VIGILANTCORP CORP.

Address:
118wyse Rd., Darthmouth, NS B3A 1N7

VIGILANTCORP CORP. is a business entity registered at Corporations Canada, with entity identifier is 7311851. The registration start date is January 13, 2010. The current status is Dissolved.

Corporation Overview

Corporation ID 7311851
Business Number 831097050
Corporation Name VIGILANTCORP CORP.
Registered Office Address 118wyse Rd.
Darthmouth
NS B3A 1N7
Incorporation Date 2010-01-13
Dissolution Date 2011-06-17
Corporation Status Dissolved / Dissoute
Number of Directors 4 - 12

Directors

Director Name Director Address
PIERRR POIIRIER 1537 VALMARIE AV, OTTAWA ON K2C 1V7, Canada
HUSSEIN ALSALEH 1223 WALKLEY RD., OTTAWA ON K1V 6P9, Canada
JEREMY JAMES 5 SANDRINGHAM COURT, OTTAWA ON K2J 2H9, Canada
SAAD KIRYAKOS 1223 WALKLEY RD, OTTAWA ON K1V 6P9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2010-01-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2010-01-13 current 118wyse Rd., Darthmouth, NS B3A 1N7
Name 2010-01-13 current VIGILANTCORP CORP.
Status 2011-06-17 current Dissolved / Dissoute
Status 2010-01-13 2011-06-17 Active / Actif

Activities

Date Activity Details
2011-06-17 Dissolution Section: 210(2)
2010-01-13 Incorporation / Constitution en société

Office Location

Address 118Wyse Rd.
City Darthmouth
Province NS
Postal Code B3A 1N7
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
4029780 Canada Inc. Unit 10-118 Wyse Road, Suite 167, Dartmouth, NS B3A 1N7 2002-03-19
6742246 Canada Inc. 118 Wyse Road, Unit 17, Dartmouth, NS B3A 1N7
7999747 Canada Limited 118 Wyse Road, Dartmouth, NS B3A 1N7 2011-10-17

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Rigs International Geological Services Ltd. 10 Horizon Court, Apt. 1808, Dartmouth, NS B3A 0A4 2008-06-20
Movieflix Media Holdings Inc. 72 Nadia Drive, Dartmouth, NS B3A 0A6 2016-03-14
2812428 Canada Inc. 92 Nadia Drive, Dartmouth, NS B3A 0A6 1992-04-09
Leenova Canada Auto & Trade Inc. 60 Walter Havil Drive, Halifax, NS B3A 0A9 2010-10-05
Zora Computing Inc. 205 Nadia Drive, Dartmouth, NS B3A 0B1
Tpc Golf Inc. 11 Promise Grove, Dartmouth, NS B3A 0B5 2013-03-01
Engage Instructional Design Ltd. 11 Promise Grove, Dartmouth, NS B3A 0B5 2014-10-20
Tmbu Inc. 5 Horizon Court, 814, Dartmouth, NS B3A 0B6 2020-07-10
Starmax Trucking Inc. 54 Viridian Drive, Dartmouth, NS B3A 0B7 2013-04-22
8278148 Canada Limited 84 Viridian Drive, Dartmouth, NS B3A 0B7 2012-08-20
Find all corporations in postal code B3A

Corporation Directors

Name Address
PIERRR POIIRIER 1537 VALMARIE AV, OTTAWA ON K2C 1V7, Canada
HUSSEIN ALSALEH 1223 WALKLEY RD., OTTAWA ON K1V 6P9, Canada
JEREMY JAMES 5 SANDRINGHAM COURT, OTTAWA ON K2J 2H9, Canada
SAAD KIRYAKOS 1223 WALKLEY RD, OTTAWA ON K1V 6P9, Canada

Entities with the same directors

Name Director Name Director Address
125739 Canada Inc. JEREMY JAMES 5 SANDRINGHAM COURT, OTTAWA ON K2J 2H9, Canada
Cohort Systems Inc. JEREMY JAMES 5 SANDRINGHAM COURT, NEPEAN ON K2J 2H9, Canada
125739 CANADA INC. JEREMY JAMES 5 SANDRINGHAM COURT, OTTAWA ON K2J 2H9, Canada
ADVIDI CORPORATION JEREMY JAMES 5 SANDRINGHAM CRT, OTTAWA ON K2J 2H9, Canada
Whitebox Robotics Inc. JEREMY JAMES 5 SANDERINGHAM COURT, OTTAWA ON K2J 2H9, Canada
Cerkits Corporation Inc. JEREMY JAMES 5 SANDERINGHAM COURT, OTTAWA ON K2J 2H9, Canada
Tri-Sus Enterprise Inc. JEREMY JAMES 2350 Britannia Road West, Mississauga ON L5M 6A7, Canada
7872399 CANADA INC. Saad KIRYAKOS 1261 Ridgemont Avenue, Ottawa ON K1V 6E4, Canada
Bizco Consulting Inc. SAAD KIRYAKOS 185 DALHOUSIE STREET, OTTAWA ON K1N 7E2, Canada

Competitor

Search similar business entities

City Darthmouth
Post Code B3A 1N7

Similar businesses

Corporation Name Office Address Incorporation
Administration, Archives & Assets Management Corp. (aaa Corp.) 857 25e Avenue, Lachine, QC H8S 3X9 2016-10-17
Bjp Bull Jumping Pro Corp. 4504 Ste-thérèse, Carignan, QC J3L 4A7 2014-01-28
7997302 Canada Corp. 360 Bay Street, Suite 401, Toronto, ON M5H 2V6
Eva Global Corp. 24 Mont-royal Avenue West, 900.1, Montreal, QC H2X 2S2 2019-02-27
J.c. Construction & Investissements Corp. 810 Pinecrest, Suite 105, Ottawa, ON K2B 5W6 1978-02-14
Encre Internationale Inx Corp. 1247 Nationale Street, Terrebonne, QC J6W 6H8 1985-05-31
Deq Systèmes Corp. 1840 1re Rue, Bureau 103a, Saint-romuald, QC G6W 5M6
Nu Investissement Corp. 3737, Boulevard Crémazie Est., Bureau 200, Montréal, QC H1Z 2K4 2007-05-29
J.p.d. Sportswear Corp. 5368 Boul. St. Laurent, Montreal, QC 1976-05-28
Corp. D'entretien W.j.r. Ltee 6535 Vanden Abeele, St. Laurent, QC 1976-05-28

Improve Information

Please provide details on VIGILANTCORP CORP. 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