TERVAL SALES SERVICES INC.

Address:
5715 Coopers Ave., 9, Mississauga, ON L4Z 1K9

TERVAL SALES SERVICES INC. is a business entity registered at Corporations Canada, with entity identifier is 1932217. The registration start date is May 31, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1932217
Corporation Name TERVAL SALES SERVICES INC.
Registered Office Address 5715 Coopers Ave.
9
Mississauga
ON L4Z 1K9
Incorporation Date 1985-05-31
Dissolution Date 2002-12-23
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 1

Directors

Director Name Director Address
RICHARD PROULX 1615 HAIG BLVD., MISSISSAUGA ON L5E 2N2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-05-31 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-05-30 1985-05-31 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-05-31 current 5715 Coopers Ave., 9, Mississauga, ON L4Z 1K9
Name 1985-05-31 current TERVAL SALES SERVICES INC.
Status 2002-12-23 current Dissolved / Dissoute
Status 1998-09-01 2002-12-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-05-31 1998-09-01 Active / Actif

Activities

Date Activity Details
2002-12-23 Dissolution Section: 212
1985-05-31 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1996 1996-07-20 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 5715 COOPERS AVE.
City MISSISSAUGA
Province ON
Postal Code L4Z 1K9
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Pcub3d Corporation 1001 - 90 Absolute Ave, Mississauga, ON L4Z 0A1 2020-01-28
Export "a" Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 1989-03-31
Jti-macdonald Corp. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jt International (bvi) Canada Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2
Jti Canada Tech Inc. 1 Robert Speck Parkway, Suite 1601, Mississauga, ON L4Z 0A2 2017-08-21
White Book Marketing Inc. 311 - 90 Absolute Avenue, Mississauga, ON L4Z 0A3 2019-07-23
Phecda Megrez Investment Inc. 90 Absolute Ave., Suite 111, Mississauga, ON L4Z 0A3 2019-07-01
11288261 Canada Inc. 507-90 Absolute Ave, Mississauga, ON L4Z 0A3 2019-03-07
10834629 Canada Inc. 1703-90 Absolute Avenue, Mississauga, ON L4Z 0A3 2018-06-11
August Dk Patterson Consulting Inc. 90 Absolute Ave, Unit 704, Mississauga, ON L4Z 0A3 2018-05-24
Find all corporations in postal code L4Z

Corporation Directors

Name Address
RICHARD PROULX 1615 HAIG BLVD., MISSISSAUGA ON L5E 2N2, Canada

Entities with the same directors

Name Director Name Director Address
The ASSOCIATION OF PRINCIPLED CANADIANS RICHARD PROULX 560 KEATS AVENUE, OTTAWA ON K1G 0T2, Canada
LES PLACEMENTS SANISA INC. RICHARD PROULX 855 BOIS BOUSCACHE, LACHENAIE QC J6W 3T8, Canada
334171 BRITISH COLUMBIA LTD. RICHARD PROULX 380 OCEANVIEW, LIONS BAY BC V0N 2E0, Canada
3541606 CANADA INC. RICHARD PROULX 23 TERRASSE CHAVOIN, #408, HULL QC J8Z 1V9, Canada
ADMINISTRATION FE BE INC. RICHARD PROULX 620 ST AMANT APT 10, DR'VILLE QC , Canada
116122 CANADA INC. RICHARD PROULX 10320 RUE LAVERDURE, MONT-ROYAL QC H3L 2L4, Canada
WATER INTELLIGENCE SERVICES CANADA INC. RICHARD PROULX 688 CHERMIN DU LAC CONNELLY, ST-HIPPOLYTE QC J8A 2B1, Canada
GESTION AIRPE INC. RICHARD PROULX 2 PLACE RADISSON, SUITE 801, HULL QC J8Z 1T5, Canada
PACIFIC TRUCK & TRAILER LTD. RICHARD PROULX 380 OCEANVIEW, LIONS BAY BC V0N 2E0, Canada
98975 CANADA LTEE RICHARD PROULX 222 DRESDEN, MONT ROYAL QC H3P 2B8, Canada

Competitor

Search similar business entities

City MISSISSAUGA
Post Code L4Z1K9

Similar businesses

Corporation Name Office Address Incorporation
Air Repair Sales & Services Ltd. 1 First Canadian Place, Suite 3400, Toronto, ON M5X 1A4
Messagerie Terval Inc. 1945 Jacques Cartier, St-louis De Terrebonne, QC J0L 1N0 1984-04-30
Amenagements Terval Ltee 1 Pl Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-06-22
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Les Ventes Et Services Rst Limitee 5701 Pullman St, Montreal, QC 1975-07-07
Les Ventes Et Services Tdw Ltee 102 Armstrong Avenue, Georgetown, ON L7G 4S2 1980-12-30
Mercury Consulting Services & Sales Inc. 108, Des Vieux-moulins, Gatineau, QC J9J 0K1 2012-03-27
Les Ventes & Services Actplus Inc. 1253 Mcgill College Ave., Suite 1010, Montreal, QC H3B 2Y5 1980-08-25
Services De Conseillers En Vente Et Gestion Grimco Inc. 15998 Perreault, Pierrefonds, QC H9H 1N4 1992-10-05
Ventes Et Services Outremer Mannix Inc. 3790 Old Orchard Ave., Notre-dame De Grace, QC H4V 3B1 1981-03-06

Improve Information

Please provide details on TERVAL SALES SERVICES 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