LES TAPIS VENTURE DU CANADA LTEE
VENTURE CARPETS OF CANADA LTD. -

Address: 1600 Janelle Street, Drummondville, QC J2C 2E5

LES TAPIS VENTURE DU CANADA LTEE (Corporation# 633216) is a federal corporation entity registered with Corporations Canada. The incorporation date is October 18, 1971.

Corporation Overview

Corporation ID 633216
Corporation Name LES TAPIS VENTURE DU CANADA LTEE
VENTURE CARPETS OF CANADA LTD. -
Registered Office Address 1600 Janelle Street
Drummondville
QC J2C 2E5
Incorporation Date 1971-10-18
Corporation Status Inactive - Amalgamated / Inactif - FusionnГ©e
Number of Directors 1 - 9

Directors

Director Name Director Address
KAH K. CHONG 239 SHAUGHNESSY BLVD., WILLOWDALE ON M2J 1K5, Canada
ALBERT KLINKHAMMER 33 HILLCREST DR., CAMBRIDGE ON N1S 3M3, Canada
ANTHONY F. GRIFFITHS 53 ROWANWOOD AVE., TORONTO ON M4W 1Y8, Canada
WILLIAM BODENHAMER 1986 PADDOCK CRES., MISSISSAUGA ON , Canada
RENE L. GERMAIN 523 LEMOYNE ST., MT ST HILAIRE QC J3N 3C6, Canada
MARILYN M. FARRELL 16 BROUGHAM CRES., WESTON ON M9R 1J4, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 1980-06-09 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1980-06-08 1980-06-09 Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Act 1971-10-18 1980-06-08 Canada Corporations Act Part I - Private (CCA - Part I)
Loi sur les corporations canadiennes partie I - corporations privГ©es (LCC - Partie I)
Address 1971-10-18 current 1600 Janelle Street, Drummondville, QC J2C 2E5
Name 1972-06-05 current LES TAPIS VENTURE DU CANADA LTEE
Name 1972-06-05 current VENTURE CARPETS OF CANADA LTD. -
Name 1971-10-18 1972-06-05 VENTURE CARPETS OF CANADA LTD.
Status 1982-05-28 current Inactive - Amalgamated / Inactif - FusionnГ©e
Status 1980-06-09 1982-05-28 Active / Actif

Activities

Date Activity Details
1980-06-09 Continuance (Act) / Prorogation (Loi)
1971-10-18 Incorporation / Constitution en sociГ©tГ©

Corporations with the same name

Corporation Name Office Address Incorporation
Les Tapis Venture Du Canada Ltee 1600 Janelle Street, Drummondville, QC J2B 6V6

Office Location

Address 1600 JANELLE STREET
City DRUMMONDVILLE
Province QC
Postal Code J2C 2E5
Country Canada

Corporations in the same location

Corporation Name Office Address Incorporation
Usine Des Tapis Meteor Limitee 1600 Janelle Street, Drummondville, QC J2C 2E5 1972-10-06
Les Tapis Venture Du Canada Ltee 1600 Janelle Street, Drummondville, QC J2B 6V6

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
Placements Jacques LabontÉ Inc. 1600, Rue Montplaisir, Condo 701, Drummondville, QC J2C 0A3
Cop Shield International Inc. 1760 Marais-ombragГ©, Drummondville, QC J2C 0A6 2010-12-07
Aeko Dronautique Inc. 130, MontГ©e De L'Г‰den, Drummondville, QC J2C 0A8 2018-05-28
Les Placements Guy Jette Inc. 400 Rue Rose-ellis, App 402, Drummondville, QC J2C 0A9 1983-11-17
8344213 Canada Inc. 145, Cours Des Morilles, Drummondville, QC J2C 0C2 2012-11-06
Les Placements Jonadero (2002) LtÉe 1450 Rue HÉbert, App. 600, Drummondville, QC J2C 0C7 2002-12-05
Investissements Clairbois Inc. 152-1450 Hebert, Drummondville, QC J2C 0C7 1979-03-29
E-shop Prime Corp. 305, Rue De L'anГ©mone, Drummondville, QC J2C 0G7 2017-11-28
Cvtech R & D Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Cvtech-ibc Inc. 1975, Rue J.b. Michaud, Drummondville, QC J2C 0H2 2000-12-28
Find all corporations in postal code J2C

Corporation Directors

Name Address
KAH K. CHONG 239 SHAUGHNESSY BLVD., WILLOWDALE ON M2J 1K5, Canada
ALBERT KLINKHAMMER 33 HILLCREST DR., CAMBRIDGE ON N1S 3M3, Canada
ANTHONY F. GRIFFITHS 53 ROWANWOOD AVE., TORONTO ON M4W 1Y8, Canada
WILLIAM BODENHAMER 1986 PADDOCK CRES., MISSISSAUGA ON , Canada
RENE L. GERMAIN 523 LEMOYNE ST., MT ST HILAIRE QC J3N 3C6, Canada
MARILYN M. FARRELL 16 BROUGHAM CRES., WESTON ON M9R 1J4, Canada

Competitor

Search similar business entities

City DRUMMONDVILLE
Post Code J2C2E5

Similar businesses

Corporation Name Office Address Incorporation
Tapis Venture Inc. 700, 120e Rue, Ville De Saint-georges, QC G5Y 6R6
Tapis Venture Inc. 700, 120e Rue, Ville De Saint-georges, QC G5Y 6R6
Venture Carpets Limited 1600 Rue Janelle, Drummondville, QC J2C 3E5 1985-02-13
Manufacturier De Vetements D'enfants Premiere Venture Ltee 9600 Meilleur St, Montreal, QC H2N 2E3 1973-08-23
Fonds Eaton/baie Venture Ltee 1235 Bay Street, Toronto, ON M5R 3L4 1968-10-07
Fonds United Venture Ltee 145 King St West, Suite 200, Toronto 110, ON M5H 2E2 1966-11-14
Les Studios Venture Ltee 5151 De Maisonneuve Blvd. West, Montreal, QC H4A 1Z3 1965-01-05
Venture Catalysts Labs Inc. 1455 Sherbrooke W., #3003, Montreal, QC H3G 1L2
Spectacle G.d.k.g. Venture Inc. 6265 Cote De Liesse, Suite 200, St-laurent, QC H4T 1C3 1987-02-26
Produits RÉproduction Venture Inc. 330 Industriel Blvd., Suite 7, St-eustache, QC J7R 5V3 1997-07-04

Improve Information

Please comment or provide details below to improve the information on LES TAPIS VENTURE DU CANADA LTEE.

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.