VKI TECHNOLOGIES INC.

Address:
3200 2nd Street, St-hubert, QC J3Y 8Y7

VKI TECHNOLOGIES INC. is a business entity registered at Corporations Canada, with entity identifier is 146161. The registration start date is December 8, 1947. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 146161
Business Number 105553986
Corporation Name VKI TECHNOLOGIES INC.
Registered Office Address 3200 2nd Street
St-hubert
QC J3Y 8Y7
Incorporation Date 1947-12-08
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 3 - 10

Directors

Director Name Director Address
PAUL-ANDRE GUILLOTTE 3450 RUE DRUMMOND, SUITE 1418, MONTREAL QC H3G 1Y2, Canada
MARIO TOUGAS 1250 LARIVEE, DRUMMONDVILLE QC J2C 6P5, Canada
JEAN GAUDREAULT 4642 HENRI LALIBERTE, CAP ROUGE QC G1Y 3N3, Canada
GERARD GEOFFRION 1 RUE MCGILL, SUITE 803, MONTREAL QC H2Y 4A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-05-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-05-11 1980-05-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1947-12-08 1980-05-11 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1994-07-06 current 3200 2nd Street, St-hubert, QC J3Y 8Y7
Name 1987-11-09 current VKI TECHNOLOGIES INC.
Name 1980-05-12 1987-11-09 VENDKING INTERNATIONAL LTEE
Name 1980-05-12 1987-11-09 VENDKING INTERNATIONAL LTD.
Name 1970-07-14 1980-05-12 VENDKING INTERNATIONAL LTD.
Name 1960-03-10 1970-07-14 FRESH-O-MATIC FOODS LTD.
Name 1947-12-08 1960-03-10 POLARMAT LIMITED
Status 1999-04-04 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1988-04-21 1999-04-04 Active / Actif
Status 1986-02-17 1988-04-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
1980-05-12 Continuance (Act) / Prorogation (Loi)
1947-12-08 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1998-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1998-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1998-05-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Corporations with the same name

Corporation Name Office Address Incorporation
Vki Technologies Inc. 3200 2e Rue, St-hubert, QC J3Y 8Y7

Office Location

Address 3200 2ND STREET
City ST-HUBERT
Province QC
Postal Code J3Y 8Y7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Holding Vki Inc. 3200 2nd Street, St-hubert, ON J3Y 8Y7
Holding Vki Inc. 3200 2nd Street, St-hubert, QC J3Y 8Y7

Corporations in the same postal code

Corporation Name Office Address Incorporation
Dristex Inc. 3330 2e Rue, Suite 70, Saint-hubert, QC J3Y 8Y7 2020-01-21
10645290 Canada Inc. 3300, 2e Rue, Longueuil, QC J3Y 8Y7 2018-02-22
6877991 Canada Inc. 3360 2e Rue, St-hubert, QC J3Y 8Y7 2007-11-22
Pain De Vie Evangelisation 3330 2e Rue, Suite 70, Saint Hubert, QC J3Y 8Y7 1980-10-08
Vki Technologies Inc. 3200 2e Rue, St-hubert, QC J3Y 8Y7
Amcan - Jumax Inc. 3300 2e Rue, St-hubert, QC J3Y 8Y7
Boulonnerie De MontrÉal Inc. 3300 2e Rue, Longueuil, QC J3Y 8Y7
Amcan - Jumax Inc. 3300 2e Rue, Longueuil, QC J3Y 8Y7

Corporation Directors

Name Address
PAUL-ANDRE GUILLOTTE 3450 RUE DRUMMOND, SUITE 1418, MONTREAL QC H3G 1Y2, Canada
MARIO TOUGAS 1250 LARIVEE, DRUMMONDVILLE QC J2C 6P5, Canada
JEAN GAUDREAULT 4642 HENRI LALIBERTE, CAP ROUGE QC G1Y 3N3, Canada
GERARD GEOFFRION 1 RUE MCGILL, SUITE 803, MONTREAL QC H2Y 4A3, Canada

Entities with the same directors

Name Director Name Director Address
4198891 CANADA INC. GERARD GEOFFRION 1 MCGILL STREET, APT. 803, MONTREAL QC H2Y 4A3, Canada
BREUVOMATIC INC. GERARD GEOFFRION 1 MCGILL, APP. 803, MONTREAL QC H2Y 4A3, Canada
ORIENT EXPRESS CAFE LTEE GERARD GEOFFRION 1 MCGILL, APT. 803, MONTREAL QC H2Y 4A3, Canada
VAN HOUTTE COFFEE SERVICES GP INC. GERARD GEOFFRION 1 MCGILL ST., APT. 803, MONTREAL QC H2Y 4A3, Canada
VAN HOUTTE FILTERFRESH HOLDINGS INC. GERARD GEOFFRION 1 MCGILL ST., APT. 803, MONTREAL QC H2Y 4A3, Canada
RED CARPET FOOD SYSTEMS INC. GERARD GEOFFRION 1 RUE MCGILL, APP. 803, MONTREAL QC H2Y 4A3, Canada
SERVICES ALIMENTAIRES SÉLÉNA INC. GERARD GEOFFRION 1 MCGILL STREET, APT. 803, MONTREAL QC H2Y 4A3, Canada
RED CARPET FOOD SYSTEMS INC. Gerard Geoffrion 1 Rue Mc Gill, Apt 803, Monreal QC H2Y 4A3, Canada
GMCR CANADA GROUP INC. GERARD GEOFFRION 1 MCGILL ST., APT. 803, MONTREAL QC H2Y 4A3, Canada
LJVH CORPORATION GERARD GEOFFRION 1 MCGILL STREET, APT. 803, MONTREAL QC H2Y 4A3, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y 8Y7
Category technologies
Category + City technologies + ST-HUBERT

Similar businesses

Corporation Name Office Address Incorporation
Les Transferts De Technologies Europeennes (e.t.t.) Inc. 965 Dunlop, Outremont, QC H2V 2W9 1986-01-20
Development of Technologies In Medicine Dtm Inc. 3167 De Chavigny, Ste-foy, QC G1X 1T5 1994-10-14
Sos Emergency Response Technologies Inc. 136 Merizzi, St-laurent, QC H4T 1S4 1975-09-22
Etc Electronic Technologies Incorporated 51 Worcester Road, Toronto, ON M9W 4K2 1999-03-19
White Room Technologies (t.s.b.) Inc. 48 Champlain, C.p. 484, Bromont, QC J0E 1L0 1989-01-10
H.t.r.c. Paper Technologies Inc. 2727, Rue King Ouest, Bureau 300, Sherbrooke, QC J1L 1C2 1997-09-22
Technologies S.z.t.p. Inc. 800 Rene Levesque Blvd W, Suite 2220, Montreal, QC H3B 1X9 1993-11-30
Earthchange Technologies Inc. 4247 St. Dominique, Suite 201, Montreal, QC H2W 2A9 1999-06-15
Printing Air Technologies Inc. 340 Joseph Carrier, Vaudreuil-dorion, QC J7V 5V5 1999-03-03
Innovative Technologies B.g.w. Inc. 2500 Laval, Suite 2, St-laurent, QC H4L 3A1 1989-08-28

Improve Information

Please provide details on VKI TECHNOLOGIES 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