INTERV (CANADA): INTERACTION VIDEO DESIGN LTD.

Address:
17 St Joseph Street, Suite 258, Toronto, ON M4Y 1J8

INTERV (CANADA): INTERACTION VIDEO DESIGN LTD. is a business entity registered at Corporations Canada, with entity identifier is 2384671. The registration start date is October 3, 1988. The current status is Dissolved.

Corporation Overview

Corporation ID 2384671
Business Number 874404262
Corporation Name INTERV (CANADA): INTERACTION VIDEO DESIGN LTD.
Registered Office Address 17 St Joseph Street
Suite 258
Toronto
ON M4Y 1J8
Incorporation Date 1988-10-03
Dissolution Date 1997-03-21
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
HELENE FOURNIER 3550 JEANNE MANCE, APT 1708, MONTREAL QC H2X 3P7, Canada
FRED J. MILHEIRAS 4 YORK VALLEY CRESCENT, WILLOWDALE ON M2P 1A7, Canada
GEORGE B. WRIGHT 11 SEDGELY DRIVE, SUITE 16, WESTON ON M9R 1Z5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-10-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1988-10-02 1988-10-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1988-10-03 current 17 St Joseph Street, Suite 258, Toronto, ON M4Y 1J8
Name 1988-10-03 current INTERV (CANADA): INTERACTION VIDEO DESIGN LTD.
Status 1997-03-21 current Dissolved / Dissoute
Status 1991-01-02 1997-03-21 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1988-10-03 1991-01-02 Active / Actif

Activities

Date Activity Details
1997-03-21 Dissolution
1988-10-03 Incorporation / Constitution en société

Office Location

Address 17 ST JOSEPH STREET
City TORONTO
Province ON
Postal Code M4Y 1J8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Le Groupe Primeur, Production & Communication Inc. 17 St-joseph Street, Suite 212, Toronto, ON M4Y 1J8 1989-05-29
Estetica Importers & Distributors Inc. 11 St Joseph Street, Suite 221, Toronto, ON M4Y 1J8 1985-10-08

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
12388171 Canada Inc. 608-33 Charles St E, Toronto, ON M4Y 0A2 2020-10-01
Sumi Edtech Inc. Unit 2808 - 33 Charles Street East, Toronto, ON M4Y 0A2 2020-03-12
Vlk Capital Inc. 3901-33 Charles Street East, Toronto, ON M4Y 0A2 2019-03-22
Brandnameblank Inc. 1701, 33 Charles Street East, Toronto, ON M4Y 0A2 2017-10-08
Champ One Trading Inc. 2606-33 Charles St E, Toronto, ON M4Y 0A2 2017-03-17
10068616 Canada Inc. 33 Charles Street East Unit 2901, Toronto, ON M4Y 0A2 2017-01-20
9254463 Canada Inc. 2005 - 33 Charles Street East, Toronto, ON M4Y 0A2 2015-04-13
9171550 Canada Limited 1001-33 Charles Street East, Toronto, ON M4Y 0A2 2015-01-29
Artelio Design International Inc. 33 Charles St. East, Unit4107, Toronto, ON M4Y 0A2 2014-09-16
8951039 Canada Ltd. 33 Charles St E. Apt.2404, Toronto, ON M4Y 0A2 2014-07-11
Find all corporations in postal code M4Y

Corporation Directors

Name Address
HELENE FOURNIER 3550 JEANNE MANCE, APT 1708, MONTREAL QC H2X 3P7, Canada
FRED J. MILHEIRAS 4 YORK VALLEY CRESCENT, WILLOWDALE ON M2P 1A7, Canada
GEORGE B. WRIGHT 11 SEDGELY DRIVE, SUITE 16, WESTON ON M9R 1Z5, Canada

Entities with the same directors

Name Director Name Director Address
PLURAX INVESTMENTS INC. HELENE FOURNIER 552 BERWICK AVENUE, MONT ROYAL QC H3R 2A2, Canada
VIDEO PRODUCTIONS FOURNIER INC. HELENE FOURNIER 5328 BOULEVARD SAINT LAURENT, MONTREAL QC H2T 1S1, Canada
PLOMBERIE JEAN FOURNIER INC. HELENE FOURNIER 222 E. BOUL. STE-ROSE, AUTEUIL, LAVAL QC H7H 1P3, Canada
LA SOCIETE CANADIENNE DES GRANDS AMENAGEMENTS (SOGRAMCAN) LTEE HELENE FOURNIER 2357 ATHLONE, VILLE MONT-ROYAL QC H3R 3H5, Canada
LA SOCIETE DYNAME LTEE HELENE FOURNIER 2357 ATHLONE, VILLE MONT-ROYAL QC H3R 3H5, Canada

Competitor

Search similar business entities

City TORONTO
Post Code M4Y1J8
Category design
Category + City design + TORONTO

Similar businesses

Corporation Name Office Address Incorporation
Interaction/design Claude Gratton, Designers Inc. 4058 Rue Hingston, Montreal, QC H4A 2J7 1974-10-18
Interaction Restaurants Group Inc. 1635 Sherbrooke Street West, Suite 210, Montreal, QC H3H 1E2
Interaction Restaurants Group Inc. 1635 Sherbrooke Street West, Suite 450, Montreal, QC H3H 1E2 2000-07-10
Remstar Interaction Inc. 85 Saint-paul Street West, Suite 300, Montreal, QC H2Y 3V4 2005-04-15
Proximedia Interaction Centre Inc. 10 Du Terminus Ouest, Rouyn-noranda, QC J9X 2P2 1999-07-29
Video-net Mining Design Services Inc. 28 Ben Stanton Boulevard, Scarborough, ON M1H 1N8 1983-06-19
Interaction Council (canada) 3 Bogle Drive, Carlisle, ON L0R 1H2 2012-12-20
F.c.c. Video-tapes Canada Limited 4535 Thibault, Suite 3, St Hubert, QC J8Y 7N1 1979-04-19
Marche Du Video M.v. Inc. 300 Leo Pariseau, Suite 2000 Box 994, Montreal, QC H2W 2N1 1982-01-11
Les Produits Video G.a.w. Inc. 53 Marcel Meloche, Kirkland, QC H9J 1K5 1981-08-14

Improve Information

Please provide details on INTERV (CANADA): INTERACTION VIDEO DESIGN LTD. 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