Controleurs V.V.V.F. Inc.

Address:
55 Mount Royal Avenue, Suite 204, Montreal, QC H2T 2S6

Controleurs V.V.V.F. Inc. is a business entity registered at Corporations Canada, with entity identifier is 3406172. The registration start date is August 29, 1997. The current status is Dissolved.

Corporation Overview

Corporation ID 3406172
Business Number 878872068
Corporation Name Controleurs V.V.V.F. Inc.
V.V.V.F. Controllers Inc.
Registered Office Address 55 Mount Royal Avenue
Suite 204
Montreal
QC H2T 2S6
Incorporation Date 1997-08-29
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
RAYMOND GAUTHIER 7560 TESSIER, BROSSARD QC J4W 2H5, Canada
VINCE HOWARTH 80 BERLIOZ, NUN'S ISLAND QC H3E 1N9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-08-29 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1997-08-28 1997-08-29 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1997-08-29 current 55 Mount Royal Avenue, Suite 204, Montreal, QC H2T 2S6
Name 1997-08-29 current Controleurs V.V.V.F. Inc.
Name 1997-08-29 current V.V.V.F. Controllers 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 1999-12-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1997-08-29 1999-12-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1997-08-29 Incorporation / Constitution en société

Office Location

Address 55 MOUNT ROYAL AVENUE
City MONTREAL
Province QC
Postal Code H2T 2S6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Maintenance D'ascenceur South Shore Inc. 55 Mount Royal Ave, Suite 204, Montreal, QC H2T 2S6 1996-03-27
Lekel Design Inc. 55 Rue Mont-royal Ouest, Suite 720, Montreal, QC H2T 2S6 1991-04-22
Dahek Jewellery Ltd. 55 Mount Royal, Suite 9999, Montreal, QC H2T 2S6 1989-01-18
Importations Doral/michel Inc. 55 Ave Mont Royal Ouest, Montreal, QC H2T 2S6 1983-01-19
Jorina Sales Inc. 55 Mount Royal West, Suite 206, Montreal, QC H2T 2S6 1979-09-19
Les Investissements Rennie Boosamara Ltee 55 Mount Royal Avenue West, Suite 1001, Montreal, QC H2T 2S6 1979-08-03
Wargro Investments Ltd. 55 Mount Royal Avewest, Suite 206, Montreal, QC H2T 2S6 1974-09-18
Comfort Investments (canada) Ltd. 55 Mt Royal West, Suite 206, Montreal, QC H2T 2S6 1967-04-20
The Maurice Gross Family Foundation 55 Mt. Royal West, Suite 206, Montreal, QC H2T 2S6 1959-12-01
Federal Commercial Refining and Metals Inc. 55 Mount Royal W, Suite 9999, Montreal, QC H2T 2S6
Find all corporations in postal code H2T2S6

Corporation Directors

Name Address
RAYMOND GAUTHIER 7560 TESSIER, BROSSARD QC J4W 2H5, Canada
VINCE HOWARTH 80 BERLIOZ, NUN'S ISLAND QC H3E 1N9, Canada

Entities with the same directors

Name Director Name Director Address
CONAX PROPERTIES LTD. RAYMOND GAUTHIER 195 RUE GILLES-RAGEOT, SAINT-GERMAIN-DE-GRANTHAM QC J0C 1K0, Canada
PRODUITS SANITAIRES SANBEC CANADA LTEE RAYMOND GAUTHIER 165 GRAVEL, ST-EUSTACHE QC J7P 4P4, Canada
167972 CANADA INC. RAYMOND GAUTHIER 7560 TESSIER, BROSSARD QC , Canada
8553378 CANADA INC. RAYMOND GAUTHIER 195 RUE GILLES-RAGEOT, SAINT-GERMAIN-DE-GRANTHAM QC J0C 1K0, Canada
LOCATION MACADEN INC. RAYMOND GAUTHIER 195 RUE GILLES-RAGEOT, SAINT-GERMAIN QC J0C 1K0, Canada
TANUSH DESIGN LTÉE raymond gauthier 46, verdun, st-constant QC J5A 2K6, Canada
AIR-GEL REFRIGERATION INC. RAYMOND GAUTHIER 115 RUE DES SAULES, TRACY QC , Canada
GESTION SOPREMA CANADA INC. RAYMOND GAUTHIER 95 GILLES RAGEOT, ST-GERMAIN QC J0B 1K0, Canada
MAMMOUTH INVESTMENTS INC. RAYMOND GAUTHIER 195 rue Gilles-Rageot, Saint-Germain-de-Grantham QC J0C 1K0, Canada
GESTION SOLARDIS CANADA INC. RAYMOND GAUTHIER 195, GILLES RAGEOT, SAINT-GERMAIN QC J0C 1K0, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H2T2S6

Similar businesses

Corporation Name Office Address Incorporation
Controleurs Vanbel Controllers Inc. 5195 St-ignatius Avenue, N.d.g., Montreal, QC H4V 2C3 1978-10-25
Controleurs Ultimate Inc. 76 Rue D'avila, Laval, QC H7M 3Y6 2002-01-18
Atom Controllers Inc. 425f Fourth Street W., Cornwall, ON K6J 2S7 2020-06-22
Trior Cargo Controllers Corporation 5196 Trenholme Avenue, Montreal, QC 1976-02-10
Canadian Controllers Limited 1550 Birchmount Road, Scarborough, ON M1P 2H1
International Federation of Air Traffic Controllers' Associations (ifatca) 360 Rue Saint-jacques, Suite 2002, Montréal, QC H2Y 1P5 2014-06-01

Improve Information

Please provide details on Controleurs V.V.V.F. 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