V.SHIPS CANADA INC.

Address:
900-1000 De La Gauchetière Street West, Montréal, QC H3B 5H4

V.SHIPS CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 3655997. The registration start date is September 14, 1999. The current status is Active.

Corporation Overview

Corporation ID 3655997
Business Number 143194348
Corporation Name V.SHIPS CANADA INC.
SOCIÉTÉ V.SHIPS CANADA INC.
Registered Office Address 900-1000 De La Gauchetière Street West
Montréal
QC H3B 5H4
Incorporation Date 1999-09-14
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
ALEXANDER WILLIAM HERRIOT 7 AVENUES DES ORMES, ILE BIZARD QC H9C 2Y4, Canada
ROBERT MACNAIR BISHOP STRATHVIEW, TANDLEHILL ROAD,, KILBARCHAN, RENFREWSHIRE, SCOTLAND PA10 2DD, United Kingdom

Corporation History

Type Effective Date Expiry Date Detail
Act 1999-09-14 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2018-03-26 current 900-1000 De La Gauchetière Street West, Montréal, QC H3B 5H4
Address 2015-09-25 2018-03-26 759 Square Victoria, 2nd Floor, Suite 202, Montreal, QC H2Y 2J7
Address 2008-03-12 2015-09-25 759 Square Victoria, 2nd Floor, Suite 223, Montreal, QC H2Y 2J7
Address 1999-09-14 2008-03-12 759 Victoria Square, 6th Floor, Montreal, QC H2Y 2K3
Name 2002-03-12 current V.SHIPS CANADA INC.
Name 2002-03-12 current SOCIÉTÉ V.SHIPS CANADA INC.
Name 1999-09-14 2002-03-12 ACOMARIT CANADA INC.
Status 1999-09-14 current Active / Actif

Activities

Date Activity Details
2002-03-12 Amendment / Modification Name Changed.
1999-09-14 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2019-06-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2018-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-06-19 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2017 2017-10-31 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 900-1000 De La Gauchetière Street West
City Montréal
Province QC
Postal Code H3B 5H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fondation Yves Pratte 900-1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 1991-12-04
Gestion Acamal Inc. 900-1000 De La Gauchetière Street West, Montréal, QC H3B 5H4 1993-09-29
8262748 Canada Inc. 900-1000 De La Gauchetière Street West, Montréal, QC H3B 5H4 2012-07-30
Blg-a Inc. 900-1000 De La Gauchetière Street West, Montréal, QC H3B 5H4 2013-08-28
Copower Inc. 900-1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 2013-10-16
Services Juridiques Frenette Inc. 900-1000 De La Gauchetière Street West, Montréal, QC H3B 5H4 2014-12-10
Frenette Capital Inc. 900-1000 De La Gauchetière Street West, Montréal, QC H3B 5H4 2014-12-10
9177523 Canada Inc. 900-1000 De La Gauchetière Street West, Montreal, QC H3B 5H4 2015-02-04
De Zordo Capital Inc. 900-1000 De La Gauchetière Street West, Montréal, QC H3B 5H4 2015-12-01
Services Juridiques Alexander De Zordo Inc. 900-1000 De La Gauchetière Street West, Montréal, QC H3B 5H4 2015-12-01
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Juridique AndrÉ Royer Inc. 900-1000, Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2014-11-24
4541138 Canada Inc. 1000 De La Gauchetière Ouest, Bureau 900, Montréal, QC H3B 5H4 2010-01-31
Association of Corporate Counsel - Quebec Chapter, Inc. 900-1000 Rue De La Gauchetière Ouest, Montréal, QC H3B 5H4 2008-05-01
Phoenix Asset Management Inc. 900, 1000 De La Gauchetiere Street West, Montreal, QC H3B 5H4 2007-07-10
Lucie Santoro Strategies Inc. 1000 De La GaucjetiÈre Street West, Suite 900, Montreal, QC H3B 5H4 2006-05-18
Wuji Productions Inc. 1000 De La Gauchetiere Street, 9th Floor, Montreal, QC H3B 5H4 2004-01-19
Nhpdq Properties Inc. 1000 De La Gauchetiere St. W, Suite 900, Montreal, QC H3B 5H4 2003-11-25
4032683 Canada Inc. 1000 De Le Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-03-25
Énergie Éolienne Du Mont Miller Inc. 1000 De La Gauchetiere Street West, Suite 900, Montreal, QC H3B 5H4 2002-02-07
3588432 Canada Inc. 1000 De La Gauchetiere W, #900, Montreal, QC H3B 5H4 1999-05-14
Find all corporations in postal code H3B 5H4

Corporation Directors

Name Address
ALEXANDER WILLIAM HERRIOT 7 AVENUES DES ORMES, ILE BIZARD QC H9C 2Y4, Canada
ROBERT MACNAIR BISHOP STRATHVIEW, TANDLEHILL ROAD,, KILBARCHAN, RENFREWSHIRE, SCOTLAND PA10 2DD, United Kingdom

Competitor

Search similar business entities

City Montréal
Post Code H3B 5H4

Similar businesses

Corporation Name Office Address Incorporation
Cp Ships (canada) Agencies Limited 3400 De Maisonneuve Blvd. W., Suite 1150, Montreal, QC H3Z 3E7 1983-06-27
Abu Ships Inc. 103-3455 4th Ave W, Vancouver, BC V6R 1N7 2017-09-10
Cp Ships Services Inc. 4000, 421 - 7th Avenue Sw, Calgary, AB T2P 4K9 1997-02-20
Cp Ships Holdings Inc. 1800, 855 2nd Street S.w., Calgary, AB T2P 4Z5
Cp Ships Inc. 1800, 855 2nd Street S.w., Calgary, Alberta, AB T2P 4Z5
Cp Ships Holdings Inc. 855 - 2nd Street S.w., Suite 1800, Calgary, AB T2P 4Z5
Cp Ships Limited 1800, 855 - 2nd Street S.w., Calgary, AB T2P 4Z5 2001-06-29
Mercator Ships' Supplies (1986) Limited Stn A Box 8355, Halifax, QC B3K 5M1 1985-08-09
G & M Teha Consulting Limited 7699 Ships Point Road, Fanny Bay, BC V0R 1W0 2006-09-22
Zero Buoyancy Ships Limited 160 Cherry Hill Place, Suite 315, London, ON N6H 4M4 1988-12-01

Improve Information

Please provide details on V.SHIPS CANADA 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