CORPOVISION INTERNATIONAL INC.

Address:
6876 Molson, Montreal, QC H1Y 3C7

CORPOVISION INTERNATIONAL INC. is a business entity registered at Corporations Canada, with entity identifier is 2577658. The registration start date is February 22, 1990. The current status is Dissolved.

Corporation Overview

Corporation ID 2577658
Business Number 882386261
Corporation Name CORPOVISION INTERNATIONAL INC.
Registered Office Address 6876 Molson
Montreal
QC H1Y 3C7
Incorporation Date 1990-02-22
Dissolution Date 1999-10-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
SIMON GADBOIS 258 ROY, DORVAL QC H9S 3C6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-02-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-02-21 1990-02-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1990-02-22 current 6876 Molson, Montreal, QC H1Y 3C7
Name 1990-02-22 current CORPOVISION INTERNATIONAL INC.
Status 1999-10-19 current Dissolved / Dissoute
Status 1992-06-01 1999-10-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-02-22 1992-06-01 Active / Actif

Activities

Date Activity Details
1999-10-19 Dissolution Section: 212
1990-02-22 Incorporation / Constitution en société

Office Location

Address 6876 MOLSON
City MONTREAL
Province QC
Postal Code H1Y 3C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Les Productions B.c.c.l. Inc. 5904 Rue Molson, Montreal, QC H1Y 3C7 1988-04-27
128211 Canada Inc. 6824 Rue Molson, Montreal, QC H1Y 3C7 1983-11-15
Groupe Musical Uzeb Limitee 6904 Rue Molson, Montreal, QC H1Y 3C7 1982-07-09

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion Les Marques Kin Inc. 4600, Rue Molson, Montréal, QC H1Y 0A3 2015-06-02
Kin Brands Inc. 4600 Molson, Montréal, QC H1Y 0A3 2009-03-30
Kin Brands Inc. 4600 Rue Molson, Montréal, QC H1Y 0A3
9857044 Canada Inc. 4600, Rue Molson, Montréal, QC H1Y 0A3 2016-08-05
Gestion Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, Montréal, QC H1Y 0A8 2010-10-22
Investissements Stephan Bitton Inc. 2551 Avenue Du Mont-royal Est, App 217, Montréal, QC H1Y 0A8 2010-10-22
Cœurs En Forme 2500 Place Chassé #207, Montréal, QC H1Y 0A9 2020-02-17
Sme Hive Inc. 2500 Place Chasse, App. # 205, Montreal, QC H1Y 0A9 2017-07-14
Luce Moreau Philanthropie Expertise Conseil Inc. 4700, 2e Avenue, Unité 304, Montréal, QC H1Y 0B2 2020-01-22
10043559 Canada Inc. 207-4550 2e Avenue, Montréal, QC H1Y 0B2 2016-12-30
Find all corporations in postal code H1Y

Corporation Directors

Name Address
SIMON GADBOIS 258 ROY, DORVAL QC H9S 3C6, Canada

Entities with the same directors

Name Director Name Director Address
GADBOIS MUSIQUE INC. SIMON GADBOIS 5465 YAMASKA, ST-HYACINTHE QC , Canada
PUBLICIRAMA INC. SIMON GADBOIS 3055 STE-CATHERINE SUITE 3, ST-HYACINTHE QC , Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1Y3C7

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Peacediviners International Inc. 1711 Barrie Road, Victoria, BC V8N 2W4 2004-05-13
Domotic A.t.r. International Inc. 1440 Des Alouettes, St-bruno De Montarville, QC J3V 6E4 1994-11-25
Entreprise De Commerce International Junotec Business International Inc. 398 Horsham Ave., Toronto, ON M2R 1G9 1983-08-15

Improve Information

Please provide details on CORPOVISION INTERNATIONAL 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