PRODUITS DE PISCINES VOGUE INC.

Address:
9031 Rue Salley, Lasalle, QC H8R 2C8

PRODUITS DE PISCINES VOGUE INC. is a business entity registered at Corporations Canada, with entity identifier is 4221371. The registration start date is January 1, 1970. The current status is Inactive - Amalgamated.

Corporation Overview

Corporation ID 4221371
Business Number 127987246
Corporation Name PRODUITS DE PISCINES VOGUE INC.
VOGUE POOL PRODUCTS INC.
Registered Office Address 9031 Rue Salley
Lasalle
QC H8R 2C8
Corporation Status Inactive - Amalgamated / Inactif - Fusionnée
Number of Directors 1 - 15

Directors

Director Name Director Address
MICHEL BRUNET 1 PLACE VILLE-MARIE, BUREAU 3900, MONTREAL QC H3B 4M7, Canada
JEAN-MARC DAILLANCE 54 RUE SAINTE-FOY, NEUILLY SUR SEINE 92200, France

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-02-10 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-02-10 current 9031 Rue Salley, Lasalle, QC H8R 2C8
Address 2004-02-10 2004-02-10 1 Place Ville-marie, Bureau 3900, Montreal, QC H3B 4M7
Name 2004-02-10 current PRODUITS DE PISCINES VOGUE INC.
Name 2004-02-10 current VOGUE POOL PRODUCTS INC.
Status 2004-09-01 current Inactive - Amalgamated / Inactif - Fusionnée
Status 2004-02-10 2004-09-01 Active / Actif

Activities

Date Activity Details
2004-02-10 Amalgamation / Fusion Amalgamating Corporation: 2679965.
Section:
2004-02-10 Amalgamation / Fusion Amalgamating Corporation: 3521907.
Section:
2004-02-10 Amalgamation / Fusion Amalgamating Corporation: 4170121.
Section:

Office Location

Address 9031 RUE SALLEY
City LASALLE
Province QC
Postal Code H8R 2C8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
4186648 Canada Inc. 9031 Rue Salley, Lasalle, QC H8R 2C8 2003-11-26

Corporations in the same postal code

Corporation Name Office Address Incorporation
8979464 Canada Inc. 9105 Rue Salley, Montreal, QC H8R 2C8 2014-08-05
6875165 Canada Inc. 8825 Salley, Lasalle, QC H8R 2C8 2007-11-16
Les Entreprises Abco Fab Inc. 9131 Rue Salley, Montréal, QC H8R 2C8 2002-10-11
Ingrid Eurographics Inc. 9105 Salley, Lasalle, QC H8R 2C8 1998-04-28
Multiporte Industries Inc. 8851 Rue Salley, Lasalle, QC H8R 2C8 1995-06-09
Lightning Embroidery Group Inc. 8963 Rue Salley, Lasalle, QC H8R 2C8 1994-11-16
Goldtex Textiles Ltd. 8801 Salley, Lasalle, QC H8R 2C8 1975-11-28
3521907 Canada Inc. 9031 Rue Salley, Lasalle, QC H8R 2C8 1998-09-03
Les Placements Domenico Villella Inc. 8801 Salley, Lasalle, QC H8R 2C8 1983-01-06
Les Placements Natale Mercuri Inc. 8801 Salley, Lasalle, QC H8R 2C8 1983-01-06
Find all corporations in postal code H8R 2C8

Corporation Directors

Name Address
MICHEL BRUNET 1 PLACE VILLE-MARIE, BUREAU 3900, MONTREAL QC H3B 4M7, Canada
JEAN-MARC DAILLANCE 54 RUE SAINTE-FOY, NEUILLY SUR SEINE 92200, France

Entities with the same directors

Name Director Name Director Address
2679965 CANADA INC. JEAN-MARC DAILLANCE 54 RUE SAINTE-FOY, 92200 NEUILLY SUR SEINE , France
4170121 CANADA INC. JEAN-MARC DAILLANCE 54 RUE SAINTE-FOY, NEUILLY SUR SEINE 92200, France
3521907 CANADA INC. JEAN-MARC DAILLANCE 54 RUE SAINTE-FOY, 92200 NEUILLY SUR SEINE , France
4170113 CANADA INC. JEAN-MARC DAILLANCE 54 RUE SAINTE-FOY, NEUILLY SUR SEINE 92200, France
FERME OIE D'OR INC. GOLDEN GOOSE FARM INC. MICHEL BRUNET 7733 RUEW DE BECANCOUR, MONTREAL QC , Canada
7810954 Canada Corp. Michel Brunet 324 ch Industrial Unit D, gatineau QC J8R 3N9, Canada
Montaigne & Partners Inc. MICHEL BRUNET 4052 VENDOME, MONTREAL QC H4A 3N2, Canada
138013 CANADA INC. MICHEL BRUNET 380 PLACE VAN GOGH, BROSSARD QC J4W 1S3, Canada
2679965 CANADA INC. MICHEL BRUNET 1 PLACE VILLE-MARIE, BUR. 3900, MONTREAL QC , Canada
97608 CANADA INC. MICHEL BRUNET 726 TERRASSE LECAVALIER, STE-DOROTHEE,LAVAL QC H7X 2C2, Canada

Competitor

Search similar business entities

City LASALLE
Post Code H8R 2C8

Similar businesses

Corporation Name Office Address Incorporation
Vogue - International Pools Inc. 9031 Rue Salley, Lasalle, QC H8R 2C8 1991-09-03
Thermographie Vogue Ltee 155 Drumlin Circle Unit3, Concord, ON L4K 3E7 1975-04-18
Vogue Resources Inc. 1400 Boul Dagenais Ouest, Laval, QC H7L 5C7 1994-06-10
Les Plastiques Vogue Limitee 550 Deslauriers St, Montreal, QC H4N 1V8 1956-07-13
Les Horloges Vogue Inc. 27 Industrial Road, Suite 2025, Montreal, QC H7S 1P7 1980-04-08
Magasin De Chaussures Vogue Ltee 1447 Peel St, Montreal, QC H3A 1T5 1929-06-29
Vogue Tours Inc. 5000 Jean Talon Street West, Suite 250, Montreal, QC H4P 1X2 1983-08-25
Super Vogue Fashions Inc. 7060 Hutchison Avenue, Montreal, QC 1978-10-18
Cuisi - Vogue Ltd. 50 Place Cremaizie Ouest, Suite 610, Montreal, QC 1979-01-09
Vogue Textiles Inc. 10301 Rue Colbert Street, Anjou, Montréal, QC H1J 2G5 1989-04-10

Improve Information

Please provide details on PRODUITS DE PISCINES VOGUE 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