VILLAGE A VILLAGE : MONTREAL - MALUTI

Address:
759 Square Victoria, 7e Etage, Montreal, QC H2Y 2K4

VILLAGE A VILLAGE : MONTREAL - MALUTI is a business entity registered at Corporations Canada, with entity identifier is 2194899. The registration start date is May 22, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2194899
Business Number 882663776
Corporation Name VILLAGE A VILLAGE : MONTREAL - MALUTI
VILLAGE TO VILLAGE : MONTREAL - MALUTI
Registered Office Address 759 Square Victoria
7e Etage
Montreal
QC H2Y 2K4
Incorporation Date 1987-05-22
Dissolution Date 2015-04-17
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
EDWARD JOHNSON 621 MURRAY HILL, WESTMOUNT QC H3Y 2W7, Canada
JEFFERSON LEWIS 3875 DE BULLION, MONTREAL QC H2W 2E2, Canada
STEPHEN HLOPHE 1455 DE MAISONNEUVE WEST, MONTREAL QC H3G 1M8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-05-22 current Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Act 1987-05-21 1987-05-22 Canada Corporations Act - Part II (CCA - Part II)
Loi sur les corporations canadiennes - partie II (LCC - Partie II)
Address 1987-05-22 current 759 Square Victoria, 7e Etage, Montreal, QC H2Y 2K4
Name 1987-05-22 current VILLAGE A VILLAGE : MONTREAL - MALUTI
Name 1987-05-22 current VILLAGE TO VILLAGE : MONTREAL - MALUTI
Status 2015-04-17 current Dissolved / Dissoute
Status 2014-11-18 2015-04-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2004-12-16 2014-11-18 Active / Actif
Status 2004-12-16 2004-12-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-05-22 2004-12-16 Active / Actif

Activities

Date Activity Details
2015-04-17 Dissolution Section: 222
1987-05-22 Incorporation / Constitution en société

Office Location

Address 759 SQUARE VICTORIA
City MONTREAL
Province QC
Postal Code H2Y 2K4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
99981 Canada Inc. 759 Square Victoria, Montreal, QC H2Y 2K4 1973-12-18
Provincial Transport Enterprises (1977) Ltd. 759 Square Victoria, Montreal, QC H2Y 2K3 1977-11-25
Les Entreprises Lirojen Ltee 759 Square Victoria, Bureau 200, Montreal, QC H2Y 2J7 1978-04-25
2880423 Canada Inc. 759 Square Victoria, Bureau 520, Montreal, QC H2Y 2J7 1992-12-22
Unpublished Work. Com C.m. Inc. 759 Square Victoria, Bur 200, Montreal, QC H2Y 2J7 1993-02-23
Services De CongrÈs Events International Inc. 759 Square Victoria, 300, Montreal, QC H2Y 2J7 1993-05-14
Thunder Boxing Inc. 759 Square Victoria, Suite 200, Montreal, QC H2Y 2J7 1998-12-04
Les Entreprises Emral Ltée/ Emral Enterprises Ltd. 759 Square Victoria, Bureau 200, Montreal, QC H2Y 2J7 1979-07-20
Promo Marketing P.m. Canada Inc. 759 Square Victoria, Suite 105, Montreal, QC H2Y 2J7 1980-10-27
Placements Ffobel Inc. 759 Square Victoria, Suite 400, Montreal, QC H2Y 2J7 1980-12-19
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Power Corporation International 759 Victoria Square, Montreal 126, QC H2Y 2K4 1965-06-03
Jacell Ltd. 759 Victoria Square, 7th Floor, Montreal 126, PE H2Y 2K4 1961-10-25
Societe D'energie Wabanex Ltee 759 Victoria Square, Montreal, NL H2Y 2K4 1975-01-23
165887 Canada Inc. 759 Victoria Square, Montreal, QC H2Y 2K4
Polprim Inc. 759 Victoria Square, Montreal, QC H2Y 2K4 1981-11-10
Magnum Video Ltd. 759 Place Victoria, Montreal, QC H2Y 2K4 1985-02-26

Corporation Directors

Name Address
EDWARD JOHNSON 621 MURRAY HILL, WESTMOUNT QC H3Y 2W7, Canada
JEFFERSON LEWIS 3875 DE BULLION, MONTREAL QC H2W 2E2, Canada
STEPHEN HLOPHE 1455 DE MAISONNEUVE WEST, MONTREAL QC H3G 1M8, Canada

Entities with the same directors

Name Director Name Director Address
4507045 CANADA INC. EDWARD JOHNSON 621 MURRAY HILL, WESTMOUNT QC H3Y 2W7, Canada
AVSEC MANAGEMENT CONSULTANTS INC. EDWARD JOHNSON 87 DEER HILL, RIGAUD QC J0P 1P0, Canada
PROTOTECH INC. Edward Johnson 745 Markham Road, Toronto ON M1H 2A8, Canada
4400020 CANADA INC. Edward Johnson 621 MURRAY HILL, WESTMOUNT QC H3Y 2W7, Canada
REMORQUAGE H. ET N. PILON LTEE EDWARD JOHNSON 460 8EME AVENUE, DEUX-MONTAGNES QC J7P 4Z8, Canada
3439461 CANADA INC. EDWARD JOHNSON 621 MURRAY HILL, WESTMOUNT QC H3Y 2W7, Canada
4349636 CANADA INC. EDWARD JOHNSON 460 8E AVENUE, DEUX-MONTAGNES QC J7R 3L1, Canada
4507088 CANADA INC. EDWARD JOHNSON 621 MURRAY HILL, WESTMOUNT QC H3Y 2W7, Canada
edward johnson trucking inc. EDWARD JOHNSON 331 VICTORI PARK AVE., TORONTO ON M4E 3S7, Canada
WABANEX ENERGY CORPORATION (1980) INC. EDWARD JOHNSON 621 MURRAY HILL, WESTMOUNT QC H3Y 2W7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2Y2K4

Similar businesses

Corporation Name Office Address Incorporation
Les Immeubles Shaughnessy Village Inc. 800 Place Victoria, Suite 4120, Montreal, QC H4Z 1J2 1985-04-09
Wateridge Village Community Association 532 Montreal Road, Suite 524, Ottawa, ON K1K 4R4 2019-10-01
Green Village Furniture Inc. 9200 Avenue Du Parc, Suite #612, Montreal, QC H2N 1Z4 2013-09-16
Chevrier Skins Village Ltd. 6700 Cote Des Neiges, Montreal, QC 1974-09-24
The Village Dive Inc. 327 Lakeshore Road, Pointe Claire, QC H9S 4L6 1982-04-29
Village Des Anciens Combattants Inc. 9155 Boulevard Mathieu, Charlesbourg, QC G1G 6J9 1981-05-19
Village Wheels 1257 Plante Drive, Ottawa, ON K1V 9E9 2013-03-22
Rayco Marketing Inc. 1332 Rue De Mon-village, Rue De Mon-village, Saint-lazare, QC J7T 1Y9 2011-01-01
The Village Dog Pack Inc. 809 Village Drive, Unit 412, Port Coquitlam, BC V3B 0P6 2018-11-27
La Tisserande Du Village Ltee 760 Du Village, Morin-heights, QC J0R 1H0 1981-02-13

Improve Information

Please provide details on VILLAGE A VILLAGE : MONTREAL - MALUTI 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