OSLER & VANIER REPRESENTATIONS INC.

Address:
50 Rue Louis-jolliet, App 404, St-jérome, QC J7Y 0C3

OSLER & VANIER REPRESENTATIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 2604582. The registration start date is May 7, 1990. The current status is Active.

Corporation Overview

Corporation ID 2604582
Business Number 880151063
Corporation Name OSLER & VANIER REPRESENTATIONS INC.
Registered Office Address 50 Rue Louis-jolliet, App 404
St-jérome
QC J7Y 0C3
Incorporation Date 1990-05-07
Corporation Status Active / Actif
Number of Directors 1 - 5

Directors

Director Name Director Address
LOUIS VANIER 73 MARCEL-VIDAL, BLAINVILLE QC J3C 3T1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1990-05-07 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1990-05-06 1990-05-07 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-12-13 current 50 Rue Louis-jolliet, App 404, St-jérome, QC J7Y 0C3
Address 2015-10-02 2018-12-13 61 Rue Gaston-dumoulin, Local # 105, Blainville, QC J7C 6B4
Address 2001-12-19 2015-10-02 73 Marcel Vidal, Blainville, QC J7C 3T1
Address 2001-12-19 2001-12-19 73 Marcel Vidal, Blainville, QC J7C 3T1
Address 1990-05-07 2001-12-19 39 Cyhemin De Hombourg, Lorraine, QC J6Z 4N2
Name 2000-08-30 current OSLER & VANIER REPRESENTATIONS INC.
Name 2000-08-30 current OSLER ; VANIER REPRESENTATIONS INC.
Name 1990-05-07 2000-08-30 173649 CANADA INC.
Status 2000-08-31 current Active / Actif
Status 1999-09-07 2000-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1990-05-07 1999-09-07 Active / Actif

Activities

Date Activity Details
2007-09-21 Amendment / Modification
2000-08-30 Amendment / Modification Name Changed.
Directors Changed.
1990-05-07 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-01-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2017-12-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2016-11-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 50 rue Louis-Jolliet, APP 404
City St-Jérome
Province QC
Postal Code J7Y 0C3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4283023 Canada Inc. 50 Rue Louis-jolliet, App 404, St-jerome, QC J7Y 0C3 2005-01-24

Corporations in the same postal code

Corporation Name Office Address Incorporation
10098264 Canada Inc. 2-30, Rue Louis-jolliet, Saint-jérôme, QC J7Y 0C3 2017-02-09
7274009 Canada Inc. 38 Rue Louis-jolliet #201, Saint-jérôme, QC J7Y 0C3 2009-11-06
112774 Canada Inc. 6 Rue Louis Jolliet, App. 404, St-jÉrÔme, QC J7Y 0C3 1981-12-03

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Distributions Benoit Coupal Inc. 19, Rue Gauthier, St-jÉrome, QC J7Y 0A3 2008-10-19
4392370 Canada Inc. 2225 Isaac-jogues, Porte 2, Saint-jerome, QC J7Y 0A5 2006-11-03
Sd Grains Inc. 153, Rue J.-c.-wilson, Saint-jérôme, QC J7Y 0A9 2016-06-30
Les Éditions I Inc. 108, Rue Deschambault, St-jérôme, QC J7Y 0B1 2015-04-08
4490703 Canada Inc. 108 Rue Deschambault, Saint Jerome, QC J7Y 0B1 2008-08-26
Code2i Solution D'affaire Internet Inc. 331 Blanchard, St-jérôme, QC J7Y 0B4 2007-05-17
Vérifio Inc. 253 Forget, Saint-jérôme, QC J7Y 0B6 2015-12-10
Investissements Sun Art International Inc. 2660 Rue Schulz, St-jérome, QC J7Y 0C9 1990-11-14
Les Immeubles Roger Fortin Inc. 2680 Rue Schulz, St-jerome, QC J7Y 0C9 1980-09-19
9950249 Canada Inc. 10 Place De La Digue, Saint-jérôme, QC J7Y 0E4 2016-10-19
Find all corporations in postal code J7Y

Corporation Directors

Name Address
LOUIS VANIER 73 MARCEL-VIDAL, BLAINVILLE QC J3C 3T1, Canada

Entities with the same directors

Name Director Name Director Address
4283023 CANADA INC. LOUIS VANIER 73 MARCEL-VIDAL, BLAINVILLE QC J7C 3T1, Canada

Competitor

Search similar business entities

City St-Jérome
Post Code J7Y 0C3

Similar businesses

Corporation Name Office Address Incorporation
Uni-globe S A Representations Inc. 8 Rue Paul De Maricourt, Ste-julie, QC J0L 2S0 1983-03-24
Team Airline Representations Inc. 3115 Jean Girard, Montréal, QC H3Y 3L1 2000-03-28
Bill Osler Agencies Inc. 39 Chemin De Hombourg, Lorraine, QC J6Z 4N2 1981-06-16
Centre De Conditionnement Physique Vanier Inc. 290 Palace Street, Vanier, ON K1L 7V6 1982-05-06
Les Agences De Representations G.m.r. Inc. 6351 9 Avenue, Montreal, QC H1Y 2K6 1980-02-12
Les Representations Norte Ltee Lac Guindon, Ste-anne-des-lacs, QC 1978-12-12
Yaxa Import/export/representations Inc. 37 A Rue Gravel, Levis, QC G6V 4X4 1998-03-06
Les Representations Audio-profil C.f. Inc. 1087 De Cottentre, Terrebonne, QC J0N 1N0 1987-09-11
Omnium GÉnÉral D'expansion Et De Representations (o.g.e.r.) Inc. 170 Avenue Laurier Ouest, Ottawa, ON K1P 5V5 1996-10-08
Agence Internationale Immobiliere Et De Representations A.g.i.i.r. Inc. 257 Boul. Iberville, Repentigny, QC J6A 1Z7 1988-07-18

Improve Information

Please provide details on OSLER & VANIER REPRESENTATIONS 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