OBJECTIF P.D.A.V. INC.

Address:
5626 Hutchison, Outremont, QC H2V 4B6

OBJECTIF P.D.A.V. INC. is a business entity registered at Corporations Canada, with entity identifier is 2021471. The registration start date is February 4, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2021471
Business Number 887265783
Corporation Name OBJECTIF P.D.A.V. INC.
Registered Office Address 5626 Hutchison
Outremont
QC H2V 4B6
Incorporation Date 1986-02-04
Dissolution Date 1996-02-05
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
ANDRE MORIN 121 DE LA BARRE, AP. 123, LONGUEUIL QC J4K 2T9, Canada
YVES RICHARD 5626 HUTCHISON, OUTREMONT QC H2V 4B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-02-04 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-02-03 1986-02-04 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-02-04 current 5626 Hutchison, Outremont, QC H2V 4B6
Name 1986-02-04 current OBJECTIF P.D.A.V. INC.
Status 1996-02-05 current Dissolved / Dissoute
Status 1988-06-04 1996-02-05 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-02-04 1988-06-04 Active / Actif

Activities

Date Activity Details
1996-02-05 Dissolution
1986-02-04 Incorporation / Constitution en société

Office Location

Address 5626 HUTCHISON
City OUTREMONT
Province QC
Postal Code H2V 4B6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
3561810 Canada Inc. 5760 Hutchison, Outremont, QC H2V 4B6 1998-12-01
Les Entreprises Lingua Franca Inc. 5758 Hutchison, Outremont, QC H2V 4B6 1979-05-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
CafÉ Tredici Inc. 275 Avenue Fairmount Ouest, Montréal, QC H2V 0A1 2007-05-25
F.gas Technologies Inc. 5220 Rue Jeanne Mance Appt 311, Montreal, QC H2V 0A2 2018-05-21
7087829 Canada Inc. 5220 Rue Jeanne Mance, Apt. 403, Montreal, QC H2V 0A2 2008-12-03
9318453 Canada Inc. 5064, Rue Hutchison, Montréal, QC H2V 0A6 2015-06-03
Union Des Producteurs Et Productrices Du Cinéma Québécois 335-6750, Avenue De L'esplanade, Montréal, QC H2V 1A2 2020-07-15
12188571 Canada Inc. 6750 Avenue De L'esplanade #290, Montréal, QC H2V 1A2 2020-07-10
Studio Bonafide Inc. 225 Saint-zotique West, Montreal, QC H2V 1A2 2016-08-25
8527237 Canada Inc. 215 St. Zotique Street West, Montreal, QC H2V 1A2 2013-05-22
Deka Gym Inc. 205 Tu St-zotique Ouest, Montréal, QC H2V 1A2 2011-08-16
Saint-zotique Holdings Inc. 225 Saint Zotique Street West, Montréal, QC H2V 1A2 2010-03-30
Find all corporations in postal code H2V

Corporation Directors

Name Address
ANDRE MORIN 121 DE LA BARRE, AP. 123, LONGUEUIL QC J4K 2T9, Canada
YVES RICHARD 5626 HUTCHISON, OUTREMONT QC H2V 4B6, Canada

Entities with the same directors

Name Director Name Director Address
4389662 CANADA INC. ANDRE MORIN 165 RUE SUTHERLAND, DRUMMONDVILLE QC J2B 6V3, Canada
ASSOCIATION LIAISON DESIGN INC. ANDRE MORIN 400 AUTOROUTE 220, POINTE-CLAIRE QC H9S 3X7, Canada
Confection Mor-Set Inc. ANDRE MORIN 93 PRINCIPALE, LAMBTON QC G0M 1H0, Canada
MYLAND DOWN & FEATHER ENTERPRISES INC. ANDRE MORIN 90 RUE DEMONTIGNY, STE-AGATHE DES MONTS QC J8C 2S6, Canada
La Chambre de Commerce de Daveluyville ANDRE MORIN COMTE DE ARTHABASKA, DAVELUYVILLE QC G0Z 1C0, Canada
149658 CANADA INC. ANDRE MORIN 4450 PROMENADE PATON, APT. 402, LAVAL QC H7W 5J7, Canada
SOCIETE CLE CHAUDIERE INC. ANDRE MORIN 545 167E RUE EST, ST-GEORGES DE BEAUCE QC G5Y 5B8, Canada
3795195 CANADA INC. ANDRE MORIN 200 NORD, DON BOSCO, CONDO 503, SHERBROOKE QC J1L 2E8, Canada
3588157 CANADA INC. ANDRE MORIN 4225 BOUL. DORCHESTER ST., WESTMOUNT QC H3Z 1V5, Canada
A. MORIN TECHNOLOGIE INC. ANDRE MORIN 654 RUE PRINCIPALE, EASTMAN QC J0E 1P0, Canada

Competitor

Search similar business entities

City OUTREMONT
Post Code H2V4B6

Similar businesses

Corporation Name Office Address Incorporation
Objectif J.l.s. Ltee 4827 Hutchison, Montreal, QC H2V 4A4 1973-03-09
Objectif MÉdia Inc. 7968 St-denis, Montréal, QC H2R 2G1 1998-05-01
Objectif Client Inc. 58 Place Jason, Candiac, QC J5R 3P9 1998-04-14
Objectif Terre Inc. 3410, Rue Jacques-de-tonnancour, Sherbrooke, QC J1K 0A4 2017-01-15
Objectif Habitations Familles 7474 Rue Saint-hubert, Montréal, QC H2R 2N3 2016-12-20
Objectif Consulting Canada Inc. 5991 College Street, Halifax, NS B3H 1X6 2018-02-20
Objectif Bien-être Inc. 5065 Chemin Queen Mary, Montreal, QC H3W 1X4 2006-11-17
Peculiar Objective Inc. 3170 Place De Ramezay, Montreal, QC H3Y 2B5 2017-09-22
Aim Event Company Inc. 137 Manorwood Crest, Ottawa, ON K1T 0L4 2019-03-06
Objectif Mouvement SantÉ 1 Place Ville Marie, Bureau 4000, Montreal, QC H3B 4M4 2006-07-10

Improve Information

Please provide details on OBJECTIF P.D.A.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