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 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 |
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 |
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 |
Date | Activity | Details |
---|---|---|
1997-03-21 | Dissolution | |
1988-10-03 | Incorporation / Constitution en société |
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 |
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 |
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 |
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 |
City | TORONTO |
Post Code | M4Y1J8 |
Category | design |
Category + City | design + TORONTO |
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 |
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 Name | Corporations Canada |
Jurisdiction | Canada |
Website | www.ic.gc.ca |
Entity Count | 846524 |