CCV, CONSULTANTS CANADIENS POUR LE VENEZUELA INC. (Corporation# 1049208) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 1, 1980.
Corporation ID | 1049208 |
Corporation Name |
CCV, CONSULTANTS CANADIENS POUR LE VENEZUELA INC. CCV, CANADIAN CONSULTANTS FOR VENEZUELA INC. |
Registered Office Address |
1155 Rue Metcalfe Suite 840 Montreal QC H3B 2V6 |
Incorporation Date | 1980-12-01 |
Dissolution Date | 1990-11-01 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 1 - 15 |
Director Name | Director Address |
---|---|
JEAN-LOUIS BOLDUC | 5467 DUROCHER, OUTREMONT QC H2V 3X9, Canada |
NORMAND MORIN | 75 AVE. COURCELETTE, OUTREMONT QC H2V 3A5, Canada |
GILLES S. SUAVE | 616 AVE. DUNLOP, OUTREMONT QC H2V 2V9, Canada |
MARCEL DUBOIS | 12340 AVE. LEMESURIER, MONTREAL QC H4K 2B3, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1980-12-01 | current |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Act | 1980-11-30 | 1980-12-01 |
Canada Business Corporations Act (CBCA) Loi canadienne sur les sociГ©tГ©s par actions (LCSA) |
Address | 1980-12-01 | current | 1155 Rue Metcalfe, Suite 840, Montreal, QC H3B 2V6 |
Name | 1980-12-01 | current | CCV, CONSULTANTS CANADIENS POUR LE VENEZUELA INC. |
Name | 1980-12-01 | current | CCV, CANADIAN CONSULTANTS FOR VENEZUELA INC. |
Status | 1990-11-01 | current | Dissolved / Dissoute |
Status | 1980-12-01 | 1990-11-01 | Active / Actif |
Date | Activity | Details |
---|---|---|
1990-11-01 | Dissolution | |
1980-12-01 | Incorporation / Constitution en sociГ©tГ© |
Year | Annual Meeting Date | Corporation Type |
---|---|---|
1989 | 1989-05-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1988 | 1989-05-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
1987 | 1989-05-11 | Non-distributing corporation with 50 or fewer shareholders SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins |
Corporation Name | Office Address | Incorporation |
---|---|---|
Groupe De Recherche & DÉveloppement Canadien (mon Tor) Inc. | 1155 Rue Metcalfe, Suite 880, Montreal, QC H3B 2V6 | 1991-05-12 |
2877872 Canada Inc. | 1155 Rue Metcalfe, 4e Etage, Montreal, QC H3B 4S9 | 1992-12-14 |
Gestion Levbeau Inc. | 1155 Rue Metcalfe, 4e Etage, Montreal, QC H3B 4S9 | 1986-02-28 |
Miyako Alimentary Services Inc. | 1155 Rue Metcalfe, Suite 913, Montreal, QC H3B 2V6 | 1981-12-01 |
Price (nfld.) Pulp & Paper Limited | 1155 Rue Metcalfe, Suite 800, Montreal, QC H3B 5H2 | |
152864 Canada Inc. | 1155 Rue Metcalfe, 4e Etage, Montreal, QC H3B 4S9 | 1986-11-24 |
152863 Canada Inc. | 1155 Rue Metcalfe, 4e Etage, Montreal, QC H3B 4S9 | 1986-11-24 |
Vescap Management Inc. | 1155 Rue Metcalfe, 5e Etage, Montreal, QC H3B 4S9 | 1986-12-11 |
133479 Canada Inc. | 1155 Rue Metcalfe, Suite 913, Montreal, QC H3B 2V6 | 1984-06-12 |
Corporation Name | Office Address | Incorporation |
---|---|---|
International Quadrille Inc. | 1155 Metcalfe Street, Suite 1810, Montreal, QC H3B 2V6 | 1997-01-22 |
L & L Informatique Inc. | 1155 Metcalfe Street, 12th Floor, Montreal, QC H3B 2V6 | 1982-11-08 |
Bonneville-optten Inc. | 1155 Metcalfe, Suite 2041, Montreal, QC H3B 2V6 | 1982-12-07 |
Agents Financiers Kopas & Burritt (quebec) Ltee | 1155 Metcalfe Street, Suite 812, Montreal, QC H3B 2V6 | 1986-11-18 |
Industries De Gestion Future Fmc Inc. | 1155 Metcalfe Street, Sutie 2121, Montreal, QC H3B 2V6 | 1989-11-24 |
Let's Talk Success Inc. | 1155 Metcalfe Street, Suite 2121, Montreal, QC H3B 2V6 | 1990-03-06 |
Club Des Lions Montreal - Maisonneuve | 1155 Metcalfe Street, Suite 940, Montreal, QC H3B 2V6 | 1990-03-26 |
Sonepar Distribution Management Inc. | 1155 Metcalfe, Bur 420, Montreal, QC H3B 2V6 | |
Aps Roofing Materials Inc. | 1155 Metcalfe, Suite 1156, Montreal, QC H3B 2V6 | 1983-12-29 |
Les Investissements Jafel Inc. | 1155 Metcalfe, Suite 820, Montreal, QC H3B 2V6 | 1987-02-10 |
Find all corporations in postal code H3B2V6 |
Name | Address |
---|---|
JEAN-LOUIS BOLDUC | 5467 DUROCHER, OUTREMONT QC H2V 3X9, Canada |
NORMAND MORIN | 75 AVE. COURCELETTE, OUTREMONT QC H2V 3A5, Canada |
GILLES S. SUAVE | 616 AVE. DUNLOP, OUTREMONT QC H2V 2V9, Canada |
MARCEL DUBOIS | 12340 AVE. LEMESURIER, MONTREAL QC H4K 2B3, Canada |
City | MONTREAL |
Post Code | H3B2V6 |
Corporation Name | Office Address | Incorporation |
---|---|---|
The House of Venezuela La Casa De Venezuela | 186 Quebec Ave, Toronto, ON M6P 2T8 | 2020-01-13 |
Konsortium D'affaires Canada-venezuela Kcv Inc. | 80 Rue De L'anse De Miquelon, Laval, QC H7Y 1V7 | 2003-10-07 |
Canadian Arab Consultants (cac) Inc. | 1386 Ave Du Docteur-penfield, MontrÉal, QC H3G 1B7 | 2001-07-23 |
Consultants Internationaux Canadiens Star C.s.i.c. Inc. | 1440 Ste-catherine Street West, Suite 400, Montreal, QC H3G 1R8 | 1989-08-24 |
Canchin Canadian Immigration Consultants Inc. | 460 St-gabriel, Bur 65, Montreal, QC H2Y 2Z9 | 1995-02-15 |
Amoco Venezuela Corporation | 240 4th Ave S W, Calgary, AB T2P 4H4 | 1993-10-27 |
Venezuela Holdings Corporation | 1107 - 888 4 Avenue Southwest, Calgary, AB T2P 0V2 | 2018-06-15 |
Our Venezuela Human Rights | 35 Church Street, Unit 302, Toronto, ON M5E 1T3 | 2020-09-06 |
Canada Venezuela Democracy Forum | 105 Tanjoe Crescent, Toronto, ON M2M 1P6 | 2014-08-04 |
Canada Venezuela Chamber of Commerce | 186 Quebec Avenue, Toronto, ON M6P 2T8 | 2020-07-01 |
Please comment or provide details below to improve the information on CCV, CONSULTANTS CANADIENS POUR LE VENEZUELA INC..
Data Provider | Corporations Canada |
Jurisdiction | Canada |
This dataset includes 999 thousand corporation entities registered with Corporations Canada, a division of Innovation, Science and Economic Development Canada. Each corporation is registered with corporation number, corporate name, office address, current status, directors, annual filling dates, etc.