CIS CONSEIL-VEST INC.

Address:
1 Place Ville Marie, Suite 2315, Montreal, QC H3B 3M5

CIS CONSEIL-VEST INC. is a business entity registered at Corporations Canada, with entity identifier is 2877228. The registration start date is December 15, 1992. The current status is Dissolved.

Corporation Overview

Corporation ID 2877228
Business Number 887314136
Corporation Name CIS CONSEIL-VEST INC.
Registered Office Address 1 Place Ville Marie
Suite 2315
Montreal
QC H3B 3M5
Incorporation Date 1992-12-15
Dissolution Date 1996-02-16
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
LINO P. MATTEO 1 PLACE VILLE MARIE, SUITE 2315, MONTREAL QC H3B 3M5, Canada
ANTONIO COLITTO 12366 42ND AVENUE, MONTREAL QC H1E 2G3, Canada
CHRISTOPHER THOMAS SIDES 1 PLACE VILLE MARIE, SUITE 2315, MONTREAL QC H3B 3M5, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1992-12-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1992-12-14 1992-12-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1992-12-15 current 1 Place Ville Marie, Suite 2315, Montreal, QC H3B 3M5
Name 1992-12-31 current CIS CONSEIL-VEST INC.
Name 1992-12-15 1992-12-31 2877228 CANADA INC.
Status 1996-02-16 current Dissolved / Dissoute
Status 1995-04-01 1996-02-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1992-12-15 1995-04-01 Active / Actif

Activities

Date Activity Details
1996-02-16 Dissolution
1992-12-15 Incorporation / Constitution en société

Office Location

Address 1 PLACE VILLE MARIE
City MONTREAL
Province QC
Postal Code H3B 3M5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
93400 Canada Ltd. 1 Place Ville Marie, Suite 3421, Montreal, QC H3B 3N6 1979-08-08
Bonomelli Canada Inc. 1 Place Ville Marie, Bur. 3411, Montreal, QC H3B 2N7 1979-08-20
Sencore Instruments Electroniques Canada Ltee 1 Place Ville Marie, Suite 4000, Montreal, QC H3B 4M4 1979-08-20
93469 Canada Limited 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4
Ratannico Inc. 1 Place Ville Marie, Suite 2707, Montreal, QC 1979-09-05
Cherbourg Management Ltd. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-12
Amenagements Terval (lac St-jean) Ltee 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
94119 Canada Inc. 1 Place Ville Marie, Suite 3635, Montreal, QC H3B 3P3 1979-09-17
Amer Sport International Inc. 1 Place Ville Marie, Suite 3725, Montreal, QC H3B 3P4 1979-09-18
94184 Canada Ltee/ltd. 1 Place Ville Marie, Suite 3201, Montreal, QC 1979-09-20
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2727927 Canada Inc. 1 Place Ville-marie, Suite 2310, Montreal, QC H3B 3M5 1991-06-30
2756102 Canada Inc. 1 Place Ville-marie, Suite 2310, Montreal, QC H3B 3M5 1991-09-30
2784751 Canada Inc. 1 Place Ville Marie, Suite 2310, Montreal, QC H3B 3M5 1991-12-31
Northern Shield Capital Corporation 1 Place Ville Marie, Suite 2315, Montreal, QC H3B 3M5 1992-06-22
Investissements Nisso Inc. 1 Place Ville Marie, Suite 2315, Montreal, QC H3B 3M5 1992-09-22
Stationnement Elite-dominion Parking Inc. 1 Place Ville Marie, Suite 2310, Montreal, QC H3B 3M5 1992-09-28
2863197 Canada Inc. 1 Place Ville Marie, Suite 2315, Montreal, QC H3B 3M5 1992-10-23
2908131 Canada Inc. 1 Place Ville-marie, Suite 2335, Montreal, QC H3B 3M5 1993-03-31
2908140 Canada Inc. 1 Place Ville-marie, Suite 2335, Montreal, QC H3B 3M5 1993-03-31
Insoft Management Research Corporation 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1995-11-14
Find all corporations in postal code H3B3M5

Corporation Directors

Name Address
LINO P. MATTEO 1 PLACE VILLE MARIE, SUITE 2315, MONTREAL QC H3B 3M5, Canada
ANTONIO COLITTO 12366 42ND AVENUE, MONTREAL QC H1E 2G3, Canada
CHRISTOPHER THOMAS SIDES 1 PLACE VILLE MARIE, SUITE 2315, MONTREAL QC H3B 3M5, Canada

Entities with the same directors

Name Director Name Director Address
130588 CANADA INC. ANTONIO COLITTO 8640 PIERRE FORESTIER, RIVIERES-DES-PRAIRIES QC H1E 4C7, Canada
MOUNT REAL CORPORATION LINO P. MATTEO 6340 LAURENDEAU, MONTREAL QC H4E 2L4, Canada
ALASKA LEASING INC. LINO P. MATTEO 2500 ALLARD ST., MONTREAL QC H4E 2L4, Canada
MOUNT REAL FINANCIAL MANAGEMENT SERVICES CORPORATION LINO P. MATTEO 6340 RUE LAURENDEAU, MONTREAL QC H4E 3Y2, Canada
HONEYBEE TECHNOLOGIES CORPORATION LINO P. MATTEO 6340 LAURENDEAU, MONTREAL QC H4E 3Y2, Canada
LGC QUEBEC FINANCIAL SERVICES INC. LINO P. MATTEO 6340 LAURENDEAU ST, MONTREAL QC H4E 3Y2, Canada
Honeybee Communications Corporation LINO P. MATTEO 6340 LAURENDEAU ST, MONTREAL QC H4E 3Y2, Canada
MOUNT REAL SERVICES INC. LINO P. MATTEO 6340 LAURENDEAU ST, MONTREAL QC H4E 3Y2, Canada
MOUNT REAL AUTO PLUS CORPORATION LINO P. MATTEO 6340 LAURENDEAU, MONTREAL QC H4E 3Y2, Canada
HONEYBEE SOFTWARE INC- LINO P. MATTEO 6340 LAURENDEAU STREET, MONTREAL QC H4E 3Y2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B3M5

Similar businesses

Corporation Name Office Address Incorporation
Q-vest Management I Inc. 320 Kensington Avenue, Westmount, QC H3Z 2H3 2002-11-28
Gestion Q-vest II Inc. 800 Rene-levesque Blvd. West, Suite 1525, Montreal, QC H3B 1X9 1987-02-06
Gestion Q-vest Inc. 800 Rene-levesque Blvd. West, Suite 1525, Montreal, QC H3B 1X9 1986-02-14
Gestion Q-vest IIi Inc. 800 Rene-levesque Blvd. West, Suite 1525, Montreal, QC H3B 1X9 1987-09-15
Gestion Petroliere Q-vest Inc. 800 Rene-levesque Blvd. West, Suite 1525, Montreal, QC H3B 1X9 1987-06-15
Fonds D'energie Q-vest Inc. 800 Rene-levesque Blvd. West, Suite 1525, Montreal, QC H3B 1X9 1987-07-14
La Corporation De Fonds Mutuel Q-vest Iv. 800 Rene-levesque West, Suite 1525, Montreal, QC H3B 1X9 1989-10-13
La Corporation De Fonds Mutuel Q-vest IIi 800 Rene-levesque Blvd. W, Suite 1525, Montreal, QC H3B 1X9 1987-09-24
Q-vest Capital Inc. 800 Rene Levesque West, Suite 1525, Montreal, QC H3B 1X9 1994-06-09
La Corporation De Fonds Mutuel Q-vest 800 Rene-levesque Blvd. West, Suite 1525, Montreal, QC H3B 1X9 1986-08-25

Improve Information

Please provide details on CIS CONSEIL-VEST 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