VSL CONSTRUCTION SYSTEMS INC.

Address:
19 Dundee Ave, Mount Pearl, NL A1N 4R6

VSL CONSTRUCTION SYSTEMS INC. is a business entity registered at Corporations Canada, with entity identifier is 900885. The registration start date is September 19, 1974. The current status is Dissolved.

Corporation Overview

Corporation ID 900885
Business Number 132513441
Corporation Name VSL CONSTRUCTION SYSTEMS INC.
Registered Office Address 19 Dundee Ave
Mount Pearl
NL A1N 4R6
Incorporation Date 1974-09-19
Dissolution Date 2009-04-09
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
JOHN W. MACDONALD 27 RIVERCREST ROAD, TORONTO ON M6S 4H4, Canada
GENEAU HERVE DE LAMARLIERE ROUTE INDUSTRIELLE 2,, CH1806, SAINT-LEGIER , Switzerland
ROBERT B. BURGESS 8220 MACARTHUR DRIVE, CAMPBELLVILLE ON L0P 1B0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-12-03 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1980-12-02 1980-12-03 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1974-09-19 1980-12-02 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privées (LCC - Partie I)
Address 1992-04-27 current 19 Dundee Ave, Mount Pearl, NL A1N 4R6
Name 1993-03-29 current VSL CONSTRUCTION SYSTEMS INC.
Name 1974-09-19 1993-03-29 LOSINGER CONSTRUCTIONS SYSTEMS LTD.
Status 2009-04-09 current Dissolved / Dissoute
Status 2008-01-22 2009-04-09 Active / Actif
Status 2007-12-18 2008-01-22 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2005-10-11 2007-12-18 Active / Actif
Status 2005-09-19 2005-10-11 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2003-12-03 2005-09-19 Active / Actif
Status 1991-05-23 2003-12-03 Active / Actif
Status 1989-04-01 1991-05-23 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)

Activities

Date Activity Details
2009-04-09 Dissolution Section: 210
1980-12-03 Continuance (Act) / Prorogation (Loi)
1974-09-19 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2004 2000-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2003 2000-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins
2002 2000-05-03 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 19 DUNDEE AVE
City MOUNT PEARL
Province NL
Postal Code A1N 4R6
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Drilling Tools International Corp. 4001 Rpo Pearl Gate, Mount Pearl, NL A1N 0A1 2014-07-15
10777919 Canada Inc. 41, Beclin Road, Mount Pearl, NL A1N 0A4 2018-05-10
Dof Subsea Canada Corp. 26 Allston Street, Unit 2, Mount Pearl, NL A1N 0A4 2004-11-22
Dyno Nobel Baffin Island Inc. 41 Beclin Road, Mount Pearl, NL A1N 0A4
Avalon Ford Sales 1996 Limited 621 Kenmount Road, Mount Pearl, NL A1N 0G4 1989-03-07
Digital On The Rock Inc. 24 Kean Place, Mount Pearl, NL A1N 1C5 2018-01-18
Macmen Inc. 7 Plank Road, Suite 301, St. John's, NL A1N 1H3 2017-10-23
Accusteer Consulting Inc. 62 Park Avenue, Mount Pearl, NL A1N 1J3 2019-04-09
Nlozone Inc. 242a Park Avenue, Mount Pearl, NL A1N 1L1 2012-07-09
Dawn Trainor Consulting Incorporated 14 Municipal Avenue, Mount Pearl, NL A1N 1M3 2006-08-17
Find all corporations in postal code A1N

Corporation Directors

Name Address
JOHN W. MACDONALD 27 RIVERCREST ROAD, TORONTO ON M6S 4H4, Canada
GENEAU HERVE DE LAMARLIERE ROUTE INDUSTRIELLE 2,, CH1806, SAINT-LEGIER , Switzerland
ROBERT B. BURGESS 8220 MACARTHUR DRIVE, CAMPBELLVILLE ON L0P 1B0, Canada

Entities with the same directors

Name Director Name Director Address
THE AUSTRALIAN WINE SOCIETY OF TORONTO JOHN W. MACDONALD 27 RIVERCREST ROAD, TORONTO ON M6S 4H4, Canada
RAPID SEAL OF CANADA LIMITED JOHN W. MACDONALD 27 RIVERCREST ROAD, TORONTO ON M6S 4H4, Canada
4051513 CANADA INC. JOHN W. MACDONALD 27 RIVERCREST ROAD, TORONTO ON M6S 4H4, Canada

Competitor

Search similar business entities

City MOUNT PEARL
Post Code A1N4R6
Category construction
Category + City construction + MOUNT PEARL

Similar businesses

Corporation Name Office Address Incorporation
Sms Construction and Mining Systems Inc. 5985 Mclaughlin Road, Mississauga, ON L5R 1B8
SystÈmes De Construction Modulaire Tigre Inc. 876 Place Trans-canada, Longueuil, QC J4G 2M1 2003-01-23
Systemes & Construction Arklow Ltee Berkley Street, Toronto, ON 1978-07-19
Pro Systems Construction Ltd. 37a Clark Crescent, Saskatoon, SK S7H 3L8 2019-03-04
Ecopro Construction and Building Systems Inc. 835 Braeside View, Saskatoon, SK S7V 1A9 2011-05-10
Systems Construction of Canada Limited 145 King St West, Toronto, ON 1969-08-29
Shamrock Construction and Building Systems Inc. 38 Weatherwood Cresent, Nepean, ON K2E 7C6 2015-08-27
Á:se SystÈmes De Construction Inc. Route 138, Suite B, Box 132o, Kahnawake, QC J0L 1B0 1995-12-27
Ulma Construction Systems Canada Inc. 540 Jamieson Parkway, Unit 6, Cambridge, ON N3C 0G5 2009-01-22
Innovat Construction Systems Inc. 2888 Turquoise Crescent, Navan, ON K4B 1K2 1991-07-10

Improve Information

Please provide details on VSL CONSTRUCTION SYSTEMS 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