VICTHOM BIONIQUE HUMAINE INC.

Address:
5365, Rue Jean-talon Est, Bur. 204, Montreal, QC H1S 3G2

VICTHOM BIONIQUE HUMAINE INC. is a business entity registered at Corporations Canada, with entity identifier is 4138112. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4138112
Business Number 874455223
Corporation Name VICTHOM BIONIQUE HUMAINE INC.
VICTHOM HUMAN BIONICS INC.
Registered Office Address 5365, Rue Jean-talon Est
Bur. 204
Montreal
QC H1S 3G2
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
NITIN KAUSHAL 17 HORNER COURT, RICHMOND HILL ON L4B 3G6, Canada
DANIEL JOHNSON 1321 SHERBROOKE OUEST, MONTRÉAL QC H3G 1J4, Canada
NORMAND RIVARD 4089 GRAND BOULEVARD, MONTREAL QC H4B 2X4, Canada
MARTIN LEBLANC 411 MARLOWE, MONTRÉAL QC H4A 3M3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2003-01-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2011-11-04 current 5365, Rue Jean-talon Est, Bur. 204, Montreal, QC H1S 3G2
Address 2006-06-27 2011-11-04 4780 Rue St-fÉlix, Bureau 105, Saint-augustin De Desmaures, QC G3A 2J9
Address 2003-01-10 2006-06-27 4780 Rue St-fÉlix, Saint-augustin De Desmaures, QC G3A 2J9
Name 2003-01-10 current VICTHOM BIONIQUE HUMAINE INC.
Name 2003-01-10 current VICTHOM HUMAN BIONICS INC.
Status 2013-04-26 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2003-01-10 2013-04-26 Active / Actif

Activities

Date Activity Details
2013-04-26 Arrangement
2009-06-18 Arrangement
2009-06-18 Amendment / Modification
2006-09-11 Amendment / Modification
2003-01-10 Amalgamation / Fusion Amalgamating Corporation: 3578569.
Section:
2003-01-10 Amalgamation / Fusion Amalgamating Corporation: 3999785.
Section:

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2013 2012-06-13 Distributing corporation
Société ayant fait appel au public
2012 2011-06-21 Distributing corporation
Société ayant fait appel au public
2011 2010-06-10 Distributing corporation
Société ayant fait appel au public

Corporations with the same name

Corporation Name Office Address Incorporation
Victhom Bionique Humaine Inc. 4780, Rue St-fÉlix, Saint-augustin De Desmaures, QC G3A 2J9 2002-01-11

Office Location

Address 5365, RUE JEAN-TALON EST
City MONTREAL
Province QC
Postal Code H1S 3G2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Ralph Dicaprio Enterprises Inc. 5365, Rue Jean-talon Est, #400, MontrÉal, QC H1S 1L7 1982-11-17

Corporations in the same postal code

Corporation Name Office Address Incorporation
Flaggme Inc. 5365 Rue Jean Talon Est, 400, Montreal, QC H1S 3G2 2018-11-13
11043552 Canada Inc. 5365 Rue Jean Talon Est Bureau 400, Montreal, QC H1S 3G2 2018-10-15
Rock N' Glam Couture Inc. 5365, Rue Jean-talon, Bureau 600, Montreal, QC H1S 3G2 2011-09-12
7823711 Canada Inc. 5365 Rue Jean-talon (east, Suite 400, Montreal, QC H1S 3G2 2011-04-01
Gestion Pavico Inc. 5365 Rue Jean-talon Est, Suite 600, St-leonard, QC H1S 3G2 1986-03-27
134814 Canada Ltee 5365, Jean-talon Est, Suite 301, Montreal, QC H1S 3G2 1984-08-16
De Naifran Ltee 5365, Jean-talon Est, Bur. 416, Montreal, QC H1S 3G2 1979-08-31
Pava Corporation 5365 Rue Jean-talon Est, Suite 600, St Leonard, QC H1S 3G2 1990-05-31
4504054 Canada Inc. 5365 Rue Jean-talon Est, Bur. 204, Montreal, QC H1S 3G2 2009-06-15
Pump Your Look Inc. 5365, Jean-talon Est, Bur. 416, Saint-léonard, QC H1S 3G2 2012-01-13
Find all corporations in postal code H1S 3G2

Corporation Directors

Name Address
NITIN KAUSHAL 17 HORNER COURT, RICHMOND HILL ON L4B 3G6, Canada
DANIEL JOHNSON 1321 SHERBROOKE OUEST, MONTRÉAL QC H3G 1J4, Canada
NORMAND RIVARD 4089 GRAND BOULEVARD, MONTREAL QC H4B 2X4, Canada
MARTIN LEBLANC 411 MARLOWE, MONTRÉAL QC H4A 3M3, Canada

Entities with the same directors

Name Director Name Director Address
GPC-VIKING HOLDINGS (1992) INC. DANIEL JOHNSON 1002 DORCHESTER AVE, WINNIPEG MB R3M 0S1, Canada
BOMBARDIER INC. DANIEL JOHNSON 6150 DU BOISE, APP.8L, MONTREAL QC H3S 2V2, Canada
ECOPIA BIOSCIENCES INC. DANIEL JOHNSON 1321 RUE SHERBROOKE OUEST, APP. D-61, MONTREAL QC H3G 1J4, Canada
BOMBARDIER INC. DANIEL JOHNSON 1321 RUE SHERBROOKE OUEST, APPD61, MONTREAL QC H3G 1J4, Canada
EZEFLOW INC. Daniel Johnson 83, croissant Stanislas, Magog QC J1X 0M7, Canada
LES TECHNOLOGIES BEGAMA INC. DANIEL JOHNSON 1321, RUE SHERBROOKE OUEST,, MONTRÉAL QC H3G 1J4, Canada
EZEFLOW INTERNATIONAL INC. Daniel Johnson 83, croissant Stanislas, Magog QC J1X 0M7, Canada
CSERIES MANAGING GP INC. Daniel Johnson 800 René-Lévesque Boulevard West, Suite 2900, Montréal QC H3B 1Y8, Canada
3837009 CANADA LIMITED DANIEL JOHNSON 6150 DU BOIS, APP. 8-L, MONTREAL QC H3S 2V2, Canada
3837017 CANADA LIMITED DANIEL JOHNSON 6150 DU BOISE, APP. 8-L, MONTREAL QC H3S 2V2, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1S 3G2

Similar businesses

Corporation Name Office Address Incorporation
Laboratoire Victhom Inc. 2101 Boul Le Carrefour, Bureau 200, Laval, QC H7S 2J7
Laboratoire Victhom Inc. 2101, Le Carrefour Blvd., Suite 200, Laval, QC H7S 2J7
Laboratoire Victhom Inc. 200-2101 Boulevard La Carrefour, Laval, QC H7S 2J7
Victhom Corporation 4913 Rue Lionel-groulx, Suite 33, Saint Augustin De Desmaures, QC G3A 1V1 1999-01-15
Victhom Bionized Inc. 4780 Rue Saint-fÉlix, Bureau 105, St-augustin-de-desmaures, QC G3A 2J9 2009-06-15
Human Activity Profiling Inc. 75 Sherbourne Street, Suite 112, Toronto, ON M5A 2P9 2005-07-26
J.l.b. Center of Human Physiological and Ergonomic Studies Inc. 460 Jolimont, Ste-beatrix, QC J0K 1Y0 1978-04-24
Human Research Standards Organization (hrso) 201-8555 Route Transcanadienne, Montreal, QC H4S 1Z6 2019-10-02
Foundation for The Protection of Human Dignity Fphd Inc. 6940, Léon-trépanier Ave., Montreal, QC H4K 2P4 2014-04-29
Les Resources Humaine Oka Ltee 2075 University Ave., Montreal, QC H3A 2L1 1979-02-05

Improve Information

Please provide details on VICTHOM BIONIQUE HUMAINE 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