VILLAGE SOLUTIONS INC.

Address:
555 West Hastings Street, Suite 2550, Vancouver, BC V6B 4N5

VILLAGE SOLUTIONS INC. is a business entity registered at Corporations Canada, with entity identifier is 3742105. The registration start date is April 3, 2000. The current status is Dissolved.

Corporation Overview

Corporation ID 3742105
Business Number 143525343
Corporation Name VILLAGE SOLUTIONS INC.
Registered Office Address 555 West Hastings Street
Suite 2550
Vancouver
BC V6B 4N5
Incorporation Date 2000-04-03
Dissolution Date 2005-01-07
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
GERNOT DOEBELIN 18 GOSTICK PLACE, SUITE 275, NORTH VANCOUVER BC V7M 3G3, Canada
MARCEL BOISVERT 921 DU HAMEAU, COMPTON QC J0B 1L0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2000-04-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2000-04-03 current 555 West Hastings Street, Suite 2550, Vancouver, BC V6B 4N5
Name 2000-04-03 current VILLAGE SOLUTIONS INC.
Status 2005-01-07 current Dissolved / Dissoute
Status 2004-08-09 2005-01-07 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2000-04-03 2004-08-09 Active / Actif

Activities

Date Activity Details
2005-01-07 Dissolution Section: 212
2000-05-02 Amendment / Modification
2000-04-03 Incorporation / Constitution en société

Office Location

Address 555 WEST HASTINGS STREET
City VANCOUVER
Province BC
Postal Code V6B 4N5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Areufit.ca Corp. 555 West Hastings Street, Suite 2550 P.o. Box 12077, Vancouver, BC V6B 4N5 1999-11-10
Amiga Telephony (canada) Corporation 555 West Hastings Street, Suite 2770, Vancouver, BC V6B 4N5 1999-07-12
Shades for Aids Corporation - 555 West Hastings Street, Suite 2550 P.o. Box: 12077, Vancouver, BC V6B 4N5 2003-12-02
Queue Global Information Systems Corp. 555 West Hastings Street, Vancouver, BC V6B 4N5
Via Vis Mobile Solutions Inc. 555 West Hastings Street, #2550 P.o. Box 12077, Vancouver, BC V6B 4N5 2001-01-17
St. Andrews of Scotland Limited 555 West Hastings Street, #2550 P.o. Box: 12077, Vancouver, BC V6B 4N5 2004-01-07
Samaranta Mining Corporation 555 West Hastings Street, Suite 2550, Vancouver, BC V6B 4N5 2008-02-05

Corporations in the same postal code

Corporation Name Office Address Incorporation
7546432 Canada Limited Suite 2550 - 555 West Hastings Street, Vancouver, BC V6B 4N5 2010-05-07
2pop Entertainment Inc. 2550- 555w. Hastings St., Vancouver, BC V6B 4N5 2008-01-10
Spice Depot (canada) Inc. 2550-555 West Hastings Street, P.o. Box 12077, Vancouver, BC V6B 4N5 2004-08-11
Veripan Canada Inc. 2550 - 555 West Hastings St., P.o. Box: 12077, Vancouver, BC V6B 4N5 2004-03-03
Java Go Coffee (canada) Inc. P.o. Box 12077, 2550-555 W. Hastings St, Vancouver, BC V6B 4N5 2003-05-02
Salvus.com Inc. 555 West Hastings St, Suite 2550 P O Box 12077, Vancouver, BC V6B 4N5 1999-04-22
Anglo Mongolian Gold Corp. 850 - 400 Burrard Street, Vancouver, BC V6B 4N5 1996-07-04
2882531 Canada Inc. 2550 - 555 West Hastings Street, P.o. Box 12077, Vancouver, Bc, BC V6B 4N5 1992-12-24
Volcanic & Industrial Minerals Inc. 2550- 555 West Hastings St., P.o. Box 12077, Vancouver, BC V6B 4N5 1991-01-02
Bunnies Riding Incorporated 555 West Hastings St., Suite 2550, Vancouver, BC V6B 4N5 2007-07-09
Find all corporations in postal code V6B 4N5

Corporation Directors

Name Address
GERNOT DOEBELIN 18 GOSTICK PLACE, SUITE 275, NORTH VANCOUVER BC V7M 3G3, Canada
MARCEL BOISVERT 921 DU HAMEAU, COMPTON QC J0B 1L0, Canada

Entities with the same directors

Name Director Name Director Address
2778874 CANADA INC. GERNOT DOEBELIN 3329 MARINE DRIVE, WEST VANCOUVER BC V7V 1M8, Canada
3715311 CANADA INC. MARCEL BOISVERT 921 DU HAMEAU, COMPTON QC J0B 1L0, Canada
LABATT'S BREWERY LIMITED MARCEL BOISVERT 99 GABLES COURT, BEACONSFIELD QC H9W 5H3, Canada
TRI-SELECT INC. MARCEL BOISVERT 99 GABLES COURT, BEACONSFIELD QC H9W 5H3, Canada
LES LOGICIELS ROCA INC. MARCEL BOISVERT 920 RUE DUHAMEAU, COMPTON QC J0B 1L0, Canada
3231496 CANADA INC. MARCEL BOISVERT 921 RUE DU HAMEAU, COMPTON QC J0B 1L0, Canada
DIRECT FACTORY NETWORK CORP. MARCEL BOISVERT 921 DUHAMEAU, COMPTON QC J0B 1L0, Canada
CYBEREXPRESS INC. MARCEL BOISVERT 920 DUHAMEAU, COMPTON QC J0B 1L0, Canada
CYMA NICHE DESIGN SYSTEMS INC. MARCEL BOISVERT 921 DUHAMEAU, COMPTON QC H0B 1L0, Canada
MARCEL BOISVERT COMMUNICATION & MARKETING INC. MARCEL BOISVERT 99 GABLES, BEACONSFIELD QC H9W 5H3, Canada

Competitor

Search similar business entities

City VANCOUVER
Post Code V6B 4N5

Similar businesses

Corporation Name Office Address Incorporation
Qss Solutions Inc. 7-53 Village Centre Pl, Mississauga, ON L4Z 1V9 2017-03-15
Harsoft Solutions Inc. 200-55 Village Center Place, Mississauga, ON L4Z 1V9 2015-09-01
Dm Lojik Solutions Inc. 66 Quaker Village Drive, Uxbridge, ON L9P 1A2 2017-09-15
Dorset Solutions Inc. 1246 Upper Village Dr., Mississauga, ON L5E 3H6 2009-10-21
Psc Solutions Inc. 55 Village Centre Place, Suite 200, Mississauga, ON L4Z 1V9 2018-02-28
Mearonto Solutions Inc. 2323 - 135 Village Green, Toronto, ON M1S 0G4 2018-08-03
Pipex Pipeline Solutions Inc. 55 Village Centre Pl, Mississauga, ON L4Z 1V9 2020-03-24
Gic Digital Solutions Inc. 55 Village Centre Place, Mississauga, ON L4Z 1V9 2020-01-23
Eco Village Pollution Solutions Inc. 144 North Street, Box 282, Glencoe, ON N0L 1M0 2009-12-18
360 Knowledge Solutions Inc. 2920-181 Village Green Sq, Scarborough, ON M1S 0K6 2014-05-04

Improve Information

Please provide details on VILLAGE SOLUTIONS 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