DEVELOPPEMENT VECA INC.
VECA DEVELOPMENT INC.

Address: 2055 Peel, Bur. 1100, Montreal, QC H3A 3B8

DEVELOPPEMENT VECA INC. (Corporation# 2329484) is a federal corporation entity registered with Corporations Canada. The incorporation date is May 5, 1988.

Corporation Overview

Corporation ID 2329484
Business Number 880140579
Corporation Name DEVELOPPEMENT VECA INC.
VECA DEVELOPMENT INC.
Registered Office Address 2055 Peel
Bur. 1100
Montreal
QC H3A 3B8
Incorporation Date 1988-05-05
Dissolution Date 1997-05-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 7

Directors

Director Name Director Address
PAUL D. RICHARD 390 CHEMIN MONTREAL BUREAU 1714, OTTAWA ON K1L 8H1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-05-05 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-05-04 1988-05-05 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-05-05 current 2055 Peel, Bur. 1100, Montreal, QC H3A 3B8
Name 1988-05-05 current DEVELOPPEMENT VECA INC.
Name 1988-05-05 current VECA DEVELOPMENT INC.
Status 1997-05-12 current Dissolved / Dissoute
Status 1990-09-01 1997-05-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1988-05-05 1990-09-01 Active / Actif

Activities

Date Activity Details
1997-05-12 Dissolution
1988-05-05 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2055 PEEL
City MONTREAL
Province QC
Postal Code H3A 3B8
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Inter Beaute La Place Ltee 2055 Peel, Suite 910, Montreal, QC H3A 1V4 1979-09-05
Dina Jokhdar Couture Inc. 2055 Peel, Montreal, QC H3A 2K9 1997-12-02
Carovan Antiques Ltee 2055 Peel, Suite 1100, Montreal, QC 1980-02-28
Adramac Power Corp. 2055 Peel, Suite 1100, Montreal, QC 1981-10-27
Interline Wall Systems of Canada Inc. 2055 Peel, Suite 225, Montreal, QC H3A 1V4 1982-12-22
119717 Canada Inc. 2055 Peel, Suite 225, Montreal, QC H3A 1V4 1983-01-07
Clips-sponsor + International Inc. 2055 Peel, Montreal, QC H3A 1V4 1985-06-21
Techno-express Ltee 2055 Peel, Suite 1100, Montreal, QC H3A 3B8 1981-05-01
2944049 Canada Inc. 2055 Peel, Ground Floor, Montreal, QC H3A 1V4 1993-08-09
3095274 Canada Inc. 2055 Peel, Suite 265, Montreal, QC H3A 1V4 1994-12-12
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Richard Aylmer Et AssociГ©s Inc. 2055 Peel St, Suite 850, Montreal, QC H3A 3B8 1988-11-14
Lovelight International Foundation, Inc. 2055 Peel Street, Suite 1100, MontrÉal, QC H3A 3B8 1988-09-21
Combimar Inc. 2055 Peel St., Suite 1100, Montreal, ON H3A 3B8 1977-05-05
Diffusion Badris Inc. 2055 Rue Peel, Suite 1100, Montreal, QC H3A 3B8 1983-07-08
Melpon Management Inc. 2055 Rue Peel, Suite 1100, Montreal, QC H3A 3B8 1980-09-23
Les Entreprises Presmont Inc. 2055 Peel Street, Suite 1100, Montreal, QC H3A 3B8 1981-09-25
Les Services De Marketing Hallessey Inc. 2055 Peel Street, Suite 1100, Montreal, QC H3A 3B8 1982-10-05
Metalopak Inc. 2055 Rue Peel, Suite 1100, Montreal, QC H3A 3B8 1983-08-01
Horizon Multiproprietes Internationales Inc. 2055 Rue Peel, Suite 1100, Montreal, QC H3A 3B8 1983-08-04
Les Technologies Designware Int'l Dti Inc. 2055 Peel Street, Suie 850, Montreal, QC H3A 3B8 1985-06-20
Find all corporations in postal code H3A3B8

Corporation Directors

Name Address
PAUL D. RICHARD 390 CHEMIN MONTREAL BUREAU 1714, OTTAWA ON K1L 8H1, Canada

Competitor

Search similar business entities

City MONTREAL
Post Code H3A3B8

Similar businesses

Corporation Name Office Address Incorporation
L.s.r. Development Inc. 333 Riverside, Suite 001, St-lambert, QC J4P 1A9 1997-08-12
P.y.k.o. Development Inc. 7314 Rue St-denis, Montreal, QC H2R 2E2 1985-01-21
Developpement Bourgon & Lavigne Development Inc. 304 Ch. Russell, Hamond, ON K0A 2A0 2007-02-14
Developpement Rob-mar Inc. 3999 St. Lawrence Boulevard, Montreal, QC 1977-07-06
M.q.o. Development Ltd. 100 Camille Street, Timmins, ON P4R 1K6 1988-08-02
Developpement P.f.z. Inc. 357 St. Croix Blvd, St. Laurent, QC H4N 2L3 1979-06-26
La Cie De Developpement Hwa Li Inc. 1459 Chomedey Street, Montreal, QC H3H 2A6 1991-11-06
Developpement Ressource Rny Inc. 320 Kensington Avenue, Westmount, QC H3Z 2H3 1987-06-23
Biotechnology Development D.b. Inc. 3428 Marcil, Montreal, QC H4A 2Z3 1985-02-19
Ge-ge Development Inc. 10355 Bois De Boulogne, Suite 110, Montreal, QC H4N 1L5 1980-10-30

Improve Information

Please comment or provide details below to improve the information on DEVELOPPEMENT VECA 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.