J.V.M. Computer Services Canada inc.
J.V.M. Informatique Canada inc.

Address: 4 Rue De La Sarcelle, St-basile Le Grand, QC J3N 1L1

J.V.M. Computer Services Canada inc. (Corporation# 3444040) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 11, 1997.

Corporation Overview

Corporation ID 3444040
Business Number 871174892
Corporation Name J.V.M. Computer Services Canada inc.
J.V.M. Informatique Canada inc.
Registered Office Address 4 Rue De La Sarcelle
St-basile Le Grand
QC J3N 1L1
Incorporation Date 1997-12-11
Corporation Status Active / Actif
Number of Directors 1 - 7

Directors

Director Name Director Address
VINCENT COTE 4 RUE DE LA SARCELLE, ST-BASILE LE GRAND QC J3N 1L1, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1997-12-11 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1997-12-10 1997-12-11 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 1997-12-11 current 4 Rue De La Sarcelle, St-basile Le Grand, QC J3N 1L1
Name 1997-12-11 current J.V.M. Computer Services Canada inc.
Name 1997-12-11 current J.V.M. Informatique Canada inc.
Status 1997-12-11 current Active / Actif

Activities

Date Activity Details
1997-12-11 Incorporation / Constitution en sociГ©tГ©

Annual Returns Filings

Year Annual Meeting Date Corporation Type
2012 2012-12-08 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2011 2011-12-20 Non-distributing corporation with 50 or fewer shareholders
SociГ©tГ© n'ayant pas appel au public et comptant 50 actionnaires ou moins
2010 2010-12-02 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 4 RUE DE LA SARCELLE
City ST-BASILE LE GRAND
Province QC
Postal Code J3N 1L1
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Gestion Denis Gravel Inc. 596 Ch.saint-loui, Saint-basile-le-grand, QC J3N 1L1 1997-08-29
Scan 3000 Inc. 25 Latour, St-basile Le Grand, QC J3N 1L1 1995-05-25
Larry David & Sons Machinery Inc. 589 St-louis, St-basile-le-grand, QC J3N 1L1 1993-11-01
Gestion Trencin Inc. 105 Rue Des Hirondelles, St-basile-le-grand, QC J3N 1L1 1993-07-09
Transport Canabec Inc. 6 De La Sarcelle, St-basile-le-grand, QC J3N 1L1 1991-08-06
Gestions Claude Guilbault Inc. 51 Bella Vista, St-basile Le Grand, QC J3N 1L1 1985-02-11
Pierre Bellerive & Associes Inc. 13 Des Goelands, St-basile Le Grand, QC J3N 1L1 1984-12-11
Societe Des Habitations Et Logements Dapoli Inc. 53 Rue Des Pinsons, Saint Basile, QC J3N 1L1 1984-11-13
94087 Canada Limitee 589 Chemin St-louis, St-basile Le Grand, QC J3N 1L1 1979-09-21
Larry Davis & Sons Machinery Inc. 589 Rue St-louis, St-basile Le Grand, QC J3N 1L1
Find all corporations in postal code J3N1L1

Corporation Directors

Name Address
VINCENT COTE 4 RUE DE LA SARCELLE, ST-BASILE LE GRAND QC J3N 1L1, Canada

Competitor

Search similar business entities

City ST-BASILE LE GRAND
Post Code J3N1L1

Similar businesses

Corporation Name Office Address Incorporation
Tenue De Livres Et Services D'informatique D.m. Inc. 2352 Ekers Avenue, Montreal, QC H3S 1C5 1984-06-26
Computer Service Group Canada (c.s.g.c.) Ltd. 222 Allancroft, Beaconsfield, QC H9W 2R3 1979-12-06
Thorgal Computer Cabling Services Inc. 3325 1ere Rue, Saint Hubert, QC J3Y 8Y6 1987-06-03
Trisotech Computer Consulting Services Inc. 3100 CГ”te Vertu, Bureau 380, Saint Laurent, QC H4R 2J8 1996-01-12
Quebecinfo Computer Services Inc. 1350 Sherbrooke Ouest, Suite 900, Montreal, QC H3G 1J1 1983-06-30
Services D'informatique Dexco Limitee 1 Place Ville Marie, Suite 2400, Montreal, QC H3B 3M9 1974-09-13
Valuplus Computer Services Ltd. 1019 Berri St., Montreal, QC H2L 4C4 1992-12-22
Les Services D'informatique Exical Inc. One Rean Drive, Suite 314, Toronto, ON M2K 3C1 1981-10-13
Carbayon Computer Services Csi Inc. 4265 Place D'assigny, Terrebonne, QC J6X 1N6 1999-07-30
Malaga Computer Services Inc. 670 Pl. Catalogne, Ile Bizard, QC H9C 1X3 1983-03-22

Improve Information

Please comment or provide details below to improve the information on J.V.M. Computer Services Canada 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.