S.V.M. GENERATION.COM

Address: 1445, Lambert Closse, 2nd Floor, MontrÉal, QC H3H 1Z5

S.V.M. GENERATION.COM (Corporation# 3124398) is a federal corporation entity registered with Corporations Canada. The incorporation date is January 1, 1970.

Corporation Overview

Corporation ID 3124398
Business Number 896516986
Corporation Name S.V.M. GENERATION.COM
Registered Office Address 1445, Lambert Closse
2nd Floor
MontrÉal
QC H3H 1Z5
Dissolution Date 2008-08-19
Corporation Status Active / Actif
Number of Directors 1 - 9

Directors

Director Name Director Address
STEPHEN BERKE 3577 ATWATER, APT 601, MONTRÉAL QC H3H 2R2, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1995-03-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1995-02-28 1995-03-01 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2010-11-10 current 1445, Lambert Closse, 2nd Floor, MontrÉal, QC H3H 1Z5
Address 2002-07-08 2010-11-10 4115 Sherbrooke Stwest, Suite 100, MontrÉal, QC H3Z 1K9
Address 1995-03-01 2002-07-08 750 Marcel Laurin Blvd., Suite B-60, Ville St-laurent, QC H4M 2M4
Name 1998-12-08 current S.V.M. GENERATION.COM
Name 1995-03-01 1998-12-08 CONSULTANTS EN ENTREPRENEURSHIP BERKE INC.
Name 1995-03-01 1998-12-08 BERKE VENTURES MANAGEMENT INC.
Status 2011-05-27 current Active / Actif
Status 2011-05-10 2011-05-27 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2010-11-05 2011-05-10 Active / Actif
Status 2008-08-19 2010-11-05 Dissolved / Dissoute
Status 2008-03-13 2008-08-19 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1995-03-01 2008-03-13 Active / Actif

Activities

Date Activity Details
2010-11-05 Revival / Reconstitution
2008-08-19 Dissolution Section: 212
1995-03-01 Amalgamation / Fusion Amalgamating Corporation: 2282933.
1995-03-01 Amalgamation / Fusion Amalgamating Corporation: 665517.
1995-03-01 Amalgamation / Fusion Amalgamating Corporation: 665525.

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2020 2020-02-15 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2019 2019-03-26 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2018 2018-03-05 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 1445, LAMBERT CLOSSE
City MONTRÉAL
Province QC
Postal Code H3H 1Z5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Na'hash Ventures Inc. 1445, Lambert Closse, 2nd Floor, Montreal, QC H3H 1Z5 2007-11-21

Corporations in the same postal code

Corporation Name Office Address Incorporation
Instaelectric R&d Inc. 1445, Lambert-closse, 2nd Floor, Montreal, QC H3H 1Z5 2013-09-18
Un Espresso Inc. 1443 Lambert Closse, MontrГ©al, QC H3H 1Z5 2010-11-23
Centre De MÉdecine Douce De MontrÉal Inc. 1443, Rue Lambert-closse, MontrÉal, QC H3H 1Z5 2003-01-06
Berlan Syscomm Inc. 1445 Lambert Closse, 2e Г‰tage, Montreal, QC H3H 1Z5 2000-05-04
Gestion Felsan Inc. 1445 Lambert Closse St., 2nd Floor, Montreal, QC H3H 1Z5 1999-02-22
Valela Solution Inc. 1445 Lambert Closse, 2nd Floor, Montreal, QC H3H 1Z5 1998-03-18
Sport Physio Montreal Downtown Inc. 1443 Lambert Closse, Montreal, QC H3H 1Z5 1992-11-20
176247 Canada Inc. 1445 Lambert-closse, 2nd Floor, Montreal, QC H3H 1Z5 1990-12-28
Groupe De Consultants Digimode Inc. 1445 Rue Lambert Closse, Suite 302, MontrГ©al, QC H3H 1Z5 1990-03-20
Ipssco Internet Protocol Security Systems Co. Inc. 1445 Lambert Closse, 2nd Floor, Montreal, QC H3H 1Z5 2007-01-24
Find all corporations in postal code H3H 1Z5

Corporation Directors

Name Address
STEPHEN BERKE 3577 ATWATER, APT 601, MONTRÉAL QC H3H 2R2, Canada

Competitor

Search similar business entities

City MONTRÉAL
Post Code H3H 1Z5

Similar businesses

Corporation Name Office Address Incorporation
Pin Plus New Generation Health Products Inc. 526 Lepine, Dorval, QC H9P 2S9 2000-12-19
Gestion Nouvelle Generation Inc. 11755 Rodolphe-forget Boul., Montreal, QC H1E 7J8 1997-03-26
Modes Seconde Generation Inc. 333 Chabanel St. West, Suite 909, Montreal, QC H2N 2E7 1977-02-09
Nu-generation Bio Enterprises Inc. 3403 Rue Lacombe, Montreal, QC H3T 1L9 2001-02-09
Les Produits Scolaires Et De Bureau Nouvelle Generation Inc. 3955 De Courtrai, Montreal, QC H3S 1B8 2002-02-12
Jeune Generation Meubles Ltee 4600 Thiemens Blvd., Montreal, QC H4R 2B2 1980-04-29
La Compagnie De Disques Generation Limitee 1010 Ouest, Ste Catherine, Suite 1005, Montreal, QC H3B 3R8 1977-03-07
It's My Generation Inc. 26 Terrasse D'auteuil, Laval, QC H7J 1B1 1994-12-28
Les Metaux Generation Du Canada, Inc. 770 Sherbrooke Street West, Suite 1300, Montreal, QC H3A 1G1 1983-05-26
Carrying Holocaust Testimony From Generation To Generation 96 Bidewell Avenue, Toronto, ON M3H 1J9 2019-12-24

Improve Information

Please comment or provide details below to improve the information on S.V.M. GENERATION.COM.

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.