Les Gestions Calvin Deveraux Inc.

Address:
1255 University, Suite 1610, Montreal, QC H3B 3X3

Les Gestions Calvin Deveraux Inc. is a business entity registered at Corporations Canada, with entity identifier is 3573494. The registration start date is January 12, 1999. The current status is Dissolved.

Corporation Overview

Corporation ID 3573494
Business Number 872456157
Corporation Name Les Gestions Calvin Deveraux Inc.
Calvin Deveraux Holdings Inc. -
Registered Office Address 1255 University
Suite 1610
Montreal
QC H3B 3X3
Incorporation Date 1999-01-12
Dissolution Date 2003-06-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ERIC SCHAFF 1068 BALLANTYNE DRIVE, ORLEANS ON K4A 4C7, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-01-12 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1999-01-11 1999-01-12 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-07-13 current 1255 University, Suite 1610, Montreal, QC H3B 3X3
Address 1999-01-12 2000-07-13 4702 Queen Mary Road, 8, Montreal, QC H3W 1W8
Name 1999-01-12 current Les Gestions Calvin Deveraux Inc.
Name 1999-01-12 current Calvin Deveraux Holdings Inc. -
Status 2003-06-19 current Dissolved / Dissoute
Status 1999-01-12 2003-06-19 Active / Actif

Activities

Date Activity Details
2003-06-19 Dissolution Section: 210
1999-01-12 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2001 2001-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1999 2001-12-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 1255 UNIVERSITY
City MONTREAL
Province QC
Postal Code H3B 3X3
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Oitg Oricans International Technologies Group Inc. 1255 University, Suite 918, Montreal, QC H3B 3W4 1998-12-21
3588599 Canada Inc. 1255 University, Suite 604, Montreal, QC H3B 3V9 1999-05-26
E-voyage.com Media Inc. 1255 University, Suite 1105, Montreal, QC H3B 3W4 1999-03-18
4031652 Canada Inc. 1255 University, Suite 1610, Montreal, QC H3B 3X3 2002-03-21
4262174 Canada Inc. 1255 University, Suite # 603, Montreal, QC H3B 3V9 2004-10-07
4378962 Canada Inc. 1255 University, #914, Montreal, QC H3B 3X3 2007-01-25
4387121 Canada Inc. 1255 University, Suite 1500, Montreal, QC H3B 3X2 2006-10-05
Robert Frankfurt Internat. Inc. 1255 University, Suite 1112, Montreal, QC H3B 3W7 1989-07-05
Sarmn Canada International Inc. 1255 University, Suite 602, Montreal, QC H3B 3V9 1995-07-10
Zaveco Development Corporation 1255 University, Suite 1604, Montreal, QC H3B 3X3 2000-08-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
11596659 Canada Inc. 1604-1255 Boulevard Robert-bourassa, Montréal, QC H3B 3X3 2019-08-29
Moshing Cat Studio Inc. 1255, Boul. Robert-bourassa, # 1610, Montréal, QC H3B 3X3 2016-09-07
Mediti Pharma Inc. 1255 Boule, Robert-bourassa, Suite 1610, Montreal, QC H3B 3X3 2016-06-13
Voipquest Inc. 1255 Boul. Robert Bourassa, Suite 1608, Montréal, QC H3B 3X3 2015-07-16
Esperas Pharma Inc. 1255, University, #1610, Montreal, QC H3B 3X3 2015-03-16
Faah Pharma Inc. 1255 Robert-bourassa Blvd, Suite 1610, Montreal, QC H3B 3X3 2014-06-26
8904669 Canada Inc. 1255 University Street, Suite 1604, Montreal, QC H3B 3X3 2014-05-30
Glwl Research Inc. 1610 - 1255 Robert-bourassa, Montreal, QC H3B 3X3 2013-12-18
Kaneq Bioscience Ltd. 1610-1255 Robert-bourassa, Montreal, QC H3B 3X3 2012-10-19
A1 Immo Profits Inc. 1255 University, Suite 1608, Montréal, QC H3B 3X3 2012-05-30
Find all corporations in postal code H3B 3X3

Corporation Directors

Name Address
ERIC SCHAFF 1068 BALLANTYNE DRIVE, ORLEANS ON K4A 4C7, Canada

Entities with the same directors

Name Director Name Director Address
MED 2 MED XCHANGE INC. ERIC SCHAFF 268 LORRY GREENBERG DR, APT 210, OTTAWA ON K1T 3K1, Canada
EXPO PROMOTERS INTERNATIONAL INC. ERIC SCHAFF 268 LORRY GREENBERG DRIVE, SUITE 210, OTTAWA ON K1T 3K1, Canada
Thierfelder Investments Inc. - ERIC SCHAFF 1068 BALLANTYNE DRIVE, ORLEANS ON K4A 4C7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3B 3X3

Similar businesses

Corporation Name Office Address Incorporation
Calvin Bullock, Ltee 630 Dorchester Blvd West, Suite 2960, Montreal 101, QC H3B 1X1 1932-11-23
Calvin Bullock, Ltee 630 Rene-levesque Blvd W., Suite 2690, Montreal, QC H3B 1X1
Calvin Bullock, Ltee 630 Dorchester Boul. West, Suite 2690, Montreal, QC H3B 1H1
Calvin & Deraiche Enterprises Inc. 5530 Bruno Place, Brossard, QC J4Z 1X5 1996-10-24
Les Conseillers Financiers Calvin Bullock Ltee 630 Dorchester Blvd West, Suite 2960, Montreal 101, QC H3B 1H1 1970-08-25
Calvin Melmed Medical Services Inc. 721 Upper Roslyn Avenue, Westmount, QC H3Y 1J2 2014-02-19
140837 Canada Inc. 9 Rue Calvin, Candiac, QC 1985-03-29
177460 Canada Inc. 25 Ave. Calvin, Candiac, QC J5R 4J9 1981-04-14
4122712 Canada Inc. 3 Calvin, Candiac, QC J5R 4J9 2003-01-09
Tri City Logistics Inc. 57 Calvin Crt, Cambridge, ON N3C 4J4 2016-02-03

Improve Information

Please provide details on Les Gestions Calvin Deveraux 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