CANVERTEX INTERNATIONAL INC.

Address: 700 120 Rue, St-georges Est, Beauce, QC G5Y 6R6

CANVERTEX INTERNATIONAL INC. (Corporation# 2364778) is a federal corporation entity registered with Corporations Canada. The incorporation date is August 9, 1988.

Corporation Overview

Corporation ID 2364778
Business Number 874205883
Corporation Name CANVERTEX INTERNATIONAL INC.
Registered Office Address 700 120 Rue
St-georges Est, Beauce
QC G5Y 6R6
Incorporation Date 1988-08-09
Dissolution Date 1991-06-20
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
ALAIN BEILLEUX 610 AVENUE CHAUDIERE, ST-GEORGES OUEST QC G5Y 3S9, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1988-08-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1988-08-08 1988-08-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1988-08-09 current 700 120 Rue, St-georges Est, Beauce, QC G5Y 6R6
Name 1988-09-07 current CANVERTEX INTERNATIONAL INC.
Name 1988-08-09 1988-09-07 162881 CANADA INC.
Status 1991-06-20 current Dissolved / Dissoute
Status 1988-08-09 1991-06-20 Active / Actif

Activities

Date Activity Details
1991-06-20 Dissolution
1988-08-09 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
1990 1989-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
1989 1989-03-31 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins

Office Location

Address 700 120 RUE
City ST-GEORGES EST, BEAUCE
Province QC
Postal Code G5Y 6R6
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Tisbek Vertical Ltd. 700 120ieme Rue St Georges, Beauce, QC G5Y 6R6 1983-06-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Gestion C.j.m. Inc. 2660, 126e Rue, Ville De Saint-georges, QC G5Y 0C5 2012-02-27
Martin LabbÉ Plumbing Inc. 314 39ème Rue, Saint-georges, QC G5Y 0C9 2012-05-29
Gestion M. & L. Labbe Inc. 202 39e Rue, St-georges Beauce, QC G5Y 0C9 1982-02-18
7090943 Canada Inc. 546, 82e Rue, Ville De Saint-georges, QC G5Y 0G2 2008-12-10
Gestion Jean-paul GiguГ€re Inc. 8080, 5e Avenue, App. 350, Ville De Saint-georges, QC G5Y 0G3 1991-03-19
Groupe Beaubois Inc. 521, 6e Avenue, Ville De Saint-georges, QC G5Y 0H1 2014-12-15
8860122 Canada Inc. 521, 6e Avenue Ouest, Ville De Saint-georges, QC G5Y 0H1 2014-04-17
6860869 Canada Inc. 521, 6e Avenue Nord, Saint-georges, QC G5Y 0H1 2007-11-01
9073558 Canada Inc. 521, 6eme Avenue Nord, Saint-georges, QC G5Y 0H1
7091427 Canada Inc. 521, 6e Avenue Nord, Ville De Saint-georges, QC G5Y 0H1 2009-01-01
Find all corporations in postal code G5Y

Corporation Directors

Name Address
ALAIN BEILLEUX 610 AVENUE CHAUDIERE, ST-GEORGES OUEST QC G5Y 3S9, Canada

Competitor

Search similar business entities

City ST-GEORGES EST, BEAUCE
Post Code G5Y6R6

Similar businesses

Corporation Name Office Address Incorporation
SolidaritÉ Pour Le DÉveloppement International (solideve International) 1900 Marquis Avenue, #74, Ottawa, ON K1J 8J2 2011-06-02
Icahm (international Committee On Archaeological Heritage Management) International Secretariat 303 Notre Dame E, 5e Etage, Montreal, QC H2Y 3Y8 1994-01-19
Canmore International (aide MÉdicale Canadienne I Nternationale) 9 Rockledge Court, Montreal, QC H3H 1A5 1992-01-20
International Law Association Canadian Branch (the Canadian Society of International Law) 2020 Boul. Robert-bourassa, Suite 1920, MontrÉal, QC H3A 2A5 1967-02-14
Airwave International Ltd 12005 Cargo 3, Suite 218-l Montreal International Airp, Mirabel, QC J7N 1H2 1999-11-09
Prestige International Freight Forwarder 2000 Inc. 6500 Silver Dart Drive - Po Box 6009, Toronto International Airport, Mississauga, ON L5P 1B2 2000-10-19
La Corporation Du Pont International De La Voie Maritime, Ltee 200 Akwesasne International Road, Akwesasne, ON K6H 5R7 1962-11-13
Bac International Trading Inc. 975 De La Concorde, Bureau 110, Saint-romuald, QC G6W 5W6 1996-10-03
Les Modes Tell-ex International Inc. 9292 Meilleur, Suite 605, Montreal, QC H3N 2A5 1986-05-30
Manufacturier Or-gem International Inc. 400 Boul. De Maisonneuve Ouest, Suite 555, Montreal, QC H3A 1L4 1981-09-01

Improve Information

Please comment or provide details below to improve the information on CANVERTEX INTERNATIONAL 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.