LOCATION C.V.S. LTEE

Address:
6360 Notre Dame St. East, Montreal, QC H1N 2E1

LOCATION C.V.S. LTEE is a business entity registered at Corporations Canada, with entity identifier is 994600. The registration start date is January 21, 1977. The current status is Dissolved.

Corporation Overview

Corporation ID 994600
Business Number 884335068
Corporation Name LOCATION C.V.S. LTEE
C.V.S. LEASING LTD.
Registered Office Address 6360 Notre Dame St. East
Montreal
QC H1N 2E1
Incorporation Date 1977-01-21
Dissolution Date 1997-02-28
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ABKE BRANDON 39 FOREST PARK CRES., THORNHILL ON L3T 2M5, Canada
RENE BRANDON 77 HEATHDALE RD., TORONTO ON M6C 1N1, Canada
JAMES E. SPICER 8574 PLACE ALDERIC BEAULAC, AHUNTSIC QC H2M 2P1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-01-21 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Act 1977-01-20 1977-01-21 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 1977-01-21 current 6360 Notre Dame St. East, Montreal, QC H1N 2E1
Name 1977-01-21 current LOCATION C.V.S. LTEE
Name 1977-01-21 current C.V.S. LEASING LTD.
Status 1997-02-28 current Dissolved / Dissoute
Status 1990-05-01 1997-02-28 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 1977-01-21 1990-05-01 Active / Actif

Activities

Date Activity Details
1997-02-28 Dissolution
1977-01-21 Incorporation / Constitution en société

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1988 1986-04-28 Non-distributing corporation with 50 or fewer shareholders
Société n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 6360 NOTRE DAME ST. EAST
City MONTREAL
Province QC
Postal Code H1N 2E1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Terminal Norcan Inc. 6370 Notre Dame Street East, Montreal, QC H1N 2E1 1992-08-19
Petroles Norcan Inc. 6370 Notre-dame E., Montreal, QC H1N 2E1 1992-07-10
Entretien De Flottes C.m. Inc. 6210 Notre Dame, Montreal, QC H1N 2E1 1992-06-18
Catelli (1989) Inc. 6890 Notre Dame East, Montreal, QC H1N 2E1 1989-04-14
Ima-bella Photographic Studios Inc. 6450 Rue Notre-dame, Montreal, QC H1N 2E1 1988-07-29
Scorpio Enterprises (t.s.) Inc. 6360 Notre Dame Street East, Montreal, QC H1N 2E1 1988-07-07
Groupe Financier Scorpio Inc. 6360 Notre-dame St. East, Montreal, QC H1N 2E1 1986-05-06
C.l. Cargo Inspection Services Inc. 6360 Notre-dame Street East, Montreal, QC H1N 2E1 1985-05-01
Gestion De Transport Container (c.t.h.) Inc. 6360 Notre Dame Est, Montreal, QC H1N 2E1 1984-08-17
Express Transterm Inc. 6360 Rue Notre Dame Est, Montreal, QC H1N 2E1 1980-07-30
Find all corporations in postal code H1N2E1

Corporation Directors

Name Address
ABKE BRANDON 39 FOREST PARK CRES., THORNHILL ON L3T 2M5, Canada
RENE BRANDON 77 HEATHDALE RD., TORONTO ON M6C 1N1, Canada
JAMES E. SPICER 8574 PLACE ALDERIC BEAULAC, AHUNTSIC QC H2M 2P1, Canada

Entities with the same directors

Name Director Name Director Address
QANTUM (CANADA) INC. ABKE BRANDON 38 ROMFIELD CIRCUIT, THORNHILL ON L3T 3H3, Canada
CONTAINER TRANSPORT HOLDINGS (C.T.H.) INC. · GESTION DE TRANSPORT CONTAINER (C.T.H.) INC. ABKE BRANDON 39 FOREST PARKCRES, THORNHILL ON L3T 2M5, Canada
MONTREAL CONTAINER TERMINALS INC. JAMES E. SPICER 6360 NOTRE DAME EAST, MONTREAL QC H1N 2E1, Canada
CONTAINER TRANSPORT HOLDINGS (C.T.H.) INC. · GESTION DE TRANSPORT CONTAINER (C.T.H.) INC. JAMES E. SPICER 8574 PLACE ALDERIC BEAULAC, AHUNTSIC QC H2M 2P1, Canada
METRANS (WESTERN) INC. RENE BRANDON 240 HEATH STREET WEST, APT 1703, TORONTO ON M5P 3L5, Canada
QANTUM (CANADA) INC. RENE BRANDON 40 HEATHDALE ROAD, TORONTO ON M6C 1M6, Canada
154370 CANADA INC. RENE BRANDON 77 HEATHDALE ROAD, TORONTO ON M6C 1N1, Canada
CONTAINER TRANSPORT HOLDINGS (C.T.H.) INC. · GESTION DE TRANSPORT CONTAINER (C.T.H.) INC. RENE BRANDON 77 HEATHDALE ROAD, TORONTO ON M6C 1N1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H1N2E1

Similar businesses

Corporation Name Office Address Incorporation
Location Rio Ltee 7851 Jarry Est, Montreal, QC 1980-05-06
L.j.r. Leasing Ltd. 960 Avenue Du College, Berthierville, QC J0K 1A0 1976-10-04
L.e.c. Location D'equipement Ltee 141 De La Barre, Boucherville, QC 1977-07-07
Lt Helicopter Leasing Ltd. 768 Mceachran, Outremont, QC 1980-11-05
T.j.c. Leasing Company Ltd. 300 Rue Leo-parizeau, Bur. 1007, Montreal, QC H2W 2N1 1988-03-17
La Compagnie De Location A.e.s. Ltee 100 Alexis-nihon Blvd, Suite 600, St. Laurent, QC H4M 2P2 1974-12-30
Location Consommateur C.a. Ltee 2350 Manella Rd, Mont Royal, QC H4P 2P4 1980-06-03
Location Ccb Ltee 10405 Jasper Avenue, Suite 1800, Edmonton, AB T5J 3N4 1980-10-06
Location De Vehicules Ddl Ltee 421 7e Avenue S W, Suite 2401, Calgary, AB T2P 4K9 1987-12-16
Cie De Location Premier Fonds Ltee 4225 St Catherines St W, P.o. Box 309, Westmount, QC H3Z 2T5 1983-10-18

Improve Information

Please provide details on LOCATION C.V.S. 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