SABLEURS DE LA VALLEE INC.
VALLEY BLASTERS INC.

Address: 50 O'connor St, Suite 1500, Ottawa, ON K1P 6L2

SABLEURS DE LA VALLEE INC. (Corporation# 3218091) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 9, 1996.

Corporation Overview

Corporation ID 3218091
Business Number 892680547
Corporation Name SABLEURS DE LA VALLEE INC.
VALLEY BLASTERS INC.
Registered Office Address 50 O'connor St
Suite 1500
Ottawa
ON K1P 6L2
Incorporation Date 1996-02-09
Dissolution Date 2004-07-12
Corporation Status Dissolved / Dissoute
Number of Directors 1 - 10

Directors

Director Name Director Address
IRIS CARSON R.R.#1, CHELSEA QC J0X 1N0, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1996-02-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1996-02-08 1996-02-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1996-02-09 current 50 O'connor St, Suite 1500, Ottawa, ON K1P 6L2
Name 1996-02-09 current SABLEURS DE LA VALLEE INC.
Name 1996-02-09 current VALLEY BLASTERS INC.
Status 2004-07-12 current Dissolved / Dissoute
Status 2004-02-03 2004-07-12 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1998-06-01 2004-02-03 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 1996-02-09 1998-06-01 Active / Actif

Activities

Date Activity Details
2004-07-12 Dissolution Section: 212
1996-02-09 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 50 O'CONNOR ST
City OTTAWA
Province ON
Postal Code K1P 6L2
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Alex Parallel Computers Research Inc. 50 O'connor St, Suite 818, Ottawa, ON K1P 6L2 1992-10-15
3211819 Canada Inc. 50 O'connor St, Suite 501, Ottawa, ON K1P 6L2
Winstar Communications of Canada Inc. 50 O'connor St, Suite 1500, Ottawa, ON K1P 6L2 1996-12-30
Ceridian Canada Ltee 50 O'connor St, Suite 914, Ottawa, ON K1P 6L2
3511774 Canada Inc. 50 O'connor St, Suite 300, Ottawa, ON K1P 6L2 1998-07-14
3062104 Canada Inc. 50 O'connor St, Suite 1616, Ottawa, ON K1P 6L2
97242 Canada Limited 50 O'connor St, Suite 300, Ottawa, ON K1P 6L2 1980-03-04
Vision Canada Centres 50 O'connor St, Suite 300, Ottawa, ON K1P 6L2 1983-03-28
125570 Canada Inc. 50 O'connor St, Suite 300, Ottawa, ON K1P 6L2 1983-10-28
Association Pour La Recherche Dans L'industrie Siderurgique Canadienne 50 O'connor St, Suite 1425, Ottawa, ON K1P 6L2 1990-07-30
Find all corporations in the same location

Corporations in the same postal code

Corporation Name Office Address Incorporation
Mercury Public Policy Group Inc. 50 O'connor, Suite 1300, Ottawa, ON K1P 6L2 1992-08-28
Sopha Canada R & D Inc. 50 Rue O'connor, Bureau 300, Ottawa, ON K1P 6L2 1992-06-29
It/net Consultants Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1991-08-07
Services D'analyses De Metaux Msc Inc. 50 O'connor St., Suite 300, Ottawa, ON K1P 6L2 1988-12-01
158428 Canada Inc. 50 O'connor Street, Suite 1600, Ottawa, ON K1P 6L2 1987-10-07
132451 Canada Ltd. 50 O'connoir Street, Suite 300, Ottawa, ON K1P 6L2 1984-05-02
Communications Roam Limitee 50 O'conner Street, Suite 914, Ottawa, ON K1P 6L2 1983-02-28
Les Produits Alimentaires Marcan Foods Inc. 50 Rue 0'connor, Bur. 1015, Ottawa, ON K1P 6L2 1979-08-27
Portoffshore Ltee 50 O'connor Street, Suite 300, Ottawa, ON K1P 6L2 1976-09-23
Robert Bender Consulting Limited 50 O'oconnor, Suite 300, Ottawa, ON K1P 6L2
Find all corporations in postal code K1P6L2

Corporation Directors

Name Address
IRIS CARSON R.R.#1, CHELSEA QC J0X 1N0, Canada

Competitor

Search similar business entities

City OTTAWA
Post Code K1P6L2

Similar businesses

Corporation Name Office Address Incorporation
Cineflix Productions (blasters) Inc. 3510 Saint-laurent Boulevard, Suite 202, Montreal, QC H2X 2V2 2004-05-21
Heritage Valley Realties Ltd. Valley Drive, Rr 3, Wakefield, ON J0X 3G0 1987-01-23
Bronzage Vallee Du Soleil Inc. 130 Rue Racine, Chicoutimi, QC G7H 1R4 1980-01-04
Newsroad Distribution Inc. Attn: Adam Vallee, 5885 Valley Way, Niagara Falls, ON L2E 1X9 2018-05-15
La Societe De Gestion De La Vallee Isolee Ltee. P.o.box 217, St Jovite, QC 1975-11-12
La Vallee Des Bijoux Co. Ltee 2015 Drummond Street, Suite 202, Montreal, QC 1977-03-18
Pleasant Valley Investments Ltd. 1350 Sherbrooke St W, Suite 1430, Montreal, QC H3G 1G1 1977-11-28
Investissements Vallee Lievre Inc. 116 Inniskillin Drive, Carp, ON K0A 1L0 1981-09-21
Nutrition Vallee Du Sud Inc. 4040 Masson Street, Montreal, QC H1X 1T8 1986-01-21
Transport W.l. Vallee Inc. 3 Rue Vallee, Sawyerville, QC J0B 3A0 1987-01-09

Improve Information

Please comment or provide details below to improve the information on SABLEURS DE LA VALLEE 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.