FVD TOTAL TECHNOLOGY INC.

Address:
165 De La Presentation Street, Dorval, QC H9S 3L5

FVD TOTAL TECHNOLOGY INC. is a business entity registered at Corporations Canada, with entity identifier is 3185915. The registration start date is September 22, 1995. The current status is Dissolved.

Corporation Overview

Corporation ID 3185915
Business Number 897130753
Corporation Name FVD TOTAL TECHNOLOGY INC.
FVD TECHNOLOGIE TOTALE INC.
Registered Office Address 165 De La Presentation Street
Dorval
QC H9S 3L5
Incorporation Date 1995-09-22
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
FELIX PLYAS 5775 SIR WALTER SCOTT ST., APT. 312, COTE ST-LUC QC H4W 1S4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-09-22 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1995-09-21 1995-09-22 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1995-09-22 current 165 De La Presentation Street, Dorval, QC H9S 3L5
Name 1995-09-22 current FVD TOTAL TECHNOLOGY INC.
Name 1995-09-22 current FVD TECHNOLOGIE TOTALE INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1998-01-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1995-09-22 1998-01-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1995-09-22 Incorporation / Constitution en société

Office Location

Address 165 DE LA PRESENTATION STREET
City DORVAL
Province QC
Postal Code H9S 3L5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ekranoplane Special Aircraft Inc. 165 De La Presentation Street, Dorval, QC H9S 3L5 1994-12-15

Corporations in the same postal code

Corporation Name Office Address Incorporation
Kadeshka Import-export Inc. 165 De La Presentation, Dorval, QC H9S 3L5 1993-08-13
Courtiers D'assurance David Mager Ltee 145 La Presentation, Suite 909, Dorval, QC H9S 3L5 1976-07-07

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
10578053 Canada Ltd. 145 Avenue Cartier, Pointe-claire, QC H9S 0A2 2018-01-11
8866538 Canada Inc. 302-145 Av. Cartier, Pointe-claire, QC H9S 0A2 2014-04-24
7693818 Canada Inc. 145 Cartier Apt 111, Pointe Claire, QC H9S 0A2 2010-11-04
4526996 Canada Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2009-11-03
Ramsay Industrial Solutions Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 1997-01-24
146422 Canada Inc. 145 Cartier Avenue, Unit 206, Pointe Claire, QC H9S 0A2 1985-07-31
Ramsay Industrial Solutions Inc. 145 Avenue Cartier, Unit 309, Pointe-claire, QC H9S 0A2
Cartier 110 Investments Inc. 145 Cartier Avenue, Apt. 110, Pointe-claire, QC H9S 0A2 1989-07-24
Ramsay's II Investments Inc. 145 Cartier Avenue, Unit 309, Pointe-claire, QC H9S 0A2 2005-12-14
Joli-jem Investments Inc. 145 Cartier Avenue, Unit 403, Pointe-claire, QC H9S 0A2 2012-01-12
Find all corporations in postal code H9S

Corporation Directors

Name Address
FELIX PLYAS 5775 SIR WALTER SCOTT ST., APT. 312, COTE ST-LUC QC H4W 1S4, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S3L5

Similar businesses

Corporation Name Office Address Incorporation
Gestion Totale De Projet Cal Inc. 15, Rue De La CroisÉe, Gatineau, QC J8J 2S6 2005-01-13
Total Logistics Control Inc. 110 Nordinc Avenue, Pointe-claire, QC H9R 3Y2 1995-01-10
Total Health Events Inc. 355 St. Clair Avenue West, Suite 1901, Toronto, ON M5P 1N5 2004-01-20
Cdm Total Guaranty Inc. 1155 Boul Rene-levesque Ouest, Suite 2308, Montreal, QC H3B 2K2 1995-09-22
Total Cornea Lasik Inc. 1180 Rue Drummond, Bureau 400, Montreal, QC H3G 2S1 1997-08-14
Institut Canadien De Biologie Totale 69 Boulevard St-anne, Ste-anne-des-plaines, QC J0N 1H0 2005-02-21
Solution Totale Cls Inc. 1155 Rene Levesque West, Suite 2650, Montreal, QC H3B 4S5 1998-03-26
Canadian Women and Girls Foundation for Total Knowledge 10811 Peggys Cove Road, Seabright, NS B3Z 3C7 2012-03-23
Ctdi - Centre De Technologie Dentaire / Dental Technology Center Inc. 165 De La Technologie, Gatineau, QC J8Z 3G4 2007-12-06
Services D'enseignes Et D'auvents Image Totale, Inc. 111 Goulburn Avenue, Ottawa, ON K1N 8C9 1997-04-15

Improve Information

Please provide details on FVD TOTAL TECHNOLOGY 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