SABLEURS DE LA VALLEE INC. (Corporation# 3218091) is a federal corporation entity registered with Corporations Canada. The incorporation date is February 9, 1996.
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 |
Director Name | Director Address |
---|---|
IRIS CARSON | R.R.#1, CHELSEA QC J0X 1N0, Canada |
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 |
Date | Activity | Details |
---|---|---|
2004-07-12 | Dissolution | Section: 212 |
1996-02-09 | Incorporation / Constitution en sociГ©tГ© |
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 |
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 |
Name | Address |
---|---|
IRIS CARSON | R.R.#1, CHELSEA QC J0X 1N0, Canada |
City | OTTAWA |
Post Code | K1P6L2 |
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 |
Please comment or provide details below to improve the information on SABLEURS DE LA VALLEE INC..
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.