PANDA VERTU LTEE

Address:
8170 Montview, Suite 202, Mont Royal, QC H4P 2L7

PANDA VERTU LTEE is a business entity registered at Corporations Canada, with entity identifier is 891908. The registration start date is July 17, 1979. The current status is Dissolved.

Corporation Overview

Corporation ID 891908
Business Number 875819344
Corporation Name PANDA VERTU LTEE
PANDA VERTU LTD.
Registered Office Address 8170 Montview
Suite 202
Mont Royal
QC H4P 2L7
Incorporation Date 1979-07-17
Dissolution Date 1987-08-31
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
DON COSTIN 192 DES BOIS CRESCENT, ROSEMERE QC , Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1979-07-17 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1979-07-16 1979-07-17 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1979-07-17 current 8170 Montview, Suite 202, Mont Royal, QC H4P 2L7
Name 1979-07-17 current PANDA VERTU LTEE
Name 1979-07-17 current PANDA VERTU LTD.
Status 1987-08-31 current Dissolved / Dissoute
Status 1986-11-01 1987-08-31 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1979-07-17 1986-11-01 Active / Actif

Activities

Date Activity Details
1987-08-31 Dissolution
1979-07-17 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1987 1983-03-30 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 8170 MONTVIEW
City MONT ROYAL
Province QC
Postal Code H4P 2L7
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Meubles Janee Design Inc. 8170 Montview, Suite 205, Mount Royal, QC H4P 2L7 1991-06-10
Third-party Distribution Management Inc. 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 1992-01-02
2794331 Canada Inc. 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 1992-02-17
Sri Lac St. Jean Inc. 8170 Montview, Suite 100, Mount Royal, QC H4P 2L7 1992-05-25
2885689 Canada Inc. 8170 Montview, Suite 200, Montreal, QC H4P 2L7 1993-01-11
171637 Canada Inc. 8170 Montview, Suite 202, Montreal, QC H4P 2L7 1990-06-28
Formules & Systemes Documatic Inc. 8170 Montview, Suite 220, Mount Royal, QC H4P 2L7 1983-03-24
145084 Canada Inc. 8170 Montview, Mont Royal, QC H4P 2L7 1985-06-26
Syrelec Canada Inc. 8170 Montview, Suite 103, Montreal, QC H4P 2L7 1985-10-18
152774 Canada Inc. 8170 Montview, Suite 2, Montreal, QC H4P 2L7 1986-12-23
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
2980991 Canada Inc. 8116 Montview, Mount Royal, QC H4P 2L7 1993-12-09
Importations Trofud Inc. 8180 Chemin Montview, Suite B, Mont Royal, QC H4P 2L7 1993-02-16
Super-nova Plus Articles Menagers Inc. 8146 Chemin Mount View, Mont Royal, QC H4P 2L7 1993-01-06
Glider Imports Inc. 8180-b Chemin Montview, Ville Mont-royal, QC H4P 2L7 1992-06-04
2709848 Canada Inc. 8100 Montview Road, Mont Royal, QC H4P 2L7 1991-04-25
Divertissement & Electroniques Cinvid Inc. 8090 Montview Road, Mount Royal, QC H4P 2L7 1989-08-28
148910 Canada Inc. 8180 Montview, Mont Royal, QC H4P 2L7 1986-02-21
Conception Heatex Inc. 8190 Montview, Montreal, QC H4P 2L7 1984-07-12
Ontario/quebec Courrier Inc. 8170 Montview Rd., Suite 100, Town of Mount Royal, ON H4P 2L7 1982-09-15
176935 Canada Inc. 8170 Montview Road, Suite 103, Mount Royal, QC H4P 2L7 1976-08-30
Find all corporations in postal code H4P2L7

Corporation Directors

Name Address
DON COSTIN 192 DES BOIS CRESCENT, ROSEMERE QC , Canada

Competitor

Search similar business entities

City MONT ROYAL
Post Code H4P2L7

Similar businesses

Corporation Name Office Address Incorporation
Les Jouets Panda Inc. 3343 F Sources Blvd. North, Dollard Des Ormeaux, QC 1981-06-04
Les Entreprises D'imprimerie Panda Inc. 2110 St Dominique, Montreal, QC H2X 2X3 1985-04-23
Groupe Panda Détail Inc. 1060 Boulevard MichÈle-bohec, Bureau 108, Blainville, QC J7C 5E2 1979-06-01
Panda Panda Canada Inc. 332 Avenue G South, Saskatoon, SK S7M 1V3 2011-11-01
Panda Panda Mgmt Inc. 131 Beatrice St, Toronto, ON M6J 2T2 2018-06-25
Vetements Grand Panda Inc. 5794 Cote De Liesse Rd, Mount Royal, QC H4T 1B1 1994-11-03
Fondation Du Grand Panda 69 Rue Des Cygnes, Saint-basile-le-grand, QC J3N 1T1 2017-03-13
Vertu Wools Ltd. 471 Montford, Dollard Ormeaux, QC H9G 1M7 1977-10-03
La Galerie De Papier Ltee. 3131 Cote Vertu, Place Vertu, St. Laurent, QC 1976-03-01
Creperie Cote Vertu Ltee 3131 Cote Vertu, Ville St-laurent, QC H4R 1Y8 1981-01-23

Improve Information

Please provide details on PANDA VERTU LTEE 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