CCV, CONSULTANTS CANADIENS POUR LE VENEZUELA INC.
CCV, CANADIAN CONSULTANTS FOR VENEZUELA INC.

Address: 1155 Rue Metcalfe, Suite 840, Montreal, QC H3B 2V6

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
1990-11-01 Dissolution
1980-12-01 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

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

Office Location

Address 1155 RUE METCALFE
City MONTREAL
Province QC
Postal Code H3B 2V6
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City MONTREAL
Post Code H3B2V6

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on CCV, CONSULTANTS CANADIENS POUR LE VENEZUELA INC..

Dataset Information

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.