CNC - Vital Edge - Sales and Marketing Inc.

Address:
7575 Trans Canada, Suite 500, Montreal, QC H4T 1V6

CNC - Vital Edge - Sales and Marketing Inc. is a business entity registered at Corporations Canada, with entity identifier is 3901335. The registration start date is May 30, 2001. The current status is Dissolved.

Corporation Overview

Corporation ID 3901335
Business Number 874433212
Corporation Name CNC - Vital Edge - Sales and Marketing Inc.
CNC - Vital Edge - Ventes et Marketing Inc.
Registered Office Address 7575 Trans Canada
Suite 500
Montreal
QC H4T 1V6
Incorporation Date 2001-05-30
Dissolution Date 2007-01-11
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 15

Directors

Director Name Director Address
ALBERT DELMAR 2333 SHERBROOKE WEST, APT. 315, MONTREAL QC H3H 2T6, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2001-05-30 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-11-12 current 7575 Trans Canada, Suite 500, Montreal, QC H4T 1V6
Address 2001-05-30 2004-11-12 1010 Ste. Catherine Street West, Suite 560, Montreal, QC H3B 1G4
Name 2001-05-30 current CNC - Vital Edge - Sales and Marketing Inc.
Name 2001-05-30 current CNC - Vital Edge - Ventes et Marketing Inc.
Status 2007-01-11 current Dissolved / Dissoute
Status 2006-08-15 2007-01-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2001-05-30 2006-08-15 Active / Actif

Activities

Date Activity Details
2007-01-11 Dissolution Section: 212
2001-05-30 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2003 2004-05-30 Non-distributing corporation with more than 50 shareholders
Société n'ayant pas fait appel au public et comptant plus de 50 actionnaires
2002 2003-05-01 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 7575 TRANS CANADA
City MONTREAL
Province QC
Postal Code H4T 1V6
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Central Network Communications (cnc) Inc. 7575 Trans Canada, Suite 500, Montreal, QC H4T 1V6 1996-12-11
3694801 Canada Inc. 7575 Trans Canada, Suite 550, St-laurent, QC H4T 1V6 2000-02-21
Jati-tech Solutions Inc. 7575 Trans Canada, Suite 500, Montreal, QC H4T 1V6 2001-05-04

Corporations in the same postal code

Corporation Name Office Address Incorporation
Restosupply Inc. 200a-7575 Rte Transcanadienne, Montreal, QC H4T 1V6 2016-12-21
Lux Travels, Tours & Services Inc. 500-7575 Transcanada, Montreal, QC H4T 1V6 2016-04-06
Marcoliani Canada Inc. 7575, Trans-canada Highway, Suite 400, Saint-laurent, QC H4T 1V6 2016-02-02
Supernanny Sos Inc. 7575 Transcanada, Suite 200, #200, MontrÉal, QC H4T 1V6 2015-07-03
Xtant Innovations Inc. 7575 Trans Canada Highwayx, Suite 500, Montreal, QC H4T 1V6 2015-05-05
Techm Canada Inc. 7575 Trans-canada Highway Suite 500-c, Saint-laurent, QC H4T 1V6 2014-05-07
Dps Develop Precision Sales Solution Inc. 7575 Autoroute-trans-canadienne Ouest, Suite: 500, Montreal, QC H4T 1V6 2013-08-01
Netkit Cleaning Services Inc. 7575, Transacanada Hwy, #500, Saint-laurent, QC H4T 1V6 2011-12-01
8004161 Canada Inc. 7575, Route Transcanadienne, Bureau 550, Montreal, QC H4T 1V6 2011-11-01
7922809 Canada Inc. 7575, Rte Trans Canada, Suite 102, Saint-laurent, QC H4T 1V6 2011-10-12
Find all corporations in postal code H4T 1V6

Corporation Directors

Name Address
ALBERT DELMAR 2333 SHERBROOKE WEST, APT. 315, MONTREAL QC H3H 2T6, Canada

Entities with the same directors

Name Director Name Director Address
W OMEGA EQUITIES INC. ALBERT DELMAR 740 ST-MAURICE,, SUITE 507, MONTREAL QC H3C 1L5, Canada
Central Network Communications Management Services Inc. ALBERT DELMAR 2333 SHERBROOKE WEST, APT 315, MONTREAL QC H3H 2T6, Canada
154717 CANADA INC. ALBERT DELMAR 4828 RUE LACOMBE, MONTREAL QC H3W 1R5, Canada
MAXIMUS INVESTMENTS LTD. ALBERT DELMAR 4850 CAVENDISH BLVD, MONTREAL QC H4V 2R3, Canada
3878601 CANADA INC. ALBERT DELMAR 2333 SHERBROOKE O, SUITE 315, MONTREAL QC H3H 2T6, Canada
CQI TRADING & PROCUREMENT INC. ALBERT DELMAR 4828 LACOMBE, MONTREAL QC H3W 1R5, Canada
NAIMONA HOLDINGS INC. ALBERT DELMAR 2333 SHERBROOKE O, SUITE 315, MONTREAL QC H3H 2T6, Canada
3437256 CANADA INC. ALBERT DELMAR 4828 LACOMBE, MONTREAL QC H3W 1R5, Canada
Trivor Financial Communications Inc. ALBERT DELMAR 2333 SHERBROOKE WEST, APT. 315, MONTREAL QC H3H 2T6, Canada
CQI-Med Eastern Europe C.I.S. Inc. ALBERT DELMAR 4828 LACOMBE, MONTREAL QC H3W 1R5, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H4T 1V6
Category marketing
Category + City marketing + MONTREAL

Similar businesses

Corporation Name Office Address Incorporation
Vital Edge Resources Inc. 3424 Avenue Northcliffe, Montreal, QC H4A 3K7 2000-12-07
T.t.s. Marketing & Ventes Ltee 19140 Cruickshank, Baie D'urfe, QC H9X 3P1 1976-05-21
Keelon Marketing Canada Ltee 9915 Saint-vital, Montreal Nord, QC H1H 4S5 1986-08-21
Plastiques Vital Inc. 24 Ward Street, Toronto, ON M6H 4A6 1982-06-22
Tel Com Vital Sign Inc. 6855 Ave De L'ÉpÉe, Suite 102, Montreal, QC H3N 2C7 2008-01-25
St. Vital Chamber of Commerce 80 Elm Park Road, St Vital 8, MB R2M 3L6 1937-07-14
Norrizon Sales & Marketing Group Inc. 3520 Laird Road, Unit 3, Mississauga, ON L5L 5Z7
Agence Octopus Ventes & Marketing CrÉatif Inc. 5070, Rue Des Ardennes, Montréal, QC H1G 2H8 2014-02-04
La Compagnie De Ventes & Marketing W.s.o. Du Canada Ltee 901 Bleury Street, Suite 360, Montreal, QC H2Z 1M3 1976-12-13
Norrizon Rx Sales & Marketing Group Inc. 2540 Daniel-johnson Boulevard, Suite 212, Laval, QC H7T 2S3 2007-06-19

Improve Information

Please provide details on CNC - Vital Edge - Sales and Marketing 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