DESIGN VISUEL D. PLUS INC.

Address:
300 Leo Pariseau, Suite 1011, Montreal, QC H2W 2N1

DESIGN VISUEL D. PLUS INC. is a business entity registered at Corporations Canada, with entity identifier is 2183650. The registration start date is April 24, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2183650
Business Number 885352872
Corporation Name DESIGN VISUEL D. PLUS INC.
Registered Office Address 300 Leo Pariseau
Suite 1011
Montreal
QC H2W 2N1
Incorporation Date 1987-04-24
Dissolution Date 1997-06-02
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DANIELLE D. CHERON 12011 RUE VALMONT, MONTREAL QC H3M 2V5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-04-24 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-04-23 1987-04-24 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-04-24 current 300 Leo Pariseau, Suite 1011, Montreal, QC H2W 2N1
Name 1987-04-24 current DESIGN VISUEL D. PLUS INC.
Status 1997-06-02 current Dissolved / Dissoute
Status 1991-08-01 1997-06-02 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-04-24 1991-08-01 Active / Actif

Activities

Date Activity Details
1997-06-02 Dissolution
1987-04-24 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1989 1988-07-08 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 300 LEO PARISEAU
City MONTREAL
Province QC
Postal Code H2W 2N1
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
V.w.r. Vacation World Resorts Limited 300 Leo Pariseau, Suite 923, Montreal, QC 1976-11-18
Produits Chimiques Sur-chem Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1977-11-07
Pro-create Graphics Ltd. 300 Leo Pariseau, Montreal, QC 1977-12-12
165007 Canada Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1988-11-18
Protection Anti-grele Canada Inc. 300 Leo Pariseau, Sutie 2201, Montreal, QC H2W 2N1 1991-04-15
Desitron Design & Fabrication De Composantes En Communication Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1991-07-11
163162 Canada Inc. 300 Leo Pariseau, Suite 2000, Montreal, QC H2W 2N1 1988-07-27
164067 Canada Inc. 300 Leo Pariseau, Sutie 2000, Montreal, QC H2W 2N1 1988-09-30
164071 Canada Inc. 300 Leo Pariseau, Sutie 2000, Montreal, QC H2W 2N1 1988-10-05
Autoland Security and Communications Inc. 300 Leo Pariseau, Suite 2200, Montreal, QC H2W 2P4 1991-03-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
3359913 Canada Inc. 300 ¸leo-parizeau, ¸montreal, QC H2W 2N1 1997-04-01
2954681 Canada Inc. 300 Leo-pariseau St., Suite 2000, Montreal, QC H2W 2N1 1993-09-15
2855658 Canada Inc. 300 Leo Pariseau St, Suite 2000, Montreal, QC H2W 2N1 1992-09-25
2804778 Canada Inc. 300 Rue Leo Pariseau, Bur. 2000, Montreal, QC H2W 2N1 1992-03-16
Tricots Modes Nini Bambini Inc. 300 Leo Parizeau, Suite 2000, Montreal, QC H2W 2N1 1992-02-19
Croco Donuts Restaurant Inc. 300 Leo-pariseau Street, Suite 2000, Montreal, QC H2W 2N1 1991-11-04
2749203 Canada Inc. 300 Leo-parizeau St, Suite 2000, Montreal, QC H2W 2N1 1991-09-05
2710552 Canada Inc. 300 Leo-praiseau, Suite 2000, Montreal, QC H2W 2N1 1991-04-26
172564 Canada Inc. 300 Leon Pariseau, Suite 2000, Montreal, QC H2W 2N1 1990-03-15
155375 Canada Inc. 300 Leo Pariseau, Succ. Cite, Suite 1809 Cp 982, Montreal, QC H2W 2N1 1987-04-30
Find all corporations in postal code H2W2N1

Corporation Directors

Name Address
DANIELLE D. CHERON 12011 RUE VALMONT, MONTREAL QC H3M 2V5, Canada

Entities with the same directors

Name Director Name Director Address
DESIGN VISUEL CHERON INC. DANIELLE D. CHERON 12022 VALMONT, MONTREAL QC H3M 2V5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2W2N1
Category design
Category + City design + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Pro Visual Design Inc. 370 Rue Guy, Montreal, QC H3J 1S6 1985-05-09
Design Visuel Cheron Inc. 300 Leo Pariseau, Bur. 1011, Montreal, QC H2W 2N1 1988-12-21
Sr Visuel Inc. 210 Rue Tessier, C.p. 355, Rimouski, QC G5L 7C3 1980-10-03
Centre Visuel Ml Inc. 254, Corona, Rosemere, QC J7A 2P5 1998-06-18
Art Visuel Hr Inc. 142, Chemin Des Montagnes Vertes, Sutton, QC J0E 2K0 2019-02-15
Quevoi-audio Visuel Inc. 9 Rue Marinier, Hull, QC 1978-07-26
Centre Visuel Cardinal Inc. 127 Boulevard De L'hopital, Gatineau, QC J8T 6Z7
Idv Ideal Visuel International Inc. 661 Ave. Querbes, Bureau 4, Outremont, QC H2V 3W6 1999-05-13
Tungsten Visuel Inc. 4529 Clark, Suite 506, Montreal, QC H2T 2T3 2008-08-14
Audio Visuel Olympic (a.v.o.) Inc. 6782 Jarry Est, St-leonard, QC H1P 1W3 1984-12-13

Improve Information

Please provide details on DESIGN VISUEL D. PLUS 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