VAN-SON VICTIMS OF VIOLENCE NATIONAL INC. (Corporation# 1954300) is a federal corporation entity registered with Corporations Canada. The incorporation date is June 19, 1985.
Corporation ID | 1954300 |
Business Number | 119282655 |
Corporation Name | VAN-SON VICTIMS OF VIOLENCE NATIONAL INC. |
Registered Office Address |
Rr 2 Box 393 Bolton ON L0P 1A0 |
Incorporation Date | 1985-06-19 |
Dissolution Date | 2015-04-16 |
Corporation Status | Dissolved / Dissoute |
Number of Directors | 3 - 3 |
Director Name | Director Address |
---|---|
BARBARA STERN | 32 CARLUKE CRES., APT.702, TORONTO ON M2L 2J3, Canada |
PATRICIA SCHMIDT | 85 LOCHLEVEN DR., SCARBORO ON M1M 2E9, Canada |
CAROLE CAMERON | 27 PALMER AVE., RR 2, BOLTON ON L7E 5R8, Canada |
JANET JESSOP | RR 1, QUEENSVILLE ON L0G 1R0, Canada |
DOUGLAS CAMERON | 217 PALMER AVE., RR 2, BOLTON ON L7E 5R8, Canada |
Type | Effective Date | Expiry Date | Detail |
---|---|---|---|
Act | 1985-06-19 | current |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Act | 1985-06-18 | 1985-06-19 |
Canada Corporations Act - Part II (CCA - Part II) Loi sur les corporations canadiennes - partie II (LCC - Partie II) |
Address | 1985-06-19 | current | Rr 2, Box 393, Bolton, ON L0P 1A0 |
Name | 1985-06-19 | current | VAN-SON VICTIMS OF VIOLENCE NATIONAL INC. |
Status | 2015-04-16 | current | Dissolved / Dissoute |
Status | 2014-11-17 | 2015-04-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 2004-12-16 | 2014-11-17 | Active / Actif |
Status | 2004-12-16 | 2004-12-16 | Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©) |
Status | 1985-06-19 | 2004-12-16 | Active / Actif |
Date | Activity | Details |
---|---|---|
2015-04-16 | Dissolution | Section: 222 |
1985-06-19 | Incorporation / Constitution en sociГ©tГ© |
Corporation Name | Office Address | Incorporation |
---|---|---|
Epicerie Yves St Pierre Inc. | Rr 2, St Andre Avellin, QC J0V 1W0 | 1980-02-01 |
Les Immeubles C.f.c. Inc. | Rr 2, Cte Matane, St-ulric, QC | 1979-09-19 |
Montor Log Homes Ltd. | Rr 2, West-brome, QC J0E 2P0 | 1979-09-26 |
Accord Agricultural Equipment Limited | Rr 2, Waterville, NS B0P 1V0 | 1979-10-24 |
Bobkev Services Ltd. | Rr 2, Box 295, Navan, ON K0A 2S0 | 1979-10-25 |
La Ferme Du Bosquet Inc. | Rr 2, Wotton, QC | 1980-03-24 |
L. & G. Gauthier Slasher Ltd. | Rr 2, P.o.box 2, Hyden, QC | 1960-03-31 |
Fournitures De Bureau Promar Inc. | Rr 2, Aylmer, QC | 1976-10-21 |
Spica Translations Inc. | Rr 2, Carp, ON K0A 1L0 | 1976-09-24 |
Isocalor Inc. | Rr 2, C.p. 148, Arundel (comte Argenteuil, QC | 1977-02-14 |
Find all corporations in the same location |
Corporation Name | Office Address | Incorporation |
---|---|---|
Dryclean World Inc. | 301 Queen Street South, Bolton, ON L0P 1A0 | 1987-01-21 |
Jadcan Equipment Ltd. | 1 Queensgate Boulevard, Bolton, ON L0P 1A0 | 1984-10-22 |
Window Elegance Sales Inc. | 520 Piercy Road, Bolton, ON L0P 1A0 | 1983-08-25 |
Vitek International Associated Satellite Systems Inc. | 4 Queen Street S., Bolton, ON L0P 1A0 | 1983-04-05 |
Becca Investments Limited | 58 Palmer Circle, Rr 2, Bolton, ON L0P 1A0 | 1982-11-12 |
Travel Span Inc. | 334 Queen Street South, Bolton, ON L0P 1A0 | 1982-01-14 |
106091 Canada Ltd. | 358 Hersey Crescent, Bolton, ON L0P 1A0 | 1981-04-06 |
Rick Di Paolo Marketing Ltd. | P.o. Box 314, Bolton, ON L0P 1A0 | 1978-03-30 |
Mcgillion Transport Inc. | 141 Healey Road, Bolton, ON L0P 1A0 | |
Sanex Industries Inc. | 58 Palmer Circle, Rr 2, Bolton, ON L0P 1A0 | 1982-11-12 |
Find all corporations in postal code L0P1A0 |
Name | Address |
---|---|
BARBARA STERN | 32 CARLUKE CRES., APT.702, TORONTO ON M2L 2J3, Canada |
PATRICIA SCHMIDT | 85 LOCHLEVEN DR., SCARBORO ON M1M 2E9, Canada |
CAROLE CAMERON | 27 PALMER AVE., RR 2, BOLTON ON L7E 5R8, Canada |
JANET JESSOP | RR 1, QUEENSVILLE ON L0G 1R0, Canada |
DOUGLAS CAMERON | 217 PALMER AVE., RR 2, BOLTON ON L7E 5R8, Canada |
City | BOLTON |
Post Code | L0P1A0 |
Corporation Name | Office Address | Incorporation |
---|---|---|
December 6th Victims Foundation Against Violence | P.o. Box: 47561, Montreal, QC H2H 2S5 | 1993-03-15 |
National Aboriginal Circle Against Family Violence | 2169 River Road, Business Complex, 1st Floor, Kahnawake, QC J0L 1B0 | 2002-04-16 |
La Fondation Warren Pour Les Victimes De Violence Familiale | 204 C Moore Ave, Toronto, ON M4T 1V8 | 1997-08-01 |
Youth Victims of Violence Publication Ltd. | 726 Princess St, Kingston, ON K7L 1G2 | 2009-08-10 |
International Organization In Support of Victims of Political Violence | 427-2 Mcarthur Ave., Ottawa, ON K1K 1G5 | 2011-02-08 |
Victims of Violence Canadian Centre for Missing Children | 340-117 Centrepointe Drive, Ottawa, ON K2G 5X3 | 1987-10-06 |
National Association of Students Against Violence Everywhere (s.a.v.e.) | Suite 23, 7711 128 Street, Surrey, BC V3W 4E6 | 2015-08-11 |
Canadiens Contre La Violence Partout Recommandant Sa RГ©vocation | 440 Elizabeth St, Burlington, ON L7R 2M1 | 1992-06-03 |
Love: Leave Out Violence | 25 Lansbury Court, C/o Daniel Grzymisch, Thornhill, ON L4J 5K1 | 1994-11-21 |
National-provincial Association for Victims of Criminal Acts | 380 Avenue Robin, Beaconsfield, QC H9W 1R8 | 1987-09-25 |
Please comment or provide details below to improve the information on VAN-SON VICTIMS OF VIOLENCE NATIONAL 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.