VIP Groove Inc.

Address:
5122 Cote Des Neiges Cp 49600, Montreal, QC H3T 1X8

VIP Groove Inc. is a business entity registered at Corporations Canada, with entity identifier is 6219659. The registration start date is April 9, 2004. The current status is Dissolved.

Corporation Overview

Corporation ID 6219659
Business Number 855656906
Corporation Name VIP Groove Inc.
VIP Groove Inc.
Registered Office Address 5122 Cote Des Neiges Cp 49600
Montreal
QC H3T 1X8
Incorporation Date 2004-04-09
Dissolution Date 2005-07-27
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 5

Directors

Director Name Director Address
MICHAEL FIKRE MERID 220 MANITOBA ST UNIT 21, TORONTO ON M8Y 4G7, Canada
FODÉ DIOUF 4850, CHEMIN DE LA CÔTE DES NEIGES, APT.1209, MONTREAL QC H3V 1G5, Canada
LAC TRAN 8620 RIVARD, BROSSARD QC J4X 1W6, Canada
JEANNE NDEJURU 4089 RUE BEACONSFIELD, NOTRE-DAME-DE-GRACE QC H4A 2H4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2004-04-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2004-04-09 current 5122 Cote Des Neiges Cp 49600, Montreal, QC H3T 1X8
Name 2004-04-09 current VIP Groove Inc.
Name 2004-04-09 current VIP Groove Inc.
Status 2005-07-27 current Dissolved / Dissoute
Status 2004-04-09 2005-07-27 Active / Actif

Activities

Date Activity Details
2005-07-27 Dissolution Section: 210
2004-04-09 Incorporation / Constitution en société

Office Location

Address 5122 COTE DES NEIGES CP 49600
City MONTREAL
Province QC
Postal Code H3T 1X8
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
11764624 Canada Inc. 5200a Chemin De La Côte-des-neiges, Montréal, QC H3T 1X8 2019-11-28
Cognisens Neuromedical Inc. 5186 Cote-des-neiges #4, Montreal, QC H3T 1X8 2010-09-28
Cognisens Inc. 5186, Cote-des-neiges, Suite 4, Montreal, QC H3T 1X8 2009-04-28
Seajewel Inc. 5192 Cote-des-neiges, Montreal, QC H3T 1X8 2004-06-16
4158067 Canada Inc. 5184 Cote-des-neiges, Suite 109, Montreal, QC H3T 1X8 2003-04-11
Informed Security Inc. 5184 Cote Des Neiges, #106, Montreal, QC H3T 1X8 2002-12-11
Kiwedin Investments Inc. 5184 Chemin Cote-des-neiges, Suite 216, Montreal, QC H3T 1X8 2002-11-21

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Services Fma-worldint Ltée 705 A Ch. Côte Sainte Catherine, Montréal, QC H3T 1A1 2018-03-14
Solutions Expertisid Inc. 717, Côte Saint-catherine, Montréal, QC H3T 1A1 2012-10-12
Expertiscom Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2009-06-16
Les Entreprises Leon Cale (que) Inc. 713 Cote Ste-catherine Road, Outremont, QC H3T 1A1 1982-08-05
Expertismonde Inc. 717, Chemin De La Côte-sainte-catherine, Montréal, QC H3T 1A1 2010-12-16
Clinique De Ménopause Et D'ostéoporose, Centre De Prévention Des Fractures / Paul Sidani 732, Chemin De La Côte-sainte-catherine, Outremont, QC H3T 1A3 2015-09-04
6155201 Canada Inc. 753, Chemin CÔte-sainte-catherine, Montreal, QC H3T 1A5 2003-10-30
Youqol Application Inc. 766 Ch. De La Côte-sainte-catherine, Outremont, QC H3T 1A6 2016-05-18
Pharmamonde Inc. 10, Terrasses Les Hautvilliers, Outremont, QC H3T 1A6 2003-04-03
Société Canadienne De Théologie 2375 Ch. Cote Ste-catherine, Universite De Montreal, Ftsr, Montreal, QC H3T 1A8 2015-01-20
Find all corporations in postal code H3T

Corporation Directors

Name Address
MICHAEL FIKRE MERID 220 MANITOBA ST UNIT 21, TORONTO ON M8Y 4G7, Canada
FODÉ DIOUF 4850, CHEMIN DE LA CÔTE DES NEIGES, APT.1209, MONTREAL QC H3V 1G5, Canada
LAC TRAN 8620 RIVARD, BROSSARD QC J4X 1W6, Canada
JEANNE NDEJURU 4089 RUE BEACONSFIELD, NOTRE-DAME-DE-GRACE QC H4A 2H4, Canada

Entities with the same directors

Name Director Name Director Address
IandIT Inc. LAC TRAN 8620 RIVARD, BROSSARD QC J4X 1W6, Canada
IandIT Inc. MICHAEL FIKRE MERID 220 MANITOBA ST, UNIT 21, TORONTO ON M8Y 4G7, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3T 1X8

Similar businesses

Corporation Name Office Address Incorporation
VetÊments De Sport Move & Groove LtÉe 3333 Boul Cremazie Est, Suite 401, Montreal, QC H1Z 2H8 1990-04-04
Diamond Groove Investments Inc. 57-b Hymus Blvd, Pte-claire, QC H9R 4T2 1981-11-24
Production Rock & Groove Inc. 555 Ouest Boul Laurentien, Suite 9, St-laurent, QC H4M 2M1 1988-04-27
Lpk's Culinary Groove Inc. 20 Belanger Cres, Toronto, ON M1L 0H3 2002-08-07
3966810 Canada Inc. #41 51404 Rr 264, Spruce Groove, AB T7Y 1E4 2001-11-06
Groove Technologies Inc. 31 Basford Cres, Stittsville, ON K2S 1G7 2017-03-14
Groove Cannabis Co. Inc. 27 First Street East, Cornwall, ON K6H 1K5 2018-12-06
The Blue Groove Inc. 62 Bertmount Avenue, Toronto, ON M4M 2X9 2019-05-22
Groove Chocolate Inc. 341 Linwood Street, Winnipeg, MB R3J 2C8 2020-02-09
Productions Hall Groove Inc. Campeau, 1775, Val David, QC J0T 2N0 2005-10-11

Improve Information

Please provide details on VIP Groove 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