BER VIL LABELS INC.

Address:
5295 Boisvert, St-hubert, QC J3Y 6C8

BER VIL LABELS INC. is a business entity registered at Corporations Canada, with entity identifier is 2488795. The registration start date is June 22, 1989. The current status is Dissolved.

Corporation Overview

Corporation ID 2488795
Business Number 885113472
Corporation Name BER VIL LABELS INC.
LES ETIQUETTES BER VIL INC -
Registered Office Address 5295 Boisvert
St-hubert
QC J3Y 6C8
Incorporation Date 1989-06-22
Dissolution Date 1997-07-10
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ANDRE BERTRAND 5295 BOISVERT, ST-HUBERT QC J3Y 6C8, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1989-06-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1989-06-21 1989-06-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1989-06-22 current 5295 Boisvert, St-hubert, QC J3Y 6C8
Name 1989-06-22 current BER VIL LABELS INC.
Name 1989-06-22 current LES ETIQUETTES BER VIL INC -
Status 1997-07-10 current Dissolved / Dissoute
Status 1991-10-01 1997-07-10 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1989-06-22 1991-10-01 Active / Actif

Activities

Date Activity Details
1997-07-10 Dissolution
1989-06-22 Incorporation / Constitution en société

Office Location

Address 5295 BOISVERT
City ST-HUBERT
Province QC
Postal Code J3Y 6C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
3585484 Canada Inc. 5295 Boisvert, Saint-hubert, QC J3Y 6C8 1999-02-10

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
6701400 Canada Inc. 7280 Rue Des Dahlias, St. Hubert, QC J3Y 0A2 2007-01-11
Samijo Mode Inc. 7416 Perce Neige, St-hubert, QC J3Y 0A3 1985-02-20
3278115 Canada Inc. 2508, Rue Racine, Bureau 2, Saint-hubert, QC J3Y 0A5 1996-07-11
Atelier D'usinage St-hubert Ltee 4640 Thibault, Longueuil, QC J3Y 0A8 1979-06-14
8830495 Canada Inc. 6755 Av. Raoul App. 4, St-hubert, QC J3Y 0B1 2014-03-21
9373578 Canada Inc. 2043 Racine, App 304, St-hubert, QC J3Y 0B6 2015-07-20
Institut Natan Bouchard-beauchesne 6160 Bernard-racicot, 2, Saint-hubert, QC J3Y 0B7 2017-07-07
9055991 Canada Inc. 6050 Bernard Racicot, 3, St-hubert, QC J3Y 0B7 2014-10-19
11261649 Canada Inc. 1-6095 Bernard Racicot, Longueuil, QC J3Y 0B8 2019-02-20
4077075 Canada Inc. 3285 Gaetan Boucher, Suite #7, Saint-hubert, QC J3Y 0B9 2002-09-03
Find all corporations in postal code J3Y

Corporation Directors

Name Address
ANDRE BERTRAND 5295 BOISVERT, ST-HUBERT QC J3Y 6C8, Canada

Entities with the same directors

Name Director Name Director Address
PLACEMENTS LACHANCE, BERTRAND, BENOIT, LAVIGNE LT ÉE ANDRE BERTRAND 1100 CREMAZIE EST, SUITE 400, MONTREAL QC H2P 2X2, Canada
GESTION BERTRAND & FRERES INC. ANDRE BERTRAND 886 DES CHENAUX, ST-JEAN CHRYSOSTOME QC G6Z 2L1, Canada
GESTION ANDRE BERTRAND INC. ANDRE BERTRAND 886 DES CHENAUX, SAINT-JEAN-CHRYSOSTOME QC G6Z 2L1, Canada
LES ÉQUIPEMENTS COFA INC. ANDRE BERTRAND 656 CHEMIN COVEY HILL, HAVELOCK QC J0S 2C0, Canada
LES ENTREPRISES THERMO-MAÎTRE INC. ANDRE BERTRAND 19 RUE DES PERDRIX, HULL QC J9A 2V2, Canada
THERMO-DECOR INC. ANDRE BERTRAND 2034, RUE DU BOISÉ, RAWDON QC J0K 1S0, Canada
3633527 CANADA INC. ANDRE BERTRAND 3150 CLEARVIEW, RAWDON QC J0K 1S0, Canada
ANDRE BERTRAND CONSTRUCTION INC. ANDRE BERTRAND 239 MARIE VICTORIN, VERCHERES QC J0L 2R0, Canada
R. TAILLEFER & A. BERTRAND LTEE ANDRE BERTRAND 185 RUE DU ZOUAVE, VALLEYFIELD QC , Canada
PLURAM MONTREAL INC. ANDRE BERTRAND 2649 AVENUE ROYALE, ST-FERREOL-LES-NEIGES QC G0A 3R0, Canada

Competitor

Search similar business entities

City ST-HUBERT
Post Code J3Y6C8

Similar businesses

Corporation Name Office Address Incorporation
Les Étiquettes I.m.l. Inc. 175 Rue Williams, Saint-eustache, QC J7R 0A4 2006-10-03
Les Etiquettes Vision Labels Inc. 860 Begin, St-laurent, QC H4M 2N5 1996-06-06
Les Étiquettes Vision Labels Inc. 930 Begin, Saint-laurent, QC H4M 2N5
Étiquettes Brio Labels Inc. 3275 Ave. Francis Hughes, Laval, QC H7L 5A5 1981-01-26
Etiquettes Cwl Ltee 2120 Cabot Street, Montreal, QC H4E 1E4 1983-06-09
Les Etiquettes De L'amerique Du Nord L.n.a. 4098 St Catherine St West, Second Floor, Montreal, QC H3Z 1P2 1999-04-08
Profecta Labels Inc. 5050 Rue Armand-frappier, Saint-hubert, QC J3Z 1G5 1992-12-01
Étiquettes Mijo Inc. 146 Blvd Brunswick, Pointe Claire, QC H9R 5P9 1997-03-26
Perfecta Labels Inc. 35 Rue De Lauzon, Suite 6, Boucherville, QC J4B 1R7 1994-07-07
Etiquettes Accent Inc. 6300, Avenue Du Parc, Montréal, QC H2V 4H8 1994-06-29

Improve Information

Please provide details on BER VIL LABELS 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