CITIVEST CORPORATION

Address:
21 St-charles Road, Greenfield, QC J4V 2K1

CITIVEST CORPORATION is a business entity registered at Corporations Canada, with entity identifier is 1968416. The registration start date is August 22, 1985. The current status is Dissolved.

Corporation Overview

Corporation ID 1968416
Business Number 125139154
Corporation Name CITIVEST CORPORATION
Registered Office Address 21 St-charles Road
Greenfield
QC J4V 2K1
Incorporation Date 1985-08-22
Dissolution Date 1997-08-15
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GEORGE COCOLAKIS 35 JEAN LEMAN, CANDIAC QC J5R 4T8, Canada
ROBERT APOSTOLATOS 21 ST-CHARLES, GREENFIELD PARK QC J4V 2K1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1985-08-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1985-08-21 1985-08-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1985-08-22 current 21 St-charles Road, Greenfield, QC J4V 2K1
Name 1985-08-22 current CITIVEST CORPORATION
Status 1997-08-15 current Dissolved / Dissoute
Status 1992-12-01 1997-08-15 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1985-08-22 1992-12-01 Active / Actif

Activities

Date Activity Details
1997-08-15 Dissolution
1985-08-22 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-09-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 21 ST-CHARLES ROAD
City GREENFIELD
Province QC
Postal Code J4V 2K1
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Golden Elite Educational Consulting Limited 534 Dorothy Street, Greenfield Park, QC J4V 0A5 2014-10-23
Canada Oceanspirit International Inc. 9180 Rivard, Brossard, QC J4V 0A5 2014-04-25
Val D'or Surgical Associates Inc. 424 - 80 Boulevard Churchill, Greenfield Park, QC J4V 0A9 1986-04-01
Pepiniere Rive Sud G.m. Ltee 4259 Rue Grande-allee, Greenfield Park, QC J4V 1A1 1978-06-22
Bizz-art Construction Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2010-03-10
9749462 Canada Inc. 1070 Rue Agincourt, Greenfield Park, QC J4V 1A2 2016-05-11
Viking Rpm Transport Inc. 934 Macgregor, Greenfield Park, QC J4V 1A6 2019-06-21
Soleil Sombre 2-1520 Rue Baron, Greenfield Park, QC J4V 1B6 2017-04-16
6899102 Canada Incorporated 1010 Rue Du Centenaire, Greenfield Park, QC J4V 1B8 2008-01-03
6781870 Canada Inc. 1111 Cascades, Greenfield Park, QC J4V 1C3 2007-06-01
Find all corporations in postal code J4V

Corporation Directors

Name Address
GEORGE COCOLAKIS 35 JEAN LEMAN, CANDIAC QC J5R 4T8, Canada
ROBERT APOSTOLATOS 21 ST-CHARLES, GREENFIELD PARK QC J4V 2K1, Canada

Entities with the same directors

Name Director Name Director Address
3617726 CANADA INC. GEORGE COCOLAKIS 35 JEAN-LEMAN, CANDIAC QC J5R 4T8, Canada
FESTIVAL INTERNATIONAL DE NOUVELLES IMAGES - CINÉMA ET VIDÉO INC. ROBERT APOSTOLATOS 3448 AVENUE LAVAL, MONTREAL QC H3X 2C8, Canada

Competitor

Search similar business entities

City GREENFIELD
Post Code J4V2K1

Similar businesses

Corporation Name Office Address Incorporation
La Compagnie Constituer Votre Corporation: Incorp Canada Amerique/e.u.a. (cmrc) Corporation P.o.box 7147-a, Toronto, ON M5W 1X8 1975-10-14
La Corporation Financiere Reelle 10 Bay St, 7th Floor, Toronto, QC M5J 2R8 1982-07-07
Corporation D'affacturage Mbc 770 Sherbrooke Street West, Montreal, QC H3A 1G1 1983-11-14
Dak Medicine Professional Corporation 84 Thurlow Road, Hampstead, QC H3X 3G9 2016-11-21
Corporation D'investissements Hi-max 7110 Jean Bourdon, Cartierville, QC H4K 1G8 1986-10-09
Marketing Rental Car Corporation 405 Dickson, Suite 100, Montreal, QC H1N 2H6 1985-05-29
Co2 Recycle Corporation 5535 Louis-badaillac Street, Carignan, QC J3L 4A7 2006-02-16
9652175 Canada Corporation 1420 - 99 Bank Street, Ottawa, ON K1P 1H4
Maria Choice Corporation 1-109 Ritchie Street, Ottawa, ON K2B 6E8 2017-12-08
Hpv Awareness Corporation 647 Avenue Victoria, Bureau 300, Saint-lambert, QC J4P 2J7 2006-12-27

Improve Information

Please provide details on CITIVEST CORPORATION 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