VAN-SON VICTIMS OF VIOLENCE NATIONAL INC.

Address: Rr 2, Box 393, Bolton, ON L0P 1A0

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 Overview

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

Directors

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

Corporation History

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

Activities

Date Activity Details
2015-04-16 Dissolution Section: 222
1985-06-19 Incorporation / Constitution en sociГ©tГ©

Office Location

Address RR 2
City BOLTON
Province ON
Postal Code L0P 1A0
Country Canada

Corporations in the same location

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

Corporations in the same postal code

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

Corporation Directors

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

Competitor

Search similar business entities

City BOLTON
Post Code L0P1A0

Similar businesses

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

Improve Information

Please comment or provide details below to improve the information on VAN-SON VICTIMS OF VIOLENCE NATIONAL 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.