VALU-POST SYSTEMS INTERNATIONAL INC.-

Address:
15 Ingleside, Montreal, QC H3Z 1N4

VALU-POST SYSTEMS INTERNATIONAL INC.- is a business entity registered at Corporations Canada, with entity identifier is 3851940. The registration start date is January 1, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3851940
Business Number 887724219
Corporation Name VALU-POST SYSTEMS INTERNATIONAL INC.-
SYSTEMES VALU-POST INTERNATIONAL INC.
Registered Office Address 15 Ingleside
Montreal
QC H3Z 1N4
Incorporation Date 2001-01-01
Dissolution Date 2008-10-17
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
WILLIAMS TIMMINS 15 INGLESIDE, MONTREAL QC H3Z 1N4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-01-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2001-03-27 current 15 Ingleside, Montreal, QC H3Z 1N4
Address 2001-01-01 2001-03-27 651 Notre-dame Street West, 3rd Floor, Montreal, QC H3C 1J1
Name 2001-05-17 current VALU-POST SYSTEMS INTERNATIONAL INC.-
Name 2001-05-17 current SYSTEMES VALU-POST INTERNATIONAL INC.
Name 2001-01-01 2001-05-17 3851940 CANADA INC.
Status 2008-10-17 current Dissolved / Dissoute
Status 2008-05-21 2008-10-17 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2006-11-28 2008-05-21 Active / Actif
Status 2006-09-08 2006-11-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-01-01 2006-09-08 Active / Actif

Activities

Date Activity Details
2008-10-17 Dissolution Section: 212
2001-05-17 Amendment / Modification Name Changed.
2001-01-01 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2005 2006-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2004 2006-10-29 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2003-10-15 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 15 INGLESIDE
City MONTREAL
Province QC
Postal Code H3Z 1N4
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
6317707 Canada Inc. 7 Ingleside Avenue, Westmount, QC H3Z 1N4 2004-11-29
Lanibret Holding Inc. 15 Ingleside Ave., Westmount, QC H3Z 1N4 2000-01-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
4298942 Canada Inc. 4150 Sainte-catherine West, Suite 207, Westmount, QC H3Z 0A1 2006-01-24
9493514 Canada Inc. 3311 Cedar Avenue, Westmount, QC H3Z 0A1
G.a.d.b. Inc. 4148a, Ste-catherine St W, Suite 408, Montreal, QC H3Z 0A2 2017-01-03
Manganese Investment & Trading Ltd. 159-4148a Ste.catherine West, Westmount, QC H3Z 0A2 2015-07-22
9368744 Canada Ltd. 159-4148a Ste. Catherine W., Westmount, QC H3Z 0A2 2015-07-15
Construction Durabec Inc. 323-4148a Ste Catherine St W, Westmount, QC H3Z 0A2 2015-01-01
8752907 Canada Inc. 4148 A St. Catherine Street West, Suite 104, Westmount, QC H3Z 0A2 2014-01-10
Forestexport Transatlantic Inc. 4148a Ste-catherine St West, Suite 119, Westmount, QC H3Z 0A2 2013-05-07
Groupe Durabec Inc. 323-4148a Ste Catherine W, Westmount, QC H3Z 0A2 2012-11-08
Les Solutions Ljx Inc. / Ljx Solutions Inc. 4148a Ste-catherine St. West, Suite 405, Westmount,, QC H3Z 0A2 2012-08-08
Find all corporations in postal code H3Z

Corporation Directors

Name Address
WILLIAMS TIMMINS 15 INGLESIDE, MONTREAL QC H3Z 1N4, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3Z 1N4

Similar businesses

Corporation Name Office Address Incorporation
SystÈmes Valu-post Inc. 15 Ingleside Ave., Montreal, QC H3Z 1N4 1988-05-05
Valu Vend Internationale Ltee 2216 North Charles St, Baltimore, QC 212 8 1972-12-18
N & A Valu Rent A Car Systems Inc. 804 Ellice Ave., Winnipeg, MB R3G 0B9
Les Services De Post-production Post Zone Inc. 5705 Ferrier St, Suite 200, Montreal, QC H4P 1N3 1998-05-15
Comptoir International De Commerce Éthique De MontrÉal International Sustainable Trading Post 300 Omer-lavallÉe, Montreal, QC H1Y 3R8 2010-07-27
Post Haste Post House Inc. 7280 Country Lane, Whitby, ON L1M 1N2 2016-10-26
8724571 Canada Inc. 25 New Post Dr., New Post Reserve 69a, Cochrane, ON P0L 1C0 2013-12-12
Fcct International Trading Limited 122, Old Post Lane, Alexandra, PE C1B 0L8 2019-12-13
North Post Gear International Inc. 3320 Caroga Drive, Mississauga, ON L4V 1L4 2014-03-03
Locksmith Post International Inc. 283 Wilson Street East, Suite 101, Ancaster, ON L9G 2B8 2001-12-06

Improve Information

Please provide details on VALU-POST SYSTEMS INTERNATIONAL 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