VICOM STRATÉGIES-MÉDIA INC.

Address:
5253 Avenue Du Parc, Bur 515, Montreal, QC H2V 4P2

VICOM STRATÉGIES-MÉDIA INC. is a business entity registered at Corporations Canada, with entity identifier is 2041430. The registration start date is April 7, 1986. The current status is Dissolved.

Corporation Overview

Corporation ID 2041430
Business Number 883354151
Corporation Name VICOM STRATÉGIES-MÉDIA INC.
Registered Office Address 5253 Avenue Du Parc
Bur 515
Montreal
QC H2V 4P2
Incorporation Date 1986-04-07
Dissolution Date 1996-02-08
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 9

Directors

Director Name Director Address
PIETRO BERTOLISSI 11353 RUE BRUXELLES, MONTREAL QC H1H 4S3, Canada
PAUL BERTOLISSI 6251 RUE CHEMILLE APT. 7, VILLE D'ANJOU QC H1M 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1986-04-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1986-04-06 1986-04-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1986-04-07 current 5253 Avenue Du Parc, Bur 515, Montreal, QC H2V 4P2
Name 1986-04-07 current VICOM STRATÉGIES-MÉDIA INC.
Status 1996-02-08 current Dissolved / Dissoute
Status 1988-08-08 1996-02-08 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1986-04-07 1988-08-08 Active / Actif

Activities

Date Activity Details
1996-02-08 Dissolution
1986-04-07 Incorporation / Constitution en société

Office Location

Address 5253 AVENUE DU PARC
City MONTREAL
Province QC
Postal Code H2V 4P2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Copytrad Inc. 5253 Avenue Du Parc, Suite 202, Montreal, QC H2V 4P2 1979-09-19
Distribution - Animations Peter Sander Inc. 5253 Avenue Du Parc, Suite 330, Montreal, QC H2V 4P2 1977-09-15
Gestion Immobiliere Multiplex Inc. 5253 Avenue Du Parc, Bur. 510, Montreal, QC H2V 4P2 1979-08-07
Les Placements 3-m Inc. 5253 Avenue Du Parc, Suite 425g, Montreal, QC H2V 4P2 1979-03-06
Association D'amitie Canado-tunisienne Inc. 5253 Avenue Du Parc, Suite 520, Montreal, QC H2V 4G9 1985-12-05
Montreal International Employment Centre Inc. 5253 Avenue Du Parc, Bur. 520, Montreal, QC H2V 4G9 1983-01-14
Les Editions Turgeon Inc. 5253 Avenue Du Parc, Montreal, QC H2V 4P2 1983-11-04
142512 Canada Inc. 5253 Avenue Du Parc, Bur. 425-c, Montreal, QC H2V 4P2 1985-05-10
Park Avenue Strip Bar Inc. 5253 Avenue Du Parc, Bureau 402, Montreal, QC H2V 4P2 1989-03-31
D.a. Limo Inc. 5253 Avenue Du Parc, Bur. 402, Montreal, QC H2V 4P2 1989-05-11
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Editions Edilog Inc. 5253 Ave Du Parc, Montreal, QC H2V 4P2 1984-12-05
Centre Mere Ltd. 5253 Park Avenue, Montreal, QC H2V 4P2 1979-02-15
144066 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
144069 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
144070 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-05-30
124742 Canada Ltee 5253 Avenue Du Parc, Suite 510, Montreal, QC H2V 4P2 1984-07-23
Eka International Vins Et Spiritueux Limitee 5253 Avenue Du Parc, Suite 425, Montreal, QC H2V 4P2 1984-11-08
Benoit Lemelin Design-communication Inc. 5253 Avenue Du Parc, Suite 402, Montreal, QC H2V 4P2 1984-12-10
140728 Canada Inc. 5253 Avenue Du Parc, Montreal, QC H2V 4P2 1985-03-19
140079 Canada Inc. 5253 Park Avenue, Suite 650, Montreal, QC H2V 4P2 1985-03-27
Find all corporations in postal code H2V4P2

Corporation Directors

Name Address
PIETRO BERTOLISSI 11353 RUE BRUXELLES, MONTREAL QC H1H 4S3, Canada
PAUL BERTOLISSI 6251 RUE CHEMILLE APT. 7, VILLE D'ANJOU QC H1M 1T3, Canada

Entities with the same directors

Name Director Name Director Address
136980 CANADA INC. PAUL BERTOLISSI 6251 CHEMILLE APT 7, ANJOU QC H1M 1T3, Canada
136980 CANADA INC. PIETRO BERTOLISSI 11353 BRUXELLES, MONTREAL-NORD QC H1H 4S3, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2V4P2

Similar businesses

Corporation Name Office Address Incorporation
Burke Cader Media Strategies Inc. 192 Bank Street, Suite 250, Ottawa, ON K2P 1W8 2001-06-18
Yardstick Assessment Strategies Inc. Post Media Bldg., 1602-365 Bloor St. East, Toronto, ON M4W 3L4 1997-07-18
Vicom Computer Corporation 126 Shawnee Circle, Toronto, ON M2H 2Y2 2018-06-21
V.s.p. Vicom Studio Promotions & Video Inc. 19 Rue Donegani, Pointe Claire, QC H9R 2V6 1991-07-30
Vicom-trading Resources Inc. 8152 Chemin Devonshire, Mont-royal, QC H4P 2K3 2001-03-02
Strategies Gestion Sur Mesure Inc. 151 Rue Isabelle, Gatineau (hull), QC J8Y 5H6 1996-09-20
A.e.a. Strategies and Development Inc. 4462 Avenue Old Orchard, Montreal, QC H4A 3B4 1997-12-16
Id International Strategies Inc. 8, 10th Avenue, Terrasse-vaudreuil, QC J7V 3L1 2002-11-19
Interactive Strategies Dbm Inc. 306 Place D'youville, Bur C-10, Montreal, QC H2Y 2B6 1994-03-02
Les Strategies De Commerce & Investissement T. & I. S. Inc. 99 Bank, Suite 830, Ottawa, ON K1P 6C1 1989-07-20

Improve Information

Please provide details on VICOM STRATÉGIES-MÉDIA 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