VOGUE RESOURCES INC.

Address:
1400 Boul Dagenais Ouest, Laval, QC H7L 5C7

VOGUE RESOURCES INC. is a business entity registered at Corporations Canada, with entity identifier is 3042111. The registration start date is June 10, 1994. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 3042111
Business Number 139120687
Corporation Name VOGUE RESOURCES INC.
RESSOURCES VOGUE INC.
Registered Office Address 1400 Boul Dagenais Ouest
Laval
QC H7L 5C7
Incorporation Date 1994-06-10
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 10

Directors

Director Name Director Address
PATRICK LAVOIE 144 SCOTT ROAD, LAKEFIELD QC J0V 1K0, Canada
CHRIS COOK 62 ARNOLD AVENUE, TORONTO ON M5A 3B2, Canada
NEIL HINDLE 220 CHESTER STREET, MT. ROYAL QC H3R 1W3, Canada
CLAUDE VEILLETTE 250 PLACE SUZANNE, ROUYN-NORANDA QC J9X 6C8, Canada
ALFRED LENARCIAK 108 SUNDY PORT, NASSAU , Bahamas
PIERRE DANIS 265 PLACE BRIANCON, TERREBONNE QC J6Y 1R3, Canada
DANIEL DANIS 979 RUE DE MERIDA, AUTEUIL QC H7K 3K3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1994-06-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1994-06-09 1994-06-10 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1999-10-22 current 1400 Boul Dagenais Ouest, Laval, QC H7L 5C7
Address 1994-06-10 1999-10-22 1 Place Ville-marie, Bur 4000, Montreal, QC H3B 4M4
Name 1994-06-10 current VOGUE RESOURCES INC.
Name 1994-06-10 current RESSOURCES VOGUE INC.
Status 1999-11-26 current Inactive - Amalgamated / Inactif - Fusionnée
Status 1994-06-10 1999-11-26 Active / Actif

Activities

Date Activity Details
1999-11-05 Proxy / Procuration Statement Date: 1999-11-19.
1994-06-10 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1998 1997-12-19 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1997 1997-12-19 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
1996 1997-12-19 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires

Office Location

Address 1400 BOUL DAGENAIS OUEST
City LAVAL
Province QC
Postal Code H7L 5C7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
10011754 Canada Inc. 1580 Dagenais Boulevard West, Laval, QC H7L 5C7 2016-12-06
Équipements Dbm Optix Inc. 1620. Boul. Dagenais Ouest, Laval, QC H7L 5C7 2016-11-29
Dbm Optix Inc. 1620, Boul. Dagenais Ouest, Laval, QC H7L 5C7 2016-11-29
Investissements Ffr Inc. 1850, Boul. Dagenais Ouest, Laval, QC H7L 5C7 2009-06-30
4404653 Canada Inc. 1490, Boul. Dagenais Ouest, Laval, QC H7L 5C7 2006-12-27
Smarthealth & Mobility Inc. 1590 Boul. Dagenais West, Laval, QC H7L 5C7 2006-08-11
6292348 Canada Inc. 1580 Boulevard Dagenais Ouest, Laval, Quebec, QC H7L 5C7 2004-10-01
4221231 Canada Inc. 1620 Dagenais O., Laval, QC H7L 5C7 2004-02-10
3622371 Canada Inc. 1620, Dagenais Ouest, Laval, QC H7L 5C7 1999-05-28
3552438 Canada Inc. 1580 Boul. Dagenais O., Laval, QC H7L 5C7 1998-11-18
Find all corporations in postal code H7L 5C7

Corporation Directors

Name Address
PATRICK LAVOIE 144 SCOTT ROAD, LAKEFIELD QC J0V 1K0, Canada
CHRIS COOK 62 ARNOLD AVENUE, TORONTO ON M5A 3B2, Canada
NEIL HINDLE 220 CHESTER STREET, MT. ROYAL QC H3R 1W3, Canada
CLAUDE VEILLETTE 250 PLACE SUZANNE, ROUYN-NORANDA QC J9X 6C8, Canada
ALFRED LENARCIAK 108 SUNDY PORT, NASSAU , Bahamas
PIERRE DANIS 265 PLACE BRIANCON, TERREBONNE QC J6Y 1R3, Canada
DANIEL DANIS 979 RUE DE MERIDA, AUTEUIL QC H7K 3K3, Canada

Entities with the same directors

Name Director Name Director Address
AEROSTAT AIRSHIP CORPORATION ALFRED LENARCIAK 130 DELABARRE, APT 1510, LONGUEUIL QC , Canada
FIRST NATIONAL AIRSHIP CORPORATION ALFRED LENARCIAK 346 KENSINGTON AVE., WESTMOUNT QC H3Z 2H3, Canada
AEROSTAT CORPORATION (1980) ALFRED LENARCIAK 2, WESTMOUNT SQUARE, APP 704, WESTMOUNT QC H3Z 2R5, Canada
ALRICH AIR CORP. ALFRED LENARCIAK 130 DE LA BARRE ST 1510, LONGUEUIL QC J4K 1A4, Canada
gearunlimited.com Inc. ALFRED LENARCIAK 108 SUNDY PORT, NASSAU , Bahamas
3666409 CANADA INC. CHRIS COOK 5155 SPECTRUM WAY, UNIT 21, MISSISSAUGA ON L4W 4L5, Canada
gearunlimited.com Inc. CHRIS COOK 5155 SPECTRUM WAY, UNIT 21, MISSISSAUGA ON L4W 4L5, Canada
gearunlimited.com Inc. CHRIS COOK 5155 SPECTRUM WAY, UNIT 21, MISSISSAUGA ON L4W 4L5, Canada
gearunlimited.com Inc. CHRIS COOK 62 ARNOLD AVENUE, TORONTO ON M5A 3B2, Canada
EXPLORATION 3J INC. Claude Veillette 250, Place Suzanne, Rouyn-Noranda QC J9X 6C8, Canada

Competitor

Search similar business entities

City LAVAL
Post Code H7L 5C7

Similar businesses

Corporation Name Office Address Incorporation
Les Plastiques Vogue Limitee 550 Deslauriers St, Montreal, QC H4N 1V8 1956-07-13
Thermographie Vogue Ltee 155 Drumlin Circle Unit3, Concord, ON L4K 3E7 1975-04-18
Produits De Piscines Vogue Inc. 9031 Rue Salley, Lasalle, QC H8R 2C8
Les Horloges Vogue Inc. 27 Industrial Road, Suite 2025, Montreal, QC H7S 1P7 1980-04-08
Magasin De Chaussures Vogue Ltee 1447 Peel St, Montreal, QC H3A 1T5 1929-06-29
Vogue Tours Inc. 5000 Jean Talon Street West, Suite 250, Montreal, QC H4P 1X2 1983-08-25
Vogue - International Pools Inc. 9031 Rue Salley, Lasalle, QC H8R 2C8 1991-09-03
Super Vogue Fashions Inc. 7060 Hutchison Avenue, Montreal, QC 1978-10-18
Cuisi - Vogue Ltd. 50 Place Cremaizie Ouest, Suite 610, Montreal, QC 1979-01-09
Vogue Textiles Inc. 10301 Rue Colbert Street, Anjou, Montréal, QC H1J 2G5 1989-04-10

Improve Information

Please provide details on VOGUE RESOURCES 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