D.G.M. PAVAGE UNI INC.

Address:
6319 Marie Victorin, Montreal North, QC H1G 2J2

D.G.M. PAVAGE UNI INC. is a business entity registered at Corporations Canada, with entity identifier is 1760742. The registration start date is September 11, 1984. The current status is Dissolved.

Corporation Overview

Corporation ID 1760742
Business Number 886334788
Corporation Name D.G.M. PAVAGE UNI INC.
Registered Office Address 6319 Marie Victorin
Montreal North
QC H1G 2J2
Incorporation Date 1984-09-11
Dissolution Date 1995-12-06
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
GIUSEPPE VELLA 5987 DE BELLEFEUILLE, ST-LEONARD QC H1S 1B9, Canada
ALFONSO VELLA 5985 DE BELLEFEUILLE, ST-LEONARD QC H1S 1B9, Canada
SALVATORE VELLA 5987 DE BELLEFEUILLE, ST-LEONARD QC H1S 1B9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1984-09-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1984-09-10 1984-09-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1984-09-11 current 6319 Marie Victorin, Montreal North, QC H1G 2J2
Name 1984-09-11 current D.G.M. PAVAGE UNI INC.
Status 1995-12-06 current Dissolved / Dissoute
Status 1988-01-04 1995-12-06 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1984-09-11 1988-01-04 Active / Actif

Activities

Date Activity Details
1995-12-06 Dissolution
1984-09-11 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1985 1986-01-12 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6319 MARIE VICTORIN
City MONTREAL NORTH
Province QC
Postal Code H1G 2J2
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
110820 Canada Inc. 6347 Marie Victorin, Montreal, QC H1G 2J2 1985-11-13

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Essentiellement Zoltan Inc. 5045, Boul. Gouin Est, Montreal, QC H1G 1A3 2012-02-22
D'onofrio & Associates Investment & Insurance Services Inc. 4904 Gouin Boul. East, Montreal-north, QC H1G 1A4 1999-07-21
12058910 Canada Inc. 5030, Boulevard Gouin Est, Montréal, QC H1G 1A7 2020-05-13
Isocials Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-05-17
7631006 Canada Inc. 5030 Bld Gouin East, Montreal, QC H1G 1A7 2010-08-24
Touareg Inc. 5030 Gouin Boulevard East, Montreal, QC H1G 1A7 2003-09-30
Hawgshop Inc. 5000 Boul Gouin East, Montreal, QC H1G 1A7 2013-07-17
Isb Canin FÉlin Inc. 5062 Boul Gouin Est, Montreal, QC H1G 1A8 2007-07-19
12051826 Canada Inc. 5286 Boulevard Gouin Est, Montréal, QC H1G 1B3 2020-05-10
Shishi Desserts Inc. 5340 Gouin Blvd. East, Montreal-north, QC H1G 1B4 2010-02-18
Find all corporations in postal code H1G

Corporation Directors

Name Address
GIUSEPPE VELLA 5987 DE BELLEFEUILLE, ST-LEONARD QC H1S 1B9, Canada
ALFONSO VELLA 5985 DE BELLEFEUILLE, ST-LEONARD QC H1S 1B9, Canada
SALVATORE VELLA 5987 DE BELLEFEUILLE, ST-LEONARD QC H1S 1B9, Canada

Entities with the same directors

Name Director Name Director Address
Les Entreprises Joseph Vella Inc. GIUSEPPE VELLA 3940 chemin côtes des neiges, Westmount QC H3H 1W2, Canada
3037835 CANADA INC. GIUSEPPE VELLA 3940 chemin côtes des neiges, Westmount QC H3H 1W2, Canada
156777 CANADA INC. GIUSEPPE VELLA 221 DES PATRIOTES, ST. EUSTACHE QC J7R 5Z7, Canada
156073 CANADA INC. GIUSEPPE VELLA 221 DES PATRIOTESST, ST-EUSTACHE QC J7R 5Z8, Canada
139921 CANADA LIMITEE GIUSEPPE VELLA 332 CROISSANT DE LA MESANGE, ROSEMERE QC J7A 9Z7, Canada
146881 CANADA INC. GIUSEPPE VELLA 7426 8IEME AVENUE, MONTREAL QC H2A 3C9, Canada
165193 CANADA INC. GIUSEPPE VELLA 332 CROISSANT DE LA MESANGE, ROSEMERE QC J7A 4J4, Canada
146881 CANADA INC. GIUSEPPE VELLA 332 CROISSANT DE LA MESANGE, ROSEMERE QC J7A 9Z7, Canada
VELPRO INC. SALVATORE VELLA 1347, RUE DES OUTAOUAIS, REPENTIGNY QC J5Y 0G7, Canada
LES CONSTRUCTIONS SAGI INC. SALVATORE VELLA 313 PORTNEUF, LONGUEUIL QC , Canada

Competitor

Search similar business entities

City MONTREAL NORTH
Post Code H1G2J2

Similar businesses

Corporation Name Office Address Incorporation
Pavage H & H Inc. 153 Carleton Ave., Ottawa, ON K1Y 0J2 2003-09-30
Pavage Cabru Inc. 459 Des Thalias, Laval, QC H6X 4H8 1979-10-19
Pavage O. Prevost Inc. Cp 394, St-jerome, QC J7Z 5V2 1979-03-08
Pavage D.d. Inc. 820 Rue Mercier, Iberville, QC J2X 3S3 1998-07-13
Pavage Massie Inc. 48, Rue Granby, Gatineau, QC J8R 3X6 2013-11-08
Pavage Robillard Inc. 489 Montee Des Erables, Cantley, QC J8V 3B7 2006-04-28
Pavage Unik Inc. 1130 Boul. St-luc, L'acadie, QC 1980-10-31
Pavage J.d. / E.j.g. Inc. 40 Mont-bleu, Hull, QC J8Z 1J3 1995-06-13
Pavage Leger Inc. 161, 72e Avenue, Saint-zotique, QC J0P 1Z0 1979-08-23
Pavage J&s Inc. 14 Rue Henri-laflamme, Gatineau, QC J9H 6Z2 2019-10-15

Improve Information

Please provide details on D.G.M. PAVAGE UNI 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