CONSULTANTS VFP INC.

Address:
1455 Rue Champlain, 2e Etage, Trois-rivieres, QC G9A 5X4

CONSULTANTS VFP INC. is a business entity registered at Corporations Canada, with entity identifier is 1632175. The registration start date is January 19, 1984. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 1632175
Business Number 876729997
Corporation Name CONSULTANTS VFP INC.
Registered Office Address 1455 Rue Champlain
2e Etage
Trois-rivieres
QC G9A 5X4
Incorporation Date 1984-01-19
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 20

Directors

Director Name Director Address
JAMES MC CULLOCH 19630 BOUL. BECANCOUR, BECANCOUR QC G0X 2T0, Canada
JIMMY FARLEY 125 PLACE GARCEAU, POINTE-DU-LAC QC G0X 1Z0, Canada
JEAN-LUC ROUETTE 2771 RUE DU FLEUVE, POINTE-DU-LAC QC G0X 1Z0, Canada
JACQUES LACHANCE 1011 RUE DEVEAU, CAP-DE-LA-MADELEINE QC G8T 7V7, Canada
LOUIS DUMONT 3170 NOTRE-DAME, STE-MARTHE DU CAP QC G8T 7V7, Canada
CLAUDE MELANCON 3705 RANG ST-MICHEL, SHAWINIGAN QC G9N 6T5, Canada
CARL PICARD 50 RUE PERODEAU, CAP-DE-LA-MADELEINE QC G8W 1T9, Canada
ROBERT BOUCHARD 4210 LAURENT LETROUNEAU, APT.5, TROIS-RIVIERES QC G8Y 6G3, Canada
MAURICE ROBERT 2705 RUE LAJOIE, TROIS-RIVIERES QC G8Z 3G4, Canada
JACQUES LAVOIE 2292 MARGUERITE D'YOUVILLE, TROIS-RIVIERES QC G8Z 2L8, Canada
DANIEL POISSON 180 LE CORBUSIER, TROIS-RIVIERES QC G8Z 1A5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-01-19 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-01-18 1984-01-19 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-01-19 current 1455 Rue Champlain, 2e Etage, Trois-rivieres, QC G9A 5X4
Name 1986-03-14 current CONSULTANTS VFP INC.
Name 1984-01-19 1986-03-14 VEZINA FORTIER POISSON INC.
Status 1989-09-13 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1984-01-19 1989-09-13 Active / Actif

Activities

Date Activity Details
1984-01-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1988 1988-10-05 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1987 1988-10-05 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
Consultants Vfp Inc. 1455 Champlain, 3e Etage, Trois-rivieres, QC G9A 5X4

Office Location

Address 1455 RUE CHAMPLAIN
City TROIS-RIVIERES
Province QC
Postal Code G9A 5X4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Consultants Daniel Poisson Inc. 1455 Rue Champlain, 2e Etage, Trois-rivieres, QC G9A 5X4 1979-02-09

Corporations in the same postal code

Corporation Name Office Address Incorporation
Consultants Vfp Inc. 1455 Champlain, 3e Etage, Trois-rivieres, QC G9A 5X4

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Global Urgent and Advanced Research and Development (guard) 1100, Place Technoparc, Bureau 128-2, Trois-rivières, QC G9A 0A2 2018-04-03
Guard Environnement Inc. 1100, Place Du Technoparc, Suite 128-2, Trois-rivières, QC G9A 0A9 2020-04-17
Industrial Iot Inc. 214-1300 Place Du Technoparc, Trois-rivières, QC G9A 0A9 2018-03-24
Marketing Médical International (mmi) Inc. 1100, Place Du Technoparc, Trois-rivières, QC G9A 0A9 2012-07-17
Pegasi Systems International Inc. 1300, Place Du Technoparc, Bureau 106, Trois-rivières, QC G9A 0A9 2011-09-28
Abnatura Inc. 1100 Place Technoparc, Suite 111, Trois-rivieres, QC G9A 0A9 2009-06-05
Xit Télécom Inc. 1100 Place Du Technoparc, Suite 301, Trois-riviÈres, QC G9A 0A9 2002-07-01
TÉlÉcommunications Xittel Inc. 110 Place Du Technoparc, Suite 301, Trois-rivieres, QC G9A 0A9 2002-06-13
Pluritec Ltée 1100 Place Du Technoparc, Bureau 200, Trois-riviÈres, QC G9A 0A9
Design Michel Pellerin Inc 1100 Place Du Technoparc, Suite 300, Trois-rivières, QC G9A 0A9
Find all corporations in postal code G9A

Corporation Directors

Name Address
JAMES MC CULLOCH 19630 BOUL. BECANCOUR, BECANCOUR QC G0X 2T0, Canada
JIMMY FARLEY 125 PLACE GARCEAU, POINTE-DU-LAC QC G0X 1Z0, Canada
JEAN-LUC ROUETTE 2771 RUE DU FLEUVE, POINTE-DU-LAC QC G0X 1Z0, Canada
JACQUES LACHANCE 1011 RUE DEVEAU, CAP-DE-LA-MADELEINE QC G8T 7V7, Canada
LOUIS DUMONT 3170 NOTRE-DAME, STE-MARTHE DU CAP QC G8T 7V7, Canada
CLAUDE MELANCON 3705 RANG ST-MICHEL, SHAWINIGAN QC G9N 6T5, Canada
CARL PICARD 50 RUE PERODEAU, CAP-DE-LA-MADELEINE QC G8W 1T9, Canada
ROBERT BOUCHARD 4210 LAURENT LETROUNEAU, APT.5, TROIS-RIVIERES QC G8Y 6G3, Canada
MAURICE ROBERT 2705 RUE LAJOIE, TROIS-RIVIERES QC G8Z 3G4, Canada
JACQUES LAVOIE 2292 MARGUERITE D'YOUVILLE, TROIS-RIVIERES QC G8Z 2L8, Canada
DANIEL POISSON 180 LE CORBUSIER, TROIS-RIVIERES QC G8Z 1A5, Canada

Entities with the same directors

Name Director Name Director Address
175851 CANADA INC. CLAUDE MELANCON 3705 RANG ST-MICHEL, SHAWINIGAN SUD QC G9A 6T5, Canada
SOCAVETRA INC. CLAUDE MELANCON 3705 DU BARRAGE, VILLE DE LAVAL QC H7E 5A7, Canada
PROMARK LTEE DANIEL POISSON 357, RUE PINCOURT, Q. NEUFCHATEL QC , Canada
GOUTTIERE MOBILE METRO A.P. INC. DANIEL POISSON 357 ROUTE PINCOURT, QUEBEC QC G2B 2E3, Canada
SARH-SOCIETE D'AFFECTATION DES RESSOURCES HUMAINES LTEE DANIEL POISSON 357 ROUTE PINCOURT, QUEBEC QC G2B 2E3, Canada
Chambre de Commerce de Paroisse de Trois-Rivières DANIEL POISSON 3540 COTE RICHELIEU, TROIS-RIVIERES QC , Canada
90523 CANADA LTEE DANIEL POISSON 3540 COTE RICHELIEU, TROIS-RIVIERES QC , Canada
LE CABINET CONSEIL L'ESTAGE, POISSON LTEE DANIEL POISSON 357, RUE PINCOURT, QUA. NEUFCHATEL QC , Canada
FLAMIBEC LTEE. DANIEL POISSON 7223 PLACE MONT-ROYAL, CHARLESBOURG QC , Canada
L'ASSOCIATION DES MARCHANDS DU CARREFOUR NEUFCHATEL JACQUES LACHANCE 164 DES BOIS FRANCS, STONEHAM QC G0A 4P0, Canada

Competitor

Search similar business entities

City TROIS-RIVIERES
Post Code G9A5X4

Similar businesses

Corporation Name Office Address Incorporation
Les Consultants Jay-rad Limitee 6876 Holland Road, Cote St. Luc, QC H4W 1L6 1976-05-17
Consultants B.b.l. LtÉe 2045 Stanley Street, 11th Floor, Montreal, QC H3A 2V4
Consultants En Informatique B.h.t.d. Inc. 6101 Monkland, Suite 1, Montreal, QC H4A 1H5 1987-04-10
I.e.c. Realestate Consultants Inc. 2075 University, Ch. 1712, Montreal, QC H3A 2L1 1983-07-27
B.b.l. Consultants Ltd. 2045 Stanley St, 11th Floor, Montreal, QC H3A 2V4 1977-11-10
Ghd Consultants Ltd. 4600, Boul. De La Côte-vertu, Saint Laurent, QC H4S 1C7
Auc Consultants Universels Associes Inc. 505 RenÉ-lÉvesque W Suite 600, Montreal, QC H2Z 1Y7 1986-10-30
Wsa Trenchless Consultants Inc. 275 Slater Street, Suite 900, Ottawa, ON K1P 5H9 1997-06-03
Les Consultants En Aerospatiale Rc Inc. 4751 Joseph-a-rodier, Suite 409, MontrÉal, QC H1K 5G9 2001-11-23
Eagle Island Consultants Inc. 190 Centennial Ave, Beaconsfield, QC H9W 2J7 1993-08-02

Improve Information

Please provide details on CONSULTANTS VFP 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