LES VENTES FAHR TECH INC.

Address:
280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4

LES VENTES FAHR TECH INC. is a business entity registered at Corporations Canada, with entity identifier is 816736. The registration start date is February 15, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 816736
Business Number 884280538
Corporation Name LES VENTES FAHR TECH INC.
FAHR TECH SALES INC.
Registered Office Address 280 Dorval Avenue
Suite 200
Dorval
QC H9S 3H4
Incorporation Date 1979-02-15
Dissolution Date 1993-02-19
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 3

Directors

Director Name Director Address
JOHN WALSH 4390 MONTCLAIR AVE, MONTREAL QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-02-15 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-02-14 1979-02-15 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-02-15 current 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4
Name 1979-02-15 current LES VENTES FAHR TECH INC.
Name 1979-02-15 current FAHR TECH SALES INC.
Status 1993-02-19 current Dissolved / Dissoute
Status 1992-12-01 1993-02-19 Active - Intent to Dissolve Filed / Actif - Intention de dissolution déposée
Status 1979-02-15 1992-12-01 Active / Actif

Activities

Date Activity Details
1993-02-19 Dissolution
1992-12-01 Statement of Intent to Dissolve / Déclaration d'intention de dissolution
1979-02-15 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1992 1991-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1991 1991-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
1990 1991-03-27 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 280 DORVAL AVENUE
City DORVAL
Province QC
Postal Code H9S 3H4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Fastrol Developing Inc. 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1979-10-09
82079 Canada Ltd. 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1977-05-30
Ingenierie Aneco Ltee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1977-07-28
Les Graphiques Dowco Limitee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1977-12-12
Gestion Promar Limitee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1978-04-24
3505405 Canada Inc. 280 Dorval Avenue, Suite 207, Dorval, QC H9S 3H4 1998-06-19
Canadian Aviation Fellowship 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1977-04-06
Photo Construction Industrielle Ltee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1973-09-04
96598 Canada Limitee 280 Dorval Avenue, Suite 200, Dorval, QC H9S 3H4 1980-02-12
Entreprises S.k. Raich Limitee 280 Dorval Avenue, Suite 200, Dorval, QC 1957-04-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
141171 Canada Inc. 280 Ave Dorval, Dorval, QC H9S 3H4 1985-04-02
Consortium Impo-direc-tax Inc. 280 Ave. Dorval, Suite 204, Dorval, QC H9S 3H4 1982-02-11
Le Marketing Ron-ka Ltee 280 Dorval Ave., Suite 200, Dorval, QC H9S 3H4 1978-10-05
Compagnie Canadienne D'articles De Soccer Ltee 280 Dorval, Suite 200, Dorval, QC H9S 3H4 1976-02-24
Robert Downie Limitee 235 Sherwood Drive, Beaconsfield, QC H9S 3H4 1967-07-10
Leurres Bugzee Inc. 280 Dorval Ave, Suite 207, Dorval, QC H9S 3H4 1995-12-29
International Fruit Juice Concentrates Limited 280 Dorval Ave, Suite 200, Dorval, ON H9S 3H4 1973-06-04
Kolzec Investment Corporation Limited 280 Dorval Ave, Suite 200, Dorval, QC H9S 3H4 1972-11-08
Q.e.d. Inc. 280 Dorval Ave, Suite 200, Dorval, QC H9S 3H4 1959-09-24
Walter Rein Limitee 280 Dorval Ave, Rm 200, Dorval, QC H9S 3H4 1968-06-13
Find all corporations in postal code H9S3H4

Corporation Directors

Name Address
JOHN WALSH 4390 MONTCLAIR AVE, MONTREAL QC , Canada

Entities with the same directors

Name Director Name Director Address
CENTRE CANADIEN D'OECUMENISME JOHN WALSH 2000 SHERBROOKE WEST, MONTREAL QC H3H 1G4, Canada
WALSH & NGUYEN INC. JOHN WALSH 42 DE NORMANDIE, MONTREAL QC H1B 3C5, Canada
THE JOSEPH WILLIAM AND MARGARET WALSH FAMILY FOUNDATION JOHN WALSH 44 UNIVERSITY AVE., MIRAMICHI NB E1N 2V2, Canada
ACE - ATLANTIC CONTAINER EXPRESS INC. JOHN WALSH 21 LONDON ROAD, ST.JOHN'S NL A1B 2G9, Canada
WorxWater Canada Inc. JOHN WALSH 2010 STERLING ROAD, CHARLOTTE NC 28209, United States
CENTER FOR APPLIED RESEARCH IN THE APOSTOLATE (CANADA) JOHN WALSH 38 BABYPOINT CRES., TORONTO ON M6S 2B8, Canada
4080076 CANADA INC. JOHN WALSH 12 MERNER AVENUE, OTTAWA ON K2J 3Z4, Canada
The Manning Centre for Building Democracy JOHN WALSH SUITE 1200, 1 ADELAIDE STREET, TORONTO ON M5W 3A7, Canada
THE SOVEREIGN LIFE INSURANCE COMPANY JOHN WALSH 300 5TH AVE SW, BOX 210 MAIN DEPOT, CALGARY AB T2P 2H6, Canada
e*nav software inc. JOHN WALSH 905 - 350, QUEEN ELIZABETH DR., OTTAWA ON K1S 3N1, Canada

Competitor

Search similar business entities

City DORVAL
Post Code H9S3H4

Similar businesses

Corporation Name Office Address Incorporation
Les Ventes Tech-rep Électronique Inc. 1010 Sherbrooke West, Suite 1100, Montreal, QC H3A 2R7 1989-12-06
Pro-tech Power Sales Canada Inc. 1100, Notre-dame, Lachine, QC H8S 2C4 2019-11-28
Societe Upsilon De Commerce International Tech (suci Tech) Inc. 1 Place Ville Marie, Suite 2330, Montreal, QC H3B 3M5 1997-11-19
Premier Tech LtÉe 1 Avenue Premier, (campus Premier Tech), Rivière-du-loup, QC G5R 6C1
Non-tech Workshops Inc. 220, Rue Edward-assh, Ste-catherine-de-la-jacques-cart, QC G3N 1A1 1999-02-24
Tech-met Optiques Ltee 80 Milner Ave., Unit 9, Scarborough, ON M1S 3P8 1981-08-12
Serrure Royale Tech Inc. 5391, De Castille, MontrÉal, QC H1G 3E3 2004-06-21
Zol-tech Electrique Ltee 1921 Rue Sauriol, Chomedey Laval, QC 1976-10-25
Top-tech Body Shop Inc. 8680, Rue Lafrenaie, Saint-leonard, QC H1P 2B5 2006-11-14
O-tech Designs Ltd. 7055 32e Avenue, Edmonton, AB T6K 2K9 1977-11-14

Improve Information

Please provide details on LES VENTES FAHR TECH 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