CORPORATION DE ROULOTTE MOTORISEE VISA

Address:
502 De Telleuls, Fleurimont, QC J1G 4T7

CORPORATION DE ROULOTTE MOTORISEE VISA is a business entity registered at Corporations Canada, with entity identifier is 2202174. The registration start date is June 9, 1987. The current status is Dissolved.

Corporation Overview

Corporation ID 2202174
Corporation Name CORPORATION DE ROULOTTE MOTORISEE VISA
VISA MOTORHOME CORPORATION
Registered Office Address 502 De Telleuls
Fleurimont
QC J1G 4T7
Incorporation Date 1987-06-09
Dissolution Date 1997-05-09
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 5

Directors

Director Name Director Address
LUTZ B. FISCHER 502 RUE DES TILLEULS, FLEURIMONT QC J1G 4T7, Canada
RAYMOND BOUTIN 1060 RUE CHERBOURG, SHERBROOKE QC J1K 2N8, Canada
ROBERT JACQUES 1389 RUE AERONKA, FLEURIMONT QC J1E 1B6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1987-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1987-06-08 1987-06-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1987-06-09 current 502 De Telleuls, Fleurimont, QC J1G 4T7
Name 1987-06-09 current CORPORATION DE ROULOTTE MOTORISEE VISA
Name 1987-06-09 current VISA MOTORHOME CORPORATION
Status 1997-05-09 current Dissolved / Dissoute
Status 1990-10-01 1997-05-09 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1987-06-09 1990-10-01 Active / Actif

Activities

Date Activity Details
1997-05-09 Dissolution
1987-06-09 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1987-06-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 502 DE TELLEULS
City FLEURIMONT
Province QC
Postal Code J1G 4T7
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Direction MÉdia Inc. 1410, Boulevard Lavigerie, Sherbrooke, QC J1G 0A1 2020-01-20
7156197 Canada Inc. 498 Rue De La Sucrerie, Sherbrooke, QC J1G 0A7 2009-04-14
La Citerne De Vie 414 Rue De L'oasis, App. 6, Sherbrooke, QC J1G 0B2 2011-01-17
Credo Habitat Inc. 1890 Rue De Villandry, Sherbrooke, QC J1G 0B8 2001-09-24
177135 Canada Inc. 46 Rue King Est, Sherbrooke, QC J1G 1A2 1978-07-21
Pixel Nord Inc. 250, Rue King Est Bureau 19, Sherbrooke, QC J1G 1A9 2017-01-01
3551709 Canada Inc. 355 King Est., Sherbrooke, QC J1G 1B3 1998-12-14
Toges Grand MaÎtre Inc. 522, Rue King Est, Sherbrooke, QC J1G 1B5 2007-02-16
4053125 Canada Inc. 680 King Est, Sherbrooke, QC J1G 1C2 2002-04-22
2707624 Canada Inc. 680 King Est, Sherbrooke, QC J1G 1C2 1991-04-12
Find all corporations in postal code J1G

Corporation Directors

Name Address
LUTZ B. FISCHER 502 RUE DES TILLEULS, FLEURIMONT QC J1G 4T7, Canada
RAYMOND BOUTIN 1060 RUE CHERBOURG, SHERBROOKE QC J1K 2N8, Canada
ROBERT JACQUES 1389 RUE AERONKA, FLEURIMONT QC J1E 1B6, Canada

Entities with the same directors

Name Director Name Director Address
164028 CANADA INC. RAYMOND BOUTIN 60, RICHELIEU, ROUYN-NORANDA QC J9X 1L5, Canada
CAFRAN (79) INC. RAYMOND BOUTIN 318 RUE WILFRID, FLEURIMONT QC J1G 3J7, Canada
JAYMAR COMPUTER SOLUTIONS LTD. ROBERT JACQUES 412 48 AVENUE S.W., CALGARY AB T3A 2T2, Canada
LES CLOTURES CLYVANOR LTEE ROBERT JACQUES 800 88E RUE, ST-GEORGES, BEAUCE QC , Canada
155692 CANADA INC. ROBERT JACQUES 4228 3E RUE, LAVAL QC H7W 2M2, Canada
AUTOMOBILES R. JACQUES LTEE. ROBERT JACQUES 905 DE BOULOGNE, ST JEAN CHRYSOS QC , Canada
3309924 CANADA INC. ROBERT JACQUES 204 PINKERTON, ROSEMERE QC J7A 4L6, Canada
Proud Canadian Welding Services Ltd. Robert Jacques 167 Somerset Close SW, Calgary AB T2Y 3C5, Canada

Competitor

Search similar business entities

City FLEURIMONT
Post Code J1G4T7

Similar businesses

Corporation Name Office Address Incorporation
Visa Language Inc. 1500 Du College, Suite 275, Saint-laurent, QC H4L 5G6 1996-05-22
Visa-mall Inc. 1405 Route Trans-canadienne, Suite 600, Montreal, QC H2P 2V9 1989-05-10
Les Disques Visa Inc. C.p. 208, Boucherville, QC J4B 5E6 1978-02-09
Les Services Paramedicaux Visa Sante Inc. 1329 Rachel Est, Montreal, QC H2J 2K1 1986-10-08
Canaus Visa Consultants Corporation 126, 15 Innsbruck Way, Winnipeg, MB R2P 1P9 2018-07-16
Bahram Visa House Corporation 9 Dovercourt Lane, Aurora, ON L4G 7S6 2020-06-24
S.k. Conseil Visa & Immigration Canada & U.S. Inc. 1155 Rene-levesque Blvd. W., Suite 2500, Montreal, QC H3B 2K4 1993-09-30
Gill Visa Corporation 7148 Brewster Drive West, Delta, BC V4E 1V2 2017-10-16
Aaaaa, Air, Travel and Visa Services Inc. 5341 Wellington Street, Verdun, QC H4H 1N3 1994-12-15
Canadian Visa Immigration Consultancy Corporation 16083 Hurontario Street, Caledon, ON L7C 2E5 2019-05-01

Improve Information

Please provide details on CORPORATION DE ROULOTTE MOTORISEE VISA 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