SYSTEMES DE VISION MODULAIRE MVS INC.

Address:
4830 Cousens, Montreal, QC H4S 1X7

SYSTEMES DE VISION MODULAIRE MVS INC. is a business entity registered at Corporations Canada, with entity identifier is 210994. The registration start date is May 30, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 210994
Business Number 103815379
Corporation Name SYSTEMES DE VISION MODULAIRE MVS INC.
MVS MODULAR VISION SYSTEMS INC.
Registered Office Address 4830 Cousens
Montreal
QC H4S 1X7
Incorporation Date 1977-05-30
Dissolution Date 2003-09-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
EDWARD RATKOVICH 1030 DELF DRIVE, MCLEAN 22102, United States
Stephen Thacker 175 Ile Bellevue, Ile Perrot QC J7V 3B4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-05-29 1977-05-30 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-05-30 current 4830 Cousens, Montreal, QC H4S 1X7
Name 1987-11-30 current SYSTEMES DE VISION MODULAIRE MVS INC.
Name 1987-11-30 current MVS MODULAR VISION SYSTEMS INC.
Name 1985-05-31 1987-11-30 MVS MODULAR VISION SYSTEMS INC.
Name 1981-07-29 1985-05-31 DEVELOPPEMENT BOLEAR INC.
Name 1981-07-29 1985-05-31 BOLEAR DEVELOPMENT INC.
Name 1977-05-30 1981-07-29 STELUMAR LIMITEE
Name 1977-05-30 1981-07-29 STELUMAR LIMITED
Status 2003-09-19 current Dissolved / Dissoute
Status 2003-05-02 2003-09-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-05-02 2003-05-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1994-10-19 2003-05-02 Active / Actif
Status 1994-09-01 1994-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2003-09-19 Dissolution Section: 212
1977-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1999-04-09 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1997 1996-08-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1996 1996-08-21 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 4830 COUSENS
City MONTREAL
Province QC
Postal Code H4S 1X7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
3523110 Canada Inc. 3265 Pitfield Boulevard, Saint-laurent, QC H4S 1H3 1998-11-05
Geni - Strut Systems Inc. 5495 Vanden Abeele Street, Saint-laurent, QC H4S 1S1 1988-12-05
Exeltech Yul Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1 1999-11-10
Exeltech Aerospace Inc. 1200 Pitfield Boulevard, Saint-laurent, QC H4S 0A1
10724807 Canada Inc. 5905 Rue Kieran, Saint-laurent, QC H4S 0A3 2018-04-10
Burleigh Point Canada Inc. 5825 Kieran Street, St. Laurent, QC H4S 0A3 1999-11-17
Barakat Holdings Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 1996-06-11
Andarsco (1993) LtÉe 5905 Kieran Street, Saint-laurent, QC H4S 0A3 1993-12-23
Les Placements R S T S Ltee 5905 Kieran Street, Saint-laurent, QC H4S 0A3
Les Investissements Elyse & Aziz Inc. 5637, Rue Kieran, Ville Saint-laurent, QC H4S 0A3 2002-06-19
Find all corporations in postal code H4S

Corporation Directors

Name Address
EDWARD RATKOVICH 1030 DELF DRIVE, MCLEAN 22102, United States
Stephen Thacker 175 Ile Bellevue, Ile Perrot QC J7V 3B4, Canada

Entities with the same directors

Name Director Name Director Address
Meta Vision Sensors Inc./Capteurs de Vision Meta inc. Stephen Thacker 17 rue Giffard, L'Île-Perrot QC J7V 7E9, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4S1X7

Similar businesses

Corporation Name Office Address Incorporation
Les Systemes Aqua-vision Inc. 7730 Trans Canada Hwy, St-laurent, QC H4T 1A5 1982-10-21
Vision Systèmes Canada Inc. 361 Boul. De Fontainebleau, Blainville, QC J7B 1Y8 2018-05-29
Secur-vision Communication Systems Inc. 4533 Cloverdale, Apt. 1, Pierrefonds, QC H8Y 2B3 1982-11-03
Systemes Poly-vision Gerald Delorme Inc. 113 Laurier Ouest, Suite 202, Montreal, QC H2T 1E7 1982-02-12
SystÈmes De Construction Modulaire Tigre Inc. 876 Place Trans-canada, Longueuil, QC J4G 2M1 2003-01-23
Gve Global Vision Inc. 16800 Trans-canada Highway, Kirkland, QC H9H 4M7
Nouvelle Vision Des Jeunes 8652, Rue Basswood, App. 2, Pierrefonds, QC H8Y 1S7 2004-11-05
Optical Vision Group Inc. 325 Welland Ave, Unit 120, St. Catharines, ON L2R 2R2 2014-06-09
Vision Direct Inc. 9745 De L'acadie Blvd., Montreal, QC H3N 2W2 1982-10-05
Led Vision Hd Inc. 4051 Du Trille-blanc, Saint-bruno-de-montarville, QC J3V 6L5 2011-06-28

Improve Information

Please provide details on SYSTEMES DE VISION MODULAIRE MVS 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