STV CARTAGE INC.

Address: 2665 Des Floralies, Vaudreuil, QC J7V 9A3

STV CARTAGE INC. (Corporation# 6889778) is a federal corporation entity registered with Corporations Canada. The incorporation date is December 13, 2007.

Corporation Overview

Corporation ID 6889778
Business Number 829258011
Corporation Name STV CARTAGE INC.
Registered Office Address 2665 Des Floralies
Vaudreuil
QC J7V 9A3
Incorporation Date 2007-12-13
Dissolution Date 2011-09-18
Corporation Status Dissolved / Dissoute
Number of Directors 3 - 3

Directors

Director Name Director Address
RANDALL JOHN VIENS 39 RACINE, PINCOURT QC J7V 8E9, Canada
KIM JOANNE THORNE 49 RUE DE LA RHAPSODIE, NOTRE DAME ILE PERROT QC J7V 8N8, Canada
GUY BAXTER STRATTON 2665 DES FLORALIES, VAUDREUIL QC J7V 9A3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2007-12-13 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociГ©tГ©s par actions (LCSA)
Address 2007-12-13 current 2665 Des Floralies, Vaudreuil, QC J7V 9A3
Name 2007-12-13 current STV CARTAGE INC.
Status 2011-09-18 current Dissolved / Dissoute
Status 2011-04-20 2011-09-18 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformitГ©)
Status 2007-12-13 2011-04-20 Active / Actif

Activities

Date Activity Details
2011-09-18 Dissolution Section: 212
2007-12-13 Incorporation / Constitution en sociГ©tГ©

Office Location

Address 2665 DES FLORALIES
City VAUDREUIL
Province QC
Postal Code J7V 9A3
Country Canada

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
11113003 Canada Inc. 113 Rue Claude-lГ©veillГ©e, Vaudreuil-dorion, QC J7V 0A3 2018-11-24
8678120 Canada Inc. 117 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2013-10-30
8273952 Canada Inc. 105 Rue Claude-leveille, Vaudreuil-dorion, QC J7V 0A3 2012-08-14
Kl34 Inc. 2716 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2019-06-17
9205675 Canada Inc. 156 Rue Des AnГ©mones, Vaudreuil Dorion, QC J7V 0A4 2015-03-02
8942625 Canada Inc. 140 Anemone Street, Vaudreuil-dorion, QC J7V 0A4 2014-07-03
Erp Direct Inc. 159, Rue Des Anemones, Vaudreuil-dorion, QC J7V 0A4 2011-10-28
The Glutensolution Inc. 2721 Des Dahlias, Vaudreuil-dorion, QC J7V 0A4 2008-01-09
Antonio's La Bella Cucina Inc. 2776 Des Dahlias, Vaudreuil Dorion, QC J7V 0A5 2008-12-11
Lascan Service Consultants Inc. 2796 Rue Des Dahlias, Vaudreuil-dorion, QC J7V 0A5 2007-01-10
Find all corporations in postal code J7V

Corporation Directors

Name Address
RANDALL JOHN VIENS 39 RACINE, PINCOURT QC J7V 8E9, Canada
KIM JOANNE THORNE 49 RUE DE LA RHAPSODIE, NOTRE DAME ILE PERROT QC J7V 8N8, Canada
GUY BAXTER STRATTON 2665 DES FLORALIES, VAUDREUIL QC J7V 9A3, Canada

Competitor

Search similar business entities

City VAUDREUIL
Post Code J7V 9A3

Similar businesses

Corporation Name Office Address Incorporation
Towtal Cartage Auto Transport Inc. 255 Route 104, Mont St-gregoire, QC J0J 1K0
Acb Cartage Inc. 178 Pennsylvania Ave, Concord, ON L4K 4B1 2010-06-28
3b Cartage Inc. 22 Cipriano Crt, Brampton, ON L7A 2M8 2020-07-08
Svm Cartage Ltd. 225 Scarboro Crescent, Toronto, ON M1M 2J6 2019-07-15
Jks Cartage Inc. 400 Maple Street, Shawville, QC J0X 2Y0 2017-11-15
Ken Crump Cartage Ltd. Rr 2, Box 220, Osgoode, ON K0A 2W0 1985-11-08
C3 Cartage Company Inc. 220 Redpath Ave, Toronto, ON M4P 0A4 2015-06-16
New Fair Cartage Ltd. 36 Fairservice Dr., Brampton, ON L6R 0Y3 2013-05-29
Woodchuck Cartage Inc. 3448 Ch. Drouin, Hammond, ON K0A 2A0 2008-11-01
Glh Cartage Inc. 12 Meadowwood Cres, Stoney Creek, ON L8J 3Z8 2008-10-28

Improve Information

Please comment or provide details below to improve the information on STV CARTAGE 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.