C.D.M.V. INC.

Address:
2999 Avenue Choquette, C.p.608, St-hyacinthe, QC J2S 7C2

C.D.M.V. INC. is a business entity registered at Corporations Canada, with entity identifier is 163783. The registration start date is October 12, 1976. The current status is Active.

Corporation Overview

Corporation ID 163783
Business Number 100856723
Corporation Name C.D.M.V. INC.
Registered Office Address 2999 Avenue Choquette
C.p.608
St-hyacinthe
QC J2S 7C2
Incorporation Date 1976-10-12
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
Sylvie Pinsonnault 2885 Rue Outremont, Brossard QC J4Y 2X6, Canada
JEAN GAUDREAULT 4642 Rue Henri Laliberté, Ville de Québec QC G1Y 3N3, Canada
ERNEST DESROSIERS 2820 RUE PERIBONKA, LAVAL QC H7E 1B6, Canada
SYLVAIN RAYMOND 132, rue Flaubert, St-Jean-sur-Richelieu QC J2W 2N8, Canada
LUCIE HÉNAULT 21 Marsal, Lorraine QC J6Z 3S2, Canada
LUCIE CHABOT 15 Chemin de l'Île -Morris, Boisbriand QC J7G 1S4, Canada
MARTIN CARON 30 RUE JOSÉE, LOUISEVILLE QC J5V 1A2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1976-10-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1976-10-11 1976-10-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2007-10-12 current 2999 Avenue Choquette, C.p.608, St-hyacinthe, QC J2S 7C2
Address 1976-10-12 2007-10-12 2999 Avenue Choquette, C.p.608, St-hyacinthe, QC J2S 7C2
Name 1980-04-21 current C.D.M.V. INC.
Name 1976-10-12 1980-04-21 CENTRE DE DISTRIBUTION DE MEDICAMENTS VETERINAIRES (C.D.M.V.) INC.
Status 1976-10-12 current Active / Actif

Activities

Date Activity Details
2007-10-12 Amendment / Modification RO Changed.
1976-10-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-09-26 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-05-11 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-11-23 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 2999 AVENUE CHOQUETTE
City ST-HYACINTHE
Province QC
Postal Code J2S 7C2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
7840616 Canada Inc. 2725, Boulevard Casavant Ouest, Boite 608, Saint-hyacinthe, QC J2S 7C2 2011-07-05
Solutionsvet Inc. (c.p. 608)-2999 Boul. Choquette, St-hyacinthe, QC J2S 7C2 2010-12-06

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Accuratech Machining Inc. 3305, Avenue Bérard, Saint-hyacinthe, QC J2S 0A2 2000-07-13
Niceworld.com Inc. 2517, Rue Morin, Saint-hyacinthe, QC J2S 0A4 2008-07-24
Agent Manufacturier G. Freniere Inc. 5795 Impasse Marcel Breault, St-hyacinthe, QC J2S 0B7 1979-11-08
Laboratoires Aris Inc. 3405, Boul. Casavant Ouest, #6, Ste-hyacinthe, QC J2S 0B8 2018-02-28
8701881 Canada Inc. 3405 Boulevard Casavant Ouest, Suite 8, Saint-hyacinthe, QC J2S 0B8 2013-11-20
Aerovirus Technologies Inc. 3405, Boulevard Casavant Ouest, Suite 3, Saint-hyacinthe, QC J2S 0B8 2009-11-24
Medifit Marketing Inc. 3405 Casavant Boulevard West, Suite 8, Saint-hyacinthe, QC J2S 0B8 1997-04-11
Atsenti, Penser Soigner GuÉrir Annedda, L'arbre De Vie Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 1996-08-30
8842540 Canada Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Annedda Inc. 3405 Boul. Casavant Ouest, Bureau 10, Saint-hyacinthe, QC J2S 0B8 2014-04-02
Find all corporations in postal code J2S

Corporation Directors

Name Address
Sylvie Pinsonnault 2885 Rue Outremont, Brossard QC J4Y 2X6, Canada
JEAN GAUDREAULT 4642 Rue Henri Laliberté, Ville de Québec QC G1Y 3N3, Canada
ERNEST DESROSIERS 2820 RUE PERIBONKA, LAVAL QC H7E 1B6, Canada
SYLVAIN RAYMOND 132, rue Flaubert, St-Jean-sur-Richelieu QC J2W 2N8, Canada
LUCIE HÉNAULT 21 Marsal, Lorraine QC J6Z 3S2, Canada
LUCIE CHABOT 15 Chemin de l'Île -Morris, Boisbriand QC J7G 1S4, Canada
MARTIN CARON 30 RUE JOSÉE, LOUISEVILLE QC J5V 1A2, Canada

Entities with the same directors

Name Director Name Director Address
VENDKING INTERNATIONAL LTD. JEAN GAUDREAULT 4642 HENRI LALIBERTE, CAP ROUGE QC G1Y 3N3, Canada
HARTWELL BROTHERS LIMITED JEAN GAUDREAULT 4642 HENRI-LALIBERTE, CAP-ROUGE QC G1Y 3N3, Canada
GROUPE TRANSAT A.T. INC. LUCIE CHABOT 15 Chemin Ile Morris, Boisbriand QC J7G 1S4, Canada
2926466 CANADA INC. LUCIE CHABOT 15 CHEMIN ILE MORRIS, BOISBRIAND QC J7G 1S4, Canada
6972209 CANADA INC. LUCIE HÉNAULT 21, AVENUE DE MARSAL, LORRAINE QC J6Z 3S2, Canada
Chambre de commerce Thérèse-De Blainville MARTIN CARON 4054 BOULEVARD ALFRED-LALIBERTE, BOISBRIAND QC J7H 1P8, Canada
Canadian Federation of Agriculture Martin Caron Union des producteurs agricoles, 555, boul. Roland-Therrien, bureau 100, Longueuil QC J4H 3Y9, Canada
144665 CANADA INC. MARTIN CARON 8350 BOUL. STE-ANNE, CHATEAU-RICHER QC G0A 1N0, Canada
RAPPROCHEMENT DES ASSOCIATIONS INC. Martin Caron 8 rue du Gui, Cantley QC J8V 2V8, Canada
7316852 CANADA INCORPORÉE MARTIN CARON 3340 DES CERISIERS, STE-MARIE-MADELEINE QC J0H 1S0, Canada

Competitor

Search similar business entities

City ST-HYACINTHE
Post Code J2S 7C2

Improve Information

Please provide details on C.D.M.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