRIAL SALES INC.

Address:
1255 Phillips Square, Suite 1005, Montreal, QC H3B 3G1

TRU-VALCO INDUSTRIAL SALES INC. is a business entity registered at Corporations Canada, with entity identifier is 1449044. The registration start date is February 16, 1983. The current status is Dissolved.

Corporation Overview

Corporation ID 1449044
Business Number 878841949
Corporation Name TRU-VALCO INDUSTRIAL SALES INC.
DISTRIBUTIONS INDUSTRIELLES TRU-VALCO INC.
Registered Office Address 1255 Phillips Square
Suite 1005
Montreal
QC H3B 3G1
Incorporation Date 1983-02-16
Dissolution Date 1993-10-04
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
J.P. DI MARZIO 169 SCHUBERT, DOLLARD DES ORMEAUX QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1983-02-16 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1983-02-15 1983-02-16 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1983-02-16 current 1255 Phillips Square, Suite 1005, Montreal, QC H3B 3G1
Name 1983-02-16 current TRU-VALCO INDUSTRIAL SALES INC.
Name 1983-02-16 current DISTRIBUTIONS INDUSTRIELLES TRU-VALCO INC.
Status 1993-10-04 current Dissolved / Dissoute
Status 1985-06-01 1993-10-04 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1983-02-16 1985-06-01 Active / Actif

Activities

Date Activity Details
1993-10-04 Dissolution
1983-02-16 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1985-08-22 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 PHILLIPS SQUARE
City MONTREAL
Province QC
Postal Code H3B 3G1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Agrobec Machinery Inc. 1255 Phillips Square, Suite 401, Montreal, QC 1979-08-09
94861 Canada Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1979-10-24
80607 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-09-17
80665 Canada Ltee 1255 Phillips Square, Suite 1005, Montreal, QC 1976-09-21
Di Giovanni Restaurants Inc. 1255 Phillips Square, Suite 901, Montreal, QC H3B 3G1 1976-12-01
Druker Associates Corporate Management Limited 1255 Phillips Square, Suite 605, Montreal, QC H3B 3G5 1976-12-20
81593 Canada Ltd. 1255 Phillips Square, Suite 605, Montreal, QC H3B 3A5 1977-05-06
Les Entreprises Dionite Inc. 1255 Phillips Square, Suite 1107, Montreal, QC H3B 3G1 1977-05-06
81777 Canada Ltd. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-05-10
F.c.p. Metal Inc. 1255 Phillips Square, Suite 908, Montreal, QC H3B 3G1 1977-08-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3267326 Canada Inc. 1255 Phillip Sq, Suite 808, Montreal, QC H3B 3G1 1996-06-06
Le Groupe Options Voyages Inc. 1255 Carre Phillips 5e Etage, Bureau 504, Montreal, QC H3B 3G1 1994-08-10
Luxtrav Franchise International Inc. 1255 Philips Sq, Suite 514, Montreal, QC H3B 3G1 1994-03-31
2784980 Canada Inc. 1255 Carre Phillips, Suite 601, Montreal, QC H3B 3G1 1992-01-02
Joaillier Fellini Jeweller Inc. 1255 Carre Philips, Suite 811, Montreal, QC H3B 3G1 1991-10-17
Leroux, Laporte Et Partenaires Inc. 1255 Carre Philipp, Suite 777, Montreal, QC H3B 3G1 1986-11-20
Plain - Wide Co. Ltd. 1255 Phillipe Square, Suite 911, Montreal, QC H3B 3G1 1985-02-28
Zohar Jewellery Inc. 1255 Square Phillips, Suite 800, Montreal, QC H3B 3G1 1982-02-04
Tapis Vercheres Inc. 1255 Carre Phillipe, Bureau 908, Montreal, QC H3B 3G1 1981-12-16
Brolino Ltd./ltee 1255 Phillips, Square 908, Montreal, QC H3B 3G1 1980-03-31
Find all corporations in postal code H3B3G1

Corporation Directors

Name Address
J.P. DI MARZIO 169 SCHUBERT, DOLLARD DES ORMEAUX QC , Canada

Entities with the same directors

Name Director Name Director Address
LES ENTREPRISES SPECVAT INC. J.P. DI MARZIO 3006 LAKE, DOLLARD-DES-ORMEAUX QC H9B 2W2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3G1

Similar businesses

Corporation Name Office Address Incorporation
Revetements Valco Limitee 3191 R Denis Papin, Montreal, QC 1972-04-04
Les Produits De Bois Valco LtÉe / 1608, 82e Rue, Ville De Saint-georges, QC G6A 0A8
Valco Wood Products Ltd. 1150, 95e Rue, Ville St-georges Comte Beauce, QC G5Y 8J3 1977-01-12
Valco Mobilier International Inc. - 1150 95e Rue, Villes De St-georges, QC G5Y 8J3 2001-12-14
Portes Valco Ass. LtÉe 470 5e Rue, Cap De La Madeleine, QC G8T 6B9 1988-06-13
Valco Coffee Importers Ltd. Rr 1, Belwood, QC N0B 1J0 1984-02-17
Valco Furniture Ltd. 219 Danis Street, Cornwall, ON K6H 5E6 1986-04-21
Valco Metal (1979) Ltee 470 5e Rue, Cap-de-la-madeleine, QC G8T 6B9 1979-04-17
Bruleurs Valco Ltee 1722 Le Royer, Laval, QC H7M 2R7 1981-03-26
Mecanique Valco Inc. 35 Chemin Des Patriotes Est, St-denis Sur Le Richelieu, QC J0H 1K0 1981-02-13

Improve Information

Please provide details on TRU-VALCO INDUSTRIAL SALES 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