ADMINISTRATION VALVER (CANADA) LTEE
VALVER MANAGEMENT (CANADA) LTD.

Address: 3468 Drummond Street, Montreal, QC H3G 1Y4

ADMINISTRATION VALVER (CANADA) LTEE (Corporation# 225061) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 2, 1977.

Corporation Overview

Corporation ID 225061
Corporation Name ADMINISTRATION VALVER (CANADA) LTEE
VALVER MANAGEMENT (CANADA) LTD.
Registered Office Address 3468 Drummond Street
Montreal
QC H3G 1Y4
Incorporation Date 1977-08-02
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 5

Corporation History

Type Effective Date Expiry Date Detail
Act 1977-08-02 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1977-08-01 1977-08-02 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1977-08-02 current 3468 Drummond Street, Montreal, QC H3G 1Y4
Name 1977-08-02 current ADMINISTRATION VALVER (CANADA) LTEE
Name 1977-08-02 current VALVER MANAGEMENT (CANADA) LTD.
Status 1980-12-31 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1977-08-02 1980-12-31 Active / Actif

Activities

Date Activity Details
1977-08-02 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 3468 DRUMMOND STREET
City MONTREAL
Province QC
Postal Code H3G 1Y4
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Les Placements Ripstein Ltee 3468 Drummond Street, Suite 401, Montreal, QC H3G 1Y4 1977-03-22
Design Metamorphose Inc. 3468 Drummond Street, Suite 601, Montreal, QC H3G 1Y4 1977-10-27
Quebec Thistle Council Inc. 3468 Drummond Street, Suite 2, Montreal, QC H3G 1Y4 1991-07-11
Maisons Devalac Ltee 3468 Drummond Street, Suite 1003, Montreal, QC H3G 1Y4 1979-10-09
J.n. Morton & Co. Ltd. 3468 Drummond Street, Suite 302, Montreal, QC H3G 1Y4 1973-04-25
Secursafe (ssi) Inc. 3468 Drummond Street, Suite 2, Montreal, QC H3G 1Y4 1986-12-12
Les Fourrures A.-j. Herscovici Limitee 3468 Drummond Street, Suite 106, Montreal, QC H3G 1Y4 1949-12-15
David Kirsch Limited 3468 Drummond Street, Suite 1006, Montreal, QC H3G 1Y4 1949-02-21
Spence, Mcintire & Nanton, Ltd. 3468 Drummond Street, Apt. 201, Montreal, QC H3G 1Y4 1932-11-02
Consultants Eldor Ltee 3468 Drummond Street, Montreal, QC 1975-10-08
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Romantic Blue Inc. 3468 Drummond, Suite 301, Montreal, QC H3G 1Y4 1989-11-14
Kat Magique Inc. 3468 Drummond St., Suite 301, Montreal, QC H3G 1Y4 1983-07-25
Cyclope Productions Ltd. 3468 Rue Drummond, App 1001, Montreal, QC H3G 1Y4 1966-04-18
Bellemar Corporate Services Group Inc. 3468 Drummond Street, Suite 2, Montreal, ON H3G 1Y4 1975-10-09
Publicite Gb (gilles Brassard) Limitee 3468 Drummond Street, Apt 607, Montreal, QC H3G 1Y4 1976-05-05
Immeubles Jarcel Ltee 3468 Drummond Street, Suite 906, Montreal, QC H3G 1Y4 1982-09-14
Tigurum Inc. 3468 Rue Drummond, Montreal, QC H3G 1Y4 1983-04-05
Corwin & Fieux Investments Inc. 3468 Rue Drummond, Montreal, QC H3G 1Y4 1983-04-22
Fimark Consultants Inc. 3468 Drummond Street, Suite 2, Montreal, QC H3G 1Y4 1986-11-13
98652 Canada Ltd. 3468 Drummond Street, Suite 1102, Montreal, QC H3G 1Y4 1980-05-26
Find all corporations in postal code H3G1Y4

Competitor

Search similar business entities

City MONTREAL
Post Code H3G1Y4

Similar businesses

Corporation Name Office Address Incorporation
Valver Real Estate Laurentians Inc. P.o.box 921, St-sauveur-des-monts, QC J0R 1R0 1980-04-15
Valver Infotech Inc. 645 Fred Mclaren Blvd., Markham, ON L6E 1N4 2008-01-26
Valver Holding Inc. 915, Boul. Saint-joseph, Gatineau, QC J8Z 1S8 2019-10-10
Mas Management & Administration Systems Ltd. 6100 Deacon Road, Apt. 5k, Montreal, QC H3S 2V6 1961-03-13
Gestion Et Administration D'affaires M.b.a. Ltee 419 Lazard Ave., Mount Royal, QC H3R 1P4 1980-02-26
Administration W.b.f. Ltee 655 Murray Hill, Westmount, QC H3Y 2W9 1975-11-18
S.n.p. Management Ltd. 630 St-cyrille Ouest, Quebec, QC G1S 1S8 1981-04-06
Administration Nas Ltee 240 Frobisher Drive, Pointe Claire, QC H9R 4T5 1975-10-09
Administration E.s.t. Ltee 6000 Cote Des Neiges, Suite 270, Montreal, QC 1976-05-03
Mmp Conseillers En Administration Ltee 452 Lansdowne Ave., Westmount, QC H3Y 2V2 1983-02-02

Improve Information

Please comment or provide details below to improve the information on ADMINISTRATION VALVER (CANADA) LTEE.

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.