ADMINISTRATION VALVER (CANADA) LTEE (Corporation# 225061) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 2, 1977.
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 |
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 |
Date | Activity | Details |
---|---|---|
1977-08-02 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
City | MONTREAL |
Post Code | H3G1Y4 |
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 |
Please comment or provide details below to improve the information on ADMINISTRATION VALVER (CANADA) LTEE.
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.